Background WavePink WaveYellow Wave

POOLE STADIUM LIMITED (03066878)

POOLE STADIUM LIMITED (03066878) is an active UK company. incorporated on 12 June 1995. with registered office in Swindon. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. POOLE STADIUM LIMITED has been registered for 30 years. Current directors include OSBORNE, Clarke Anthony, OSBORNE, Susan Elizabeth.

Company Number
03066878
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
Abbey Stadium, Swindon, SN2 4DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
OSBORNE, Clarke Anthony, OSBORNE, Susan Elizabeth
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE STADIUM LIMITED

POOLE STADIUM LIMITED is an active company incorporated on 12 June 1995 with the registered office located in Swindon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. POOLE STADIUM LIMITED was registered 30 years ago.(SIC: 93110)

Status

active

Active since 30 years ago

Company No

03066878

LTD Company

Age

30 Years

Incorporated 12 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CRESTSILVER LIMITED
From: 12 June 1995To: 3 August 1995
Contact
Address

Abbey Stadium Lady Lane, Blunsdon Swindon, SN2 4DN,

Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OSBORNE, Clarke Anthony

Active
Chalfont Lodge, BristolBS39 4DB
Born July 1952
Director
Appointed 15 Aug 1995

OSBORNE, Susan Elizabeth

Active
Pensford, BristolBS39 4DB
Born November 1959
Director
Appointed 01 Jun 2021

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Secretary
Appointed 06 Jul 1995
Resigned 27 Dec 1995

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Secretary
Appointed 15 Aug 1995
Resigned 07 Apr 1997

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Secretary
Appointed 06 Oct 1997
Resigned 19 Apr 1999

HAYWARD, Stephen Peter

Resigned
Meadow End, Wotton Under EdgeGL12 7RA
Secretary
Appointed 19 Apr 1999
Resigned 01 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 1995
Resigned 06 Jul 1995

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Born August 1964
Director
Appointed 06 Jul 1995
Resigned 05 Jul 2001

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Born February 1939
Director
Appointed 15 Aug 1995
Resigned 07 Apr 1997

BOWLBY, Thomas

Resigned
20 Ennismore Gardens, LondonSW7 1AA
Born October 1964
Director
Appointed 06 Jul 1995
Resigned 27 Dec 1995

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Born May 1949
Director
Appointed 06 Oct 1997
Resigned 19 Apr 1999

HAYWARD, Stephen Peter

Resigned
Meadow End, Wotton Under EdgeGL12 7RA
Born January 1956
Director
Appointed 30 Jul 2001
Resigned 01 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 1995
Resigned 06 Jul 1995

Persons with significant control

1

Lady Lane, SwindonSN25 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Legacy
22 March 2023
PARENT_ACCPARENT_ACC
Legacy
22 March 2023
AGREEMENT2AGREEMENT2
Legacy
22 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2022
AAAnnual Accounts
Legacy
7 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Miscellaneous
7 January 2005
MISCMISC
Legacy
15 December 2004
155(6)a155(6)a
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 September 2004
AUDAUD
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 July 1999
287Change of Registered Office
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
3 September 1998
288cChange of Particulars
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288cChange of Particulars
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
4 March 1997
287Change of Registered Office
Auditors Resignation Company
17 January 1997
AUDAUD
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 January 1996
MEM/ARTSMEM/ARTS
Legacy
17 January 1996
122122
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
88(2)R88(2)R
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
287Change of Registered Office
Legacy
2 January 1996
224224
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Certificate Change Of Name Company
3 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
287Change of Registered Office
Incorporation Company
12 June 1995
NEWINCIncorporation