Background WavePink WaveYellow Wave

THE SPORTING CLUB LIMITED (03171046)

THE SPORTING CLUB LIMITED (03171046) is an active UK company. incorporated on 12 March 1996. with registered office in Billingham. The company operates in the Construction sector, engaged in development of building projects. THE SPORTING CLUB LIMITED has been registered for 30 years. Current directors include ANTONOPOULOS, Allison, ANTONOPOULOS, Mark James, IRONS, Sarah-Mae.

Company Number
03171046
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Wynyard Hall, Billingham, TS22 5NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTONOPOULOS, Allison, ANTONOPOULOS, Mark James, IRONS, Sarah-Mae
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPORTING CLUB LIMITED

THE SPORTING CLUB LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Billingham. The company operates in the Construction sector, specifically engaged in development of building projects. THE SPORTING CLUB LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03171046

LTD Company

Age

30 Years

Incorporated 12 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

BROOMCO (1068) LIMITED
From: 12 March 1996To: 29 April 1996
Contact
Address

Wynyard Hall Wynyard Billingham, TS22 5NF,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England
From: 16 August 2018To: 7 May 2021
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
From: 3 October 2012To: 16 August 2018
Wynyard Hall Wynyard Billingham TS22 5NF
From: 18 January 2012To: 3 October 2012
Lakeside House Kingfisher Way Stockton on Tees Teesside TS18 3NB
From: 12 March 1996To: 18 January 2012
Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Sept 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANTONOPOULOS, Allison

Active
Wynyard, BillinghamTS22 5NF
Born April 1960
Director
Appointed 27 Sept 2021

ANTONOPOULOS, Mark James

Active
Wynyard, BillinghamTS22 5NF
Born January 1988
Director
Appointed 25 Nov 2020

IRONS, Sarah-Mae

Active
Wynyard, BillinghamTS22 5NF
Born May 1990
Director
Appointed 25 Nov 2020

DONNELLY, Fiona Marie

Resigned
52 Dean Street, Newcastle Upon TyneNE1 1PG
Secretary
Appointed 15 May 1998
Resigned 03 Jun 1998

WINSKELL, Ian Michael

Resigned
52 Dean Street, Newcastle Upon TyneNE1 1PG
Secretary
Appointed 26 Nov 1996
Resigned 03 Apr 2001

ARCHERS (SECRETARIAL) LIMITED

Resigned
Kingfisher Way, Stockton On TeesTS18 3NB
Corporate secretary
Appointed 29 Nov 2000
Resigned 03 Jan 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 12 Mar 1996
Resigned 26 Nov 1996

HALL, Douglas Stuart

Resigned
Wynyard, BillinghamTS22 5NF
Born July 1958
Director
Appointed 22 Jul 1996
Resigned 14 Sept 2011

HALL, John

Resigned
Apartment 14 Cormorant Wharf, GibraltarFOREIGN
Born March 1933
Director
Appointed 22 Jul 1996
Resigned 20 May 2002

JONES, Russell

Resigned
Garden House, WynyardTS22 5SH
Born December 1944
Director
Appointed 22 Jul 1996
Resigned 30 Nov 2001

MACKINGS, Paul Anthony

Resigned
Wynyard, BillinghamTS22 5NF
Born December 1961
Director
Appointed 09 Sept 2011
Resigned 16 Nov 2020

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 22 Jul 1996
Resigned 29 Mar 1999

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 12 Mar 1996
Resigned 21 Apr 1997

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 12 Mar 1996
Resigned 21 Apr 1997

Persons with significant control

1

Wynyard, BillinghamTS22 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 December 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Miscellaneous
28 March 2012
MISCMISC
Auditors Resignation Company
12 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Resolution
24 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Miscellaneous
1 September 2010
MISCMISC
Auditors Resignation Company
23 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
30 July 2007
287Change of Registered Office
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
5 March 2007
190190
Legacy
5 March 2007
353353
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
7 April 2000
287Change of Registered Office
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288cChange of Particulars
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
224224
Legacy
4 October 1996
288288
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
287Change of Registered Office
Memorandum Articles
2 September 1996
MEM/ARTSMEM/ARTS
Legacy
28 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
88(2)R88(2)R
Legacy
15 August 1996
88(2)R88(2)R
Legacy
15 August 1996
123Notice of Increase in Nominal Capital
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1996
NEWINCIncorporation