Background WavePink WaveYellow Wave

WRINGTON LAWN TENNIS CLUB LIMITED (03373744)

WRINGTON LAWN TENNIS CLUB LIMITED (03373744) is an active UK company. incorporated on 20 May 1997. with registered office in Wrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WRINGTON LAWN TENNIS CLUB LIMITED has been registered for 28 years. Current directors include BRYCE, Rebecca, EVANS, Ruth Erica, FILMER, John Wickham and 3 others.

Company Number
03373744
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 1997
Age
28 years
Address
Simshill, Wrington, BS40 5NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRYCE, Rebecca, EVANS, Ruth Erica, FILMER, John Wickham, HALL, Patricia Anne, HOLROYD, Anthony Charles, WINTERBOURNE, Guy Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRINGTON LAWN TENNIS CLUB LIMITED

WRINGTON LAWN TENNIS CLUB LIMITED is an active company incorporated on 20 May 1997 with the registered office located in Wrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WRINGTON LAWN TENNIS CLUB LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03373744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 20 May 1997

Size

N/A

Accounts

ARD: 30/10

Up to Date

1y 4m left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 31 October 2024 - 30 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2027
Period: 31 October 2025 - 30 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Simshill Ropers Lane Wrington, BS40 5NH,

Timeline

25 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Oct 17
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WINTERBOURNE, Guy Robert

Active
Simshill, BristolBS40 5NH
Secretary
Appointed 16 Apr 2007

BRYCE, Rebecca

Active
Simshill, WringtonBS40 5NH
Born October 1946
Director
Appointed 19 Oct 2017

EVANS, Ruth Erica

Active
Simshill, WringtonBS40 5NH
Born June 1959
Director
Appointed 05 Jun 2014

FILMER, John Wickham

Active
Simshill, WringtonBS40 5NH
Born April 1944
Director
Appointed 24 Apr 2020

HALL, Patricia Anne

Active
Tall Storeys, BristolBS40 5NW
Born December 1961
Director
Appointed 10 Apr 2006

HOLROYD, Anthony Charles

Active
Simshill, WringtonBS40 5NH
Born May 1979
Director
Appointed 16 Aug 2022

WINTERBOURNE, Guy Robert

Active
Simshill, BristolBS40 5NH
Born August 1966
Director
Appointed 10 Apr 2006

GILL, John David

Resigned
Spring Lodge, BristolBS40 5LT
Secretary
Appointed 20 May 1997
Resigned 02 Mar 2000

OWEN, Peter Greenwood

Resigned
17 Alburys, BristolBS40 5NZ
Secretary
Appointed 22 Mar 2004
Resigned 16 Apr 2007

WIMSHURST, Andrew John

Resigned
Dring Cottage, BristolBS40 5BW
Secretary
Appointed 02 Mar 2000
Resigned 22 Mar 2004

BASEY, Stephen Anthony

Resigned
Bay Trees, WringtonBS40 5QU
Born September 1950
Director
Appointed 19 Mar 2002
Resigned 10 Apr 2006

CLAYSON, Oliver James

Resigned
Simshill, WringtonBS40 5NH
Born April 1978
Director
Appointed 18 May 2020
Resigned 13 Aug 2022

COLLETT, James Warin

Resigned
The Old Vicarage, AxbridgeBS26 2LE
Born December 1948
Director
Appointed 04 Mar 1999
Resigned 08 Mar 2001

DIXON, Jane Clare

Resigned
Nash House Lower Langford, BristolBS40 5BW
Born April 1949
Director
Appointed 20 May 1997
Resigned 09 Jul 1998

DIXON, John Hughes

Resigned
Nash House Lower Langford, BristolBS40 5BW
Born December 1946
Director
Appointed 04 Mar 1999
Resigned 19 Mar 2002

DUFFY, John Joseph Andrew

Resigned
Simshill, WringtonBS40 5NH
Born November 1952
Director
Appointed 22 May 2014
Resigned 31 Jul 2015

DUFFY, John Joseph Andrew

Resigned
Orchard Walk, WinscombeBS25 5NF
Born November 1952
Director
Appointed 22 Sept 2010
Resigned 19 Jul 2013

EDWARDS, Brian James

Resigned
Simshill, WringtonBS40 5NH
Born January 1950
Director
Appointed 10 Nov 2015
Resigned 15 Mar 2020

FILMER, John Wickham

Resigned
Ropers Lane, BristolBS40 5NH
Born April 1944
Director
Appointed 12 Aug 2008
Resigned 22 Apr 2014

GIBSON, Anna Caroline Patricia

Resigned
Lebombo 6 South Meadows, N SomersetBS40 5PF
Born October 1948
Director
Appointed 24 Sept 1998
Resigned 19 Mar 2002

GREEN, Stephen William

Resigned
21 Alburys, BristolBS40 5NZ
Born January 1953
Director
Appointed 31 Oct 2000
Resigned 10 Apr 2006

GRIFFITHS, Louise

Resigned
21 Garstons Orchard, BristolBS40 5LZ
Born January 1972
Director
Appointed 30 Mar 2005
Resigned 16 Apr 2007

HARDEN, Sally Elizabeth

Resigned
Mathlin Cottage School Road, BristolBS40 5NB
Born May 1956
Director
Appointed 20 May 1997
Resigned 04 Mar 1999

HAYES, Bradley William

Resigned
10 Unity Street, BristolBS1 5HH
Born November 1978
Director
Appointed 07 Feb 2014
Resigned 30 Apr 2016

HORSHAM, Hannah Mary

Resigned
Saddleback Barn, BristolBS40 5PL
Born September 1967
Director
Appointed 19 Mar 2002
Resigned 18 Mar 2003

HYDE, Shirley Jane

Resigned
2 Felton Street, FeltonBS40 9YL
Born April 1958
Director
Appointed 08 Mar 2001
Resigned 30 Mar 2005

JONES, Evelyn Anne

Resigned
Yeowood, BristolBS18 7NZ
Born September 1942
Director
Appointed 20 May 1997
Resigned 23 Oct 1997

KELLAWAY, Patrick John

Resigned
12 Alburys, BristolBS40 5NZ
Born February 1934
Director
Appointed 20 May 1997
Resigned 08 Mar 2001

LLOYD, Barbara

Resigned
Littlers Lodge, BristolBS40 5PH
Born March 1949
Director
Appointed 30 Mar 2005
Resigned 16 Apr 2007

LLOYD, Barbara

Resigned
Littlers Lodge, BristolBS40 5PH
Born March 1949
Director
Appointed 20 May 1997
Resigned 19 Mar 2002

MAGGS, Eric Paul

Resigned
142 Claverham Road, BristolBS49 4LQ
Born November 1943
Director
Appointed 20 May 1997
Resigned 19 Mar 2002

MONTAGU, Francis Gerard Drogo

Resigned
White Lodge Ropers Lane, BristolBS40 5NF
Born December 1952
Director
Appointed 08 Mar 2001
Resigned 18 Mar 2003

MORGAN, Karen

Resigned
54 The Glebe, BristolBS40 5LX
Born July 1969
Director
Appointed 16 Apr 2007
Resigned 22 Sept 2010

OWEN, Peter Greenwood

Resigned
17 Alburys, BristolBS40 5NZ
Born May 1932
Director
Appointed 16 Apr 2007
Resigned 30 Sept 2008

OWEN, Peter Greenwood

Resigned
17 Alburys, BristolBS40 5NZ
Born May 1932
Director
Appointed 20 May 1997
Resigned 18 Mar 2003
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Change Person Director Company With Change Date
12 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2014
AR01AR01
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 November 2013
TM01Termination of Director
Termination Director Company With Name
10 August 2013
TM01Termination of Director
Termination Director Company With Name
10 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
2 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2011
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
26 August 2009
288cChange of Particulars
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288cChange of Particulars
Legacy
2 June 2007
288cChange of Particulars
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
17 March 1998
225Change of Accounting Reference Date
Legacy
6 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 March 1998
MEM/ARTSMEM/ARTS
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
288bResignation of Director or Secretary
Resolution
11 June 1997
RESOLUTIONSResolutions
Incorporation Company
20 May 1997
NEWINCIncorporation