Background WavePink WaveYellow Wave

NATIONAL SHOOTING CENTRE LIMITED (03525563)

NATIONAL SHOOTING CENTRE LIMITED (03525563) is an active UK company. incorporated on 11 March 1998. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NATIONAL SHOOTING CENTRE LIMITED has been registered for 28 years. Current directors include BLOOMFIELD, John Paul Spencer, CAMPBELL, Ewen Gordon, GLENN, Richard Andrew and 3 others.

Company Number
03525563
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Bisley Camp, Woking, GU24 0PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLOOMFIELD, John Paul Spencer, CAMPBELL, Ewen Gordon, GLENN, Richard Andrew, GRAN, Alice Nathalie, LEE, Simon Norris, LEES, Christopher James Burnett
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL SHOOTING CENTRE LIMITED

NATIONAL SHOOTING CENTRE LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NATIONAL SHOOTING CENTRE LIMITED was registered 28 years ago.(SIC: 93110)

Status

active

Active since 28 years ago

Company No

03525563

LTD Company

Age

28 Years

Incorporated 11 March 1998

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 28 April 2025 (11 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

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

NRA (RANGES) LIMITED
From: 14 May 1998To: 28 February 2000
WILSCO 268 LIMITED
From: 11 March 1998To: 14 May 1998
Contact
Address

Bisley Camp Brookwood Woking, GU24 0PB,

Timeline

45 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLOOMFIELD, John Paul Spencer

Active
Bisley Camp, WokingGU24 0PB
Born September 1956
Director
Appointed 18 Nov 2025

CAMPBELL, Ewen Gordon

Active
Bakehouse Rise, NorthamptonNN6 6DQ
Born February 1969
Director
Appointed 19 Feb 2022

GLENN, Richard Andrew

Active
Bisley Camp, WokingGU24 0PB
Born March 1985
Director
Appointed 11 Apr 2025

GRAN, Alice Nathalie

Active
Bisley Camp, WokingGU24 0PB
Born September 1949
Director
Appointed 23 Oct 2019

LEE, Simon Norris

Active
Bisley Camp, WokingGU24 0PB
Born May 1961
Director
Appointed 01 Jul 2025

LEES, Christopher James Burnett

Active
Church Lane, GuildfordGU3 3RU
Born January 1976
Director
Appointed 11 Oct 2025

BLYTHE, Michael John

Resigned
8 Oaken Coppice, AshteadKT21 1DL
Secretary
Appointed 20 Mar 2000
Resigned 13 Jun 2007

HUTCHINGS, Raymond Leslie

Resigned
Bisley Camp, WokingGU24 0PB
Secretary
Appointed 21 Feb 2013
Resigned 12 Aug 2020

POLLARD, Bruce Waide

Resigned
6 Cambridgeshire Close, BracknellRG42 3XW
Secretary
Appointed 13 Jun 2007
Resigned 05 Jun 2010

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 11 Mar 1998
Resigned 20 Mar 2000

ABRAHAMS, Ashley Caleb

Resigned
Bisley Camp, WokingGU24 0PB
Born December 1989
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2024

ALEXANDER, Gary Kyle

Resigned
Bisley Camp, WokingGU24 0PB
Born July 1960
Director
Appointed 26 Sept 2013
Resigned 26 Sept 2013

ARGENT, David Thompson

Resigned
The Close Dippenhall Street, CrondallGU10 5NY
Born September 1946
Director
Appointed 27 Mar 2004
Resigned 31 Dec 2010

BLOOMFIELD, John Paul Spencer

Resigned
Gilbert Way, MansfieldNG21 0RX
Born September 1956
Director
Appointed 12 Oct 2024
Resigned 08 Aug 2025

BOYD, Roger Alexander

Resigned
Hatchlands, WokingGU4 7RT
Born January 1963
Director
Appointed 12 May 2010
Resigned 01 Aug 2011

BRASIER, Nicholas Roderick John

Resigned
Bisley Camp, WokingGU24 0PB
Born November 1962
Director
Appointed 23 Oct 2019
Resigned 07 Sept 2024

BUNCH, Sarah Christine

Resigned
Flat 2, PutneySW15 2DR
Born October 1970
Director
Appointed 10 Aug 2002
Resigned 08 Sept 2007

CORNWELL, Anthony John

Resigned
Bisley Camp, WokingGU24 0PB
Born June 1943
Director
Appointed 12 May 2010
Resigned 01 Sept 2011

DIXON, Simon Campbell William

Resigned
Bramdean, WokingGU22 7BZ
Born March 1944
Director
Appointed 17 Nov 2005
Resigned 01 Dec 2009

EWING, Charles Alexander, Colonel

Resigned
1 Hunting Close, EsherKT10 8PB
Born May 1937
Director
Appointed 20 Mar 2000
Resigned 18 Sept 2003

FARNAN, Martin Gerald

Resigned
7 Goldsmiths Close, WokingGU21 3HF
Born September 1946
Director
Appointed 10 Aug 2002
Resigned 01 May 2009

HOARE, John David

Resigned
The Old School House, ReadingRG30 3TJ
Born January 1947
Director
Appointed 20 Mar 2000
Resigned 18 Dec 2000

HOSSACK, James David Ian

Resigned
White House, MapledurwellRG25 2LP
Born November 1943
Director
Appointed 17 Jan 2001
Resigned 31 Jan 2007

HUTCHINGS, Raymond Leslie

Resigned
Bisley Camp, WokingGU24 0PB
Born April 1956
Director
Appointed 28 Jan 2013
Resigned 21 Feb 2013

KYNOCH, John Marriott

Resigned
13 Kingsmill Road, BasingstokeRG21 3JJ
Born March 1933
Director
Appointed 18 Dec 2000
Resigned 18 Jan 2005

LOWE, Derek

Resigned
Bisley Camp, WokingGU24 0PB
Born April 1973
Director
Appointed 26 Sept 2013
Resigned 26 Sept 2013

MABBOTT, Derrick

Resigned
Bisley Camp, WokingGU24 0PB
Born October 1964
Director
Appointed 18 Jul 2011
Resigned 01 Nov 2012

MAKSIMOVIC, Miodrag

Resigned
2 Vine Street, StamfordPE9 1QE
Born November 1963
Director
Appointed 24 Feb 2007
Resigned 23 Feb 2013

MERCER, Andrew

Resigned
Bisley Camp, WokingGU24 0PB
Born June 1961
Director
Appointed 21 Feb 2013
Resigned 30 Jun 2025

MEREDITH, Debbie Claire

Resigned
Bisley Camp, WokingGU24 0PB
Born September 1973
Director
Appointed 26 Sept 2011
Resigned 02 Oct 2012

MEREDITH, Debbie Claire

Resigned
Cheviot Close, FarnboroughGU14 9HS
Born September 1973
Director
Appointed 01 Apr 2010
Resigned 23 Feb 2013

MORGAN, Barry Stephen

Resigned
Bisley Camp, WokingGU24 0PB
Born February 1947
Director
Appointed 26 Sept 2013
Resigned 26 Sept 2013

NEIGHBOUR, Russell John

Resigned
Bisley, BrookwoodGU24 0PB
Born January 1960
Director
Appointed 01 May 2010
Resigned 26 Sept 2013

O'BRIEN, Colin Stuart

Resigned
Woodside 8 Meadow Close, CreweCW4 8JQ
Born September 1930
Director
Appointed 26 Jul 2001
Resigned 18 Mar 2005

OLIVER-BELLASIS, Charles Arthur John

Resigned
The Old Rectory, NewburyRG20 8DR
Born October 1940
Director
Appointed 11 Sept 2002
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
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
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
88(2)R88(2)R
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
123Notice of Increase in Nominal Capital
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
287Change of Registered Office
Legacy
26 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1998
NEWINCIncorporation