Background WavePink WaveYellow Wave

WRINGTON SPORTS AND SOCIAL CLUB LIMITED (03559932)

WRINGTON SPORTS AND SOCIAL CLUB LIMITED (03559932) is an active UK company. incorporated on 8 May 1998. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WRINGTON SPORTS AND SOCIAL CLUB LIMITED has been registered for 27 years. Current directors include BABER, Elizabeth, BREAN, Ann Belinda, HARRIES, Gareth Ian and 5 others.

Company Number
03559932
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1998
Age
27 years
Address
White Lodge Ropers Lane Wrington Bristol White Lodge Ropers Lane, Bristol, BS40 5NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BABER, Elizabeth, BREAN, Ann Belinda, HARRIES, Gareth Ian, LEWIS, Stephen Brian, MONTAGU, Francis Gerard Drogo, PORTER, Stephen George, RUDGE, Peter Edward, WINTERBOURNE, Guy Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRINGTON SPORTS AND SOCIAL CLUB LIMITED

WRINGTON SPORTS AND SOCIAL CLUB LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WRINGTON SPORTS AND SOCIAL CLUB LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03559932

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

White Lodge Ropers Lane Wrington Bristol White Lodge Ropers Lane Wrington Bristol, BS40 5NF,

Previous Addresses

Bennetts Barley Wood Stables Long Lane Wrington Bristol Avon BS40 5SA
From: 28 May 2015To: 15 August 2023
Bennetts Long Lane Wrington Bristol BS40 5SA
From: 2 April 2014To: 28 May 2015
Bennetts High Street, Wrington Bristol Avon BS40 5QB
From: 8 May 1998To: 2 April 2014
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
May 16
Director Left
May 16
Director Left
May 19
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

MONTAGU, Francis Gerard Drogo

Active
White Lodge Ropers Lane, BristolBS40 5NF
Secretary
Appointed 24 Feb 2000

BABER, Elizabeth

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born January 1981
Director
Appointed 22 May 2025

BREAN, Ann Belinda

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born May 1956
Director
Appointed 22 May 2025

HARRIES, Gareth Ian

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born April 1962
Director
Appointed 22 May 2025

LEWIS, Stephen Brian

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born September 1960
Director
Appointed 22 May 2025

MONTAGU, Francis Gerard Drogo

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born December 1952
Director
Appointed 22 May 2025

PORTER, Stephen George

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born October 1953
Director
Appointed 22 May 2025

RUDGE, Peter Edward

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born December 1986
Director
Appointed 22 May 2025

WINTERBOURNE, Guy Robert

Active
White Lodge Ropers Lane, BristolBS40 5NF
Born August 1966
Director
Appointed 22 May 2025

HECTOR, Noel Anthony

Resigned
The Rectory, ClevedonBS21 6AU
Secretary
Appointed 08 May 1998
Resigned 24 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 1998
Resigned 08 May 1998

ALVIS, John

Resigned
Regilbury Park Farm, BristolBS40 8BE
Born May 1944
Director
Appointed 08 May 1998
Resigned 29 Apr 2002

BOARD, Claire Louise

Resigned
Barley Wood Stables Long Lane, BristolBS40 5SA
Born March 1966
Director
Appointed 01 May 2012
Resigned 21 Mar 2023

BOWDEN, Raymond William

Resigned
Garstons, BristolBS40 5QW
Born September 1939
Director
Appointed 23 Mar 2010
Resigned 21 Mar 2016

BREAN, Ann Belinda

Resigned
White Lodge Ropers Lane, BristolBS40 5NF
Born May 1956
Director
Appointed 21 Mar 2016
Resigned 21 May 2025

CLEMENTS, John

Resigned
34 Cedern Avenue, Weston Super MareBS24 8PA
Born August 1954
Director
Appointed 20 Mar 2006
Resigned 25 Mar 2013

DOHERTY, Peter James

Resigned
4 Albury's, BristolBS40 5NZ
Born January 1948
Director
Appointed 08 May 1998
Resigned 29 Apr 2002

GALLOP, John Cyril

Resigned
3 Westward Close, WringtonBS40 5LU
Born November 1942
Director
Appointed 29 Apr 2002
Resigned 16 Mar 2009

GOUGH, William Michael

Resigned
South Meadows, BristolBS40 5PF
Born December 1937
Director
Appointed 01 Jan 2014
Resigned 08 May 2019

GREEN, Stephen William

Resigned
21 Alburys, BristolBS40 5NZ
Born January 1953
Director
Appointed 16 Mar 2009
Resigned 01 May 2012

HILLMAN, Roy Albert

Resigned
Highgate Ropers Lane, BristolBS40 5NH
Born April 1938
Director
Appointed 26 Mar 2007
Resigned 16 Mar 2009

HILLMAN, Roy Albert

Resigned
Highgate Ropers Lane, BristolBS40 5NH
Born April 1938
Director
Appointed 08 May 1998
Resigned 20 Mar 2006

HOLLINGDALE, Owen Andrew Lomax

Resigned
Bennetts, BristolBS40 5QB
Born January 1974
Director
Appointed 01 May 2012
Resigned 17 Mar 2014

HURD, Wilhelmina Norah

Resigned
10 Rickyard Road, BristolBS40 5RR
Born February 1928
Director
Appointed 26 Mar 2007
Resigned 14 Mar 2011

LAWSON, Martin Edward

Resigned
Orchard Rise, BristolBS40 5NB
Born January 1946
Director
Appointed 16 Mar 2009
Resigned 31 Dec 2011

LAWSON, Martin Edward

Resigned
Orchard Rise, BristolBS40 5NB
Born January 1946
Director
Appointed 29 Apr 2002
Resigned 19 Mar 2008

MONTAGU, Francis Gerard Drogo

Resigned
White Lodge Ropers Lane, BristolBS40 5NF
Born December 1952
Director
Appointed 08 May 1998
Resigned 29 Apr 2002

PORTER, Stephen George

Resigned
White Lodge Ropers Lane, BristolBS40 5NF
Born October 1953
Director
Appointed 28 Feb 2020
Resigned 21 May 2025

STOTT, Kenneth Graham

Resigned
Alfoxton, BristolBS40 5NB
Born August 1928
Director
Appointed 29 Apr 2002
Resigned 26 Mar 2007

WINTERBOURNE, Guy Robert

Resigned
Long Lane, BristolBS40 5SA
Born August 1966
Director
Appointed 17 Mar 2014
Resigned 21 May 2025
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2024
CC04CC04
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
225Change of Accounting Reference Date
Legacy
13 May 1998
288bResignation of Director or Secretary
Incorporation Company
8 May 1998
NEWINCIncorporation