Background WavePink WaveYellow Wave

DEBENHAM VILLAGE HALL AND PLAYING FIELD TRUST (04672490)

DEBENHAM VILLAGE HALL AND PLAYING FIELD TRUST (04672490) is an active UK company. incorporated on 20 February 2003. with registered office in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 3 other business activities. DEBENHAM VILLAGE HALL AND PLAYING FIELD TRUST has been registered for 23 years. Current directors include DIX, Michelle, DURIE, George James, DURIE, Martin, Mr. and 10 others.

Company Number
04672490
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2003
Age
23 years
Address
Debenham Leisure Centre, Stowmarket, IP14 6BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DIX, Michelle, DURIE, George James, DURIE, Martin, Mr., FINNISSY, Anne Beverley, HELM, Gina, JAYNES, Philip Edward, JONES, Phillip, MORRIS, Rob, ROBBINS, Steve, SIMPSON, Howard, SPURLING, Steve, THURLOW, Susan Dawn, WILSON, Peter
SIC Codes
93110, 93130, 93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBENHAM VILLAGE HALL AND PLAYING FIELD TRUST

DEBENHAM VILLAGE HALL AND PLAYING FIELD TRUST is an active company incorporated on 20 February 2003 with the registered office located in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 3 other business activities. DEBENHAM VILLAGE HALL AND PLAYING FIELD TRUST was registered 23 years ago.(SIC: 93110, 93130, 93199, 93290)

Status

active

Active since 23 years ago

Company No

04672490

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Debenham Leisure Centre Gracechurch Street, Debenham Stowmarket, IP14 6BL,

Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jun 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

13 Active
18 Resigned

DIX, Michelle

Active
Sackvylle Street, StowmarketIP14 6RJ
Born July 1979
Director
Appointed 19 Nov 2021

DURIE, George James

Active
House Camp, Debenham StowmarketIP14 6LA
Born May 1954
Director
Appointed 17 Jan 2006

DURIE, Martin, Mr.

Active
Camp Green Farm, StowmarketIP14 6LA
Born April 1953
Director
Appointed 28 May 2009

FINNISSY, Anne Beverley

Active
Wells Way, StowmarketIP14 6SL
Born September 1963
Director
Appointed 19 Nov 2024

HELM, Gina

Active
Bloomfield Way, Debenham
Born January 1971
Director
Appointed 01 Sept 2025

JAYNES, Philip Edward

Active
Debenham Leisure Centre, StowmarketIP14 6BL
Born June 1948
Director
Appointed 26 Sept 2017

JONES, Phillip

Active
Gracechurch Street, StowmarketIP14 6RQ
Born September 1989
Director
Appointed 04 Mar 2020

MORRIS, Rob

Active
Saxon Close, StowmarketIP14 6SP
Born January 1968
Director
Appointed 29 Jul 2022

ROBBINS, Steve

Active
Cross Green, StowmarketIP14 6RW
Born August 1955
Director
Appointed 29 Mar 2023

SIMPSON, Howard

Active
Aspall Road, StowmarketIP14 6QA
Born March 1962
Director
Appointed 29 Jul 2022

SPURLING, Steve

Active
Sparrow Court, StowmarketIP14 6SE
Born August 1953
Director
Appointed 29 Mar 2023

THURLOW, Susan Dawn

Active
Ipswich Road, DebenhamIP14 6BH
Born January 1958
Director
Appointed 01 Jun 2024

WILSON, Peter

Active
Gracechurch Street, DebenhamIP14 6RA
Born August 1971
Director
Appointed 24 Mar 2026

BLACKWELL, Richard William

Resigned
2 Clover Court, StowmarketIP14 6SG
Secretary
Appointed 20 Feb 2003
Resigned 22 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 20 Feb 2003

ALCOCK, Edward George Noel

Resigned
65 Gardeners Road, StowmarketIP14 6RX
Born December 1937
Director
Appointed 20 Feb 2003
Resigned 30 Sept 2007

BLACKWELL, Richard William

Resigned
2 Clover Court, StowmarketIP14 6SG
Born July 1953
Director
Appointed 20 Feb 2003
Resigned 22 Oct 2009

DRIVER, Caroline Anne

Resigned
Vicarage Gardens, StowmarketIP14 6SH
Born July 1965
Director
Appointed 19 Nov 2021
Resigned 29 Mar 2023

DURIE, Martin, Mr.

Resigned
Camp Green Farm, StowmarketIP14 6LA
Born April 1953
Director
Appointed 21 Apr 2004
Resigned 13 Mar 2009

GOLDBERG, Bernard David

Resigned
Debenham Leisure Centre, StowmarketIP14 6BL
Born January 1965
Director
Appointed 29 Sept 2011
Resigned 24 Jul 2014

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 20 Feb 2003
Resigned 22 Oct 2009

JAYNES, Philip Edward

Resigned
25 Grace Church Street, StowmarketIP14 6RE
Born June 1948
Director
Appointed 21 Apr 2004
Resigned 15 Sept 2005

JONES, Nigel

Resigned
Debenham Leisure Centre, StowmarketIP14 6BL
Born July 1953
Director
Appointed 25 Jun 2014
Resigned 07 Mar 2020

LOVERIDGE, Martin John, Wing Commander

Resigned
Debenham Leisure Centre, StowmarketIP14 6BL
Born July 1956
Director
Appointed 15 Mar 2016
Resigned 14 Feb 2018

MCMYN, Douglas Peter

Resigned
Debenham Leisure Centre, StowmarketIP14 6BL
Born March 1970
Director
Appointed 10 Mar 2010
Resigned 29 Mar 2023

MORLEY, Dennis George, Mr.

Resigned
Debenham Leisure Centre, StowmarketIP14 6BL
Born March 1947
Director
Appointed 28 Oct 2009
Resigned 21 Aug 2019

MORLEY, Suzie

Resigned
Debenham Road, StowmarketIP14 6BZ
Born December 1953
Director
Appointed 19 Feb 2009
Resigned 15 Jul 2013

NORRIS, Mark Trevor, Mr.

Resigned
Debenham Leisure Centre, StowmarketIP14 6BL
Born September 1955
Director
Appointed 26 Sept 2011
Resigned 21 Sept 2017

ROOFE, Paul Kevin

Resigned
Wells Way, StowmarketIP14 6SL
Born July 1954
Director
Appointed 13 Feb 2020
Resigned 13 Oct 2021

SIZZEY, Michael Arthur

Resigned
57 Henniker Road, StowmarketIP14 6RG
Born September 1940
Director
Appointed 20 Feb 2003
Resigned 17 May 2005

SPURLING, Stephen Paul

Resigned
Sparrow Court, StowmarketIP14 6SE
Born August 1943
Director
Appointed 21 Aug 2019
Resigned 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
31 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
2 March 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation