Background WavePink WaveYellow Wave

NOTTINGHAMSHIRE SPORTS CLUB LIMITED (04703721)

NOTTINGHAMSHIRE SPORTS CLUB LIMITED (04703721) is an active UK company. incorporated on 19 March 2003. with registered office in Bridgford Road West Bridgford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NOTTINGHAMSHIRE SPORTS CLUB LIMITED has been registered for 23 years. Current directors include COLLINGS, Duncan Sydney, LE NOURY, Peter John, NEWELL, Michael and 1 others.

Company Number
04703721
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2003
Age
23 years
Address
Notts County Cricket Club Ltd, Bridgford Road West Bridgford, NG2 6AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COLLINGS, Duncan Sydney, LE NOURY, Peter John, NEWELL, Michael, WRIGHT, Daniel
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAMSHIRE SPORTS CLUB LIMITED

NOTTINGHAMSHIRE SPORTS CLUB LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Bridgford Road West Bridgford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NOTTINGHAMSHIRE SPORTS CLUB LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04703721

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Notts County Cricket Club Ltd Trent Bridge Cricket Ground Bridgford Road West Bridgford, NG2 6AG,

Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COLLINGS, Duncan Sydney

Active
Notts County Cricket Club Ltd, Bridgford Road West BridgfordNG2 6AG
Born February 1955
Director
Appointed 18 Apr 2023

LE NOURY, Peter John

Active
Notts County Cricket Club Ltd, Bridgford Road West BridgfordNG2 6AG
Born June 1967
Director
Appointed 18 Apr 2023

NEWELL, Michael

Active
Notts County Cricket Club Ltd, Bridgford Road West BridgfordNG2 6AG
Born February 1965
Director
Appointed 22 Feb 2022

WRIGHT, Daniel

Active
Notts County Cricket Club Ltd, Bridgford Road West BridgfordNG2 6AG
Born March 1983
Director
Appointed 08 Sept 2023

COLLIER, David Gordon

Resigned
Millers Barn, Cow Lane, OakhamLE15 7HJ
Secretary
Appointed 16 Apr 2003
Resigned 01 Apr 2005

TRINICK, Helen Mary Elizabeth

Resigned
25 Parkcroft Road, NottinghamNG2 6FN
Secretary
Appointed 01 Apr 2005
Resigned 30 Apr 2014

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 16 Apr 2003

BEAUMONT, David John

Resigned
Ton Lane, NottinghamNG14 7AS
Born September 1944
Director
Appointed 01 Sept 2008
Resigned 17 May 2016

BREWER, Derek Michael

Resigned
Easdale, GranthamNG31 9RU
Born April 1958
Director
Appointed 26 Jun 2006
Resigned 01 May 2012

COHEN, John Alexander

Resigned
7 Rectory Gardens, NottinghamNG8 2AR
Born April 1947
Director
Appointed 01 Sept 2008
Resigned 01 May 2012

COHEN, John Alexander

Resigned
7 Rectory Gardens, NottinghamNG8 2AR
Born April 1947
Director
Appointed 16 Apr 2003
Resigned 11 Nov 2003

DELANEY, Glenn Nelson

Resigned
9 Smythe Close, Market HarboroughLE16 7NS
Born November 1973
Director
Appointed 01 Sept 2008
Resigned 23 Jul 2014

EATHERINGTON, Timothy Lee

Resigned
Green Lane, NottinghamNG4 4QE
Born June 1979
Director
Appointed 17 May 2016
Resigned 07 Jul 2023

GOOCH, Geoff

Resigned
6 Burgh Hall Close, NottinghamNG9 5JH
Born December 1937
Director
Appointed 16 Apr 2003
Resigned 26 Jun 2006

HENDRY, John Douglas

Resigned
Leake Road, NottinghamNG11 0JL
Born March 1943
Director
Appointed 01 May 2012
Resigned 10 Mar 2016

HUGHES, John Richard Hal

Resigned
Ivy Lodge, EdwaltonNG12 4AA
Born October 1964
Director
Appointed 09 Jun 2006
Resigned 01 Sept 2008

HUNTER, Michael

Resigned
2 High Chase Rise, Little HaywoodST18 0TY
Born July 1961
Director
Appointed 16 Apr 2003
Resigned 01 Sept 2008

LE NOURY, Peter John

Resigned
Cambridge Road, NottinghamNG2 5LZ
Born June 1967
Director
Appointed 01 Sept 2008
Resigned 01 May 2012

LONG, Andrew Michael

Resigned
52 Park Road, NottinghamNG9 4DD
Born April 1971
Director
Appointed 11 Nov 2003
Resigned 01 Sept 2008

MAWHOOD, Thomas Edward Barber

Resigned
The Manor House, NottinghamNG13 9JP
Born June 1964
Director
Appointed 09 Jun 2006
Resigned 01 Sept 2008

PURSEHOUSE, Lisa Joanne, Ms.

Resigned
Repton Road, NottinghamNG2 7EP
Born August 1968
Director
Appointed 11 May 2012
Resigned 22 Feb 2022

SHORT, Philip Alexander

Resigned
Stavely Way, NottinghamNG2 6QR
Born July 1981
Director
Appointed 01 May 2012
Resigned 19 Dec 2014

SIMON, Christopher Neil

Resigned
Ella Road, NottinghamNG2 5GZ
Born November 1971
Director
Appointed 31 Jul 2014
Resigned 18 Apr 2023

TENNANT, Richard William

Resigned
Uplyme House, Wollaton ParkNG8 1BS
Born February 1952
Director
Appointed 16 Apr 2003
Resigned 26 Jun 2006

TUCKER, David Mark

Resigned
Crawford Rise, NottinghamNG5 8RH
Born March 1962
Director
Appointed 26 Jun 2006
Resigned 19 Jan 2007

WHITTAKER, Richard James Hinman

Resigned
Owthorpe Road, NottinghamNG12 3JE
Born January 1972
Director
Appointed 10 Mar 2016
Resigned 18 Apr 2023

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 19 Mar 2003
Resigned 16 Apr 2003

Persons with significant control

1

Bridgford Road, NottinghamNG2 6AG

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation