Background WavePink WaveYellow Wave

BEVERLEY POLO CLUB LIMITED (04783441)

BEVERLEY POLO CLUB LIMITED (04783441) is an active UK company. incorporated on 2 June 2003. with registered office in Beverley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BEVERLEY POLO CLUB LIMITED has been registered for 22 years. Current directors include FOREMAN, Andrew Patrick.

Company Number
04783441
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2003
Age
22 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FOREMAN, Andrew Patrick
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY POLO CLUB LIMITED

BEVERLEY POLO CLUB LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Beverley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BEVERLEY POLO CLUB LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04783441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FOREMAN, Andrew Patrick

Active
Tickton Hall, BeverleyHU17 9RX
Born January 1963
Director
Appointed 20 Dec 2023

BEZUIDENHOUT, Johannes Pieter

Resigned
Tickton Hall, BeverleyHU17 9RX
Secretary
Appointed 12 Feb 2010
Resigned 15 Sept 2010

GROSS, Helen Suzanne

Resigned
Tickton Hall, BeverleyHU17 9RX
Secretary
Appointed 25 Nov 2005
Resigned 30 Mar 2006

NEWBY, Mark Phillip

Resigned
96 Myrtle Way, BroughHU15 1SR
Secretary
Appointed 03 Apr 2006
Resigned 12 Feb 2010

NEWBY, Mark Phillip

Resigned
1 Chancery Court, BroughHU15 1FG
Secretary
Appointed 02 Jun 2004
Resigned 24 Nov 2005

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate secretary
Appointed 02 Jun 2003
Resigned 28 Apr 2004

FOREMAN, Abigail Natasha

Resigned
Tickton Hall, BeverleyHU17 9RX
Born October 1990
Director
Appointed 14 Aug 2020
Resigned 20 Dec 2023

FOREMAN, Benjamin Andrew

Resigned
Tickton Hall, BeverleyHU17 9RX
Born September 1986
Director
Appointed 24 Nov 2005
Resigned 14 Aug 2020

PIDDINGTON, Paul

Resigned
The Cottage, BeverleyHU17 9RX
Born March 1965
Director
Appointed 21 Apr 2004
Resigned 20 Oct 2005

STORK, Andrew

Resigned
23 Ferry Lane, BeverleyHU17 0SE
Born May 1962
Director
Appointed 30 Mar 2006
Resigned 08 Feb 2007

SCALE LANE REGISTRARS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate director
Appointed 02 Jun 2003
Resigned 28 Apr 2004
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 May 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
13 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
17 June 2003
287Change of Registered Office
Incorporation Company
2 June 2003
NEWINCIncorporation