Background WavePink WaveYellow Wave

GREAT YARMOUTH SPORT AND LEISURE TRUST (05730147)

GREAT YARMOUTH SPORT AND LEISURE TRUST (05730147) is an active UK company. incorporated on 6 March 2006. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GREAT YARMOUTH SPORT AND LEISURE TRUST has been registered for 20 years. Current directors include GRANT, Andrew, HARTLEY, Marie Louise, JONES, Albert Thomas Botton and 2 others.

Company Number
05730147
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2006
Age
20 years
Address
Lovewell Blake Bankside 300, Peachman Way, Norwich, NR7 0LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GRANT, Andrew, HARTLEY, Marie Louise, JONES, Albert Thomas Botton, PLANT, Graham Robert, WHITE, John Terence
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT YARMOUTH SPORT AND LEISURE TRUST

GREAT YARMOUTH SPORT AND LEISURE TRUST is an active company incorporated on 6 March 2006 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GREAT YARMOUTH SPORT AND LEISURE TRUST was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05730147

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

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Lovewell Blake Bankside 300, Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

Marina Centre Marine Parade Great Yarmouth Norfolk NR30 2ER
From: 6 March 2006To: 4 January 2016
Timeline

42 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Apr 22
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

PLANT, Graham Robert

Active
Cormorant Way, Great YarmouthNR31 9UH
Secretary
Appointed 27 Aug 2018

GRANT, Andrew

Active
Fairway, Great YarmouthNR30 5BX
Born June 1985
Director
Appointed 22 Dec 2016

HARTLEY, Marie Louise

Active
Bulmer Lane, Great YarmouthNR29 4AF
Born April 1969
Director
Appointed 07 Apr 2022

JONES, Albert Thomas Botton

Active
The New Bungalow, CaisterNR30 5QG
Born April 1964
Director
Appointed 06 Mar 2006

PLANT, Graham Robert

Active
5 Cormorant Way, Great YarmouthNR31 9UH
Born February 1957
Director
Appointed 06 Mar 2006

WHITE, John Terence

Active
Bankside 300, Peachman Way, NorwichNR7 0LB
Born May 1937
Director
Appointed 01 Oct 2009

BARROW, Mark Patrick

Resigned
39 The Green, NorwichNR14 7AG
Secretary
Appointed 06 Mar 2006
Resigned 13 Mar 2007

HARTLEY, Marie Louise

Resigned
36 Bulmer Lane, Great YarmouthNR29 4AF
Secretary
Appointed 13 Mar 2007
Resigned 31 Jul 2009

WAINWRIGHT, Trevor, Councillor

Resigned
Marine Parade, Great YarmouthNR30 2ER
Secretary
Appointed 28 Oct 2011
Resigned 08 Jun 2014

WEST, James Davis

Resigned
Marine Parade, Great YarmouthNR30 2ER
Secretary
Appointed 06 Nov 2009
Resigned 23 May 2011

WINTER, Clare Joan, Dc

Resigned
High Street, Great YarmouthNR31 6RT
Secretary
Appointed 12 Sept 2014
Resigned 27 Aug 2018

BARROW, Mark Patrick

Resigned
39 The Green, NorwichNR14 7AG
Born September 1965
Director
Appointed 06 Mar 2006
Resigned 13 Mar 2007

COUSINS, Amanda Jane

Resigned
Tipperary Cottage, NorwichNR12 9LP
Born March 1960
Director
Appointed 06 Mar 2006
Resigned 25 Apr 2010

COX, Lisa

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born April 1966
Director
Appointed 21 Feb 2014
Resigned 04 Apr 2015

EASTER, Terence Robert

Resigned
86 Churchill Road, Great YarmouthNR30 4NQ
Born March 1937
Director
Appointed 06 Mar 2006
Resigned 04 May 2011

GARROD, Thomas Steven Charles

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born May 1990
Director
Appointed 03 Dec 2010
Resigned 12 Jul 2013

HACON, Patrick

Resigned
Bullocks Loke, Great YarmouthNR30 5AE
Born April 1949
Director
Appointed 15 Feb 2014
Resigned 07 Jul 2015

HANTON, Ronald Charles

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born January 1949
Director
Appointed 24 Sept 2010
Resigned 14 May 2012

HARTLEY, Marie Louise

Resigned
36 Bulmer Lane, Great YarmouthNR29 4AF
Born April 1969
Director
Appointed 13 Mar 2007
Resigned 31 Jul 2009

HULL, Laurie Edmund

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born April 1950
Director
Appointed 28 Oct 2011
Resigned 01 Feb 2014

JONES, Ben

Resigned
Bankside 300, Peachman Way, NorwichNR7 0LB
Born June 1983
Director
Appointed 21 Feb 2014
Resigned 31 Oct 2015

PEREIRA, Augustine Joseph, Dr

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born April 1973
Director
Appointed 27 May 2010
Resigned 01 Feb 2014

PRICE, Robert Edward

Resigned
Bankside 300, Peachman Way, NorwichNR7 0LB
Born June 1946
Director
Appointed 21 Mar 2014
Resigned 25 May 2017

RADMORE, Martin David

Resigned
23 Spruce Crescent, NorwichNR14 7UA
Born July 1966
Director
Appointed 06 Mar 2006
Resigned 25 Apr 2010

SHRIMPLIN, James Robert

Resigned
Albert House, Great YarmouthNR29 3RJ
Born December 1933
Director
Appointed 06 Mar 2006
Resigned 18 May 2011

SHRIMPLIN, Jim

Resigned
Bankside 300, Peachman Way, NorwichNR7 0LB
Born December 1933
Director
Appointed 07 Jun 2014
Resigned 30 Jun 2015

SMITH, Jamie, Cllr

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born March 1986
Director
Appointed 13 Jul 2012
Resigned 01 Feb 2014

SUTTON, Lee, Cllr

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born March 1973
Director
Appointed 06 Jul 2012
Resigned 03 Jun 2014

THOMPSON, Mark, Councillor

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born December 1970
Director
Appointed 05 Aug 2011
Resigned 14 May 2012

WAINWRIGHT, Trevor, Councillor

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born November 1950
Director
Appointed 05 Aug 2011
Resigned 08 Jun 2014

WALKER, Colleen Monica

Resigned
Marine Parade, Great YarmouthNR30 2ER
Born January 1951
Director
Appointed 18 Oct 2013
Resigned 01 Feb 2014

WEST, James Davis

Resigned
6 Victoria Cottages, Great YarmouthNR31 0DZ
Born December 1938
Director
Appointed 06 Mar 2006
Resigned 23 May 2011

WHITE, John Terence

Resigned
72 Station Road South, Great YarmouthNR31 9AA
Born May 1937
Director
Appointed 06 Mar 2006
Resigned 23 Jan 2015

WINTER, Clare Joan, Dc

Resigned
High Street, Great YarmouthNR31 6RT
Born October 1955
Director
Appointed 06 Jun 2014
Resigned 27 Aug 2018
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
23 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2014
AR01AR01
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Resolution
6 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation