Background WavePink WaveYellow Wave

HORNCASTLE COMMUNITY MEMBERS SQUASH CLUB LIMITED (06432952)

HORNCASTLE COMMUNITY MEMBERS SQUASH CLUB LIMITED (06432952) is an active UK company. incorporated on 21 November 2007. with registered office in Lincolnshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HORNCASTLE COMMUNITY MEMBERS SQUASH CLUB LIMITED has been registered for 18 years. Current directors include CAVE, Christopher, FREEMAN, Heather, GREENFIELD, Stuart Peter.

Company Number
06432952
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2007
Age
18 years
Address
Hemingby Lane, Lincolnshire, LN9 5PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CAVE, Christopher, FREEMAN, Heather, GREENFIELD, Stuart Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNCASTLE COMMUNITY MEMBERS SQUASH CLUB LIMITED

HORNCASTLE COMMUNITY MEMBERS SQUASH CLUB LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Lincolnshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HORNCASTLE COMMUNITY MEMBERS SQUASH CLUB LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06432952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Hemingby Lane Horncastle Lincolnshire, LN9 5PN,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 11
Director Left
Jul 11
Director Left
Oct 16
Director Joined
Sept 18
Director Joined
Sept 21
Director Left
May 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GREENFIELD, Stuart Peter

Active
Hemingby Lane, LincolnshireLN9 5PN
Secretary
Appointed 23 Sept 2025

CAVE, Christopher

Active
Hemingby Lane, LincolnshireLN9 5PN
Born March 1980
Director
Appointed 24 Sept 2024

FREEMAN, Heather

Active
Hemingby Lane, LincolnshireLN9 5PN
Born October 1962
Director
Appointed 08 Sept 2021

GREENFIELD, Stuart Peter

Active
Hemingby Lane, LincolnshireLN9 5PN
Born January 1962
Director
Appointed 11 Sept 2018

ROBERTS, Alan Michael, Dr

Resigned
Honeywell Cottage, SpilsbyPE23 4NB
Secretary
Appointed 04 Dec 2007
Resigned 13 Jul 2011

WILKINSON, Timothy Mark

Resigned
Hemingby Lane, LincolnshireLN9 5PN
Secretary
Appointed 28 Aug 2011
Resigned 23 Sept 2025

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 21 Nov 2007
Resigned 04 Dec 2007

DAWSON, Margaret

Resigned
Kiln House, BostonPE22 8BH
Born October 1949
Director
Appointed 04 Dec 2007
Resigned 25 Oct 2016

HOWE, Morris Thomas

Resigned
Bradley Garth, LouthLN11 9TF
Born April 1948
Director
Appointed 04 Dec 2007
Resigned 30 Apr 2023

MCCOY, Alison Mary

Resigned
6 Langton Close, HorncastleLN9 5BE
Born May 1960
Director
Appointed 04 Dec 2007
Resigned 13 Jul 2011

ROBERTS, Alan Michael, Dr

Resigned
Honeywell Cottage, SpilsbyPE23 4NB
Born December 1959
Director
Appointed 04 Dec 2007
Resigned 13 Jul 2011

VERDON, Timothy John

Resigned
19 Stanhope Road, HorncastleLN9 5DG
Born June 1968
Director
Appointed 04 Dec 2007
Resigned 04 Sept 2024

WILKINSON, Timothy Mark

Resigned
15a Queen Street, HorncastleLN9 6BD
Born December 1959
Director
Appointed 04 Dec 2007
Resigned 23 Sept 2025

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 21 Nov 2007
Resigned 04 Dec 2007
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
10 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Legacy
7 February 2009
225Change of Accounting Reference Date
Resolution
1 March 2008
RESOLUTIONSResolutions
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Incorporation Company
21 November 2007
NEWINCIncorporation