Background WavePink WaveYellow Wave

PAIGNTON (TORBAY) RIFLE & PISTOL CLUB LTD (07309893)

PAIGNTON (TORBAY) RIFLE & PISTOL CLUB LTD (07309893) is an active UK company. incorporated on 9 July 2010. with registered office in Paignton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PAIGNTON (TORBAY) RIFLE & PISTOL CLUB LTD has been registered for 15 years. Current directors include HARRIS-SPONG, Andrew Brian, REEVES, Colin Edward.

Company Number
07309893
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2010
Age
15 years
Address
Paignton (Torbay) Rifle & Pistol Club Ltd, Paignton, TQ4 5JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HARRIS-SPONG, Andrew Brian, REEVES, Colin Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAIGNTON (TORBAY) RIFLE & PISTOL CLUB LTD

PAIGNTON (TORBAY) RIFLE & PISTOL CLUB LTD is an active company incorporated on 9 July 2010 with the registered office located in Paignton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PAIGNTON (TORBAY) RIFLE & PISTOL CLUB LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07309893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Paignton (Torbay) Rifle & Pistol Club Ltd Junction Penwill Way/Dartmouth Road Paignton, TQ4 5JP,

Previous Addresses

198 Brixham Road Paignton Devon TQ4 7BD United Kingdom
From: 9 July 2010To: 9 October 2012
Timeline

26 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 14
Director Left
Sept 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARRIS-SPONG, Andrew Brian

Active
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born July 1969
Director
Appointed 23 Sept 2022

REEVES, Colin Edward

Active
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born July 1958
Director
Appointed 09 Jul 2010

COOPER, Derek Trevail

Resigned
Brixham Road, DevonTQ4 7BD
Born December 1941
Director
Appointed 09 Jul 2010
Resigned 28 Sept 2012

COOPER, Joan Denise

Resigned
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born May 1948
Director
Appointed 09 Jul 2010
Resigned 28 Sept 2012

HARRIS-SPONG, Andrew Brian

Resigned
Penwill Way, PaigntonTQ4 5JP
Born July 1969
Director
Appointed 19 Sept 2014
Resigned 20 Feb 2018

HARRIS-SPONG, Shirley Ann

Resigned
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born August 1957
Director
Appointed 28 Sept 2012
Resigned 03 Sept 2017

IVES, Michael James

Resigned
Brixham Road, DevonTQ4 7BD
Born January 1943
Director
Appointed 09 Jul 2010
Resigned 28 Sept 2012

MEREDITH, Giles Francis

Resigned
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born February 1972
Director
Appointed 20 Feb 2018
Resigned 03 Nov 2022

ROLFE, Christopher Derek

Resigned
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born October 1955
Director
Appointed 28 Sept 2012
Resigned 19 Sept 2014

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 09 Jul 2010
Resigned 09 Jul 2010

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew Harris-Spong

Active
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born July 1969

Nature of Control

Significant influence or control
Notified 05 Nov 2022

Mr Giles Francis Meredith

Ceased
Junction Penwill Way/Dartmouth Road, PaigntonTQ4 5JP
Born February 1972

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 03 Nov 2022

Mr Andrew Brian Harris-Spong

Ceased
Penwill Way, PaigntonTQ4 5JP
Born July 1969

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 20 Feb 2018

Mrs Shirley Ann Harris-Spong

Ceased
Penwill Way, PaigntonTQ4 5JP
Born August 1957

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 03 Sept 2017

Mr Colin Edward Reeves

Active
Penwill Way, PaigntonTQ4 5JP
Born July 1958

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
3 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Resolution
5 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2011
CC04CC04
Change Account Reference Date Company Previous Shortened
7 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Statement Of Companys Objects
23 September 2010
CC04CC04
Resolution
23 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Incorporation Company
9 July 2010
NEWINCIncorporation