Background WavePink WaveYellow Wave

WPL GROUNDS LTD (09439682)

WPL GROUNDS LTD (09439682) is an active UK company. incorporated on 13 February 2015. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WPL GROUNDS LTD has been registered for 11 years. Current directors include BIDGOOD, Michael Stuart, CHADWICK, Graham Stephen, KILVINGTON, Malcolm Robert.

Company Number
09439682
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
The Clubhouse The Sycamores, Leeds, LS16 9JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BIDGOOD, Michael Stuart, CHADWICK, Graham Stephen, KILVINGTON, Malcolm Robert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPL GROUNDS LTD

WPL GROUNDS LTD is an active company incorporated on 13 February 2015 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WPL GROUNDS LTD was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09439682

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Clubhouse The Sycamores Bramhope Leeds, LS16 9JR,

Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 17
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BIDGOOD, Michael Stuart

Active
4 Almscliffe Drive, Huby, LeedsLS17 0HB
Secretary
Appointed 13 Feb 2015

BIDGOOD, Michael Stuart

Active
4 Almscliffe Drive, Huby, LeedsLS17 0HB
Born April 1955
Director
Appointed 13 Feb 2015

CHADWICK, Graham Stephen

Active
The Sycamores, LeedsLS16 9JR
Born February 1971
Director
Appointed 20 Oct 2017

KILVINGTON, Malcolm Robert

Active
The Sycamores, LeedsLS16 9JR
Born November 1947
Director
Appointed 26 Jan 2016

PEARCE, Avril

Resigned
The Sycamores, LeedsLS16 9JR
Born December 1964
Director
Appointed 01 Aug 2020
Resigned 30 Jun 2022

STOREY, Robert Martin

Resigned
The Sycamores, LeedsLS16 9JR
Born August 1954
Director
Appointed 26 Jan 2016
Resigned 31 Jul 2020

TOWLER, David Phillip

Resigned
The Sycamores, LeedsLS16 9JR
Born September 1955
Director
Appointed 26 Jan 2016
Resigned 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation