Background WavePink WaveYellow Wave

AVERY FIELDS SPORTS & EVENTS LIMITED (11282490)

AVERY FIELDS SPORTS & EVENTS LIMITED (11282490) is an active UK company. incorporated on 29 March 2018. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. AVERY FIELDS SPORTS & EVENTS LIMITED has been registered for 7 years. Current directors include BLACKLAWS, Alistair Campbell, CLEGG, Darren Grant, O'SULLIVAN, Michael John Francis and 1 others.

Company Number
11282490
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
79 Sandon Road, Birmingham, B17 8DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLACKLAWS, Alistair Campbell, CLEGG, Darren Grant, O'SULLIVAN, Michael John Francis, UNDERWOOD, Richard Douglas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY FIELDS SPORTS & EVENTS LIMITED

AVERY FIELDS SPORTS & EVENTS LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. AVERY FIELDS SPORTS & EVENTS LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11282490

LTD Company

Age

7 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

79 Sandon Road Edgbaston Birmingham, B17 8DT,

Previous Addresses

1D Lords Lordswood Road Birmingham B17 9RP United Kingdom
From: 29 March 2018To: 20 September 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 22
Director Left
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLEGG, Darren Grant, Mr.

Active
Sandon Road, BirminghamB17 8DT
Secretary
Appointed 24 Jul 2018

BLACKLAWS, Alistair Campbell

Active
2 Arthur Road, BirminghamB15 2UW
Born November 1966
Director
Appointed 29 Mar 2018

CLEGG, Darren Grant

Active
Sandon Road, BirminghamB17 8DT
Born May 1973
Director
Appointed 24 Jul 2018

O'SULLIVAN, Michael John Francis

Active
Featherstone Road, BirminghamB14 6BE
Born October 1957
Director
Appointed 29 Mar 2018

UNDERWOOD, Richard Douglas

Active
Sandon Road, BirminghamB17 8DT
Born June 1970
Director
Appointed 24 Jul 2018

BALDWIN, Gary Stanley, Mr.

Resigned
Sandon Road, BirminghamB17 8DT
Born February 1960
Director
Appointed 24 Jul 2018
Resigned 31 May 2023

PALMER, Michael Neil, Mr.

Resigned
Sandon Road, BirminghamB17 8DT
Born March 1961
Director
Appointed 24 Jul 2018
Resigned 07 Jun 2022

Persons with significant control

1

Lordswood Road, BirminghamB17 9RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Incorporation Company
29 March 2018
NEWINCIncorporation