Background WavePink WaveYellow Wave

HARLESTON MAGPIES HOCKEY CLUB LIMITED (11939524)

HARLESTON MAGPIES HOCKEY CLUB LIMITED (11939524) is an active UK company. incorporated on 11 April 2019. with registered office in Diss. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HARLESTON MAGPIES HOCKEY CLUB LIMITED has been registered for 7 years. Current directors include BARBER, Lauren Elizabeth, BRAND, Heather Lee, GRIFFIN, Teresa Jill and 4 others.

Company Number
11939524
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2019
Age
7 years
Address
Clubhouse And Ground Shotford Heath, Diss, IP21 5UF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARBER, Lauren Elizabeth, BRAND, Heather Lee, GRIFFIN, Teresa Jill, PRING, Brian John, SKINNER, Robert William, TAYLOR, Myles Kirby, TOLHURST, Emma
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLESTON MAGPIES HOCKEY CLUB LIMITED

HARLESTON MAGPIES HOCKEY CLUB LIMITED is an active company incorporated on 11 April 2019 with the registered office located in Diss. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HARLESTON MAGPIES HOCKEY CLUB LIMITED was registered 7 years ago.(SIC: 93110, 93120)

Status

active

Active since 7 years ago

Company No

11939524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 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

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Clubhouse And Ground Shotford Heath Weybread Diss, IP21 5UF,

Previous Addresses

Clubhouse and Groud Shotford Heath Weybread Diss Suffolk IP21 5UF England
From: 11 April 2019To: 12 April 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
May 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

SKINNER, Robert William

Active
Wingfield Road, Weybread, DissIP21 5UX
Secretary
Appointed 06 Dec 2025

BARBER, Lauren Elizabeth

Active
Shotford Heath, DissIP21 5UF
Born October 1992
Director
Appointed 09 Jul 2024

BRAND, Heather Lee

Active
Shotford Heath, DissIP21 5UF
Born May 1980
Director
Appointed 12 Jul 2022

GRIFFIN, Teresa Jill

Active
Shotford Heath, DissIP21 5UF
Born October 1964
Director
Appointed 11 Apr 2019

PRING, Brian John

Active
Shotford Heath, DissIP21 5UF
Born July 1962
Director
Appointed 11 Apr 2019

SKINNER, Robert William

Active
Shotford Heath, DissIP21 5UF
Born January 1961
Director
Appointed 11 Apr 2019

TAYLOR, Myles Kirby

Active
Shotford Heath, DissIP21 5UF
Born June 1975
Director
Appointed 22 Jul 2021

TOLHURST, Emma

Active
Shotford Heath, DissIP21 5UF
Born March 1983
Director
Appointed 09 Jul 2024

BAYNES, Tristan Alexander

Resigned
Shotford Heath, DissIP21 5UF
Secretary
Appointed 21 Mar 2022
Resigned 08 Jul 2025

JOHNSON, David Peter

Resigned
Shotford Heath, DissIP21 5UF
Secretary
Appointed 11 Apr 2019
Resigned 11 Jan 2022

WILLIAMS, Justin Nigel

Resigned
Shotford Heath, DissIP21 5UF
Secretary
Appointed 15 Aug 2025
Resigned 05 Dec 2025

CADMAN, Fiona Judith

Resigned
Shotford Heath, DissIP21 5UF
Born September 1959
Director
Appointed 11 Apr 2019
Resigned 22 Jul 2021

CAMBURN, Clyde Martin

Resigned
Shotford Heath, DissIP21 5UF
Born December 1958
Director
Appointed 11 Apr 2019
Resigned 13 Dec 2019

COLLINS, Jane Elizabeth

Resigned
Shotford Heath, DissIP21 5UF
Born January 1962
Director
Appointed 09 Jul 2020
Resigned 22 Jul 2021

FLATT, Christopher Norton

Resigned
Shotford Heath, DissIP21 5UF
Born May 1979
Director
Appointed 22 Jul 2021
Resigned 01 Jun 2023

SMITH, James Alan

Resigned
Shotford Heath, DissIP21 5UF
Born September 1973
Director
Appointed 12 Dec 2019
Resigned 08 Jul 2025

WILLIAMS, Justin Nigel

Resigned
Shotford Heath, DissIP21 5UF
Born March 1971
Director
Appointed 09 Jul 2024
Resigned 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Resolution
28 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Incorporation Company
11 April 2019
NEWINCIncorporation