Background WavePink WaveYellow Wave

THE FIRLE SPORTING CLUB LIMITED (14753977)

THE FIRLE SPORTING CLUB LIMITED (14753977) is an active UK company. incorporated on 24 March 2023. with registered office in Lewes. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE FIRLE SPORTING CLUB LIMITED has been registered for 3 years. Current directors include BRADSHAW, Stephen Gary, CHILTON, Grahame David, COLDMAN, David John and 2 others.

Company Number
14753977
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2023
Age
3 years
Address
73 Heighton Street, Lewes, BN8 6NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRADSHAW, Stephen Gary, CHILTON, Grahame David, COLDMAN, David John, DOUETIL, Dane Jonathan, ECKERT, Neil David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRLE SPORTING CLUB LIMITED

THE FIRLE SPORTING CLUB LIMITED is an active company incorporated on 24 March 2023 with the registered office located in Lewes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE FIRLE SPORTING CLUB LIMITED was registered 3 years ago.(SIC: 93199)

Status

active

Active since 3 years ago

Company No

14753977

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 24 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

73 Heighton Street Firle Lewes, BN8 6NH,

Previous Addresses

3 Hills Green Cottages Kirdford Billingshurst RH14 0JN England
From: 24 March 2023To: 6 May 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Jan 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MOORE, Lisa Clair

Active
Heighton Street, LewesBN8 6NH
Secretary
Appointed 01 Feb 2025

BRADSHAW, Stephen Gary

Active
San Juan Court, EastbourneBN23 5TP
Born June 1971
Director
Appointed 01 Feb 2025

CHILTON, Grahame David

Active
Flanchford Road, ReigateRH2 8QZ
Born January 1959
Director
Appointed 01 Feb 2025

COLDMAN, David John

Active
Lockskinners, EdenbridgeTN8 7NA
Born June 1947
Director
Appointed 24 Mar 2023

DOUETIL, Dane Jonathan

Active
Heighton Street, LewesBN8 6NH
Born July 1960
Director
Appointed 01 Feb 2025

ECKERT, Neil David

Active
Clifford Street, LondonW1S 2LG
Born May 1962
Director
Appointed 01 Feb 2025

SETTERFIELD, Rosalind Joy

Resigned
Heighton Street, LewesBN8 6NH
Secretary
Appointed 24 Mar 2023
Resigned 01 Feb 2025

REES, Michael John

Resigned
Kirdford, BillingshurstRH14 0JN
Born September 1944
Director
Appointed 30 Mar 2023
Resigned 08 Jul 2024

SETTERFIELD, Peter Roy

Resigned
Heighton Street, LewesBN8 6NH
Born September 1951
Director
Appointed 24 Mar 2023
Resigned 01 Feb 2025

SETTERFIELD, Rosalind Joy

Resigned
Heighton Street, LewesBN8 6NH
Born May 1957
Director
Appointed 30 Mar 2023
Resigned 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Incorporation Company
24 March 2023
NEWINCIncorporation