THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION - WARWICKSHIRE


Company Profile Company Filings

Overview

THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WARWICKSHIRE ENGLAND and has the status: Active.
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION was incorporated 27 years ago on 08/04/1997 and has the registered number: 03347650. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION - WARWICKSHIRE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE HEXANGLE
WARWICKSHIRE
CV8 2LG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRIS BARRY Apr 1973 British Director 2023-10-10 CURRENT
MR ANDREW JAMES BURRELL Jul 1958 British Director 2023-10-10 CURRENT
MR ROBERT JOHN EDGE Apr 1959 British Director 2018-06-20 CURRENT
MR PAUL FRASER Dec 1977 British Director 2022-12-13 CURRENT
MR DAVID MARK JAMES Jul 1978 British Director 2022-03-22 CURRENT
MRS CHARLOTTE MALYON Jan 1973 British Director 2022-05-12 CURRENT
MR GARRY MARTIN Nov 1972 British Director 2013-05-15 CURRENT
MR MARK ALEXANDER OAKLEY Mar 1968 British Director 2013-02-14 CURRENT
TIMOTHY JOHN RICHARDS Sep 1959 British Director 2019-12-03 CURRENT
DR KATHRYN ANN SEVERN Feb 1984 British Director 2020-12-15 CURRENT
MR MATTHEW YOUNG May 1977 British Director 2022-12-13 CURRENT
MR ALEXANDER LEIGH TALTON Apr 1989 British Director 2019-12-03 CURRENT
MR RICHARD SHAW Secretary 2022-06-30 CURRENT
WILLIAM POMFRET Jul 1953 British Director 2008-05-20 UNTIL 2015-02-02 RESIGNED
MR MARK JAMES MURFITT Jan 1962 British Director 2018-02-05 UNTIL 2018-02-05 RESIGNED
MR MARK JAMES MURFITT Jan 1962 British Director 2011-05-17 UNTIL 2017-06-21 RESIGNED
MR CHARLES CLIFFORD SEAGER LAWRENCE Feb 1939 British Director 1997-04-08 UNTIL 2010-05-18 RESIGNED
ERIC JAMES O'DONNELL Mar 1961 British Director 2003-04-30 UNTIL 2007-05-16 RESIGNED
ROGER ALAN ORTON May 1950 British Director 1997-04-08 UNTIL 1998-02-17 RESIGNED
ERIC KEVIN PAGE Oct 1953 British Director 2005-12-01 UNTIL 2019-06-04 RESIGNED
MR MARK QUENTIN HOWARD PASHLEY Jun 1960 British Director 2005-12-01 UNTIL 2007-09-30 RESIGNED
MISS MICHELLE CLARE LEAVESLEY May 1972 British Director 2018-06-20 UNTIL 2021-02-09 RESIGNED
MR NIGEL JAMES MCHUGH Apr 1972 English Director 2012-02-08 UNTIL 2023-06-23 RESIGNED
MR PAUL RICHARD MILTON Jun 1966 British Director 2009-05-19 UNTIL 2011-05-17 RESIGNED
MR GEORGE ALEXANDER MULLAN Jan 1962 Irish Director 2011-05-17 UNTIL 2012-05-29 RESIGNED
MR BRYN ANDREW LEE Jan 1959 British Director 2003-04-30 UNTIL 2011-05-17 RESIGNED
ALASTAIR LEIGHTON-COX Jun 1961 British Director 2007-05-16 UNTIL 2012-02-08 RESIGNED
MR DAVID ROBERT MOORCROFT Apr 1953 British Director 2011-12-08 UNTIL 2016-03-15 RESIGNED
WILLIAM MARTIN Apr 1960 British Director 2005-12-01 UNTIL 2013-09-17 RESIGNED
CHRISTOPHER PAUL TRICKEY Sep 1960 British Secretary 2007-12-31 UNTIL 2022-06-30 RESIGNED
MR LESLIE FRANK STANDEN Sep 1931 Secretary 1997-04-08 UNTIL 2007-12-31 RESIGNED
MR NIGEL CHARLES ALLEN Nov 1955 British Director 2002-05-29 UNTIL 2019-06-04 RESIGNED
MR JONATHAN NIGEL GRAEME SMITH Dec 1965 British Director 2014-05-07 UNTIL 2017-09-19 RESIGNED
ANTHONY RICHARD HESSION Mar 1956 British Director 1999-09-01 UNTIL 2011-05-17 RESIGNED
MR ROBERT GORE May 1949 British Director 1997-04-08 UNTIL 2000-05-17 RESIGNED
MR TIMOTHY MICHAEL FREEMAN Feb 1955 British Director 1997-04-08 UNTIL 2021-12-14 RESIGNED
MARK LEONARD FREEMAN Oct 1963 British Director 2007-12-06 UNTIL 2017-06-21 RESIGNED
MR DAVID DURY Aug 1961 British Director 2005-12-01 UNTIL 2007-12-31 RESIGNED
MR JASON BERNARD DOUGLASS Jun 1977 British Director 2019-12-03 UNTIL 2022-12-13 RESIGNED
KENNETH JAMES BELL Oct 1943 British Director 1997-04-08 UNTIL 2007-05-16 RESIGNED
MR MARTIN JOHN BEACON Sep 1948 English Director 1998-02-17 UNTIL 1999-09-01 RESIGNED
THOMAS SHIELDS RALPH Nov 1951 British Director 2009-05-19 UNTIL 2019-06-04 RESIGNED
MR PAUL ALEC LANGFORD Mar 1969 British Director 2015-03-24 UNTIL 2022-06-21 RESIGNED
MR RICHARD HILLS Sep 1962 British Director 2019-12-03 UNTIL 2021-12-14 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-04-08 UNTIL 1997-04-08 RESIGNED
MR DAVID JAMES SMITH Oct 1946 British Director 2000-05-17 UNTIL 2004-03-31 RESIGNED
MR GEOFFREY WALTER RODWELL Dec 1953 British Director 2014-07-01 UNTIL 2015-09-22 RESIGNED
MR STEVEN KEITH ROBY Jan 1964 British Director 2012-03-26 UNTIL 2012-09-20 RESIGNED
MR DAVID BALLANTYNE REYNOLDS Sep 1950 British Director 2006-11-10 UNTIL 2010-11-18 RESIGNED
MR ANDREW JOHN REED Sep 1964 British Director 2017-06-21 UNTIL 2020-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Shaw 2022-07-25 4/1979 Warwickshire   Significant influence or control as trust
Mr Christopher Paul Trickey 2016-04-06 - 2022-06-30 9/1960 Warwickshire   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORDON LIMITED SHEFFIELD Dissolved... SMALL 13931 - Manufacture of woven or tufted carpets and rugs
THORNTON CONTRACTS LIMITED SHEFFIELD Dissolved... MEDIUM 43290 - Other construction installation
PLAYTOP LIMITED DERBY Active SMALL 43999 - Other specialised construction activities n.e.c.
NOTTS SPORT GROUP LIMITED ASHBY MAGNA UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
DOE SPORT LIMITED BRENTWOOD Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
NOTTS SPORT LIMITED ASHBY MAGNA UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ARTLAB ARCHITECTS LIMITED CHATHAM Dissolved... TOTAL EXEMPTION SMALL 7420 - Architectural, technical consult
MCARDLE SPORT-TEC LIMITED WALLINGFORD Active FULL 43999 - Other specialised construction activities n.e.c.
TREVOR MAY CONTRACTORS LIMITED WALTHAM CROSS ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
BLAKEDOWN SPORT & PLAY LIMITED WOKING ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
NOTTS SPORT (INTERNATIONAL) LIMITED ASHBY MAGNA UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GEO TURF CONSULTING LIMITED SOUTH GLAMORGAN Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
S & C SLATTER LIMITED NEWBURY Active FULL 43999 - Other specialised construction activities n.e.c.
THE SPORTS AND PLAY FOUNDATION WARWICKSHIRE Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
BORDERLAKE LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CREATESCAPE LTD. GOOLE Active TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
THE SLATTER GROUP LIMITED NEWBURY ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SIGNIFICANT VENTURES LTD LUTON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DOE SPORT (NORTH) LIMITED METHIL Active TOTAL EXEMPTION FULL 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2023-09-06 31-12-2022 £321,789 Cash
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2022-09-28 31-12-2021 £142,023 Cash £180,836 equity
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2021-09-28 31-12-2020 £182,564 Cash £214,719 equity
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2020-12-19 31-12-2019 £211,092 Cash £243,092 equity
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2019-09-11 31-12-2018 £268,330 Cash £277,415 equity
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2018-05-04 31-12-2017 £255,082 Cash £273,784 equity
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION 2017-06-28 31-12-2016 £276,703 Cash £299,489 equity
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION - Abbreviated accounts 2016-04-01 31-12-2015 £265,727 Cash
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION - Abbreviated accounts 2015-04-02 31-12-2014 £292,414 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) WARWICKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) STONELEIGH PARK KENILWORTH Active SMALL 81100 - Combined facilities support activities
ARCHWAYS CARE LTD KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
BREEDLINE SERVICES LIMITED KENILWORTH Active DORMANT 99999 - Dormant Company
TRADITIONAL LIVESTOCK FOUNDATION LIMITED KENILWORTH UNITED KINGDOM Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
4 ROADS LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ASSOCIATION OF DRAINAGE AUTHORITIES KENILWORTH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
APPOINT US SERVICES (MIDLANDS) CIC KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DAS BOOZE LTD STONELEIGH UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet
OAK RECRUITMENT LTD COVENTRY ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies