GREAT BRITAIN HOCKEY LIMITED - MARLOW


Company Profile Company Filings

Overview

GREAT BRITAIN HOCKEY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARLOW ENGLAND and has the status: Active.
GREAT BRITAIN HOCKEY LIMITED was incorporated 21 years ago on 04/03/2003 and has the registered number: 04685504. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GREAT BRITAIN HOCKEY LIMITED - MARLOW

This company is listed in the following categories:
93199 - Other sports activities

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

BISHAM ABBEY NATIONAL SPORTS CENTRE
MARLOW
BUCKINGHAMSHIRE
SL7 1RR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GREAT BRITAIN OLYMPIC HOCKEY LIMITED (until 13/10/2006)

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA BLACKER-LAYBOURN Jan 1982 British Director 2023-05-01 CURRENT
MS KULDEEP KAUR KAUR Secretary 2020-10-12 CURRENT
MR PAUL ALLAN WHAPHAM Nov 1980 Welsh Director 2023-03-21 CURRENT
MR PAUL THOMPSON Mar 1964 Australian Director 2018-11-01 CURRENT
MR PAUL RILEY Feb 1965 British Director 2023-12-12 CURRENT
MR NICHOLAS WILLIAM PINK Jan 1977 British Director 2019-11-01 CURRENT
SHEILA JEAN MORROW May 1947 British Director 2012-10-16 CURRENT
MR STEPHEN MARTIN Apr 1959 British Director 2019-11-01 CURRENT
MR SIMON MANTELL Apr 1984 British Director 2020-09-30 CURRENT
SALLY ELIZABETH MUNDAY Mar 1972 British Director 2009-03-09 UNTIL 2019-09-30 RESIGNED
SIMON MASON Mar 1973 British Director 2003-05-02 UNTIL 2006-05-09 RESIGNED
MR PHILIP ANDREW KIMBERLEY Feb 1950 British Director 2006-05-09 UNTIL 2015-10-01 RESIGNED
MR PHILIP ANDREW KIMBERLEY Feb 1950 British Director 2003-10-03 UNTIL 2004-10-25 RESIGNED
MR MICHAEL TREVOR LEATT Feb 1955 British Director 2008-11-14 UNTIL 2010-03-01 RESIGNED
MR RICHARD ALEXANDER LEMAN Jul 1959 British Director 2004-10-25 UNTIL 2017-10-01 RESIGNED
ERIN KATE LEWIS Apr 1972 Australian Director 2014-09-01 UNTIL 2021-11-30 RESIGNED
ALAN BRODIE LINTS May 1959 New Zealand Director 2003-05-02 UNTIL 2004-12-31 RESIGNED
MR MICHAEL ALAN HAMILTON Mar 1952 British Director 2003-05-02 UNTIL 2004-12-31 RESIGNED
JANE SIXSMITH Sep 1967 British Director 2003-05-02 UNTIL 2004-11-26 RESIGNED
MR IAN WILSON Secretary 2014-12-31 UNTIL 2020-10-12 RESIGNED
MR ROBIN AUBREY JONES Oct 1959 British Secretary 2007-07-12 UNTIL 2008-07-01 RESIGNED
PETER MONAGHAN Aug 1943 British Secretary 2003-03-04 UNTIL 2007-06-28 RESIGNED
MR RICHARD BRIAN CLARKE Apr 1952 British Secretary 2008-07-01 UNTIL 2014-12-31 RESIGNED
MR ROGER LEE COUSINS Jun 1946 British Director 2008-06-27 UNTIL 2013-04-23 RESIGNED
MR BRENT STANLEY DEANS Nov 1954 British Director 2003-05-02 UNTIL 2011-06-30 RESIGNED
MISS MARGARET ANNE ELLIS Sep 1940 Uk Citizen Director 2003-05-02 UNTIL 2008-09-19 RESIGNED
RICHARD BRYN WILLIAMS Jul 1953 British Director 2006-07-03 UNTIL 2014-09-01 RESIGNED
MR ROBERT JOHNSTON HEATLY Aug 1958 Scottish Director 2011-10-10 UNTIL 2013-03-08 RESIGNED
DAVID GORDON COLLIER Apr 1955 British Director 2006-07-03 UNTIL 2011-09-01 RESIGNED
MISS HELEN BUSHELL Jun 1978 British Director 2010-03-01 UNTIL 2015-09-25 RESIGNED
MISS VICTORIA LEA BURRAGE-MALE Apr 1982 Welsh Director 2019-11-01 UNTIL 2022-12-01 RESIGNED
MR DAVID ANDREW VINCENT FAULKNER Sep 1962 British Director 2005-07-31 UNTIL 2006-05-09 RESIGNED
JACQUELINE BURNETT May 1949 British Director 2004-06-11 UNTIL 2008-06-27 RESIGNED
MR ANDREW BORRIE Apr 1963 British Director 2011-09-01 UNTIL 2018-11-01 RESIGNED
MICHAEL ANDREW BULL Jan 1970 British Director 2005-07-31 UNTIL 2006-01-08 RESIGNED
MR CONRAD ALEXANDER FUNNELL Nov 1971 British Director 2019-03-26 UNTIL 2023-07-31 RESIGNED
KAREN DAWN EVANS Mar 1970 British Director 2008-09-19 UNTIL 2012-10-16 RESIGNED
MR DAVID PHENIS Sep 1960 British Director 2016-03-18 UNTIL 2019-07-30 RESIGNED
MR ANDREW ROBERT JOSEPH SCOULAR Nov 1961 British Director 2013-04-23 UNTIL 2020-03-01 RESIGNED
PAMELA MARY SCOTT Jul 1955 British Director 2013-03-08 UNTIL 2014-03-10 RESIGNED
MR DAVID RICHARDR SWEETMAN Jun 1981 British Director 2014-03-10 UNTIL 2021-04-23 RESIGNED
GERARD TONER May 1942 British Director 2003-03-04 UNTIL 2003-05-02 RESIGNED
DR ANITA WHITE Aug 1945 British Director 2003-05-02 UNTIL 2004-10-25 RESIGNED
MR MICHAEL WELLS CORBY Feb 1940 British Director 2003-05-02 UNTIL 2003-10-03 RESIGNED
KATY ROBERTS Aug 1977 British Director 2015-11-01 UNTIL 2020-09-30 RESIGNED
GERALD CAMPBELL RALPH Apr 1950 British Director 2003-05-02 UNTIL 2004-06-11 RESIGNED
MR ROGER DOUGLAS SELF Jun 1939 British Director 2004-10-25 UNTIL 2007-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
England Hockey 2017-03-04 Marlow   Voting rights 25 to 50 percent
Hockey Wales 2017-03-04 Cardiff   Voting rights 25 to 50 percent
Scottish Hockey Union Ltd 2017-03-04 Glasgow   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LORD'S TAVERNERS LIMITED(THE) LONDON ENGLAND Active GROUP 93290 - Other amusement and recreation activities n.e.c.
SWISSPORT GROUP UK LIMITED RUNCORN ENGLAND Active FULL 70100 - Activities of head offices
THE RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED NEW MALDEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SABRE GLOBAL TECHNOLOGIES LIMITED RICHMOND Active FULL 70100 - Activities of head offices
SABRE UK MARKETING LIMITED RICHMOND Active FULL 62090 - Other information technology service activities
ENGLAND AND WALES CRICKET BOARD LIMITED LONDON Active GROUP 93199 - Other sports activities
THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED WIGAN ENGLAND Active DORMANT 93130 - Fitness facilities
BAGDA LIMITED STOURPORT-ON-SEVERN ENGLAND Active DORMANT 99999 - Dormant Company
NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED GROUND BRIDGEFORD ROAD WEST Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NOTTINGHAMSHIRE SPORTS CLUB LIMITED BRIDGFORD ROAD WEST BRIDGFORD Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
THE WELSH HOCKEY UNION LIMITED CARDIFF Active SMALL 93199 - Other sports activities
ENGLAND AND WALES CRICKET TRUST Active FULL 93199 - Other sports activities
CLUB CRICKET CONFERENCE LIMITED BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
UK TALLY HO GYMS LTD BRIGHTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
GODALMING FITNESS LTD HOVE ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
CORBY ESTATES LTD PULBOROUGH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HIX MANAGEMENT LIMITED POOLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
INTERNATIONAL RUGBY LEAGUE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KIBO GROUP LTD CARDIFF WALES Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-07-29 31-12-2022 £51,772 equity
Micro-entity Accounts - GREAT BRITAIN HOCKEY LIMITED 2022-07-06 31-12-2021 £52,590 equity
Micro-entity Accounts - GREAT BRITAIN HOCKEY LIMITED 2021-08-20 31-12-2020 £65,783 equity
Accounts Submission 2020-09-25 31-12-2019 £65,777 equity
Accounts Submission 2019-08-13 31-12-2018 £65,771 equity
Accounts Submission 2018-09-29 31-12-2017 £65,765 equity
Accounts Submission 2017-09-16 31-12-2016 £65,713 equity
Accounts filed on 31-12-2015 2016-10-01 31-12-2015 £65,555 equity
Abbreviated Company Accounts - GREAT BRITAIN HOCKEY LIMITED 2015-09-30 31-12-2014 £65,294 Cash £65,294 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHAM ABBEY SAILING AND NAVIGATION SCHOOL LTD MARLOW Active MICRO ENTITY 93199 - Other sports activities
ENGLAND HOCKEY MARLOW Active FULL 93199 - Other sports activities
LIVING TENNIS LTD MARLOW ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MARVELLOUS PROPERTY COMPANY LTD MARLOW Active MICRO ENTITY 68100 - Buying and selling of own real estate
TWAEKYE KONSULTING LIMITED MARLOW ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
HOCKEY FUTURES MARLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MIDLANDS HOCKEY LTD MARLOW ENGLAND Active MICRO ENTITY 93199 - Other sports activities
BISHAM FOODS LIMITED BISHAM ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BISHAM FOODS (MARKETING) LIMITED MARLOW ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating