East Midlands Clay Sports Limited

General information

Name:

East Midlands Clay Sports Ltd

Office Address:

Eaton Hall Farm Upwoods Road DE6 5LN Doveridge

Number: 04375610

Incorporation date: 2002-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the year of the beginning of East Midlands Clay Sports Limited, a firm located at Eaton Hall Farm, Upwoods Road, Doveridge. This means it's been 22 years East Midlands Clay Sports has existed on the market, as the company was founded on February 18, 2002. The Companies House Registration Number is 04375610 and the postal code is DE6 5LN. Even though currently it is known as East Midlands Clay Sports Limited, it was not always so. It was known under the name Cjb Tech until April 30, 2013, then the name got changed to Bramley Auctions. The final change came on December 27, 2017. The company's registered with SIC code 93110 meaning Operation of sports facilities. East Midlands Clay Sports Ltd reported its latest accounts for the financial year up to 2022-03-31. The company's latest confirmation statement was released on 2022-11-26.

The knowledge we have that details the following enterprise's personnel shows the existence of four directors: Stephen B., Susan B., Louise B. and Clive B. who joined the company's Management Board on December 27, 2017, April 17, 2013 and February 18, 2002. In order to provide support to the directors, the abovementioned business has been using the skills of Susan B. as a secretary since 2003.

  • Previous company's names
  • East Midlands Clay Sports Limited 2017-12-27
  • Bramley Auctions Limited 2013-04-30
  • Cjb Tech Limited 2002-02-18

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 27 December 2017

Latest update: 22 April 2024

Susan B.

Role: Director

Appointed: 27 December 2017

Latest update: 22 April 2024

Louise B.

Role: Director

Appointed: 17 April 2013

Latest update: 22 April 2024

Susan B.

Role: Secretary

Appointed: 01 November 2003

Latest update: 22 April 2024

Clive B.

Role: Director

Appointed: 18 February 2002

Latest update: 22 April 2024

People with significant control

Executives who control the firm include: Clive B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise B.. Susan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clive B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Louise B.
Notified on 6 April 2016
Nature of control:
right to manage directors
Susan B.
Notified on 6 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen B.
Notified on 6 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 November 2012
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 Station Yard Station Road Hatton

Post code:

DE65 5DU

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
22
Company Age

Similar companies nearby

Closest companies