ASHWELLS SPORTS & COUNTRY CLUB LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0BT

Company number 01843566
Status Active
Incorporation Date 24 August 1984
Company Type Private Limited Company
Address ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE, RADFORD WAY, BILLERICAY, ESSEX, CM12 0BT
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of ASHWELLS SPORTS & COUNTRY CLUB LIMITED are www.ashwellssportscountryclub.co.uk, and www.ashwells-sports-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.8 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashwells Sports Country Club Limited is a Private Limited Company. The company registration number is 01843566. Ashwells Sports Country Club Limited has been working since 24 August 1984. The present status of the company is Active. The registered address of Ashwells Sports Country Club Limited is Room 1 Foremost House Radford Business Centre Radford Way Billericay Essex Cm12 0bt. . COULT, Roderick Michael is a Secretary of the company. EVANS, Darren John is a Director of the company. EVANS, Donna is a Director of the company. EVANS, John William is a Director of the company. EVANS, Patricia Rose is a Director of the company. Secretary EVANS, Patricia Rose has been resigned. Secretary TUSON & PARTNERS LTD has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
COULT, Roderick Michael
Appointed Date: 30 April 2002

Director
EVANS, Darren John

61 years old

Director
EVANS, Donna
Appointed Date: 01 November 2011
63 years old

Director
EVANS, John William

90 years old

Director
EVANS, Patricia Rose

86 years old

Resigned Directors

Secretary
EVANS, Patricia Rose
Resigned: 19 December 1995

Secretary
TUSON & PARTNERS LTD
Resigned: 30 April 2002
Appointed Date: 19 December 1995

Persons With Significant Control

Mr John William Evans
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Evans
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Rose Evans
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHWELLS SPORTS & COUNTRY CLUB LIMITED Events

23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

12 Oct 2015
Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015
14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
12 Dec 1987
Particulars of mortgage/charge

12 Mar 1987
Gazettable document

28 Nov 1986
Return made up to 24/11/86; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

16 Sep 1986
New director appointed

ASHWELLS SPORTS & COUNTRY CLUB LIMITED Charges

10 July 1989
Debenture
Delivered: 25 July 1989
Status: Satisfied on 27 November 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 December 1987
Debenture
Delivered: 12 December 1987
Status: Satisfied on 12 February 1998
Persons entitled: Watney Combe Reid & Truman Limited.
Description: Fixed & floating charge over the. Undertaking and all…