Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTLESHAM HEATH SQUASH CLUB LIMITED
Company Information for

MARTLESHAM HEATH SQUASH CLUB LIMITED

24 NORWICH ROAD, IPSWICH, SUFFOLK, IP1 2NH,
Company Registration Number
01279000
Private Limited Company
Active

Company Overview

About Martlesham Heath Squash Club Ltd
MARTLESHAM HEATH SQUASH CLUB LIMITED was founded on 1976-09-27 and has its registered office in Suffolk. The organisation's status is listed as "Active". Martlesham Heath Squash Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARTLESHAM HEATH SQUASH CLUB LIMITED
 
Legal Registered Office
24 NORWICH ROAD
IPSWICH
SUFFOLK
IP1 2NH
Other companies in IP1
 
Filing Information
Company Number 01279000
Company ID Number 01279000
Date formed 1976-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB299660986  
Last Datalog update: 2024-03-06 22:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTLESHAM HEATH SQUASH CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARTLESHAM HEATH SQUASH CLUB LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET JANE COE
Company Secretary 2000-01-01
DAVID JOHN COE
Director 1991-04-24
WILLIAM DAVID COE
Director 2009-08-06
JAMES ST JOHN DAVEY
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN TAYLOR
Director 2009-08-06 2018-01-31
DAVID JOHN COE
Company Secretary 1991-04-24 2000-01-11
JOHN PATRICK DAVEY
Director 1993-02-16 1999-05-07
KATHLEEN DAVEY
Director 1991-04-24 1993-02-16
DAVID JOHN TAYLOR
Director 1991-04-24 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COE TROTTER & DEANE LIMITED Director 1997-07-01 CURRENT 1988-08-26 Active
DAVID JOHN COE LADY COE SHOES LIMITED Director 1991-11-30 CURRENT 1972-08-23 Dissolved 2015-06-16
DAVID JOHN COE COES MANS SHOP (FELIXSTOWE) LIMITED Director 1991-11-30 CURRENT 1946-11-18 Dissolved 2015-06-16
DAVID JOHN COE COES MANS SHOP (LOWESTOFT) LIMITED Director 1991-11-30 CURRENT 1969-11-18 Dissolved 2015-06-16
DAVID JOHN COE W.D. COE LIMITED Director 1991-11-30 CURRENT 1960-09-30 Active
DAVID JOHN COE WBPF LIMITED Director 1991-09-06 CURRENT 1979-11-02 Dissolved 2015-07-21
WILLIAM DAVID COE ONLINE SHIRT SHOP LTD Director 2017-03-02 CURRENT 2017-03-02 Active
WILLIAM DAVID COE WBPF LIMITED Director 2005-08-31 CURRENT 1979-11-02 Dissolved 2015-07-21
WILLIAM DAVID COE LADY COE SHOES LIMITED Director 2004-11-19 CURRENT 1972-08-23 Dissolved 2015-06-16
WILLIAM DAVID COE COES MANS SHOP (FELIXSTOWE) LIMITED Director 2004-11-19 CURRENT 1946-11-18 Dissolved 2015-06-16
WILLIAM DAVID COE COES MANS SHOP (LOWESTOFT) LIMITED Director 2004-11-19 CURRENT 1969-11-18 Dissolved 2015-06-16
WILLIAM DAVID COE C & D UNIFORM SOLUTIONS LIMITED Director 2004-01-23 CURRENT 1967-08-30 Active
WILLIAM DAVID COE TROTTER & DEANE LIMITED Director 1997-07-01 CURRENT 1988-08-26 Active
WILLIAM DAVID COE W.D. COE LIMITED Director 1997-03-01 CURRENT 1960-09-30 Active
JAMES ST JOHN DAVEY JAMES DAVEY MANAGEMENT LTD Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
JAMES ST JOHN DAVEY R.C. EDMONDSON (WOODBRIDGE) LTD. Director 1999-12-07 CURRENT 1960-06-07 Liquidation
JAMES ST JOHN DAVEY R.C.EDMONDSON (IPSWICH) LIMITED Director 1996-04-16 CURRENT 1986-08-04 Liquidation
JAMES ST JOHN DAVEY R.C. EDMONDSON LIMITED Director 1995-02-02 CURRENT 1952-10-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Director's details changed for Mr William David Coe on 2024-03-13
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-12-03AAMDAmended small company accounts made up to 2021-02-28
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ST JOHN DAVEY
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COE
2020-03-05PSC07CESSATION OF DAVID JOHN COE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAYLOR
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 25000
2018-05-16SH19Statement of capital on 2018-05-16 GBP 25,000
2018-05-16SH03Purchase of own shares
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 249778
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-05-17AA01Previous accounting period shortened from 30/04/16 TO 28/02/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 249778
2016-04-27AR0124/04/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 249778
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-24CH01Director's details changed for Mr David John Taylor on 2012-11-22
2014-12-10AA01Current accounting period extended from 28/02/15 TO 30/04/15
2014-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 249778
2014-05-14AR0124/04/14 ANNUAL RETURN FULL LIST
2013-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-05-16AR0124/04/13 ANNUAL RETURN FULL LIST
2012-09-05CAP-SSSolvency statement dated 20/07/12
2012-09-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-04-30AR0124/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 01/12/2011
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-05-12AR0124/04/11 FULL LIST
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-04-29AR0124/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 24/04/2010
2010-04-2988(2)CAPITALS NOT ROLLED UP
2009-09-24288aDIRECTOR APPOINTED MR DAVID JOHN TAYLOR
2009-09-24288aDIRECTOR APPOINTED MR WILLIAM DAVID COE
2009-09-2488(2)AD 06/08/09 GBP SI 19778@1=19778 GBP IC 230000/249778
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-05-08363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-04-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVEY / 01/04/2007
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-05-02363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-04-27363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-05-13363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/03
2003-05-07363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-04-30363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-01363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-04-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 29/02/00
2000-09-04AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-17288bSECRETARY RESIGNED
2000-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/00
2000-05-15363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: GLOSTER ROAD MARTLESHAM HEATH IPSWICH SUFFOLK IP5 7RJ
2000-01-18288aNEW SECRETARY APPOINTED
1999-09-15AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-09363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-07-09288bDIRECTOR RESIGNED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-01-07AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-03363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-07-08363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-09-13363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-11-17AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-08-17363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1994-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-12-01363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities


Licences & Regulatory approval
We could not find any licences issued to MARTLESHAM HEATH SQUASH CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARTLESHAM HEATH SQUASH CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-10-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-09-08 Satisfied LLOYDS BANK PLC
FURTHER CHARGE 1988-10-18 Satisfied CHARRINGTON AND COMPANY LIMITED
FURTHER CHARGE 1985-10-15 Satisfied CHARRINGTON AND COMPANY LIMITED
FURTHER CHARGE 1984-04-24 Satisfied CHARRINGTON & COMPANY LTD
LEGAL CHARGE 1980-08-01 Satisfied CHARRINGTON AND COMPANY LIMITED
MORTGAGE 1980-05-10 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTLESHAM HEATH SQUASH CLUB LIMITED

Intangible Assets
Patents
We have not found any records of MARTLESHAM HEATH SQUASH CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTLESHAM HEATH SQUASH CLUB LIMITED
Trademarks
We have not found any records of MARTLESHAM HEATH SQUASH CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTLESHAM HEATH SQUASH CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MARTLESHAM HEATH SQUASH CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARTLESHAM HEATH SQUASH CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTLESHAM HEATH SQUASH CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTLESHAM HEATH SQUASH CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP1 2NH