Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA PITCH OWNERS PLC
Company Information for

CHELSEA PITCH OWNERS PLC

HANNAWAYS CHARTERED ACCOUNTANTS, Trios House, Reform Road, Maidenhead, BERKSHIRE, SL6 8BY,
Company Registration Number
02800546
Public Limited Company
Active

Company Overview

About Chelsea Pitch Owners Plc
CHELSEA PITCH OWNERS PLC was founded on 1993-03-11 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Chelsea Pitch Owners Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHELSEA PITCH OWNERS PLC
 
Legal Registered Office
HANNAWAYS CHARTERED ACCOUNTANTS
Trios House
Reform Road
Maidenhead
BERKSHIRE
SL6 8BY
Other companies in SL6
 
Filing Information
Company Number 02800546
Company ID Number 02800546
Date formed 1993-03-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-01-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts GROUP
VAT Number /Sales tax ID GB626060268  
Last Datalog update: 2024-04-10 15:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA PITCH OWNERS PLC
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 CHELSEA PITCH OWNERS PLC

Current Directors
Officer Role Date Appointed
CHARLES GEORGE ROSE
Company Secretary 2013-09-23
STEVEN JOHN FRANKHAM
Director 2011-10-28
GINETTE ELIZABETH GOWER
Director 2018-06-10
SEAN WILLIAM JONES
Director 2012-12-11
CHARLES GEORGE ROSE
Director 2012-12-11
RICHARD GRAHAM CATHERWOOD SMITH
Director 2011-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GLANVILL
Director 2011-02-15 2017-10-01
ROBERT JOHN SEWELL
Company Secretary 2003-10-10 2013-09-25
DENNIS FRANK WISE
Director 2011-11-11 2012-08-02
ROBERT JOHN SEWELL
Director 2001-12-07 2012-07-03
RICHARD DAMIAN KING
Director 2003-02-28 2011-10-28
PAUL JOSEPH BAKER
Director 2001-12-07 2010-01-25
YVONNE STELLA TODD
Company Secretary 2001-12-07 2003-10-10
RONALD GEORGE HOCKINGS
Director 1993-03-11 2003-04-09
PETER TILLOTT
Director 2000-12-09 2002-09-25
ROBERT JOHN SEWELL
Company Secretary 1994-10-08 2001-12-07
GRAHAM BELL
Director 1995-12-06 2001-08-01
STEVEN JOHN FRANKHAM
Director 1993-03-11 2001-07-19
DENIS FRANK WISE
Director 1993-03-11 2001-06-27
BARBARA CHARONE
Director 1997-06-17 2001-04-23
ANTHONY LOUIS BANKS
Director 1993-03-11 1997-05-20
GARY JAMES PINCHEN
Director 1993-03-11 1995-12-06
JANET RAINBOW
Company Secretary 1993-05-18 1994-10-08
RICHARD MARK TAYLOR
Company Secretary 1993-03-11 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN FRANKHAM LANDSCAPE PROPERTIES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM VILLAGE PLACE DEVELOPMENTS LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM SEARCHWOOD DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM PROACTIVE APPS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM FRANKHAM HOLDINGS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
STEVEN JOHN FRANKHAM LANE & FRANKHAM LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
STEVEN JOHN FRANKHAM FRANKHAM DEVELOPMENTS LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
STEVEN JOHN FRANKHAM CAMSOFT LIMITED Director 2008-09-12 CURRENT 2008-05-15 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM BR1 2BD LIMITED Director 2006-03-01 CURRENT 2004-02-03 Active
STEVEN JOHN FRANKHAM FRANKHAM RISK MANAGEMENT SERVICES LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
STEVEN JOHN FRANKHAM FRANKHAM CONSULTANCY GROUP LIMITED Director 2002-07-01 CURRENT 2002-04-04 Active
STEVEN JOHN FRANKHAM FRANKHAM SYSTEMS LIMITED Director 2001-05-03 CURRENT 2000-07-03 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM NEXUS FRANKHAM LIMITED Director 1999-10-11 CURRENT 1999-09-30 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM FRANKHAM PROJECTS LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active
STEVEN JOHN FRANKHAM BRANDHURST LIMITED Director 1997-06-02 CURRENT 1997-03-04 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM AJP FRANKHAM LIMITED Director 1997-06-02 CURRENT 1997-04-01 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM PRO-LINK EUROPE LIMITED Director 1991-12-30 CURRENT 1984-07-03 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-08-23APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN FRANKHAM
2023-08-23Director's details changed for Ginette Elizabeth Gower on 2023-08-23
2023-08-23Director's details changed for Mr Christopher John Shute Isitt on 2023-08-23
2023-05-02CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-26AP01DIRECTOR APPOINTED MR MARK STEPHEN EYRE
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM CATHERWOOD SMITH
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHUTE ISITT
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GEORGE ROSE
2020-03-30TM02Termination of appointment of Charles George Rose on 2020-03-30
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-06-23AP01DIRECTOR APPOINTED GINETTE ELIZABETH GOWER
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2098225
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GLANVILL
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2056500
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1907800
2016-03-30AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1907800
2015-04-28AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1907800
2014-04-14AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN England
2013-10-30AP03Appointment of Mr Charles George Rose as company secretary
2013-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT SEWELL
2013-09-06SH0131/08/13 STATEMENT OF CAPITAL GBP 1839000
2013-08-01SH0131/07/13 STATEMENT OF CAPITAL GBP 1837600
2013-07-03SH0130/06/13 STATEMENT OF CAPITAL GBP 1832800
2013-06-11SH0131/05/13 STATEMENT OF CAPITAL GBP 1825500
2013-04-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-11
2013-04-25ANNOTATIONClarification
2013-04-04SH0131/03/13 STATEMENT OF CAPITAL GBP 1816900
2013-03-21AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-01SH0128/02/13 STATEMENT OF CAPITAL GBP 1808200
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18MEM/ARTSARTICLES OF ASSOCIATION
2013-02-18RES01ALTER ARTICLES 23/07/2012
2013-02-11SH0131/01/13 STATEMENT OF CAPITAL GBP 1806000
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-02AP01DIRECTOR APPOINTED MR SEAN WILLIAM JONES
2013-01-02AP01DIRECTOR APPOINTED MR CHARLES GEORGE ROSE
2012-09-21RES13RE PREVENTION OF PROFITEERING 23/07/2012
2012-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WISE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWELL
2012-04-11AR0111/03/12 BULK LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-25AP01DIRECTOR APPOINTED MR STEVEN JOHN FRANKHAM
2011-11-25AP01DIRECTOR APPOINTED MR RICHARD GRAHAM CATHERWOOD SMITH
2011-11-25AP01DIRECTOR APPOINTED MR DENNIS FRANK WISE
2011-11-25AA01PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2011-10-27SH0120/10/11 STATEMENT OF CAPITAL GBP 266500
2011-05-18AR0117/03/11 BULK LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 01/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SEWELL / 01/03/2011
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SEWELL / 01/03/2011
2011-03-11AP01DIRECTOR APPOINTED MR RICHARD JOHN GLANVILL
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-07AR0117/03/10 BULK LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, STAMFORD BRIDGE, FULHAM ROAD, LONDON, SW6 1HS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-06363aRETURN MADE UP TO 17/03/09; BULK LIST AVAILABLE SEPARATELY
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-04-15363sRETURN MADE UP TO 11/03/08; BULK LIST AVAILABLE SEPARATELY
2008-03-17363sRETURN MADE UP TO 11/03/07; BULK LIST AVAILABLE SEPARATELY
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20123NC INC ALREADY ADJUSTED 08/12/05
2007-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-20RES04£ NC 7000000/11000000 08/
2007-01-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: FIRST FLOOR BRASSEY HOUSE, NEW ZEALAND AVENUE, WALTON ON THAMES, SURREY KT12 1QD
2006-04-19363sRETURN MADE UP TO 11/03/06; NO CHANGE OF MEMBERS
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 11/03/05; BULK LIST AVAILABLE SEPARATELY
2004-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 11/03/04; BULK LIST AVAILABLE SEPARATELY
2004-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-19363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
2003-03-09288bDIRECTOR RESIGNED
2002-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CHELSEA PITCH OWNERS PLC 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 CHELSEA PITCH OWNERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSEA PITCH OWNERS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHELSEA PITCH OWNERS PLC

Intangible Assets
Patents
We have not found any records of CHELSEA PITCH OWNERS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA PITCH OWNERS PLC
Trademarks
We have not found any records of CHELSEA PITCH OWNERS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA PITCH OWNERS PLC. 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 CHELSEA PITCH OWNERS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA PITCH OWNERS PLC 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 CHELSEA PITCH OWNERS PLC 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 CHELSEA PITCH OWNERS PLC 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.