Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGFIELD COMMUNITY SPORTS CENTRE LIMITED
Company Information for

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED

Civic Offices, Gloucester Square, Woking, SURREY, GU21 6YL,
Company Registration Number
03425394
Private Limited Company
Active

Company Overview

About Kingfield Community Sports Centre Ltd
KINGFIELD COMMUNITY SPORTS CENTRE LIMITED was founded on 1997-08-27 and has its registered office in Woking. The organisation's status is listed as "Active". Kingfield Community Sports Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGFIELD COMMUNITY SPORTS CENTRE LIMITED
 
Legal Registered Office
Civic Offices
Gloucester Square
Woking
SURREY
GU21 6YL
Other companies in KT17
 
Previous Names
WOKING FOOTBALL CLUB (HOLDINGS) LIMITED12/08/2009
Filing Information
Company Number 03425394
Company ID Number 03425394
Date formed 1997-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-30
Account next due 2025-02-28
Latest return 2023-08-27
Return next due 2024-09-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB173271709  
Last Datalog update: 2024-04-16 10:43:33
Primary Source:Companies House
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 KINGFIELD COMMUNITY SPORTS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD AUGHTERSON
Company Secretary 2007-06-20
JAMES RICHARD AUGHTERSON
Director 2008-04-21
MARK HARRIS
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN INGRAM
Director 2002-02-12 2017-09-12
JOHN PETER ROBERT BROWN
Director 2004-01-23 2008-03-19
DAVID GEORGE SEWARD
Company Secretary 2002-12-12 2007-04-17
JOHN CHRISTOPHER BUCHANAN
Director 2000-04-27 2005-05-31
PHILIP JOHN LEDGER
Director 2002-02-12 2005-05-31
KEITH STEPHEN OWEN
Director 2002-10-01 2005-05-31
ROBERT DRENNAN
Director 2002-02-12 2003-11-20
MICHAEL JOHN BIDMEAD
Company Secretary 2001-05-17 2002-12-12
JULIAN CHEYNEY GOULDING
Director 2002-02-12 2002-10-24
ALBERT LIONEL DABORN
Director 2001-05-16 2002-02-12
JOHN AUSTIN DUKES
Director 2001-05-16 2002-02-12
PETER JORDAN
Director 2000-04-27 2002-02-12
PHILIP JOHN LEDGER
Director 1998-06-02 2002-02-12
DAVID FRANK MITCHELL
Director 2000-04-27 2002-02-12
TERENCE ALBERT MOLLOY
Director 2000-04-27 2002-02-12
DAVID FRANK MITCHELL
Company Secretary 2000-05-11 2001-05-17
EDWARD PAUL ELMER
Director 1998-06-02 2001-05-16
WILLIAM GEORGE SUTTON
Director 1998-06-02 2001-05-16
JOHN WHITE MACCOLL
Company Secretary 1999-12-02 2000-05-11
MICHAEL STANLEY CHURCH
Director 1998-06-02 2000-04-27
JOHN WILLIAM TAYLOR
Director 1998-06-02 2000-04-27
WILLIAM GEORGE SUTTON
Company Secretary 1998-06-02 1999-12-02
GRAHAM MARK ELMER
Director 1998-06-02 1999-11-08
JONATHAN EDWARD DAVIES
Director 1998-06-02 1999-07-05
STEPHEN EDWARD SOLOMON
Company Secretary 1997-08-27 1998-06-04
SIMON JOHN GEOFFREY OXLEY
Director 1997-08-27 1998-06-04
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-08-27 1997-08-27
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-08-27 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD AUGHTERSON SOA SOLUTIONS LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-26 Dissolved 2014-02-11
JAMES RICHARD AUGHTERSON AUGHTERSONS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active

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
2024-01-24Termination of appointment of Clyde Secretaries Limited on 2024-01-24
2023-12-23Compulsory strike-off action has been discontinued
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-04-24APPOINTMENT TERMINATED, DIRECTOR GIORGIO CARLO FRAMALICCO
2023-04-24DIRECTOR APPOINTED MR KEVIN JOHN FOSTER
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SIDNEY KEMP
2022-09-07CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-05-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID MCMANUS
2021-09-15AP01DIRECTOR APPOINTED MR GEOFFREY DAVID MCMANUS
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH CLARKE
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL BRYANT
2021-04-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-18AP01DIRECTOR APPOINTED MS AYESHA AZAD
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-05-21AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-11-07PSC03Notification of Woking Borough Council as a person with significant control on 2019-05-17
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-09-12PSC07CESSATION OF ST JAMES PARADE (110) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11PSC02Notification of St James Parade (110) Limited as a person with significant control on 2016-04-06
2019-09-10PSC09Withdrawal of a person with significant control statement on 2019-09-10
2019-07-30AP01DIRECTOR APPOINTED LEIGH CLARKE
2019-06-06PSC08Notification of a person with significant control statement
2019-06-06PSC07CESSATION OF CHRISTOPHER JOHN INGRAM AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2019-06-04TM02Termination of appointment of James Richard Aughterson on 2019-05-17
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD AUGHTERSON
2019-06-04AP01DIRECTOR APPOINTED MR PETER NIGEL BRYANT
2019-06-04AP04Appointment of Clyde Secretaries Limited as company secretary on 2019-05-17
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW United Kingdom
2019-01-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-02-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CH01Director's details changed for Mr Mark Harris on 2017-09-26
2017-09-26AP01DIRECTOR APPOINTED MR MARK HARRIS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN INGRAM
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-05-20AA31/05/16 TOTAL EXEMPTION SMALL
2017-05-20AA31/05/16 TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-12-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Lower Mill Kingston Road Ewell Surrey KT17 2AE
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0127/08/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0127/08/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-17AR0127/08/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0127/08/12 ANNUAL RETURN FULL LIST
2012-03-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0127/08/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0127/08/10 ANNUAL RETURN FULL LIST
2010-06-19DISS40Compulsory strike-off action has been discontinued
2010-06-17AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-11-13AR0127/08/09 FULL LIST
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM KINGFIELD STADIUM KINGFIELD WOKING SURREY GU22 9AA
2009-08-12CERTNMCOMPANY NAME CHANGED WOKING FOOTBALL CLUB (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/08/09
2009-04-29AA31/05/08 TOTAL EXEMPTION FULL
2009-02-17GAZ1FIRST GAZETTE
2009-02-13DISS40DISS40 (DISS40(SOAD))
2009-02-12363sRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-15RES04GBP NC 1000/1100
2008-07-15RES01ALTER ARTICLES 17/03/2008
2008-05-13288aDIRECTOR APPOINTED JAMES RICHARD AUGHTERSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-04-03AA31/05/07 TOTAL EXEMPTION FULL
2008-02-08363sRETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS
2007-08-04288aNEW SECRETARY APPOINTED
2007-04-24288bSECRETARY RESIGNED
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-26363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-26363sRETURN MADE UP TO 27/08/05; CHANGE OF MEMBERS
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-29363sRETURN MADE UP TO 27/08/04; CHANGE OF MEMBERS
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-11-29288bDIRECTOR RESIGNED
2003-09-30363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06288bSECRETARY RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-26363sRETURN MADE UP TO 27/08/02; CHANGE OF MEMBERS
2002-09-2688(2)RAD 06/03/02-30/07/02 £ SI 3@1=3 £ IC 948/951
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 34-36 CHERTSEY STREET GUILDFORD SURREY GU1 4HD
2002-09-0588(2)RAD 25/06/02--------- £ SI 101@1=101 £ IC 847/948
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-05288bDIRECTOR RESIGNED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-14225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-19288bDIRECTOR RESIGNED
2002-03-19RES13APPLICATIONS FOR SHARES 12/02/02
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 KINGFIELD COMMUNITY SPORTS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-08
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against KINGFIELD COMMUNITY SPORTS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-06 Outstanding CHRISTOPHER JOHN INGRAM
LEGAL CHARGE 1998-10-02 Outstanding WOKING BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 KINGFIELD COMMUNITY SPORTS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of KINGFIELD COMMUNITY SPORTS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGFIELD COMMUNITY SPORTS CENTRE LIMITED
Trademarks
We have not found any records of KINGFIELD COMMUNITY SPORTS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGFIELD COMMUNITY SPORTS CENTRE 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 KINGFIELD COMMUNITY SPORTS CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGFIELD COMMUNITY SPORTS CENTRE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKINGFIELD COMMUNITY SPORTS CENTRE LIMITEDEvent Date2010-06-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyKINGFIELD COMMUNITY SPORTS CENTRE LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGFIELD COMMUNITY SPORTS CENTRE 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 KINGFIELD COMMUNITY SPORTS CENTRE 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 GU21 6YL