Company NameWest Wickham Playing Fields Trust Limited(The)
Company StatusActive - Proposal to Strike off
Company Number00512283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1952(71 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Peacock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(40 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 The Grove
West Wickham
Kent
BR4 9JT
Director NameJohn Richard Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1994(42 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage 16 High Street
Downe
Kent
BR6 7UT
Secretary NameMr Stephen Peacock
NationalityBritish
StatusCurrent
Appointed01 September 1997(44 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 The Grove
West Wickham
Kent
BR4 9JT
Director NameMr Graham Open
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(63 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Nicholas John Stretton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(64 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Adam Lee Freeman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(68 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr William Norman Adams
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1992)
RoleSurveyor
Correspondence Address31 The Netherlands
Coulsdon
Surrey
CR5 1NJ
Director NameMr Ronald Leslie Buckingham
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2008)
RoleRetired Accountant
Correspondence Address37 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameDr Terence Harry Cannon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleCivil Servant
Correspondence Address23 Keswick Road
West Wickham
Kent
BR4 9AR
Director NameMr Louis Henry Huggins
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration16 years (resigned 24 January 2008)
RoleChairman
Correspondence Address106 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Gerald Golder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 26 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWendene Quinton Close
Beckenham
Kent
BR3 2RF
Director NameMr Dennis John Allen Berry
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 29 February 2016)
RoleProprietor - Wholesale Electricals
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifford Avenue
Chislehurst
Kent
BR7 5DY
Secretary NameMr Ronald Leslie Buckingham
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address37 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameMr James Duncan Stewart
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 15 November 1992)
RoleMarketing Manager
Correspondence Address57 Banstead Road
Ewell
Surrey
KT17 3HD
Director NamePeter David Roberts
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(41 years after company formation)
Appointment Duration10 years, 5 months (resigned 19 April 2004)
RoleRetired
Correspondence Address31 Courtfield Rise
West Wickham
Kent
BR4 9BD
Director NameMr Maurice Eugene Stretton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(51 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Glade
West Wickham
Kent
BR4 9LH
Director NameMr John Michael Williams
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(55 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNormanhurst Bishops Walk
Croydon
Surrey
CR0 5BA
Director NameMr Andrew Foster
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(64 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 May 2021)
RoleNot Known
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX

Contact

Websitewww.bromleymytime.org.uk

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£9,888
Net Worth£37,583
Cash£31,443
Current Liabilities£1,790

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

8 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
9 April 2023Termination of appointment of Maurice Eugene Stretton as a director on 17 March 2023 (1 page)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 January 2023Statement of company's objects (2 pages)
25 January 2023Resolutions
  • RES13 ‐ Change to the objects of the company 05/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 January 2023Memorandum and Articles of Association (23 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 March 2022Termination of appointment of Andrew Foster as a director on 28 May 2021 (1 page)
2 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 February 2022Memorandum and Articles of Association (24 pages)
3 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 July 2021Appointment of Mr Adam Lee Freeman as a director on 14 June 2021 (2 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Notification of a person with significant control statement (2 pages)
28 June 2018Cessation of John Richard Miller as a person with significant control on 20 May 2017 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
28 June 2018Cessation of Stephen Peacock as a person with significant control on 20 May 2017 (1 page)
28 June 2018Director's details changed for Mr Nicholas John Stretton on 18 June 2018 (2 pages)
28 June 2018Cessation of Maurice Eugene Stretton as a person with significant control on 20 May 2017 (1 page)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
9 June 2017Appointment of Mr Andrew Foster as a director on 20 May 2017 (2 pages)
9 June 2017Appointment of Mr Andrew Foster as a director on 20 May 2017 (2 pages)
8 June 2017Appointment of Mr Nicholas John Stretton as a director on 20 May 2017 (2 pages)
8 June 2017Appointment of Mr Nicholas John Stretton as a director on 20 May 2017 (2 pages)
1 March 2017Appointment of Mr Graham Open as a director on 30 April 2016 (2 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 March 2017Appointment of Mr Graham Open as a director on 30 April 2016 (2 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Termination of appointment of Dennis John Allen Berry as a director on 29 February 2016 (1 page)
24 February 2017Termination of appointment of Dennis John Allen Berry as a director on 29 February 2016 (1 page)
4 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
24 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
24 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
3 June 2015Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page)
3 June 2015Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
30 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
28 February 2014Termination of appointment of John Williams as a director (1 page)
28 February 2014Annual return made up to 31 December 2013 no member list (7 pages)
28 February 2014Annual return made up to 31 December 2013 no member list (7 pages)
28 February 2014Termination of appointment of John Williams as a director (1 page)
3 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
22 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
22 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 March 2011Annual return made up to 31 December 2010 no member list (8 pages)
9 March 2011Annual return made up to 31 December 2010 no member list (8 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 February 2010Director's details changed for Maurice Eugene Stretton on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Stephen Peacock on 31 December 2009 (2 pages)
23 February 2010Director's details changed for John Richard Miller on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Maurice Eugene Stretton on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Dennis John Allen Berry on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Stephen Peacock on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Dennis John Allen Berry on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
23 February 2010Director's details changed for John Richard Miller on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 March 2009Annual return made up to 31/12/08 (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Annual return made up to 31/12/08 (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 111A,station road, west wickham, kent, (1 page)
4 March 2009Registered office changed on 04/03/2009 from 111A,station road, west wickham, kent, (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of register of members (1 page)
20 August 2008Appointment terminate, director ronald leslie buckingham logged form (1 page)
20 August 2008Appointment terminate, director ronald leslie buckingham logged form (1 page)
8 August 2008Director appointed john michael williams (2 pages)
8 August 2008Annual return made up to 31/12/07 (6 pages)
8 August 2008Appointment terminated director louis huggins (1 page)
8 August 2008Annual return made up to 31/12/07 (6 pages)
8 August 2008Director appointed john michael williams (2 pages)
8 August 2008Appointment terminated director louis huggins (1 page)
6 August 2008Appointment terminated director ronald buckingham (2 pages)
6 August 2008Appointment terminated director ronald buckingham (2 pages)
30 June 2008Partial exemption accounts made up to 30 September 2007 (11 pages)
30 June 2008Partial exemption accounts made up to 30 September 2007 (11 pages)
7 February 2008Partial exemption accounts made up to 30 September 2006 (12 pages)
7 February 2008Partial exemption accounts made up to 30 September 2006 (12 pages)
3 February 2007Annual return made up to 31/12/06 (6 pages)
3 February 2007Annual return made up to 31/12/06 (6 pages)
30 June 2006Full accounts made up to 30 September 2005 (13 pages)
30 June 2006Full accounts made up to 30 September 2005 (13 pages)
7 March 2006Annual return made up to 31/12/05 (6 pages)
7 March 2006Annual return made up to 31/12/05 (6 pages)
27 October 2005Full accounts made up to 30 September 2004 (15 pages)
27 October 2005Full accounts made up to 30 September 2004 (15 pages)
24 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2004Full accounts made up to 30 September 2003 (15 pages)
22 July 2004Full accounts made up to 30 September 2003 (15 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
13 January 2004Annual return made up to 31/12/03 (6 pages)
13 January 2004Annual return made up to 31/12/03 (6 pages)
19 July 2003Full accounts made up to 30 September 2002 (15 pages)
19 July 2003Full accounts made up to 30 September 2002 (15 pages)
13 January 2003Annual return made up to 31/12/02 (6 pages)
13 January 2003Annual return made up to 31/12/02 (6 pages)
21 June 2002Full accounts made up to 30 September 2001 (14 pages)
21 June 2002Full accounts made up to 30 September 2001 (14 pages)
10 January 2002Annual return made up to 31/12/01 (5 pages)
10 January 2002Annual return made up to 31/12/01 (5 pages)
13 February 2001Annual return made up to 31/12/00 (5 pages)
13 February 2001Annual return made up to 31/12/00 (5 pages)
13 February 2001Full accounts made up to 30 September 2000 (14 pages)
13 February 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2000Full accounts made up to 30 September 1999 (14 pages)
21 June 2000Full accounts made up to 30 September 1999 (14 pages)
10 January 2000Annual return made up to 31/12/99 (5 pages)
10 January 2000Annual return made up to 31/12/99 (5 pages)
18 February 1999Full accounts made up to 30 September 1998 (10 pages)
18 February 1999Full accounts made up to 30 September 1998 (10 pages)
15 January 1999Annual return made up to 31/12/98 (6 pages)
15 January 1999Annual return made up to 31/12/98 (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
21 July 1998Full accounts made up to 30 September 1997 (10 pages)
21 July 1998Full accounts made up to 30 September 1997 (10 pages)
3 February 1998Annual return made up to 31/12/97 (6 pages)
3 February 1998Annual return made up to 31/12/97 (6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
23 July 1997Full accounts made up to 30 September 1996 (10 pages)
23 July 1997Full accounts made up to 30 September 1996 (10 pages)
6 February 1997Annual return made up to 31/12/96 (6 pages)
6 February 1997Annual return made up to 31/12/96 (6 pages)
4 July 1996Full accounts made up to 30 September 1995 (10 pages)
4 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 January 1996Annual return made up to 31/12/95 (6 pages)
30 January 1996Annual return made up to 31/12/95 (6 pages)
21 June 1995Full accounts made up to 30 September 1994 (10 pages)
21 June 1995Director's particulars changed (2 pages)
21 June 1995Full accounts made up to 30 September 1994 (10 pages)
21 June 1995Director's particulars changed (2 pages)