Company NameWheeled Sports 4 Hereford Limited
Company StatusActive
Company Number06446869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 2007(16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Dale Andrew Brian Rouse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameMr Anthony Brian Murphy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanhope Street
Hereford
Herefordshire
HR4 0HB
Wales
Director NameMr Matthew Hatter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressBalls Croft Lyde
Hereford
Herefordshire
HR4 8AA
Wales
Director NameMr Julian Mark Pilkington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(9 years, 4 months after company formation)
Appointment Duration7 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampton Street
Hereford
HR1 2RA
Wales
Director NameMr Daniel James Grice
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2017(9 years, 4 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Portfield Street
Hereford
HR1 2SE
Wales
Director NameMrs Amanda Jane Johnson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewcourt Farmhouse Lugwardine
Hereford
HR1 4DP
Wales
Director NameMr William Robert Newby
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(11 years after company formation)
Appointment Duration5 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameMr Charles Ian Arthur
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant Archaeologist
Country of ResidenceUnited Kingdom
Correspondence Address97 Green Street
Hereford
HR1 2QW
Wales
Director NameMs Saffron Rosie Stephens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Dorchester Way
Belmont
Hereford
HR2 7ZL
Wales
Director NameMr Colin Alexander Hamilton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Eign Road
Hereford
HR1 2RU
Wales
Director NameMr Jobie Hoar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address41 Nelson Street
Hereford
Herefordshire
HR1 2NZ
Wales
Director NameMr Joseph James Sutton
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleInsurance Salesman
Country of ResidenceUnited Kingdom
Correspondence Address34 Centurion Way
Credenhill
Hereford
HR4 7FF
Wales
Director NameMr Kris Lee
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address71 Winslow Road
Bromyard
HR7 4UA
Wales
Director NameMrs Daniela Pezulova-Sharp
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWestcliff House 106 Southlands Road
Bromley
Kent
BR2 9QY
Director NameMr Brian James Stephens
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Park Street
Hereford
Herefordshire
HR1 2RD
Wales
Director NameMrs Anna Maria Toon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anthony Butcher & Co Limited
Hereford House
Offa Street
Hereford
HR1 2LL
Wales
Director NameAndrew Carr Robertson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleBusinessperson
Correspondence AddressBridge Farmhouse
Ewyas Harold
Hereford
HR2 0TY
Wales
Secretary NameMrs Daniela Pezulova-Sharp
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcliff House 106 Southlands Road
Bromley
Kent
BR2 9QY
Director NameMs Saffron Rosie Stephens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2020)
RoleTeacher/Clerical
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameMrs Denise Karen Parkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcliff House 106 Southlands Road
Bromley
Kent
BR2 9QY
Director NameMr James Richard Newby
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Brunel Road
Leominster
HR6 0LX
Wales
Director NameMr Robert Samuel Newby
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Brunel Road
Leominster
HR6 0LX
Wales

Contact

Websitedeckhouse.co.uk

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£103,289
Net Worth£165,254
Cash£3,039
Current Liabilities£1,566

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

31 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 December 2020Termination of appointment of Saffron Rosie Stephens as a director on 31 March 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
26 October 2020Appointment of Mr Charles Ian Arthur as a director on 21 October 2020 (2 pages)
20 February 2020Registered office address changed from C/O C/O Baker Britt Helm Ltd Westcliff House 106 Southlands Road Bromley Kent BR2 9QY to 63 High Street Chislehurst BR7 5BE on 20 February 2020 (1 page)
29 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 December 2018Director's details changed for Ms Saffron Rosie Stephens on 12 December 2018 (2 pages)
10 December 2018Termination of appointment of Daniela Pezulova-Sharp as a director on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Daniela Pezulova-Sharp as a secretary on 10 December 2018 (1 page)
10 December 2018Appointment of Mr William Robert Newby as a director on 10 December 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
25 September 2018Appointment of Mrs Amanda Jane Johnson as a director on 25 September 2018 (2 pages)
12 June 2018Termination of appointment of Denise Karen Parkinson as a director on 11 June 2018 (1 page)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
10 April 2017Appointment of Mr Daniel James Grice as a director on 8 April 2017 (2 pages)
10 April 2017Appointment of Mr Daniel James Grice as a director on 8 April 2017 (2 pages)
7 April 2017Appointment of Mr Julian Mark Pilkington as a director on 5 April 2017 (2 pages)
7 April 2017Appointment of Mr Julian Mark Pilkington as a director on 5 April 2017 (2 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
25 February 2016Appointment of Mr Matthew Hatter as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Matthew Hatter as a director on 25 February 2016 (2 pages)
31 December 2015Registered office address changed from C/O Anthony Butcher & Co Limited Hereford House Offa Street Hereford HR1 2LL to C/O C/O Baker Britt Helm Ltd Westcliff House 106 Southlands Road Bromley Kent BR2 9QY on 31 December 2015 (1 page)
31 December 2015Registered office address changed from C/O Anthony Butcher & Co Limited Hereford House Offa Street Hereford HR1 2LL to C/O C/O Baker Britt Helm Ltd Westcliff House 106 Southlands Road Bromley Kent BR2 9QY on 31 December 2015 (1 page)
31 December 2015Annual return made up to 6 December 2015 no member list (7 pages)
31 December 2015Annual return made up to 6 December 2015 no member list (7 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
11 February 2015Appointment of Mr Anthony Brian Murphy as a director on 23 January 2015 (2 pages)
11 February 2015Appointment of Mr Anthony Brian Murphy as a director on 23 January 2015 (2 pages)
3 February 2015Amended total exemption full accounts made up to 31 December 2013 (15 pages)
3 February 2015Amended total exemption full accounts made up to 31 December 2013 (15 pages)
18 January 2015Termination of appointment of Anna Maria Toon as a director on 13 January 2015 (1 page)
18 January 2015Termination of appointment of Anna Maria Toon as a director on 13 January 2015 (1 page)
6 December 2014Annual return made up to 6 December 2014 no member list (5 pages)
6 December 2014Annual return made up to 6 December 2014 no member list (5 pages)
6 December 2014Annual return made up to 6 December 2014 no member list (5 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
17 September 2014Director's details changed for Ms Saffron Rosie Stephen on 1 October 2013 (2 pages)
17 September 2014Director's details changed for Ms Saffron Rosie Stephen on 1 October 2013 (2 pages)
17 September 2014Director's details changed for Ms Saffron Rosie Stephen on 1 October 2013 (2 pages)
10 December 2013Annual return made up to 6 December 2013 no member list (6 pages)
10 December 2013Annual return made up to 6 December 2013 no member list (6 pages)
10 December 2013Annual return made up to 6 December 2013 no member list (6 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
17 December 2012Annual return made up to 6 December 2012 no member list (5 pages)
17 December 2012Annual return made up to 6 December 2012 no member list (5 pages)
17 December 2012Annual return made up to 6 December 2012 no member list (5 pages)
14 December 2012Appointment of Mrs Denise Karen Parkinson as a director (2 pages)
14 December 2012Appointment of Mrs Denise Karen Parkinson as a director (2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 6 December 2011 no member list (5 pages)
4 January 2012Director's details changed for Mr Dale Andrew Brian Rouse on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 6 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 6 December 2011 no member list (5 pages)
4 January 2012Director's details changed for Mr Dale Andrew Brian Rouse on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Dale Andrew Brian Rouse on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Anna Maria Toon on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Anna Maria Toon on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Anna Maria Toon on 3 January 2012 (2 pages)
21 November 2011Appointment of Ms Saffron Rosie Stephen as a director (2 pages)
21 November 2011Appointment of Mr Dale Andrew Brian Rouse as a director (2 pages)
21 November 2011Appointment of Ms Saffron Rosie Stephen as a director (2 pages)
21 November 2011Appointment of Mr Dale Andrew Brian Rouse as a director (2 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 December 2010Annual return made up to 6 December 2010 no member list (4 pages)
10 December 2010Annual return made up to 6 December 2010 no member list (4 pages)
10 December 2010Annual return made up to 6 December 2010 no member list (4 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 January 2010Secretary's details changed for Ms Daniela Pezulova-Sharp on 28 January 2010 (1 page)
28 January 2010Director's details changed for Ms Daniela Pezulova-Sharp on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Anna Maria Toon on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Anna Maria Toon on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Daniela Pezulova-Sharp on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Ms Daniela Pezulova-Sharp on 28 January 2010 (1 page)
9 December 2009Director's details changed for Brian James Stephens on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Daniela Pezulova on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Brian James Stephens on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anna Maria Toon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Daniela Pezulova on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 no member list (4 pages)
9 December 2009Director's details changed for Anna Maria Toon on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Daniela Pezulova on 9 December 2009 (1 page)
9 December 2009Director's details changed for Anna Maria Toon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Daniela Pezulova on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 no member list (4 pages)
9 December 2009Secretary's details changed for Daniela Pezulova on 9 December 2009 (1 page)
9 December 2009Annual return made up to 6 December 2009 no member list (4 pages)
9 December 2009Director's details changed for Brian James Stephens on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Daniela Pezulova on 9 December 2009 (1 page)
21 October 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
21 October 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
26 February 2009Appointment terminated director andrew robertson (1 page)
26 February 2009Appointment terminated director andrew robertson (1 page)
3 January 2009Annual return made up to 06/12/08 (3 pages)
3 January 2009Annual return made up to 06/12/08 (3 pages)
6 December 2007Incorporation (20 pages)
6 December 2007Incorporation (20 pages)