Company NameWR Sports Club
Company StatusActive
Company Number07978638
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameLeonard William Manley Claremont
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameKeith James Claxton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameKeith Robinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleOperations Administrator
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Secretary NameLeonard Wlliam Manley Claremont
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Ross Stanley Bolton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr David John Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Mark Andrew Roper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Mark James Byng
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCeiling And Partition Contractor
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Joe Lovett
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleOfficer Manager
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameKevin Woodhead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMartin John Webb
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Norman Keith Slifkin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMrs Rajiv Naina Sharma-Drake
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr David Anthony Fuller
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCustomer Service Agent
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Michael John Delaney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Neil Stuart Rickards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(8 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Fraser Lewis Stanford-Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2022)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Fraser Lewis Stanford-Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2020)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Stephen Andrew Keable
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Woodthorpe Road
Ashford
Middlesex
TW15 3JX

Contact

Telephone01784 251255
Telephone regionStaines

Location

Registered AddressThe Clubhouse
Woodthorpe Road
Ashford
Middlesex
TW15 3JX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,006
Cash£13,581
Current Liabilities£65,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

12 December 2023Termination of appointment of Stephen Andrew Keable as a director on 4 December 2023 (1 page)
8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 March 2023Termination of appointment of Fraser Lewis Stanford-Smith as a director on 14 November 2022 (1 page)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Joe Lovett as a director on 20 February 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 February 2022Appointment of Mr Mark James Byng as a director on 21 February 2022 (2 pages)
22 February 2022Termination of appointment of Neil Stuart Rickards as a director on 21 February 2022 (1 page)
22 February 2022Termination of appointment of Martin John Webb as a director on 21 February 2022 (1 page)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
25 April 2020Termination of appointment of Fraser Lewis Stanford-Smith as a director on 25 April 2020 (1 page)
25 April 2020Appointment of Mr Fraser Lewis Stanford-Smith as a director on 18 February 2020 (2 pages)
18 March 2020Appointment of Mr Stephen Keable as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mr Fraser Lewis Stanford-Smith as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mr Mark Andrew Roper as a director on 18 March 2020 (2 pages)
8 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 November 2019Statement of company's objects (2 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Norman Keith Slifkin as a director on 13 February 2019 (1 page)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
13 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
29 March 2015Director's details changed for Keith Robinson on 1 December 2014 (2 pages)
29 March 2015Director's details changed for Keith Robinson on 1 December 2014 (2 pages)
29 March 2015Director's details changed for Keith Robinson on 1 December 2014 (2 pages)
29 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
29 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 6 March 2014 no member list (6 pages)
20 March 2014Annual return made up to 6 March 2014 no member list (6 pages)
20 March 2014Annual return made up to 6 March 2014 no member list (6 pages)
9 February 2014Termination of appointment of Kevin Woodhead as a director (1 page)
9 February 2014Termination of appointment of Kevin Woodhead as a director (1 page)
15 December 2013Appointment of Mr Ross Stanley Bolton as a director (2 pages)
15 December 2013Appointment of Mr David John Wilson as a director (2 pages)
15 December 2013Appointment of Mr Ross Stanley Bolton as a director (2 pages)
15 December 2013Appointment of Mr David John Wilson as a director (2 pages)
8 December 2013Termination of appointment of Rajiv Sharma-Drake as a director (1 page)
8 December 2013Termination of appointment of Rajiv Sharma-Drake as a director (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Termination of appointment of Michael Delaney as a director (1 page)
11 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
11 March 2013Termination of appointment of Michael Delaney as a director (1 page)
10 March 2013Termination of appointment of Michael Delaney as a director (1 page)
10 March 2013Director's details changed for Keith Robinson on 26 February 2013 (2 pages)
10 March 2013Director's details changed for Keith Robinson on 26 February 2013 (2 pages)
10 March 2013Termination of appointment of Michael Delaney as a director (1 page)
6 December 2012Appointment of Mr Neil Stuart Rickards as a director (2 pages)
6 December 2012Appointment of Mr Neil Stuart Rickards as a director (2 pages)
6 December 2012Termination of appointment of David Fuller as a director (1 page)
6 December 2012Termination of appointment of David Fuller as a director (1 page)
6 March 2012Incorporation (47 pages)
6 March 2012Incorporation (47 pages)