About

Registered Number: 01105659
Date of Incorporation: 02/04/1973 (51 years ago)
Company Status: Active
Registered Address: Ballards Park Brewers Lane, Badsey, Evesham, Worcestershire, WR11 7EU

 

Founded in 1973, Badsey Recreation Club Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The company has 55 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Gary Stewart 03 September 2018 - 1
BROOKS, Steven Alan James 03 September 2018 - 1
HUMPSTON, Emma Frances 03 September 2018 - 1
KNIGHT, Laraine Joy 03 September 2018 - 1
KNIGHT, Russell 21 June 1995 - 1
RICHARDSON, Lynn-Marie 03 September 2018 - 1
WILKS, Marcelle 03 September 2018 - 1
ANDREW, David James 26 April 2006 17 June 2009 1
ANDREW, Julie 26 April 2006 17 June 2009 1
ATTWOOD, Stuart Duncan 02 May 2014 04 August 2015 1
AYSHFORD, Paul Stanley 25 September 1997 22 July 2002 1
BARNARD, Mark John N/A 24 March 1993 1
BELL, James Francis 26 April 2006 28 April 2010 1
BISHOP, Neil 03 August 2010 11 March 2011 1
BRADLEY, Steven N/A 01 June 2012 1
CASTLE, Phillip John 21 June 1995 27 June 2001 1
CASWELL, Graham Henry 21 June 1995 04 November 2004 1
CLEMENTS, Michael N/A 25 September 1997 1
EAMES, Frederick Alan 24 July 2002 21 August 2003 1
GAYTON, Laura 03 September 2018 14 April 2020 1
GISBOURNE, David 03 May 2014 11 December 2018 1
GOODWIN, Anthony Robert N/A 24 March 1993 1
HARDWICK, Ian David 21 June 1995 27 June 2001 1
HUMPSTON, Michael Paul 11 March 2019 18 March 2020 1
ICKE, Michael Antony N/A 13 May 1992 1
JAGGER, Mark 17 June 2009 30 June 2010 1
JELFS, Brian Edward N/A 19 August 1998 1
KEYTE, Damon Paul 24 March 1993 21 June 1995 1
KEYTE, Dean Nicholas 15 September 2014 01 March 2016 1
LORAM, Michael John 24 July 2002 22 June 2005 1
MITCHELL, Keith Albert N/A 13 May 1992 1
NEALE, Wayne 03 September 2018 19 February 2020 1
OVERTON, Roy 01 July 2014 11 March 2019 1
PAYNE, Colin Francis 22 June 2005 29 June 2007 1
PERRY, Richard John 29 June 2007 02 October 2009 1
PERYER, David 30 June 2010 02 May 2014 1
PINKNEY, Nigel N/A 13 May 1992 1
PUGH, Barbara 13 May 1992 21 June 1995 1
PUGH, Ian Kevin 24 March 1993 21 June 1995 1
PUNT, Brian Osborne 24 March 1993 22 June 2005 1
SATTERLEY, David John 28 August 1996 25 January 1998 1
SHERRIFF, Andrew John 29 June 2007 11 March 2011 1
SPRAGG, Valerie Patricia 25 June 2008 18 July 2009 1
STANBRA, Neil Stewart Ian 25 September 1997 25 October 1999 1
TAYLOR, Michael John 14 June 2000 24 June 2002 1
THOMAS, Michael John 14 June 2000 26 April 2006 1
THOMAS, Ryan Daniel 23 July 2003 29 June 2007 1
THOMAS, Ryan Daniel 24 March 1993 16 November 1993 1
THOMSON, Samuel Gary 17 June 2009 11 March 2011 1
WHITE, John N/A 25 September 1997 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Lynn-Marie 03 September 2018 - 1
PERYER, David 30 June 2010 02 May 2014 1
RAINES, David Robert Charles N/A 13 May 1992 1
SPRAGG, Valerie Patricia 02 October 2009 30 June 2010 1
TROUT, Ian Robin 16 November 1992 24 March 2004 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 23 April 2020
CH01 - Change of particulars for director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 14 April 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 14 January 2019
AP03 - Appointment of secretary 14 January 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 July 2017
CH01 - Change of particulars for director 01 November 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 29 July 2016
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 12 July 2016
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 07 August 2015
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 13 March 2015
AP01 - Appointment of director 24 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 11 August 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 27 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 31 July 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AAMD - Amended Accounts 13 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AP01 - Appointment of director 07 August 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AP03 - Appointment of secretary 05 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AP01 - Appointment of director 11 June 2010
AP03 - Appointment of secretary 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 06 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 08 August 2002
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 29 July 1996
363s - Annual Return 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
AA - Annual Accounts 17 July 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 05 August 1994
288 - N/A 06 October 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 28 September 1993
288 - N/A 13 January 1993
363s - Annual Return 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
AA - Annual Accounts 17 October 1992
AA - Annual Accounts 13 September 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
395 - Particulars of a mortgage or charge 28 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
363 - Annual Return 20 December 1986
AA - Annual Accounts 18 November 1986
AA - Annual Accounts 20 April 1976
NEWINC - New incorporation documents 02 April 1973

Mortgages & Charges

Description Date Status Charge by
Charge 26 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.