About

Registered Number: 04582419
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Pavilion, Anchor Road, Calne, Wiltshire, SN11 8DX

 

Founded in 2002, Calne Recreation Club Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Young, Steven John, Axford, Danielle, Buckland, John, Eades, Christopher Michael, King, Kevin John, Mcalonan, Alan Edward, Windsor, Trevor John, Brownlie, Peter, Dunningham, Peter, Henderson, George, Austin, Christopher John, Bolton, Paul Francis, Burchell, Hugh, Butler, Martin, Chapman, Kenneth Frederick, Crook, Steven Mark, Green, Geoffrey James, Green, Kelly Alexandra, Hams, Colin Edward, Martin, Robert Anthony, Redfern, Graham, Reeves, Patricia, Richards, Samanthe, Richards, Stephen, Richardson, Mark Anthony, Robinson, Graeme Francis, Slade, Terence John, Tovey, Bryan, Walker, Simon William, Wilkie, James W.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXFORD, Danielle 29 July 2014 - 1
BUCKLAND, John 29 January 2013 - 1
EADES, Christopher Michael 02 January 2016 - 1
KING, Kevin John 05 November 2002 - 1
MCALONAN, Alan Edward 02 January 2018 - 1
WINDSOR, Trevor John 16 September 2014 - 1
AUSTIN, Christopher John 14 April 2014 05 September 2014 1
BOLTON, Paul Francis 18 September 2006 23 August 2011 1
BURCHELL, Hugh 27 June 2003 01 November 2003 1
BUTLER, Martin 27 June 2003 03 January 2010 1
CHAPMAN, Kenneth Frederick 28 February 2006 21 November 2006 1
CROOK, Steven Mark 27 June 2003 21 August 2006 1
GREEN, Geoffrey James 23 August 2011 14 April 2014 1
GREEN, Kelly Alexandra 23 August 2011 05 February 2013 1
HAMS, Colin Edward 21 November 2006 02 December 2010 1
MARTIN, Robert Anthony 17 March 2009 06 January 2010 1
REDFERN, Graham 30 August 2016 29 December 2017 1
REEVES, Patricia 27 June 2003 08 November 2005 1
RICHARDS, Samanthe 10 June 2013 08 September 2013 1
RICHARDS, Stephen 11 January 2010 20 November 2011 1
RICHARDSON, Mark Anthony 05 November 2002 13 December 2009 1
ROBINSON, Graeme Francis 27 June 2003 30 May 2008 1
SLADE, Terence John 18 November 2003 08 November 2005 1
TOVEY, Bryan 21 November 2006 20 November 2011 1
WALKER, Simon William 02 January 2016 29 December 2017 1
WILKIE, James W 19 January 2016 18 July 2016 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Steven John 10 June 2013 - 1
BROWNLIE, Peter 23 August 2011 10 June 2013 1
DUNNINGHAM, Peter 19 January 2010 28 October 2010 1
HENDERSON, George 28 October 2010 23 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 05 August 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AA - Annual Accounts 14 May 2014
DISS16(SOAS) - N/A 09 May 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 06 January 2014
AP03 - Appointment of secretary 23 June 2013
AP01 - Appointment of director 23 June 2013
TM02 - Termination of appointment of secretary 23 June 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 23 December 2012
TM01 - Termination of appointment of director 23 December 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 25 September 2011
AP03 - Appointment of secretary 12 September 2011
AP01 - Appointment of director 03 September 2011
TM01 - Termination of appointment of director 03 September 2011
TM01 - Termination of appointment of director 03 September 2011
TM02 - Termination of appointment of secretary 03 September 2011
AP01 - Appointment of director 03 September 2011
AP01 - Appointment of director 03 September 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 03 December 2010
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 28 October 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 22 September 2010
AP03 - Appointment of secretary 24 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 06 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 27 May 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 05 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 08 April 2003
RESOLUTIONS - N/A 08 March 2003
225 - Change of Accounting Reference Date 08 March 2003
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.