About

Registered Number: 01061919
Date of Incorporation: 19/07/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Cresswell Lane, Draycott-In-The-Moors, Stoke-On-Trent, Staffs, ST11 9AF

 

Founded in 1972, Draycott Sports Centre Ltd are based in Staffs. Currently we aren't aware of the number of employees at the the company. The current directors of this business are Burkitt, Andrew David, Carder, Keith Nicholas, Redfern, Jack Terry, Bott, Helen Dawn, Snape, Christine Jean, Bath, Robert Nicholas, Bostock, Graham, Bott, David Peter, Bourne, John, Chandler, Louise Michelle, Chappell, Malcolm, Chester, John, Cowburn, Donald, Cumming, Iain Mclean, Forrester, Mark Andrew, Graham, James Christopher, Havill, George, Hollis, Anthony John, Hughes, Neil, King, Michael, Matthews, Robert Percy, O'neill, James, Owen, Elaine, Owen, John, Pendleton, Rosemary, Reeves, Darren John, Reeves, Malcolm John, Reeves, Steven, Shaw, James David, Staton, Anthony, Talbot, Geoffrey William, Tranter, Roy, Triner, Judith Mary, Warren, Simon Richard, Watts, Charles Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKITT, Andrew David 23 November 2017 - 1
CARDER, Keith Nicholas 18 March 2011 - 1
REDFERN, Jack Terry 18 October 2015 - 1
BATH, Robert Nicholas 08 June 2012 22 November 2013 1
BOSTOCK, Graham 26 October 1994 18 February 2006 1
BOTT, David Peter 11 December 2008 06 September 2011 1
BOURNE, John N/A 26 April 1994 1
CHANDLER, Louise Michelle 11 June 2012 23 November 2017 1
CHAPPELL, Malcolm 16 January 2002 22 November 2007 1
CHESTER, John N/A 30 August 1993 1
COWBURN, Donald 08 December 1997 06 November 2003 1
CUMMING, Iain Mclean 30 November 1995 11 January 2007 1
FORRESTER, Mark Andrew 06 November 2003 25 October 2005 1
GRAHAM, James Christopher 31 March 2011 06 September 2011 1
HAVILL, George 20 October 1993 29 December 1999 1
HOLLIS, Anthony John N/A 05 October 1992 1
HUGHES, Neil 09 December 1992 26 October 1994 1
KING, Michael 26 October 1994 01 September 1997 1
MATTHEWS, Robert Percy N/A 26 April 1994 1
O'NEILL, James 09 December 1992 26 April 2004 1
OWEN, Elaine 26 October 1994 08 November 2001 1
OWEN, John N/A 26 October 1994 1
PENDLETON, Rosemary N/A 26 October 1994 1
REEVES, Darren John 12 March 2009 23 February 2013 1
REEVES, Malcolm John 20 October 1993 10 April 1997 1
REEVES, Steven 18 May 2011 25 May 2012 1
SHAW, James David 16 November 2000 07 November 2002 1
STATON, Anthony N/A 26 April 1994 1
TALBOT, Geoffrey William 26 October 1994 19 February 1999 1
TRANTER, Roy N/A 26 April 1994 1
TRINER, Judith Mary N/A 26 April 1994 1
WARREN, Simon Richard 18 January 2007 22 November 2010 1
WATTS, Charles Richard 08 December 1997 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BOTT, Helen Dawn 31 March 2011 08 September 2011 1
SNAPE, Christine Jean 27 October 1994 09 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 15 January 2018
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 26 October 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 26 October 2012
TM02 - Termination of appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 13 November 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AP03 - Appointment of secretary 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 18 November 2004
RESOLUTIONS - N/A 10 September 2004
MEM/ARTS - N/A 10 September 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 13 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
AA - Annual Accounts 08 December 2000
AUD - Auditor's letter of resignation 24 November 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 04 March 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
363s - Annual Return 05 December 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 09 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 22 November 1996
AA - Annual Accounts 22 March 1996
288 - N/A 16 January 1996
363s - Annual Return 21 November 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
363s - Annual Return 16 February 1995
288 - N/A 16 February 1995
AA - Annual Accounts 03 February 1995
AUD - Auditor's letter of resignation 14 October 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 04 February 1993
363s - Annual Return 22 January 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
AA - Annual Accounts 22 December 1992
AUD - Auditor's letter of resignation 14 October 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 20 November 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 17 January 1989
363 - Annual Return 18 February 1988
AA - Annual Accounts 18 February 1988
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.