About

Registered Number: 02785559
Date of Incorporation: 01/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Pavilion, Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

 

Horncastle Playing Fields (Management) Ltd was registered on 01 February 1993 with its registered office in Horncastle in Lincolnshire, it's status at Companies House is "Active". There are 10 directors listed as Payne, Dorothy Frederika, Danby, Peter, Beard, Michael Anthony, Cooke, Jonathan Peter, Devereux, Michael Charles, Jackson, Peter, Johnstone, Allan David, Keighley, Geoffrey Neil, Rennie, Clive Robert, Wardman, David Campbell for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Dorothy Frederika 28 July 2003 - 1
BEARD, Michael Anthony 01 February 1993 20 July 1995 1
COOKE, Jonathan Peter 30 January 2006 31 March 2008 1
DEVEREUX, Michael Charles 25 February 2008 18 April 2011 1
JACKSON, Peter 12 October 1995 13 June 1996 1
JOHNSTONE, Allan David 20 July 1995 27 February 1997 1
KEIGHLEY, Geoffrey Neil 12 September 1996 30 January 2006 1
RENNIE, Clive Robert 20 July 1995 26 February 2002 1
WARDMAN, David Campbell 28 July 2003 22 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DANBY, Peter 26 February 2008 18 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 03 March 2019
CS01 - N/A 11 February 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 28 February 2015
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 23 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 15 February 2012
AD04 - Change of location of company records to the registered office 15 February 2012
AA - Annual Accounts 02 December 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 01 February 2008
RESOLUTIONS - N/A 17 December 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 02 March 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 21 November 1996
288 - N/A 19 September 1996
288 - N/A 19 June 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 04 February 1996
288 - N/A 18 October 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
287 - Change in situation or address of Registered Office 13 February 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.