About

Registered Number: 03929153
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: C/O, C/O St Marys Church Hall Pack Horse Lane, High Green, Sheffield, S35 3HY,

 

Established in 2000, Stomp Clubs Ltd has its registered office in Sheffield, it's status at Companies House is "Active". There are 15 directors listed for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, James Lee 01 July 2015 - 1
BOLTON, Rebecca 11 April 2005 22 November 2007 1
BREWITT, Maria Ann 29 November 2013 18 November 2014 1
DICKINSON, James Lee 01 July 2015 01 July 2015 1
GILPIN, Mark 18 February 2000 31 January 2003 1
GRIFFIN, Margaret Eileen 29 March 2004 31 March 2005 1
KINGSTON, Barbara, Dr 01 November 2005 18 August 2014 1
LENTON, Bridget 18 February 2000 10 October 2001 1
PINDER, Jennifer 29 September 2012 18 November 2014 1
ROSE, Angie 20 February 2006 17 July 2011 1
SHORT, Sarah Jane 29 September 2012 18 November 2014 1
TAYLOR, David 03 October 2005 16 August 2010 1
TAYLOR, Lesley Susan 29 March 2004 30 November 2009 1
TITTERSOR, Linda Jayne 01 July 2015 24 November 2017 1
WARD, Michelle 18 February 2000 29 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 01 November 2016
CH01 - Change of particulars for director 12 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 27 February 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 03 July 2001
225 - Change of Accounting Reference Date 11 December 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.