About

Registered Number: 07986629
Date of Incorporation: 12/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: The Laurels 27 Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG,

 

Whaplode Playing Field Association Ltd was registered on 12 March 2012 with its registered office in Spalding, it's status at Companies House is "Active". The company has 14 directors listed as Almey, Jonathan, Crisp, Katie, Darlow, Sarah Louise, Dring, Jonathan Peter, Hefford, Neil Anthony, Lewis, Margaret, Merchant, George Robert, Thompson, Sharon Alison, Willingham, Roy, Harrison, Garry, Orford, Terence Charles, Pullen, Mike, Rowe, Faye Natasha, Want, Mary Teresa. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEY, Jonathan 04 December 2014 - 1
CRISP, Katie 14 December 2018 - 1
DARLOW, Sarah Louise 12 September 2019 - 1
DRING, Jonathan Peter 09 May 2019 - 1
HEFFORD, Neil Anthony 09 March 2017 - 1
LEWIS, Margaret 12 March 2012 - 1
MERCHANT, George Robert 30 August 2012 - 1
THOMPSON, Sharon Alison 30 August 2012 - 1
HARRISON, Garry 12 March 2012 04 March 2019 1
ORFORD, Terence Charles 03 December 2015 22 November 2018 1
PULLEN, Mike 12 March 2012 14 March 2018 1
ROWE, Faye Natasha 30 August 2012 22 November 2018 1
WANT, Mary Teresa 30 August 2012 06 February 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLINGHAM, Roy 12 March 2012 22 February 2018 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AD01 - Change of registered office address 28 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM02 - Termination of appointment of secretary 27 March 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 21 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 06 December 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AP01 - Appointment of director 31 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.