New Clapton Stadium Company Limited
- Active
- Incorporated on 19 Nov 1964
Reg Address: Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XE
- Summary The company with name "New Clapton Stadium Company Limited" is a ltd and located in Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XE. New Clapton Stadium Company Limited is currently in active status and it was incorporated on 19 Nov 1964 (59 years 10 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 1 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in New Clapton Stadium Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 13 Mar 2015 | - | Active |
2 | Daren Clive Lowry | Director | 13 Mar 2015 | British | Active |
3 | WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 13 Mar 2015 | - | Active |
4 | WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 13 Mar 2015 | - | Active |
5 | Patrick Joseph Anthony Dempsey | Director | 27 Sep 2013 | British | Resigned 5 Feb 2015 |
6 | Daren Clive Lowry | Secretary | 27 Sep 2013 | - | Resigned 13 Mar 2015 |
7 | John Joseph Forrest | Director | 27 Sep 2013 | British | Resigned 13 Mar 2015 |
8 | Bhavesh Mistry | Director | 27 Sep 2013 | British | Resigned 13 Mar 2015 |
9 | Jamie John Baker | Director | 17 May 2010 | British | Resigned 27 Sep 2013 |
10 | Jamie John Baker | Director | 17 May 2010 | British | Resigned 27 Sep 2013 |
11 | Philip William Davies | Secretary | 7 Dec 2009 | - | Resigned 27 Sep 2013 |
12 | Geraint Jamie Cowen | Director | 7 Dec 2009 | British | Resigned 27 Sep 2013 |
13 | Geraint Jamie Cowen | Director | 7 Dec 2009 | British | Resigned 27 Sep 2013 |
14 | SAINSBURYS CORPORATE DIRECTOR LIMITED | Corporate Director | 7 Dec 2009 | - | Resigned 27 Sep 2013 |
15 | Trevor Chillery | Director | 31 May 2005 | British | Resigned 7 Dec 2009 |
16 | Helen Jane O'Keefe | Secretary | 31 Aug 2004 | - | Resigned 7 Dec 2009 |
17 | Lucy Jeanne Neville-Rolfe | Director | 15 Mar 2004 | British | Resigned 7 Dec 2009 |
18 | Rowley Stuart Ager | Director | 10 Oct 2003 | British | Resigned 15 Mar 2004 |
19 | Martin John Field | Director | 10 Oct 2003 | - | Resigned 31 May 2005 |
20 | Nadine Amanda Sankar | Secretary | 10 Oct 2003 | - | Resigned 31 Aug 2004 |
21 | Michael Francis Lacey | Director | 22 Dec 1998 | British | Resigned 10 Oct 2003 |
22 | Robert Charles Galley | Director | 20 Apr 1993 | British | Resigned 10 Oct 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Premier Inn Hotels Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for New Clapton Stadium Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 Sep 2023 | Download PDF |
2 | Accounts - Dormant | 10 Oct 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 15 Sep 2022 | Download PDF |
4 | Accounts - Dormant | 25 Feb 2021 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 11 Sep 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 10 Sep 2019 | Download PDF 3 Pages |
7 | Accounts - Dormant | 13 Aug 2019 | Download PDF 1 Pages |
8 | Accounts - Dormant | 15 Nov 2018 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 12 Sep 2018 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 8 Sep 2017 | Download PDF 3 Pages |
11 | Accounts - Dormant | 2 Jun 2017 | Download PDF 1 Pages |
12 | Accounts - Dormant | 28 Nov 2016 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 19 Sep 2016 | Download PDF 20 Pages |
14 | Accounts - Dormant | 27 Nov 2015 | Download PDF 1 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2015 | Download PDF 15 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 22 Apr 2015 | Download PDF 2 Pages |
17 | Officers - Appoint Corporate Secretary Company With Name Date | 22 Apr 2015 | Download PDF 3 Pages |
18 | Officers - Appoint Corporate Director Company With Name Date | 22 Apr 2015 | Download PDF 3 Pages |
19 | Officers - Appoint Corporate Director Company With Name Date | 22 Apr 2015 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 22 Apr 2015 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 22 Apr 2015 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 22 Apr 2015 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 23 Feb 2015 | Download PDF 2 Pages |
24 | Accounts - Dormant | 25 Nov 2014 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2014 | Download PDF 15 Pages |
26 | Accounts - Dormant | 17 Dec 2013 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2013 | Download PDF 17 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2013 | Download PDF 17 Pages |
29 | Address - Change Registered Office Company With Date Old | 26 Nov 2013 | Download PDF 2 Pages |
30 | Miscellaneous - Legacy | 26 Nov 2013 | Download PDF |
31 | Accounts - Change Account Reference Date Company Current Shortened | 26 Nov 2013 | Download PDF 3 Pages |
32 | Officers - Appoint Person Director Company With Name | 26 Nov 2013 | Download PDF 3 Pages |
33 | Officers - Appoint Person Director Company With Name | 26 Nov 2013 | Download PDF 3 Pages |
34 | Officers - Appoint Person Secretary Company With Name | 26 Nov 2013 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name | 26 Nov 2013 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 26 Nov 2013 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 26 Nov 2013 | Download PDF 3 Pages |
38 | Officers - Termination Director Company With Name | 26 Nov 2013 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 26 Nov 2013 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 18 Feb 2013 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2012 | Download PDF 4 Pages |
42 | Accounts - Dormant | 24 Aug 2012 | Download PDF 4 Pages |
43 | Accounts - Dormant | 14 Nov 2011 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2011 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2011 | Download PDF 6 Pages |
46 | Accounts - Dormant | 16 Dec 2010 | Download PDF 11 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2010 | Download PDF 6 Pages |
48 | Officers - Appoint Person Director Company With Name | 27 May 2010 | Download PDF 3 Pages |
49 | Change Of Constitution - Statement Of Companys Objects | 19 Mar 2010 | Download PDF 2 Pages |
50 | Resolution | 19 Mar 2010 | Download PDF 28 Pages |
51 | Officers - Termination Director Company With Name | 11 Dec 2009 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 11 Dec 2009 | Download PDF 3 Pages |
53 | Officers - Appoint Corporate Director Company With Name | 11 Dec 2009 | Download PDF 3 Pages |
54 | Officers - Appoint Person Secretary Company With Name | 11 Dec 2009 | Download PDF 3 Pages |
55 | Accounts - Change Account Reference Date Company Current Extended | 11 Dec 2009 | Download PDF 2 Pages |
56 | Address - Change Registered Office Company With Date Old | 11 Dec 2009 | Download PDF 1 Pages |
57 | Officers - Termination Secretary Company With Name | 11 Dec 2009 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 11 Dec 2009 | Download PDF 2 Pages |
59 | Accounts - Dormant | 21 Nov 2009 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 4 Sep 2009 | Download PDF 3 Pages |
61 | Accounts - Dormant | 7 Nov 2008 | Download PDF 3 Pages |
62 | Annual Return - Legacy | 9 Sep 2008 | Download PDF 3 Pages |
63 | Accounts - Dormant | 12 Oct 2007 | Download PDF 4 Pages |
64 | Annual Return - Legacy | 19 Sep 2007 | Download PDF 2 Pages |
65 | Accounts - Dormant | 30 Oct 2006 | Download PDF 4 Pages |
66 | Annual Return - Legacy | 13 Sep 2006 | Download PDF 7 Pages |
67 | Officers - Legacy | 30 Mar 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 4 Jan 2006 | Download PDF 1 Pages |
69 | Accounts - Full | 23 Dec 2005 | Download PDF 8 Pages |
70 | Officers - Legacy | 22 Dec 2005 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 25 Oct 2005 | Download PDF 7 Pages |
72 | Officers - Legacy | 6 Jul 2005 | Download PDF 3 Pages |
73 | Officers - Legacy | 16 Jun 2005 | Download PDF 1 Pages |
74 | Accounts - Full | 30 Dec 2004 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 12 Oct 2004 | Download PDF 7 Pages |
76 | Officers - Legacy | 30 Sep 2004 | Download PDF 2 Pages |
77 | Officers - Legacy | 30 Sep 2004 | Download PDF 1 Pages |
78 | Accounts - Legacy | 9 Jun 2004 | Download PDF 1 Pages |
79 | Officers - Legacy | 21 Apr 2004 | Download PDF 4 Pages |
80 | Officers - Legacy | 27 Mar 2004 | Download PDF 1 Pages |
81 | Address - Legacy | 20 Jan 2004 | Download PDF 1 Pages |
82 | Officers - Legacy | 10 Jan 2004 | Download PDF 2 Pages |
83 | Officers - Legacy | 30 Dec 2003 | Download PDF 12 Pages |
84 | Officers - Legacy | 18 Dec 2003 | Download PDF 1 Pages |
85 | Officers - Legacy | 18 Dec 2003 | Download PDF 1 Pages |
86 | Officers - Legacy | 18 Dec 2003 | Download PDF 1 Pages |
87 | Officers - Legacy | 18 Dec 2003 | Download PDF 1 Pages |
88 | Officers - Legacy | 18 Dec 2003 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 14 Sep 2003 | Download PDF 5 Pages |
90 | Mortgage - Legacy | 19 Aug 2003 | Download PDF 2 Pages |
91 | Accounts - Full | 23 Apr 2003 | Download PDF 9 Pages |
92 | Annual Return - Legacy | 20 Sep 2002 | Download PDF 5 Pages |
93 | Accounts - Full | 18 Jun 2002 | Download PDF 9 Pages |
94 | Annual Return - Legacy | 1 Oct 2001 | Download PDF 6 Pages |
95 | Accounts - Full | 25 Jun 2001 | Download PDF 9 Pages |
96 | Officers - Legacy | 15 Nov 2000 | Download PDF 1 Pages |
97 | Accounts - Full | 9 Nov 2000 | Download PDF 10 Pages |
98 | Annual Return - Legacy | 10 Oct 2000 | Download PDF 6 Pages |
99 | Annual Return - Legacy | 16 Sep 1999 | Download PDF 7 Pages |
100 | Accounts - Dormant | 6 Feb 1999 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.