Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE SPORTS HALL TRUST LIMITED
Company Information for

CAMBRIDGE SPORTS HALL TRUST LIMITED

KELSEY KERRIDGE SPORTS HALL, QUEEN ANNE TERRACE, GONVILLE PLACE, CAMBRIDGE, CB1 1NA,
Company Registration Number
00979813
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cambridge Sports Hall Trust Ltd
CAMBRIDGE SPORTS HALL TRUST LIMITED was founded on 1970-05-18 and has its registered office in Gonville Place. The organisation's status is listed as "Active". Cambridge Sports Hall Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE SPORTS HALL TRUST LIMITED
 
Legal Registered Office
KELSEY KERRIDGE SPORTS HALL
QUEEN ANNE TERRACE
GONVILLE PLACE
CAMBRIDGE
CB1 1NA
Other companies in CB1
 
Filing Information
Company Number 00979813
Company ID Number 00979813
Date formed 1970-05-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214690571  
Last Datalog update: 2024-05-05 14:50:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE SPORTS HALL TRUST LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES JAKES
Company Secretary 2000-11-21
KAMBIZ AMIRI
Director 2004-12-17
RAYMOND ALAN BOYCE
Director 2007-11-14
SILVANA MARIA DEAN
Director 2004-12-17
KEVIN DEVINE
Director 2006-11-14
ANTHONY LOMAX JOHNSON
Director 1991-07-11
PAUL BRYAN KERRIDGE
Director 1991-07-11
LEE PHANCO
Director 2012-11-07
JOHN POWLEY
Director 2014-11-12
MIGUEL ROMAN
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSH BROOK
Director 2012-11-07 2014-02-10
MYRA BERYL CARPENTER
Director 1991-07-11 2007-11-14
JOHN DUMVILLE LEES
Director 1991-07-11 2005-10-28
JANET RACHEL BUCK
Director 1991-07-11 2004-05-09
ANTHONY DAVID LEMONS
Director 1991-07-11 2001-11-21
EVELYN KNOWLES
Director 1997-12-01 2000-11-15
ISOBEL O'CONNOR
Company Secretary 1999-01-19 2000-09-19
SAMUEL JOHN AGNEW
Director 1996-07-05 1999-11-17
GEORGE ELSBURY
Director 1997-07-01 1999-11-17
ANTHONY WILLIAM HAVIL
Company Secretary 1998-09-18 1999-01-19
JESSIE CASSA BALL
Director 1994-11-23 1999-01-19
THOMAS STEPHEN RUTHERFORD HOGG
Director 1991-07-11 1998-09-26
GEOFFREY DATSON
Company Secretary 1991-07-11 1997-11-19
KEVIN WAYNE BLENCOWE
Director 1994-07-04 1997-07-03
EVELYN KNOWLES
Director 1991-07-11 1997-07-03
GRAHAM RALPH MARTIN BURFORD
Director 1984-07-16 1996-05-31
MICHAEL ARTHUR FARRELL
Director 1995-06-01 1996-02-06
ELIZABETH RUTH BAGNALL
Director 1994-06-29 1995-05-08
COLIN CHARLES BARKER
Director 1994-07-20 1995-05-08
BACHAN SINGH BHALLA
Director 1993-06-23 1995-05-08
ALBERT JAMES JOHNSON
Director 1991-07-11 1994-11-23
JESSIE CASSA BALL
Director 1991-07-11 1994-05-09
FREDERICK CHARLES BARRETT
Director 1991-07-11 1993-11-24
JOHN ALBERT LITTLE
Director 1991-07-11 1992-11-25
GORDON BECKETT
Director 1991-07-11 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRYAN KERRIDGE K.J. (HOLDINGS) LIMITED Director 2011-06-01 CURRENT 1987-03-06 Active
PAUL BRYAN KERRIDGE CAWDLE DEVELOPMENTS LIMITED Director 1998-01-05 CURRENT 1998-01-05 Active - Proposal to Strike off
PAUL BRYAN KERRIDGE FOREGREEN DEVELOPMENTS LIMITED Director 1994-06-01 CURRENT 1990-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-02AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-03-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALAN BOYCE
2020-08-18TM02Termination of appointment of Peter James Jakes on 2020-08-18
2020-08-18AP03Appointment of Mrs Donna Suzanne Cowell as company secretary on 2020-08-18
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN POWLEY
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DEVINE
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-12CH01Director's details changed for Mr John Powley on 2018-07-01
2017-12-07CH01Director's details changed for Mr Max Boyce on 2017-12-07
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009798130004
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-14AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR JOHN POWLEY
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSH BROOK
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LOMAX JOHNSON / 11/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN KERRIDGE / 11/07/2013
2013-01-15AP01DIRECTOR APPOINTED MR LEE PHANCO
2013-01-15AP01DIRECTOR APPOINTED MR JOSH BROOK
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-12AR0111/07/12 NO MEMBER LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEEN
2011-11-17AP01DIRECTOR APPOINTED MR IAN CAMPBELL STEEN
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-14AR0111/07/11 NO MEMBER LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILBY
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-14AR0111/07/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LOMAX JOHNSON / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN WILBY / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL ROMAN / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEVINE / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SILVANA MARIA DEAN / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX BOYCE / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ AMIRI / 11/07/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-13363aANNUAL RETURN MADE UP TO 11/07/09
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ AMIRI / 01/12/2008
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-11288aDIRECTOR APPOINTED MR IAN SUTCLIFFE
2008-08-22288aDIRECTOR APPOINTED MR MAX BOYCE
2008-08-18363aANNUAL RETURN MADE UP TO 11/07/08
2008-08-18288aDIRECTOR APPOINTED MR KEVIN DEVINE
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR MYRA CARPENTER
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / PETER JAKES / 18/08/2008
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-21363sANNUAL RETURN MADE UP TO 11/07/07
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363sANNUAL RETURN MADE UP TO 11/07/06
2006-08-08288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15363sANNUAL RETURN MADE UP TO 11/07/05
2004-12-15288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sANNUAL RETURN MADE UP TO 11/07/04
2004-07-30288bDIRECTOR RESIGNED
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-28363sANNUAL RETURN MADE UP TO 11/07/03
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-07-17363sANNUAL RETURN MADE UP TO 11/07/02
2001-11-30288bDIRECTOR RESIGNED
2001-10-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-27363sANNUAL RETURN MADE UP TO 11/07/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE SPORTS HALL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE SPORTS HALL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-28 Outstanding CAMBRIDGE CITY COUNCIL
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE SPORTS HALL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE SPORTS HALL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE SPORTS HALL TRUST LIMITED
Trademarks
We have not found any records of CAMBRIDGE SPORTS HALL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE SPORTS HALL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CAMBRIDGE SPORTS HALL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE SPORTS HALL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE SPORTS HALL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE SPORTS HALL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.