Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES DITTON SPORTS AND SQUASH CLUB LIMITED
Company Information for

THAMES DITTON SPORTS AND SQUASH CLUB LIMITED

COLETS, ST NICHOLAS ROAD, THAMES DITTON, SURREY, KT7 0PW,
Company Registration Number
01293948
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Thames Ditton Sports And Squash Club Ltd
THAMES DITTON SPORTS AND SQUASH CLUB LIMITED was founded on 1977-01-12 and has its registered office in Surrey. The organisation's status is listed as "Active". Thames Ditton Sports And Squash Club 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THAMES DITTON SPORTS AND SQUASH CLUB LIMITED
 
Legal Registered Office
COLETS, ST NICHOLAS ROAD
THAMES DITTON
SURREY
KT7 0PW
Other companies in KT7
 
Filing Information
Company Number 01293948
Company ID Number 01293948
Date formed 1977-01-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB296131647  
Last Datalog update: 2024-04-06 23:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES DITTON SPORTS AND SQUASH CLUB LIMITED
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 THAMES DITTON SPORTS AND SQUASH CLUB LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN GAWEN HOLMAN
Company Secretary 2015-09-24
NICHOLAS JOHN CARR
Director 2017-05-02
JOHN MIDDLETON DENNIS
Director 2013-09-03
JOHN HILARY MORTLOCK EAST
Director 2002-12-03
ANDREW JOHN HOLDER
Director 2015-02-11
RICHARD JOHN GAWEN HOLMAN
Director 1991-03-01
LINCOLN PETER MUNRO JOPP
Director 2012-07-16
BASIL DAVID MOSS
Director 1991-03-01
PETER DAVID ALAN MOTHERSILL
Director 1991-03-01
ANDREW JAMES BRYCE RILEY
Director 2017-12-27
BENJAMIN MABON ROBERTS
Director 2002-12-03
JEHAN SHERJAN
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DOUGLAS BURTON
Director 1999-11-08 2016-12-31
BART ANTONIUS MICHELS
Company Secretary 2008-01-23 2015-09-24
BART ANTONIUS MICHELS
Director 2009-09-28 2015-09-24
NICHOLAS JOHN CARR
Director 2007-05-02 2015-04-09
RODERICK DUNCAN ROSS RUSSELL
Director 2009-11-24 2013-10-17
JOHN MIDDLETON DENNIS
Director 2001-07-16 2011-07-16
OLIVER NICHOLAS LLOYD JONES
Company Secretary 2004-08-09 2008-01-23
NICHOLAS JOHN CARR
Director 1991-03-01 2005-02-25
JAMES WILLIAM STEPHEN LYONS
Company Secretary 1999-09-20 2004-08-09
JOHN FARRELL
Director 1991-03-01 2002-08-10
NICHOLAS JOHN DOWNIE
Company Secretary 1998-02-01 1999-09-20
LEWIS (MACDONALD) HODGES
Director 1991-03-01 1999-09-20
MICHAEL KENNETH STONE
Company Secretary 1991-03-01 1998-03-18
JOHN POYNTZ SHUCKBURGH ERRINGTON
Company Secretary 1996-06-30 1998-02-01
STUART MARTYN RODERICK HARDY
Director 1991-03-01 1993-11-10
JOHN STUART NORTHCLIFFE CHARLTON
Director 1991-03-01 1991-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MIDDLETON DENNIS 1-6 ST. OLAF'S ROAD LIMITED Director 2001-04-01 CURRENT 2000-02-03 Active
ANDREW JOHN HOLDER MOLE VALLEY ASSET MANAGEMENT LTD Director 2015-01-30 CURRENT 2013-07-08 Active
ANDREW JOHN HOLDER TRUE EQUITY ASSET MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
RICHARD JOHN GAWEN HOLMAN RADSTOCK MANAGEMENT LIMITED Director 2017-09-21 CURRENT 2017-05-24 Converted / Closed
RICHARD JOHN GAWEN HOLMAN KRATOS INVESTMENTS (JERSEY) LIMITED Director 2017-05-22 CURRENT 2017-02-21 Active
RICHARD JOHN GAWEN HOLMAN TOMAS PRODUCTIONS LIMITED Director 2016-09-20 CURRENT 2016-07-18 Active - Proposal to Strike off
RICHARD JOHN GAWEN HOLMAN NIGHTCLUB PRODUCTIONS LIMITED Director 2016-09-20 CURRENT 2016-07-18 Active - Proposal to Strike off
RICHARD JOHN GAWEN HOLMAN ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. Director 2015-06-11 CURRENT 1980-08-08 Active
RICHARD JOHN GAWEN HOLMAN SOUTHWARK CATHEDRAL ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-11-05 Active
RICHARD JOHN GAWEN HOLMAN ST MARY'S COFFEE LIMITED Director 2008-03-09 CURRENT 2006-03-22 Dissolved 2018-05-02
RICHARD JOHN GAWEN HOLMAN SALAMANDER FINE ARTS LIMITED Director 2004-10-28 CURRENT 2004-10-20 Liquidation
RICHARD JOHN GAWEN HOLMAN PRC TRADING LTD Director 2003-04-11 CURRENT 2000-07-25 Dissolved 2016-06-09
LINCOLN PETER MUNRO JOPP LINCOLN JOPP LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-04-14
BASIL DAVID MOSS 23 LEXHAM GARDENS LIMITED Director 1998-10-27 CURRENT 1998-09-17 Active
BASIL DAVID MOSS OLD PAULINE TRUST LIMITED(THE) Director 1991-11-14 CURRENT 1972-08-23 Active
PETER DAVID ALAN MOTHERSILL BARNARD CASTLE SCHOOL Director 2013-03-28 CURRENT 2008-05-19 Active
PETER DAVID ALAN MOTHERSILL THE BOWES MUSEUM (ENTERPRISES) LIMITED Director 2011-05-11 CURRENT 2009-03-31 Active
PETER DAVID ALAN MOTHERSILL THE BOWES MUSEUM Director 2010-09-10 CURRENT 1999-11-18 Active
ANDREW JAMES BRYCE RILEY THE CYCLE (INGO) LIMITED Director 2018-04-01 CURRENT 1998-03-23 Active
ANDREW JAMES BRYCE RILEY MUNSLOW (WALSALL) LIMITED Director 2003-02-20 CURRENT 2002-12-24 Active
ANDREW JAMES BRYCE RILEY BCM INVESTMENTS (GM) LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ANDREW JAMES BRYCE RILEY BCM INVESTMENTS LIMITED Director 2001-05-18 CURRENT 2001-05-18 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
2024-03-29DIRECTOR APPOINTED MR STEPHEN WITHERS GREEN
2024-03-29CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-01Director's details changed for Mr Andrew John Holder on 2015-08-15
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MR SIMON PETER DEREK HARDY
2022-12-29DIRECTOR APPOINTED MR JAMIE CHRISTOPHER PHILLIPS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRYCE RILEY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRYCE RILEY
2022-08-23APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MABON ROBERTS
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON DENNIS
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-26AP01DIRECTOR APPOINTED MR CHARLES MALSTON
2021-06-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012939480011
2021-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ALAN MOTHERSILL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BASIL DAVID MOSS
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LINCOLN PETER MUNRO JOPP
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CARR
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-12-30CH01Director's details changed for Mr Lincoln Peter Munro Jopp on 2013-04-15
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-20CH01Director's details changed for John Hilary Mortlock East on 2017-07-01
2017-12-28AP01DIRECTOR APPOINTED MR ANDREW JAMES BRYCE RILEY
2017-12-15AP01DIRECTOR APPOINTED MR JEHAN SHERJAN
2017-05-27AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CARR
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOUGLAS BURTON
2016-03-28AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-16AP03Appointment of Mr Richard John Gawen Holman as company secretary on 2015-09-24
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BART ANTONIUS MICHELS
2015-11-16TM02Termination of appointment of Bart Antonius Michels on 2015-09-24
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CARR
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for Mr Andrew Andrew Holder on 2015-03-01
2015-02-16AP01DIRECTOR APPOINTED MR ANDREW ANDREW HOLDER
2014-04-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-01AR0101/03/14 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR JOHN MIDDLETON DENNIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ROSS RUSSELL
2013-03-11AR0101/03/13 NO MEMBER LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09AP01DIRECTOR APPOINTED MR LINCOLN PETER MUNRO JOPP
2012-03-13AR0101/03/12 NO MEMBER LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-03AR0101/03/11 NO MEMBER LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DUNCAN ROSS RUSSELL / 01/03/2011
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-22AR0101/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MABON ROBERTS / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOTHERSILL / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL DAVID MOSS / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BART ANTONIUS MICHELS / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILARY MORTLOCK EAST / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CARR / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS BURTON / 01/01/2010
2010-04-19AP01DIRECTOR APPOINTED RODERICK DUNCAN ROSS RUSSELL
2009-11-12AP01DIRECTOR APPOINTED BART ANTONIUS MICHELS
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-24363aANNUAL RETURN MADE UP TO 01/03/09
2008-04-01363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY OLIVER JONES
2008-03-20288aSECRETARY APPOINTED BART ANTONIUS MICHELS
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: ST NICHOLAS ROAD THAMES DITTON SURREY KT7 0PW
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-03-28190LOCATION OF DEBENTURE REGISTER
2007-03-28363aANNUAL RETURN MADE UP TO 01/03/07
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-17363sANNUAL RETURN MADE UP TO 01/03/06
2006-03-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-02288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-03-29363sANNUAL RETURN MADE UP TO 01/03/05
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-06363sANNUAL RETURN MADE UP TO 01/03/04
2004-03-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21363aANNUAL RETURN MADE UP TO 01/03/03
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-03-15363sANNUAL RETURN MADE UP TO 01/03/02
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-08288aNEW DIRECTOR APPOINTED
2001-05-16363aANNUAL RETURN MADE UP TO 01/03/01
2001-05-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to THAMES DITTON SPORTS AND SQUASH CLUB 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 THAMES DITTON SPORTS AND SQUASH CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-10-22 Satisfied C. HOARE & CO.
LEGAL CHARGE 1998-10-22 Satisfied C. HOARE & CO.
LEGAL CHARGE 1998-10-22 Satisfied C.HOARE & CO.
LEGAL CHARGE 1994-02-09 Outstanding COURAGE LIMITED
FURTHER LEGAL CHARGE. 1989-07-28 Satisfied COURAGE LIMITED.
LEGAL CHARGE 1987-04-16 Satisfied COURAGE LIMITED.
LEGAL CHARGE 1984-08-01 Satisfied C. HOARE & CO
LEGAL CHARGE 1982-10-13 Satisfied WATNEY COMBE REID & CO. LIMITED
LEGAL CHARGE 1980-01-14 Satisfied C. HOARE & COMPANY
SECOND LEGAL CHARGE 1980-01-14 Satisfied WHITBREAD LONDON LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 THAMES DITTON SPORTS AND SQUASH CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THAMES DITTON SPORTS AND SQUASH CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES DITTON SPORTS AND SQUASH CLUB LIMITED
Trademarks
We have not found any records of THAMES DITTON SPORTS AND SQUASH CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES DITTON SPORTS AND SQUASH CLUB 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 (93130 - Fitness facilities) as THAMES DITTON SPORTS AND SQUASH CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES DITTON SPORTS AND SQUASH CLUB 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 THAMES DITTON SPORTS AND SQUASH CLUB 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 THAMES DITTON SPORTS AND SQUASH CLUB 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.