New Clapton Stadium Company Limited DUNSTABLE


New Clapton Stadium Company started in year 1964 as Private Limited Company with registration number 00827876. The New Clapton Stadium Company company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Dunstable at Whitbread Court Houghton Hall Business Park. Postal code: LU5 5XE.

The company has one director. Daren L., appointed on 13 March 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

New Clapton Stadium Company Limited Address / Contact

Office Address Whitbread Court Houghton Hall Business Park
Office Address2 Porz Avenue
Town Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00827876
Date of Incorporation Thu, 19th Nov 1964
Industry Non-trading company
End of financial Year 1st March
Company age 60 years old
Account next due date Fri, 1st Dec 2023 (165 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 13 March 2015

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 13 March 2015

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2015

Daren L.

Position: Director

Appointed: 13 March 2015

Daren L.

Position: Secretary

Appointed: 27 September 2013

Resigned: 13 March 2015

John F.

Position: Director

Appointed: 27 September 2013

Resigned: 13 March 2015

Patrick D.

Position: Director

Appointed: 27 September 2013

Resigned: 05 February 2015

Bhavesh M.

Position: Director

Appointed: 27 September 2013

Resigned: 13 March 2015

Jamie B.

Position: Director

Appointed: 17 May 2010

Resigned: 27 September 2013

Sainsburys Corporate Director Limited

Position: Corporate Director

Appointed: 07 December 2009

Resigned: 27 September 2013

Geraint C.

Position: Director

Appointed: 07 December 2009

Resigned: 27 September 2013

Philip D.

Position: Secretary

Appointed: 07 December 2009

Resigned: 27 September 2013

Jonathan L.

Position: Director

Appointed: 31 May 2005

Resigned: 07 December 2009

Helen O.

Position: Secretary

Appointed: 31 August 2004

Resigned: 07 December 2009

Lucy N.

Position: Director

Appointed: 15 March 2004

Resigned: 07 December 2009

Rowley A.

Position: Director

Appointed: 10 October 2003

Resigned: 15 March 2004

Nadine S.

Position: Secretary

Appointed: 10 October 2003

Resigned: 31 August 2004

Martin F.

Position: Director

Appointed: 10 October 2003

Resigned: 31 May 2005

Michael L.

Position: Director

Appointed: 22 December 1998

Resigned: 10 October 2003

Robert G.

Position: Director

Appointed: 20 April 1993

Resigned: 10 October 2003

Cws (no 2) Limited

Position: Corporate Secretary

Appointed: 01 September 1992

Resigned: 10 October 2003

Ronald D.

Position: Director

Appointed: 01 September 1992

Resigned: 05 March 1993

Cws (no 1) Limited

Position: Corporate Director

Appointed: 31 July 1992

Resigned: 10 October 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Premier Inn Hotels Limited from Dunstable, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Inn Hotels Limited

Whitbread Court Porz Avenue, Dunstable, LU5 5XE, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05137608
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Thursday 2nd March 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements