Company NameStubbers Adventure Centre
Company StatusActive
Company Number03193408
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1996(28 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMs Abigail Jane Hooper
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMr John Elliott Hooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameMr John Elliott Hooper
StatusCurrent
Appointed05 October 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameRev Andrew James Drake
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCeo Ymca Essex
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMr Jonathan Peter Douglas Hughes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Gestingthorpe
Halstead
Essex
CO9 3BB
Director NameMartin Denis Solder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address36 Wickets Way
Hainault
Essex
IG6 3DF
Secretary NameMr Jonathan Peter Douglas Hughes
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Gestingthorpe
Halstead
Essex
CO9 3BB
Director NameLeslie Brian Woodward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years after company formation)
Appointment Duration13 years, 3 months (resigned 21 August 2015)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address38 Osborne Road
Hornchurch
Essex
RM11 1HA
Director NameMr Michael John Dyer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years after company formation)
Appointment Duration17 years, 5 months (resigned 03 October 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 Cornwall Close
Hornchurch
Essex
RM11 3HA
Director NameMr Robert Terence Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2020)
RoleActivity Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£1,554,977
Net Worth£247,169
Cash£235,146
Current Liabilities£173,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

25 August 2020Delivered on: 28 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (41 pages)
2 October 2020Director's details changed for Rev Andrew James Drake on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Ms Abigail Jane Hooper on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Robert Terence Edwards on 2 October 2020 (2 pages)
28 September 2020Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 146 New London Road Chelmsford CM2 0AW on 28 September 2020 (1 page)
7 September 2020Appointment of Rev Andrew James Drake as a director on 19 August 2020 (2 pages)
28 August 2020Registration of charge 031934080001, created on 25 August 2020 (7 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 October 2019Notification of John Elliott Hooper as a person with significant control on 3 October 2019 (2 pages)
18 October 2019Notification of Abigail Jane Hooper as a person with significant control on 3 October 2019 (2 pages)
18 October 2019Notification of Robert Terence Edwards as a person with significant control on 3 October 2019 (2 pages)
18 October 2019Appointment of Mr John Elliott Hooper as a secretary on 5 October 2019 (2 pages)
18 October 2019Withdrawal of a person with significant control statement on 18 October 2019 (2 pages)
17 October 2019Appointment of Mr John Elliott Hooper as a director on 3 October 2019 (2 pages)
16 October 2019Notification of a person with significant control statement (2 pages)
14 October 2019Termination of appointment of Michael John Dyer as a director on 3 October 2019 (1 page)
14 October 2019Termination of appointment of Jonathan Peter Douglas Hughes as a secretary on 3 October 2019 (1 page)
14 October 2019Termination of appointment of Jonathan Peter Douglas Hughes as a director on 3 October 2019 (1 page)
14 October 2019Appointment of Ms Abigail Jane Hooper as a director on 3 October 2019 (2 pages)
14 October 2019Cessation of Michael John Dyer as a person with significant control on 3 October 2019 (1 page)
14 October 2019Appointment of Mr Robert Terence Edwards as a director on 3 October 2019 (2 pages)
14 October 2019Cessation of David Springett as a person with significant control on 3 October 2019 (1 page)
14 October 2019Cessation of Martin Denis Solder as a person with significant control on 3 October 2019 (1 page)
14 October 2019Cessation of Jonathan Peter Douglas Hughes as a person with significant control on 3 October 2019 (1 page)
14 October 2019Termination of appointment of Martin Denis Solder as a director on 3 October 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (31 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (27 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
11 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
21 August 2015Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
21 February 2014Registered office address changed from C/O Mha Macintyre Hudson Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from C/O Mha Macintyre Hudson Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 21 February 2014 (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
19 June 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 19 June 2012 (1 page)
19 June 2012Annual return made up to 1 May 2012 no member list (6 pages)
19 June 2012Annual return made up to 1 May 2012 no member list (6 pages)
19 June 2012Annual return made up to 1 May 2012 no member list (6 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
5 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
5 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
17 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
17 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
17 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
20 October 2009Full accounts made up to 31 December 2008 (22 pages)
20 October 2009Full accounts made up to 31 December 2008 (22 pages)
6 May 2009Annual return made up to 01/05/09 (3 pages)
6 May 2009Annual return made up to 01/05/09 (3 pages)
14 October 2008Annual return made up to 01/05/08 (3 pages)
14 October 2008Annual return made up to 01/05/08 (3 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
29 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
20 June 2007Annual return made up to 01/05/07 (5 pages)
20 June 2007Annual return made up to 01/05/07 (5 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
15 June 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 May 2005Annual return made up to 01/05/05 (5 pages)
12 May 2005Annual return made up to 01/05/05 (5 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
25 May 2004Annual return made up to 01/05/04 (5 pages)
25 May 2004Annual return made up to 01/05/04 (5 pages)
11 September 2003Full accounts made up to 31 December 2002 (14 pages)
11 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Annual return made up to 01/05/03 (6 pages)
17 July 2003Annual return made up to 01/05/03 (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Annual return made up to 01/05/02 (4 pages)
28 May 2002Annual return made up to 01/05/02 (4 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Annual return made up to 01/05/01 (3 pages)
21 May 2001Annual return made up to 01/05/01 (3 pages)
10 July 2000Annual return made up to 01/05/00 (4 pages)
10 July 2000Annual return made up to 01/05/00 (4 pages)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 March 2000Full accounts made up to 31 May 1999 (10 pages)
21 March 2000Full accounts made up to 31 May 1999 (10 pages)
21 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 September 1999Annual return made up to 01/05/99
  • 363(287) ‐ Registered office changed on 20/09/99
(4 pages)
20 September 1999Annual return made up to 01/05/99
  • 363(287) ‐ Registered office changed on 20/09/99
(4 pages)
24 May 1999Full accounts made up to 31 May 1998 (9 pages)
24 May 1999Full accounts made up to 31 May 1998 (9 pages)
30 July 1998Annual return made up to 01/05/98 (4 pages)
30 July 1998Annual return made up to 01/05/98 (4 pages)
10 March 1998Full accounts made up to 31 May 1997 (9 pages)
10 March 1998Full accounts made up to 31 May 1997 (9 pages)
29 May 1997Annual return made up to 01/05/97 (4 pages)
29 May 1997Annual return made up to 01/05/97 (4 pages)
1 May 1996Incorporation (23 pages)
1 May 1996Incorporation (23 pages)