Active
Company Information for BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
PRINCE PHILIP COMMUNITY CENTRE, 37 SCOTT HALL AVENUE, LEEDS, LS7 2HJ,
|
Company Registration Number
00336499
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) | |
Legal Registered Office | |
PRINCE PHILIP COMMUNITY CENTRE 37 SCOTT HALL AVENUE LEEDS LS7 2HJ Other companies in LS27 | |
Company Number | 00336499 | |
---|---|---|
Company ID Number | 00336499 | |
Date formed | 1938-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 20:16:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP ADIMOLA HARDING |
||
ROBERT HILL |
||
ROBERT SILVESTER PITT |
||
LINCOLN CECIL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHARLESWORTH |
Company Secretary | ||
SIMON CHARLESWORTH |
Director | ||
PHILIP HARDING |
Director | ||
ROBERT HILL |
Director | ||
LINCOLN CECIL RICHARDS |
Director | ||
ANDREW WILKINSON |
Director | ||
IAN WHITE |
Company Secretary | ||
JENI FRENCH |
Director | ||
STEVEN WAITE |
Director | ||
IAN WHITE |
Director | ||
GRAHAM HOWDEN |
Director | ||
JACK STOTT |
Director | ||
WILLIAM ELLIS |
Director | ||
DAVID GORDON PACKHAM |
Company Secretary | ||
DAVID GORDON PACKHAM |
Director | ||
CHARLES ANTHONY SHARMAN |
Director | ||
JAMES EDWARD STEEL |
Director | ||
GERALD PAWSON |
Director | ||
ALEC COLIN TAYLOR |
Company Secretary | ||
JAMES EDWARD STEEL |
Director | ||
ALEC COLIN TAYLOR |
Director | ||
ALBERT GREGORY |
Director | ||
CLIFFORD MORRIS |
Director | ||
GEORGE ALEXANDER FREEMAN |
Director | ||
BRIAN WHALEY |
Director | ||
ANN PATRICIA WHALEY |
Director | ||
HARRY WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESA FOUNDATION | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
LHC LIMITED | Director | 2007-07-01 | CURRENT | 2006-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER PITT | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER PITT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | |
Termination of appointment of Simon Charlesworth on 2023-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR WILL BOWLER | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HENRY | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN SHERMAN | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG England | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL CHARLESWORTH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILL BOWLER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/23 FROM Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG England | |
TM02 | Termination of appointment of Simon Charlesworth on 2023-03-01 | |
DIRECTOR APPOINTED MR SIMON MICHAEL CHARLESWORTH | ||
DIRECTOR APPOINTED MR MARK HENRY | ||
DIRECTOR APPOINTED MR COLIN SHERMAN | ||
DIRECTOR APPOINTED MR WILL BOWLER | ||
Appointment of Mr Simon Charlesworth as company secretary on 2023-03-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
AP03 | Appointment of Mr Simon Charlesworth as company secretary on 2023-03-01 | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL CHARLESWORTH | |
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
Withdrawal of a person with significant control statement on 2023-02-01 | ||
PSC09 | Withdrawal of a person with significant control statement on 2023-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MARK SIBSON | |
DIRECTOR APPOINTED MR LUTEL MALIK JAMES | ||
AP01 | DIRECTOR APPOINTED MR LUTEL MALIK JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES SENIOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUDSON | ||
DIRECTOR APPOINTED MR GARETH JAMES SENIOR | ||
DIRECTOR APPOINTED MR GARETH JAMES SENIOR | ||
AP01 | DIRECTOR APPOINTED MR GARETH JAMES SENIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUDSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW KENDALL JONES | |
AP01 | DIRECTOR APPOINTED MR ROBERT SILVESTER PITT | |
AA01 | Current accounting period extended from 30/04/18 TO 31/05/18 | |
AAMD | Amended mirco entity accounts made up to 2017-04-30 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LINCOLN CECIL RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLESWORTH | |
AP01 | DIRECTOR APPOINTED MR ROBERT HILL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ADIMOLA HARDING | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM 3 Buck Stone View Leeds LS17 5EX England | |
AP03 | SECRETARY APPOINTED MR SIMON MICHAEL CHARLESWORTH | |
PSC08 | Notification of a person with significant control statement | |
TM02 | Termination of appointment of Simon Charlesworth on 2017-10-30 | |
PSC07 | CESSATION OF SIMON CHARLESWORTH AS A PSC | |
PSC07 | CESSATION OF SIMON MICHAEL CHARLESWORTH AS A PSC | |
Annotation | ||
PSC04 | Change of details for Mr Simon Michael Charlesworth as a person with significant control on 2017-09-21 | |
AP01 | DIRECTOR APPOINTED MR NEIL MARK SIBSON | |
AP01 | DIRECTOR APPOINTED MR COLIN GORDON SHERMAN | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINCOLN RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL CHARLESWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM YORKSHIRE AMATEUR FOOTBALL CLUB ROXHOLME ROAD LEEDS WEST YORKSHIRE LS7 4JG ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LINCOLN RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM YAAFC SYCAMORE AVENUE LEEDS LS8 4DZ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PHILIP HARDING | |
AP01 | DIRECTOR APPOINTED MR ROBERT HILL | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLESWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENI FRENCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WHITE | |
AP03 | SECRETARY APPOINTED MR SIMON CHARLESWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WHITE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SYCAMORE AVENUE SYCAMORE AVENUE LEEDS W. YORKSHIRE LS8 4DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 41 TALBOT CRESCENT LEEDS LS8 1AL | |
AR01 | 01/01/16 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR IAN WHITE | |
AP01 | DIRECTOR APPOINTED MR. STEVEN WAITE | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
AR01 | 01/01/15 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 195 WIDE LANE MORLEY LEEDS WEST YORKSHIRE LS27 8ST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK STOTT | |
AP01 | DIRECTOR APPOINTED MISS JENI FRENCH | |
AR01 | 09/02/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 08/02/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 30 ROXHOLME AVENUE LEEDS WEST YORKSHIRE LS7 4JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PACKHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PACKHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 08/02/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 08/02/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 08/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITE / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STOTT / 13/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SHARMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON PACKHAM / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILKINSON / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOWDEN / 13/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 08/02/09 | |
288a | DIRECTOR APPOINTED MR JACK STOTT | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 08/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD PAWSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 08/02/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 5 AINTREE CLOSE KIPPAX LEEDS LS25 7HY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 08/02/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | ANNUAL RETURN MADE UP TO 08/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 08/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | ANNUAL RETURN MADE UP TO 08/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | ANNUAL RETURN MADE UP TO 08/02/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/01 | |
363s | ANNUAL RETURN MADE UP TO 08/02/01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE FOOTBALL ASSOCIATION LIMITED | |
DEBENTURE | Satisfied | JOSHUA TETLEY & SON LIMITED | |
LEGAL CHARGE | Satisfied | THE FOOTBALL ASSOCIATION LTD |
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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) are:
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. |