Active
Company Information for THE HYDE TENNIS CLUB LIMITED
BATTENS SOLICITORS LIMITED MANSION HOUSE, PRINCES STREET, YEOVIL, BA20 1EP,
|
Company Registration Number
03413778
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE HYDE TENNIS CLUB LIMITED | |
Legal Registered Office | |
BATTENS SOLICITORS LIMITED MANSION HOUSE PRINCES STREET YEOVIL BA20 1EP Other companies in DT6 | |
Company Number | 03413778 | |
---|---|---|
Company ID Number | 03413778 | |
Date formed | 1997-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 02:47:29 |
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 |
---|---|---|
IAN FREDERICK POTTER |
||
RICHARD NORMAN BIBBY |
||
JOHN ROTHESAY MACKENZIE |
||
JOHN JEREMY PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY DELANO GORDON BROWN |
Company Secretary | ||
ANTONY DELANO GORDON BROWN |
Director | ||
SIMON DEREK FITZGERALD |
Company Secretary | ||
SIMON DEREK FITZGERALD |
Director | ||
JAMES PENDRAY GORDON TURNER |
Director | ||
BERNARD VANIER |
Director | ||
JOHN CHARLES GUNDRY |
Company Secretary | ||
JOHN CHARLES GUNDRY |
Director | ||
CLEEVES WILLIAM ROBERT PALMER |
Director | ||
RODNEY DAVID VARNDELL |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIBBY & LEGGE LIMITED | Director | 2000-04-19 | CURRENT | 2000-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/08/24, WITH NO UPDATES | ||
Appointment of Mr James Nicholas Niven Orr as company secretary on 2023-12-09 | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT TURVILL | ||
APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER CROSBIE MALLINSON | ||
DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVISON | ||
DIRECTOR APPOINTED MR JAMES NICHOLAS NIVEN ORR | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
Termination of appointment of Battens Secretarial Services Limited on 2023-04-08 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN THICKNESSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE FRANCIS HAND | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE VIVIENNE MILTON | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Battens Secretarial Services Limited as company secretary on 2021-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM The Hyde Tennis Club Walditch Bridport DT6 4LB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 14/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/19 FROM C/O Bibby and Legge Limited Unit 3D Dreadnought Trading Estate Magdalen Lane Bridport Dorset DT6 5BU England | |
AP01 | DIRECTOR APPOINTED MRS JANE VIVIENNE MILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROTHESAY MACKENZIE | |
TM02 | Termination of appointment of Ian Frederick Potter on 2019-06-18 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HARRY ADRIAN LORAINE PATERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Ian Frederick Potter as company secretary on 2017-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DELANO GORDON BROWN | |
TM02 | Termination of appointment of Antony Delano Gordon Brown on 2017-10-11 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD NORMAN BIBBY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM 2 Victoria Grove Bridport Dorset DT6 3AA | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FITZGERALD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON FITZGERALD | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Antony Delano Gordon Brown as company secretary | |
AP01 | DIRECTOR APPOINTED ANTONY DELANO GORDON BROWN | |
AR01 | 04/08/11 NO MEMBER LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PENDRAY GORDON TURNER / 04/08/2010 | |
AP01 | DIRECTOR APPOINTED JOHN ROTHESAY MACKENZIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY PEARSON / 04/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 04/08/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 04/08/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | ANNUAL RETURN MADE UP TO 04/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 04/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE OLD POST OFFICE WEST STREET BRIDPORT DORSET DT6 3AA | |
363a | ANNUAL RETURN MADE UP TO 04/08/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 04/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | ANNUAL RETURN MADE UP TO 04/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | ANNUAL RETURN MADE UP TO 04/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/08/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 04/08/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/97 FROM: THE BRITANNIA SUITE 82-86 DEANSGATE, INTERNATIONAL HOUSE MANCHESTER M3 2ER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
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 THE HYDE TENNIS CLUB LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as THE HYDE TENNIS CLUB LIMITED 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. |