Company Information for HORSFORTH ST. MARGARETS A.F.C.
HORSFORTH SPORTS CLUB HORSFORTH COMMUNITY SPORTS ASSOCIATION, KING GEORGES FIELD, BROWNBERRIE LANE, HORSFORTH, WEST YORKS, LS18 5SB,
|
Company Registration Number
05641666
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
HORSFORTH ST. MARGARETS A.F.C. | |
Legal Registered Office | |
HORSFORTH SPORTS CLUB HORSFORTH COMMUNITY SPORTS ASSOCIATION KING GEORGES FIELD, BROWNBERRIE LANE HORSFORTH WEST YORKS LS18 5SB Other companies in LS18 | |
Company Number | 05641666 | |
---|---|---|
Company ID Number | 05641666 | |
Date formed | 2005-12-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 08:42:19 |
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 |
---|---|---|
ANGELA EMERY |
||
ANGELA DAWN EMERY |
||
PAUL RICHARD WORCESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PATRICK SAMMON |
Director | ||
MARK WRIGHT |
Company Secretary | ||
MICHAEL KEVIN GRUBB |
Director | ||
MARK WRIGHT |
Director | ||
MICHAEL PAUL STANILAND |
Company Secretary | ||
MICHAEL PAUL STANILAND |
Director | ||
STEPHEN JOHN OLIVER |
Company Secretary | ||
EDWARD FRANCIS LUMLEY |
Director | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
03145905 LIMITED | Director | 1996-02-07 | CURRENT | 1996-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/07/24 FROM 4 North Road Horsforth Leeds West Yorkshire LS18 5HG | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK SAMMON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Angela Dawn Emery on 2015-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA EMERY on 2015-09-29 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANGELA EMERY | |
AP03 | SECRETARY APPOINTED MRS ANGELA EMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WRIGHT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/12/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEVIN GRUBB | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SAMMON | |
AP01 | DIRECTOR APPOINTED MR MARK WRIGHT | |
AP03 | SECRETARY APPOINTED MR MARK WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANILAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STANILAND | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 NO MEMBER LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WORCESTER / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANILAND / 27/02/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 01/12/08 | |
225 | PREVEXT FROM 31/12/2007 TO 31/05/2008 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 01/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/12/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-05 |
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
Creditors Due After One Year | 2012-06-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 0 |
Creditors Due Within One Year | 2012-06-01 | £ 5,913 |
Creditors Due Within One Year | 2011-06-01 | £ 8,845 |
Provisions For Liabilities Charges | 2012-06-01 | £ 0 |
Provisions For Liabilities Charges | 2011-06-01 | £ 0 |
Creditors and other liabilities
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 HORSFORTH ST. MARGARETS A.F.C.
Cash Bank In Hand | 2012-06-01 | £ 2,210 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 2,270 |
Current Assets | 2012-06-01 | £ 2,475 |
Current Assets | 2011-06-01 | £ 2,535 |
Debtors | 2012-06-01 | £ 265 |
Debtors | 2011-06-01 | £ 265 |
Shareholder Funds | 2012-06-01 | £ 3,438 |
Shareholder Funds | 2011-06-01 | £ 6,310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as HORSFORTH ST. MARGARETS A.F.C. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HORSFORTH ST. MARGARETS A.F.C. | Event Date | 2012-06-05 |
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. |