Company NameKnowl Club Ltd.
Company StatusActive
Company Number00024509
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMirfield Liberal Club Buildings Company,Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMs Nicola Carling Levett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Knowl Road
Mirfield
WF14 8DQ
Director NameMr Paul Sweet
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Knowl Road
Mirfield
WF14 8DQ
Director NameMr Martin Vine
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Knowl Road
Mirfield
WF14 8DQ
Director NameDenis Kay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration14 years (resigned 17 January 2006)
RoleRetired
Correspondence Address13 Westfield Road
Mirfield
West Yorkshire
WF14 9PW
Director NameDavid Lodge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1995)
RoleClerk
Correspondence Address1 Crowther Road
Mirfield
West Yorkshire
WF14 9RE
Director NameJoseph Thompson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2001)
RoleRetired
Correspondence Address53 Sunny Bank Road
Mirfield
West Yorkshire
WF14 0NL
Director NameMr Brian Sampson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration28 years, 12 months (resigned 22 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Huddersfield Road
Mirfield
West Yorkshire
WF14 9HN
Secretary NameRoger Kaye
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address36 Park Drive East
Mirfield
West Yorkshire
WF14 9NH
Secretary NameMrs Christine Grieves Clayborough
NationalityBritish
StatusResigned
Appointed18 January 1996(94 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Shillbank Lane
Mirfield
WF14 0DU
Director NameMr John Michael Hudson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(101 years after company formation)
Appointment Duration19 years (resigned 08 December 2021)
RolePotter
Country of ResidenceEngland
Correspondence Address44 Shill Bank Lane
Mirfield
West Yorkshire
WF14 0DU
Director NameMr Paul Hill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Knowl Road
Mirfield
WF14 8DQ
Director NameMr John Stuart Farren
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(109 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMirfield Liberal Club
17 Knowle Road
Mirfield
Yorks
WF14 8DQ
Director NameMrs Christine Grieves Clayborough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(109 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Knowl Road
Mirfield
WF14 8DQ
Director NameMr James Paul Sampson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(120 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Knowl Road
Mirfield
WF14 8DQ

Contact

Websitemirfieldliberalclub.co.uk

Location

Registered Address17 Knowl Road
Mirfield
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

-OTHER
9.54%
-
1.1k at £1Committee
62.29%
Ordinary
75 at £1S.r. Walmsley
4.34%
Ordinary
38 at £1Sir R.f. Walker
2.20%
Ordinary
30 at £1H. Brearley
1.74%
Ordinary
30 at £1R. Swire
1.74%
Ordinary
25 at £1G.h. Tattersfield
1.45%
Ordinary
25 at £1H. Roberts
1.45%
Ordinary
25 at £1J.p. Armitage
1.45%
Ordinary
22 at £1J. Midwood
1.27%
Ordinary
22 at £1J. Walker
1.27%
Ordinary
20 at £1Bradford Adnance Co
1.16%
Ordinary
20 at £1F.l. Popplewell
1.16%
Ordinary
20 at £1G.h. Stead
1.16%
Ordinary
20 at £1H.a. Jefford
1.16%
Ordinary
20 at £1J. Heyes
1.16%
Ordinary
20 at £1J. Wilson & I. Wilson & W. Wilson
1.16%
Ordinary
20 at £1S. Wilkinson
1.16%
Ordinary
20 at £1S.w. Pilling
1.16%
Ordinary
20 at £1W.b. Ramsden
1.16%
Ordinary
15 at £1W. Wilson
0.87%
Ordinary

Financials

Year2014
Net Worth£43,401
Cash£11,000
Current Liabilities£750

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

15 October 1987Delivered on: 17 October 1987
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: Sterling pounds 5,000 and any other moneys that may become owing by the company to joshua tetley & son limited or any of the trading comanies as defined in the debenture on account current or stated for goods supplied or otherwise.
Particulars: All that plot of land fronting on to knowl road mirfield, west yorkshire together with the building constructed thereon and k/a the mirfield liberal club fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures.
Outstanding

Filing History

2 January 2018Confirmation statement made on 2 January 2018 with updates (10 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,729
(10 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (13 pages)
22 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,729
(10 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,729
(10 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,729
(10 pages)
15 January 2014Director's details changed for Mr Paul Hill on 14 June 2013 (2 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,729
(10 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
27 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (11 pages)
8 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (11 pages)
6 October 2011Appointment of Mrs Christine Grieves Clayborough as a director (2 pages)
6 October 2011Appointment of Mr John Stuart Farren as a director (2 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (25 pages)
27 January 2010Director's details changed for Brian Sampson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (25 pages)
27 January 2010Director's details changed for Paul Hill on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Michael Hudson on 27 January 2010 (2 pages)
3 February 2009Return made up to 02/01/09; full list of members (24 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 February 2008Return made up to 02/01/08; no change of members (7 pages)
30 January 2007Return made up to 02/01/07; full list of members (9 pages)
20 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 January 2006Return made up to 02/01/06; no change of members (7 pages)
18 January 2005Return made up to 02/01/05; no change of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 March 2004Return made up to 02/01/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 02/01/03; no change of members (7 pages)
5 March 2002Return made up to 02/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2002Director resigned (1 page)
26 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 March 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 January 2000Return made up to 02/01/00; no change of members (7 pages)
22 February 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
15 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
30 December 1997Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 March 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 April 1995Return made up to 02/01/95; full list of members (8 pages)
13 December 1901Certificate of incorporation (1 page)