Company NameAlmondbury Liberal Club Co Ltd
Company StatusActive
Company Number00048111
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Aubrey Sharpe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1997(95 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameAndrew Gregory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2001(99 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameAndrew Sutherland Broughton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2002(100 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Secretary NameDavid Alan Stephenson
NationalityBritish
StatusCurrent
Appointed09 September 2003(101 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameMr Stephen Robert Maude
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameMr Simon Patrick Lomax
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(122 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameMr John David Ramsden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 05 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameMr Herbert Wimpenny
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 1996)
RoleEngineer
Correspondence Address71 Southfield Road
Almondbury
Huddersfield
West Yorkshire
HD5 8SA
Director NameMr James Robinson
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 1996)
RoleButchers Manager
Correspondence Address6 Morton Green
Almondbury
Huddersfield
West Yorkshire
HD5 8TT
Director NameMr Ray Bernard Lammyman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 September 2002)
RoleElectrician
Correspondence Address39 Stirley Hill
Berry Brow
Huddersfield
West Yorkshire
HD4 6TX
Director NameMr Douglas Terry Gregory
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 1997)
RoleCo Director
Correspondence Address46 Farfield Road
Almondbury
Huddersfield
West Yorkshire
HD5 8TD
Director NameMr William Henry Green
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 August 1997)
RoleRetired
Correspondence AddressFlat 180 Fernside Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8PH
Secretary NameMr Herbert Wimpenny
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address71 Southfield Road
Almondbury
Huddersfield
West Yorkshire
HD5 8SA
Director NameMr Paul Robert Bussey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(94 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Dartmouth Avenue
Almondsbury
Huddersfield
HD5 8UP
Secretary NameMr Paul Robert Bussey
NationalityBritish
StatusResigned
Appointed12 July 1996(94 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Dartmouth Avenue
Almondsbury
Huddersfield
HD5 8UP
Director NameDavid Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1997(95 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 July 2010)
RoleBathroom Distributive
Correspondence Address20 Greenside
Denby Dale
Huddersfield
West Yorkshire
HD8 8SL
Director NameBrian Michael Cocking
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2001)
RoleCaretaker
Correspondence Address29 Highcroft Crescent
Almondbury
Huddersfield
Yorkshire
HD5 8NF
Director NameMalcolm Wimpenny
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1999)
RoleEngineer
Correspondence Address187 Fleminghouse Lane
Almondsbury
Huddersfield
Yorkshire
HD5 8UB
Director NameDr Marcus Roman Jabczynski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(97 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 December 1999)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address40 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SZ
Director NameMr Paul Gregory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameMr Willy Langner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2013(111 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA

Contact

Telephone01484 300075
Telephone regionHuddersfield

Location

Registered Address4 Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

1.1k at £1Almondbury Liberal Club
100.00%
Ordinary

Financials

Year2014
Net Worth£217,930
Cash£194,209
Current Liabilities£5,076

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

23 April 2001Delivered on: 26 April 2001
Satisfied on: 5 November 2005
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Stephen Robert Maude as a director on 5 March 2020 (2 pages)
31 July 2020Termination of appointment of John David Ramsden as a director on 5 March 2020 (1 page)
2 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,062
(6 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,062
(6 pages)
3 October 2014Termination of appointment of Paul Gregory as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Gregory as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Gregory as a director on 3 October 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Secretary's details changed for David Alan Stephenson on 20 August 2014 (1 page)
21 August 2014Director's details changed for Andrew Gregory on 20 August 2014 (2 pages)
21 August 2014Secretary's details changed for David Alan Stephenson on 20 August 2014 (1 page)
21 August 2014Director's details changed for Mr Paul Gregory on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Alan Aubrey Sharpe on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Andrew Gregory on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Mr John David Ramsden on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Paul Gregory on 20 August 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,062
(6 pages)
21 August 2014Director's details changed for Mr Willy Langner on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Alan Aubrey Sharpe on 20 August 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,062
(6 pages)
21 August 2014Director's details changed for Mr Willy Langner on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Mr John David Ramsden on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Andrew Sutherland Broughton on 20 August 2014 (2 pages)
21 August 2014Director's details changed for Andrew Sutherland Broughton on 20 August 2014 (2 pages)
31 October 2013Appointment of Mr Willy Langner as a director (2 pages)
31 October 2013Appointment of Mr Paul Gregory as a director (2 pages)
31 October 2013Appointment of Mr Paul Gregory as a director (2 pages)
31 October 2013Appointment of Mr Willy Langner as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,062
(8 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,062
(8 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Andrew Sutherland Broughton on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Mr John David Ramsden on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Andrew Sutherland Broughton on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Alan Aubrey Sharpe on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Alan Aubrey Sharpe on 20 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Andrew Gregory on 20 August 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Director's details changed for Mr John David Ramsden on 20 August 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Director's details changed for Andrew Gregory on 20 August 2010 (2 pages)
27 August 2010Termination of appointment of David Jones as a director (2 pages)
27 August 2010Termination of appointment of David Jones as a director (2 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 20/08/08; full list of members (4 pages)
16 September 2008Return made up to 20/08/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 September 2007Return made up to 20/08/07; full list of members (3 pages)
24 September 2007Return made up to 20/08/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2006Return made up to 20/08/06; full list of members (3 pages)
11 September 2006Return made up to 20/08/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Declaration of mortgage charge released/ceased (2 pages)
6 April 2005Declaration of mortgage charge released/ceased (2 pages)
3 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
30 August 2003Return made up to 20/08/03; full list of members (9 pages)
30 August 2003Return made up to 20/08/03; full list of members (9 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Return made up to 20/08/02; full list of members (9 pages)
12 September 2002Return made up to 20/08/02; full list of members (9 pages)
12 September 2002New director appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
26 April 2001Particulars of mortgage/charge (4 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
19 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
18 August 1999Full accounts made up to 30 April 1999 (12 pages)
18 August 1999Return made up to 20/08/99; no change of members (6 pages)
18 August 1999Full accounts made up to 30 April 1999 (12 pages)
18 August 1999Return made up to 20/08/99; no change of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
24 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 20/08/97; full list of members (8 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 20/08/97; full list of members (8 pages)
9 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
3 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
6 May 1997Auditor's resignation (1 page)
6 May 1997Auditor's resignation (1 page)
4 December 1996Accounts for a small company made up to 30 April 1996 (2 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (2 pages)
6 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New secretary appointed;new director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New secretary appointed;new director appointed (1 page)
19 September 1995Accounts for a small company made up to 30 April 1995 (3 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (3 pages)
21 August 1995Return made up to 20/08/95; no change of members (6 pages)
21 August 1995Return made up to 20/08/95; no change of members (6 pages)