Farsley
Pudsey
West Yorkshire
LS28 5HX
Director Name | Mr John William Wallis |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Town Street Farsley Pudsey West Yorkshire LS28 5HX |
Director Name | Mr Christopher John Wharton |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Client Liaison Officer |
Country of Residence | British |
Correspondence Address | Aireview House Rodley Lane Leeds West Yorkshire LS13 1AA |
Director Name | Mr John Michael Keighley |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 51 Town Street Farsley Pudsey West Yorkshire LS28 5HX |
Secretary Name | Mr Christopher John Wharton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Aireview House Rodley Lane Leeds West Yorkshire LS13 1AA |
Director Name | Mr Philip Paul Rothera |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springbank Rise Farsley Pudsey West Yorkshire LS28 5LP |
Director Name | Mr Christopher George Hickmott |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Springbank Rise Farsley Pudsey LS28 5LP |
Secretary Name | Mr Philip Paul Rothera |
---|---|
Status | Current |
Appointed | 01 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 7 Springbank Rise Farsley Pudsey LS28 5LP |
Director Name | Peter Atack |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 April 2007) |
Role | Retired |
Correspondence Address | 10 Calverley Lane Farsley Pudsey West Yorkshire LS28 5LB |
Director Name | James William Bashall |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 August 2000) |
Role | Retired |
Correspondence Address | 92 Springbank Avenue Farsley Pudsey West Yorkshire LS28 5LR |
Director Name | Ronald Leonard Bond |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 August 2005) |
Role | Retired Director |
Correspondence Address | 17 Springbank Avenue Farsley Leeds West Yorkshire LS28 5LW |
Director Name | Frank Christmas |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 January 2008) |
Role | Retired Director |
Correspondence Address | 26 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
Director Name | Mr John Claughton Keighley |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 May 2007) |
Role | Retired |
Correspondence Address | Flat 1 St Johns 7 New Street Farsley Pudsey West Yorkshire LS28 5DJ |
Director Name | Joseph Wilson |
---|---|
Date of Birth | October 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 1996) |
Role | Retired |
Correspondence Address | 39 Richmond Road Farsley Pudsey West Yorkshire LS28 5DY |
Director Name | Mr Kenneth Favell |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 20 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Town Street Farsley Pudsey West Yorkshire LS28 5HX |
Secretary Name | Mr John Claughton Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Flat 1 St Johns 7 New Street Farsley Pudsey West Yorkshire LS28 5DJ |
Director Name | Mr John William Wallis |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1994) |
Role | Sub-Postmaster |
Country of Residence | England |
Correspondence Address | 83 Springbank Road Farsley Pudsey West Yorkshire LS28 5LS |
Director Name | Mr Bernard Mumby |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Town Street Farsley Pudsey West Yorkshire LS28 5HX |
Director Name | Mr Graham Howard Dickson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Town Street Farsley Pudsey West Yorkshire LS28 5HX |
Director Name | Mr Peter Edward Booth |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Town Street Farsley Pudsey West Yorkshire LS28 5HX |
Secretary Name | Mr Christopher John Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Aireview House Rodley Lane Leeds West Yorkshire LS13 1AA |
Registered Address | 7 Springbank Rise Farsley Pudsey LS28 5LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
2.5k at £1 | Trustees Of Farsley Constitutional Club Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,018 |
Cash | £16,445 |
Current Liabilities | £629 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 30 March 2024 (9 months, 3 weeks from now) |
4 August 1950 | Delivered on: 16 August 1950 Persons entitled: Bingley Bldg. Socy Classification: Legal charge Secured details: £1,150 & further advances. Particulars: 46 & 48 town street, farsley, nr leeds. Fully Satisfied |
---|
4 January 2022 | Registered office address changed from Aireview House, Rodley Lane Leeds West Yorkshire LS13 1AA to 7 Springbank Rise Farsley Pudsey LS28 5LP on 4 January 2022 (1 page) |
---|---|
4 January 2022 | Appointment of Mr Philip Paul Rothera as a secretary on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Christopher John Wharton as a secretary on 1 January 2022 (1 page) |
7 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Bernard Mumby as a director on 18 December 2020 (1 page) |
8 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 March 2018 | Cessation of Kenneth Favell as a person with significant control on 20 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Kenneth Favell as a director on 20 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (12 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (12 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 January 2016 | Termination of appointment of Peter Edward Booth as a director on 25 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Peter Edward Booth as a director on 25 December 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Graham Dickson as a director (1 page) |
20 March 2014 | Appointment of Mr Christopher George Hickmott as a director (2 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Graham Dickson as a director (1 page) |
20 March 2014 | Appointment of Mr Christopher George Hickmott as a director (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (12 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (12 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (12 pages) |
19 March 2012 | Director's details changed for Mr Christopher John Wharton on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Christopher John Wharton on 1 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (12 pages) |
19 March 2012 | Director's details changed for Mr Christopher John Wharton on 1 January 2012 (2 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Appointment of Mr Philip Rothera as a director (2 pages) |
4 February 2011 | Appointment of Mr Philip Rothera as a director (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Kenneth Favell on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Edward Booth on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher John Wharton on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John William Wallis on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Michael Keighley on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Graham Howard Dickson on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Bernard Mumby on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Councillor Andrew Carter on 16 March 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Kenneth Favell on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Edward Booth on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher John Wharton on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John William Wallis on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Michael Keighley on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Bernard Mumby on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Graham Howard Dickson on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Councillor Andrew Carter on 16 March 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | 16/03/09 no member list (5 pages) |
26 March 2009 | 16/03/09 no member list (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
24 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
24 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 51 town street farsley leeds yorkshire LS28 5HX (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 51 town street farsley leeds yorkshire LS28 5HX (1 page) |
23 May 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
19 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 16/03/06; full list of members (5 pages) |
8 June 2006 | Return made up to 16/03/06; full list of members (5 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
25 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
25 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 April 2004 | Return made up to 16/03/04; full list of members (15 pages) |
29 April 2004 | Return made up to 16/03/04; full list of members (15 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 April 2003 | Return made up to 16/03/03; full list of members (14 pages) |
8 April 2003 | Return made up to 16/03/03; full list of members (14 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 March 2001 | Return made up to 16/03/01; full list of members
|
30 March 2001 | Return made up to 16/03/01; full list of members
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 16/03/00; full list of members (13 pages) |
5 April 2000 | Return made up to 16/03/00; full list of members (13 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (6 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (6 pages) |
14 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 April 1997 | Return made up to 16/03/97; no change of members
|
3 April 1997 | Return made up to 16/03/97; no change of members
|
27 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 March 1996 | Return made up to 16/03/96; no change of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 March 1996 | Return made up to 16/03/96; no change of members (6 pages) |
5 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Return made up to 16/03/95; full list of members (8 pages) |
5 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Return made up to 16/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 July 1986 | Return made up to 28/05/86; full list of members (4 pages) |
4 July 1986 | Return made up to 28/05/86; full list of members (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |