Company NameFarsley Constitutional Club Company Limited
Company StatusActive
Company Number00058942
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Carter
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Director NameMr John William Wallis
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Director NameMr Christopher John Wharton
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(98 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleClient Liaison Officer
Country of ResidenceBritish
Correspondence AddressAireview House
Rodley Lane
Leeds
West Yorkshire
LS13 1AA
Director NameMr John Michael Keighley
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(104 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Secretary NameMr Christopher John Wharton
NationalityBritish
StatusCurrent
Appointed26 April 2007(105 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressAireview House
Rodley Lane
Leeds
West Yorkshire
LS13 1AA
Director NameMr Philip Paul Rothera
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(109 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Springbank Rise
Farsley
Pudsey
West Yorkshire
LS28 5LP
Director NameMr Christopher George Hickmott
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(112 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Springbank Rise
Farsley
Pudsey
LS28 5LP
Secretary NameMr Philip Paul Rothera
StatusCurrent
Appointed01 January 2022(120 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address7 Springbank Rise
Farsley
Pudsey
LS28 5LP
Director NamePeter Atack
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 April 2007)
RoleRetired
Correspondence Address10 Calverley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LB
Director NameJames William Bashall
Date of BirthMarch 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 August 2000)
RoleRetired
Correspondence Address92 Springbank Avenue
Farsley
Pudsey
West Yorkshire
LS28 5LR
Director NameRonald Leonard Bond
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 August 2005)
RoleRetired Director
Correspondence Address17 Springbank Avenue
Farsley
Leeds
West Yorkshire
LS28 5LW
Director NameFrank Christmas
Date of BirthSeptember 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 January 2008)
RoleRetired Director
Correspondence Address26 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Director NameMr John Claughton Keighley
Date of BirthSeptember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 May 2007)
RoleRetired
Correspondence AddressFlat 1 St Johns
7 New Street Farsley
Pudsey
West Yorkshire
LS28 5DJ
Director NameJoseph Wilson
Date of BirthOctober 1907 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 1996)
RoleRetired
Correspondence Address39 Richmond Road
Farsley
Pudsey
West Yorkshire
LS28 5DY
Director NameMr Kenneth Favell
Date of BirthJanuary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration27 years (resigned 20 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Secretary NameMr John Claughton Keighley
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressFlat 1 St Johns
7 New Street Farsley
Pudsey
West Yorkshire
LS28 5DJ
Director NameMr John William Wallis
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleSub-Postmaster
Country of ResidenceEngland
Correspondence Address83 Springbank Road
Farsley
Pudsey
West Yorkshire
LS28 5LS
Director NameMr Bernard Mumby
Date of BirthAugust 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(97 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Director NameMr Graham Howard Dickson
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(104 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Director NameMr Peter Edward Booth
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(104 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Town Street
Farsley
Pudsey
West Yorkshire
LS28 5HX
Secretary NameMr Christopher John Wharton
NationalityBritish
StatusResigned
Appointed26 April 2007(105 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressAireview House
Rodley Lane
Leeds
West Yorkshire
LS13 1AA

Location

Registered Address7 Springbank Rise
Farsley
Pudsey
LS28 5LP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Trustees Of Farsley Constitutional Club Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,018
Cash£16,445
Current Liabilities£629

Accounts

Latest Accounts31 December 2022 (5 months, 1 week ago)
Next Accounts Due30 September 2024 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2023 (2 months, 3 weeks ago)
Next Return Due30 March 2024 (9 months, 3 weeks from now)

Charges

4 August 1950Delivered 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

Filing History

4 January 2022Registered 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 2022Appointment of Mr Philip Paul Rothera as a secretary on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Christopher John Wharton as a secretary on 1 January 2022 (1 page)
7 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Bernard Mumby as a director on 18 December 2020 (1 page)
8 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 March 2018Cessation of Kenneth Favell as a person with significant control on 20 March 2018 (1 page)
20 March 2018Termination of appointment of Kenneth Favell as a director on 20 March 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (12 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (12 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,450
(11 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,450
(11 pages)
4 January 2016Termination of appointment of Peter Edward Booth as a director on 25 December 2015 (1 page)
4 January 2016Termination of appointment of Peter Edward Booth as a director on 25 December 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,450
(12 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,450
(12 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,450
(12 pages)
20 March 2014Termination of appointment of Graham Dickson as a director (1 page)
20 March 2014Appointment of Mr Christopher George Hickmott as a director (2 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,450
(12 pages)
20 March 2014Termination of appointment of Graham Dickson as a director (1 page)
20 March 2014Appointment of Mr Christopher George Hickmott as a director (2 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (12 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (12 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (12 pages)
19 March 2012Director's details changed for Mr Christopher John Wharton on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Christopher John Wharton on 1 January 2012 (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (12 pages)
19 March 2012Director's details changed for Mr Christopher John Wharton on 1 January 2012 (2 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (12 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (12 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Appointment of Mr Philip Rothera as a director (2 pages)
4 February 2011Appointment of Mr Philip Rothera as a director (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Kenneth Favell on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Edward Booth on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher John Wharton on 16 March 2010 (2 pages)
19 March 2010Director's details changed for John William Wallis on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Michael Keighley on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Graham Howard Dickson on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Bernard Mumby on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Councillor Andrew Carter on 16 March 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Kenneth Favell on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Edward Booth on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher John Wharton on 16 March 2010 (2 pages)
19 March 2010Director's details changed for John William Wallis on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Michael Keighley on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Bernard Mumby on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Graham Howard Dickson on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Councillor Andrew Carter on 16 March 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 200916/03/09 no member list (5 pages)
26 March 200916/03/09 no member list (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 16/03/08; full list of members (5 pages)
21 April 2008Return made up to 16/03/08; full list of members (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
24 May 2007Return made up to 16/03/07; full list of members (6 pages)
24 May 2007Return made up to 16/03/07; full list of members (6 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 51 town street farsley leeds yorkshire LS28 5HX (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 51 town street farsley leeds yorkshire LS28 5HX (1 page)
23 May 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 16/03/06; full list of members (5 pages)
8 June 2006Return made up to 16/03/06; full list of members (5 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
25 June 2005Return made up to 16/03/05; full list of members (6 pages)
25 June 2005Return made up to 16/03/05; full list of members (6 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 April 2004Return made up to 16/03/04; full list of members (15 pages)
29 April 2004Return made up to 16/03/04; full list of members (15 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 16/03/03; full list of members (14 pages)
8 April 2003Return made up to 16/03/03; full list of members (14 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(13 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(13 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 16/03/00; full list of members (13 pages)
5 April 2000Return made up to 16/03/00; full list of members (13 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 March 1999Return made up to 16/03/99; no change of members (6 pages)
23 March 1999Return made up to 16/03/99; no change of members (6 pages)
14 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1998Return made up to 16/03/98; full list of members (8 pages)
8 April 1998Return made up to 16/03/98; full list of members (8 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Return made up to 16/03/96; no change of members (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Return made up to 16/03/96; no change of members (6 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Return made up to 16/03/95; full list of members (8 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Return made up to 16/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 July 1986Return made up to 28/05/86; full list of members (4 pages)
4 July 1986Return made up to 28/05/86; full list of members (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)