Sandal
Wakefield
West Yorkshire
WF2 6HL
Director Name | Clive Andrew Gregson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(88 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Swift Way Wakefield West Yorkshire WF2 6SQ |
Director Name | Michael Howard Lawson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(88 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6EY |
Director Name | Mr John Stephen Harrison |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2009(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hill Top Wakefield West Yorkshire WF2 6QB |
Secretary Name | Mr Jon Hughes |
---|---|
Status | Current |
Appointed | 17 July 2016(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Woodthorpe Lane Wakefield West Yorkshire WF2 6JH |
Director Name | Mr Bryan Dale |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 May 1998) |
Role | Solicitor |
Correspondence Address | Orchard Croft Broomhall Crescent Bradford Road Wakefield Yorkshire WF1 2AY |
Director Name | Mr Roy Edward Midgley |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(81 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 02 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 189 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Director Name | Mr George Henry Leatham |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(81 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 17 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Peter Newton Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 36 Bond Street Wakefield West Yorkshire WF1 2QP |
Secretary Name | Mr Roy Edward Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(82 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 189 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Director Name | Mr John Stephen Harrison |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hill Top Wakefield West Yorkshire WF2 6QB |
Secretary Name | Mr John Stephen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hill Top Wakefield West Yorkshire WF2 6QB |
Telephone | 01924 258528 |
---|---|
Telephone region | Wakefield |
Registered Address | 28 Woodthorpe Lane Wakefield West Yorkshire WF2 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Ward | Wakefield South |
Built Up Area | West Yorkshire |
1.6k at £1 | Trustees Of F.c. Lumb & Trustees Of J.m. Buxton & Trustees Of C.a. Gregson & Trustees Of M.h. Lawson 79.95% Ordinary |
---|---|
- | OTHER 5.20% - |
50 at £1 | Sir T. Pilkington 2.50% Ordinary |
30 at £1 | Waiter Milner 1.50% Ordinary |
25 at £1 | John H. Richardson 1.25% Ordinary |
20 at £1 | Ralph B. Wilson 1.00% Ordinary |
17 at £1 | Arthur Jessop 0.85% Ordinary |
15 at £1 | Brian D. Griffiths 0.75% Ordinary |
15 at £1 | Ethel M. Sykes 0.75% Ordinary |
15 at £1 | Maud Sykes 0.75% Ordinary |
10 at £1 | Colin M.s.k Kaye 0.50% Ordinary |
10 at £1 | Executors Of Ruth Myers 0.50% Ordinary |
10 at £1 | Harold France 0.50% Ordinary |
10 at £1 | J.a.b. Corscadden 0.50% Ordinary |
10 at £1 | John R. Lister 0.50% Ordinary |
10 at £1 | M.c. Kay 0.50% Ordinary |
10 at £1 | Norman Marsden 0.50% Ordinary |
10 at £1 | Owen D. Griffiths 0.50% Ordinary |
10 at £1 | P.a. Corscadden 0.50% Ordinary |
10 at £1 | Thomas V. Mclean 0.50% Ordinary |
10 at £1 | Timothy J. Graham 0.50% Ordinary |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (2 months ago) |
---|---|
Next Return Due | 8 August 2024 (10 months, 2 weeks from now) |
28 May 1980 | Delivered on: 3 June 1980 Satisfied on: 4 December 1995 Persons entitled: John Smith's Tadcaster Brewery Limited Classification: Legal charge Secured details: £17,000 and all other monies due or to become due under the terms of the charge. Particulars: Land & premises on the east side of pledwick lane at woodthorpe sandal magna, wakefield west yorkshire. Known as the wakefield golf club. Fully Satisfied |
---|
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 July 2019 | Notification of a person with significant control statement (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mr Jon Hughes as a secretary on 17 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Termination of appointment of George Henry Leatham as a director on 17 July 2016 (1 page) |
21 July 2016 | Termination of appointment of John Stephen Harrison as a secretary on 16 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Jon Hughes as a secretary on 17 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of John Stephen Harrison as a secretary on 16 July 2016 (1 page) |
21 July 2016 | Termination of appointment of George Henry Leatham as a director on 17 July 2016 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Frank Gerard Lumb on 6 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr John Stephen Harrison on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Howard Lawson on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Frank Gerard Lumb on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Clive Andrew Gregson on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Howard Lawson on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Clive Andrew Gregson on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Frank Gerard Lumb on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Stephen Harrison on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Stephen Harrison on 6 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Howard Lawson on 6 January 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Clive Andrew Gregson on 6 January 2010 (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from the club house woodthorpe wakefield (1 page) |
28 August 2009 | Return made up to 16/07/09; full list of members (14 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (14 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from, the club house, woodthorpe, wakefield (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 July 2009 | Secretary appointed mr john stephen harrison (1 page) |
30 July 2009 | Director appointed mr john stephen harrison (1 page) |
30 July 2009 | Director appointed mr john stephen harrison (1 page) |
30 July 2009 | Secretary appointed mr john stephen harrison (1 page) |
5 February 2009 | Appointment terminated secretary john harrison (1 page) |
5 February 2009 | Appointment terminated director john harrison (1 page) |
5 February 2009 | Appointment terminated secretary john harrison (1 page) |
5 February 2009 | Appointment terminated director john harrison (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (15 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (15 pages) |
26 July 2007 | Return made up to 16/07/07; no change of members (8 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 16/07/07; no change of members (8 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members
|
1 August 2006 | Return made up to 16/07/06; full list of members
|
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (10 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (10 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Return made up to 16/07/04; no change of members (8 pages) |
27 July 2004 | Return made up to 16/07/04; no change of members (8 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 July 2003 | Return made up to 16/07/03; no change of members (8 pages) |
29 July 2003 | Return made up to 16/07/03; no change of members (8 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 August 2002 | Return made up to 16/07/02; full list of members
|
16 August 2002 | Return made up to 16/07/02; full list of members
|
9 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 July 2001 | Return made up to 16/07/01; no change of members (5 pages) |
29 July 2001 | Return made up to 16/07/01; no change of members (5 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (9 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (9 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 August 1997 | Return made up to 16/07/97; full list of members
|
14 August 1997 | Return made up to 16/07/97; full list of members
|
12 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (8 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (8 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
23 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |