Company NameGreat Driffield Lawn Tennis And Croquet Ground Company Limited.
Company StatusActive
Company Number00140167
CategoryPrivate Limited Company
Incorporation Date3 May 1915(108 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJohn Stephen Atkinson
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Correspondence AddressInvery Lodge St Johns Road
Driffield
East Yorkshire
YO25 6RS
Director NameAnne Lesley Farnsworth
Date of BirthOctober 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Correspondence Address1 Church Walk
Little Driffield
Driffield
YO25 5XP
Director NameMr Angus William Naylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(77 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleJoinery Manufacturer & Builder
Country of ResidenceEngland
Correspondence AddressPaddock House Elm Tree Farm
Wansford Road Skerne
Driffield
East Yorkshire
YO25 9HR
Director NameSimon Harold Dawson
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(85 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleFarming
Country of ResidenceEngland
Correspondence AddressRudston House
Rudston
Driffield
East Yorkshire
YO25 4UH
Director NameMrs Patricia Megginson
Date of BirthSeptember 1942 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(85 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastburn House
Eastburn
Driffield
East Yorkshire
YO25 9DP
Secretary NameAnne Lesley Farnsworth
NationalityBritish
StatusCurrent
Appointed02 April 2001(85 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleTeacher
Correspondence Address1 Church Walk
Little Driffield
Driffield
YO25 5XP
Director NameAlan Dawson
Date of BirthFebruary 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2001)
RoleCorn Merchant And Farmer
Correspondence AddressBeech House
South Close Kilham
Driffield
Yorkshire
YO25 0SJ
Director NameJohn Christopher Licence
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 December 2004)
RoleCertified Accountant
Correspondence AddressThe Elms Beverley Road
Driffield
East Yorkshire
YO25 6RY
Director NameNicholas Ian McLean
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 1993)
RolePig Farm Manager
Correspondence AddressHollybank Back Street
Langtoft
Driffield
North Humberside
YO25 0TD
Director NameFrancis Alan Megginson
Date of BirthDecember 1909 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2001)
RoleFarmer
Correspondence Address20 Taylors Field
Kings Mill Road
Driffield
North Humberside
YO25 7FQ
Secretary NameJohn Christopher Licence
NationalityBritish
StatusResigned
Appointed25 January 1991(75 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThe Elms Beverley Road
Driffield
East Yorkshire
YO25 6RY

Location

Registered Address40 St Johns Road
Driffield
East Yorkshire
YO25 6RS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

675 at £1Simon Henry Dawson & John Stephen Atkinson & Patricia Megginson
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£27
Current Liabilities£38

Accounts

Latest Accounts31 October 2022 (7 months, 1 week ago)
Next Accounts Due31 July 2024 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 January 2023 (5 months, 1 week ago)
Next Return Due15 January 2024 (7 months, 1 week from now)

Filing History

4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 October 2020 (6 pages)
11 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 675
(8 pages)
24 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 675
(8 pages)
10 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 675
(8 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 675
(8 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 675
(8 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 675
(8 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 675
(8 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 675
(8 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
10 February 2009Return made up to 25/01/09; full list of members (5 pages)
10 February 2009Return made up to 25/01/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2008Return made up to 25/01/08; no change of members (8 pages)
4 March 2008Return made up to 25/01/08; no change of members (8 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2007Return made up to 25/01/07; full list of members (8 pages)
28 April 2007Return made up to 25/01/07; full list of members (8 pages)
11 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 March 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 March 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2005Return made up to 25/01/05; full list of members (9 pages)
15 February 2005Return made up to 25/01/05; full list of members (9 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
8 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 March 2004Return made up to 25/01/04; no change of members (9 pages)
2 March 2004Return made up to 25/01/04; no change of members (9 pages)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
1 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
1 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2002Return made up to 25/01/02; full list of members (9 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 25/01/02; full list of members (9 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 11-12 middle street south driffield east yorkshire YO25 7PT (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 11-12 middle street south driffield east yorkshire YO25 7PT (1 page)
6 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 25/01/01; full list of members (9 pages)
6 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 25/01/01; full list of members (9 pages)
6 February 2000Return made up to 25/01/00; full list of members (9 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 February 2000Return made up to 25/01/00; full list of members (9 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 February 1999Return made up to 25/01/99; full list of members (8 pages)
21 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 February 1999Return made up to 25/01/99; full list of members (8 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 25/01/98; full list of members (8 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 25/01/98; full list of members (8 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1996Full accounts made up to 31 December 1995 (6 pages)
8 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1996Full accounts made up to 31 December 1995 (6 pages)
8 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1915Incorporation (14 pages)
3 May 1915Incorporation (14 pages)