Company NameThe Chapel Allerton Club Ltd.
Company StatusActive
Company Number00152174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1918(105 years, 5 months ago)
Previous NameChapel Allerton Conservative Club.Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameColin Richard Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(81 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Wensley Green
Chapel Allerton
Leeds
LS7 2ND
Director NameMr Jon O'Leary
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(92 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleDrive Clean Specialist
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Austin Edward Rhodes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(95 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleDirector/Drainage Engineer
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Kevin Seaton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(96 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Peter Neville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(98 years, 4 months after company formation)
Appointment Duration7 years
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Matthew James Taylor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(99 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Ian James Meek
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(99 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr David Keighley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(99 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleOccupational Theraphy Assistant
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Alexander Dominic Cooper
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(100 years, 4 months after company formation)
Appointment Duration5 years
RoleBar Manager
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Secretary NameMr Peter Neville
StatusCurrent
Appointed25 March 2019(100 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr John Michael Armstrong
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(101 years, 4 months after company formation)
Appointment Duration4 years
RoleBusiness Systems Manager
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Richard Hagerty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(102 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleDigital Product Owner
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Tom Purves
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(104 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleTax Manager
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Richard Hayes
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(104 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Risk And Financial Crime
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Anthony John Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1993)
RolePlasterer
Correspondence Address11 Norfolk Place
Leeds
West Yorkshire
LS7 4PT
Director NameMr John Brian Ashworth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1993)
RoleArea Sales Manager
Correspondence Address19 Carr Manor Walk
Leeds
West Yorkshire
LS17 5DN
Director NameMr Christopher George Dixon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(72 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1992)
RoleAdmin And Print Officer
Correspondence Address37 Birkdale Drive
Leeds
West Yorkshire
LS17 7SZ
Director NameMr Kenneth Walter Bew
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(72 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2001)
RoleRetired
Correspondence Address31 Town St Walk
Leeds
West Yorkshire
LS7 4NE
Director NameMr Douglas Benn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(72 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2000)
RolePlumbing & Heating Engineer
Correspondence Address14 Norfolk Green
Leeds
West Yorkshire
LS7 4QA
Secretary NameMr Derek Smith
NationalityBritish
StatusResigned
Appointed28 March 1991(72 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address21 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameJohn Harlow Coates
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(73 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 March 2000)
RoleBrick Merchant
Correspondence Address676 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Secretary NameMr Timothy William Robson
NationalityBritish
StatusResigned
Appointed17 March 1994(75 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 January 2004)
RoleElectrical Contractor
Correspondence AddressPlum Tree Cottage
The Old Orchard, Pool In Wharfedale
Otley
West Yorkshire
LS21 1RY
Director NameMr Christopher Joseph Donovan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(75 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1995)
RoleStudent
Correspondence Address39 Henconner Avenue
Leeds
West Yorkshire
LS7 3NW
Director NameGeoffrey Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(75 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 1999)
RolePlumbing & Heating Engineer
Correspondence Address13 Pasture Parade
Leeds
West Yorkshire
LS7 4QT
Director NameIan Boyes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(81 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 March 2001)
RoleExperimental Officer
Correspondence Address3 Primley Gardens
Leeds
West Yorkshire
LS17 7HT
Director NameGeoffrey Alan Edmonds
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(84 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary NameMalcolm Robertshaw
NationalityBritish
StatusResigned
Appointed17 March 2004(85 years, 4 months after company formation)
Appointment Duration15 years (resigned 25 March 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Lidgett Park Gardens
Leeds
West Yorkshire
LS8 1LL
Director NameDaniel James Benn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(86 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 March 2008)
RolePlumber
Correspondence Address6 Heathercroft
Roxholme Grove
Leeds
West Yorkshire
LS7 4HF
Director NameMr Richard Edwards
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(91 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 March 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address45 Raikes Avenue
Bradford
West Yorkshire
BD4 0QQ
Director NameMr Glen Russell Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(92 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 March 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Peter Coulby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(93 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 March 2019)
RoleHospital Supervisor
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Ian Michael Barnes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(94 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 March 2018)
RoleConstruction Bid Manager
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Nathan Bridger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(96 years, 4 months after company formation)
Appointment Duration12 months (resigned 15 March 2016)
RoleI.T.Technician
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Peter Ian Cook
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(98 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2018)
RoleBrewery Worker
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
Director NameMr Daniel Benn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(100 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2022)
RolePlumber
Country of ResidenceEngland
Correspondence Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB

Contact

Telephone0113 2624269
Telephone regionLeeds

Location

Registered Address19 Town Street
Chapel Allerton
Leeds
LS7 4NB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£99,758
Cash£22,711
Current Liabilities£6,901

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

24 March 1919Delivered on: 24 March 1919
Classification: Series of debentures
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 March 2023Appointment of Mr Richard Hayes as a director on 20 March 2023 (2 pages)
27 March 2023Appointment of Mr Tom Purves as a director on 20 March 2023 (2 pages)
27 March 2023Termination of appointment of Ian James Meek as a director on 20 March 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 June 2022Termination of appointment of Daniel Benn as a director on 18 June 2022 (1 page)
14 April 2022Termination of appointment of Robert Campbell Young as a director on 14 April 2022 (1 page)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 June 2021Appointment of Mr Richard Hagerty as a director on 16 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Austin Edward Rhodes on 16 June 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Termination of appointment of Paul David Shepherd as a director on 30 April 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Ian Miller as a director on 30 March 2020 (1 page)
8 April 2020Appointment of Mr John Michael Armstrong as a director on 30 March 2020 (2 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Appointment of Mr Alexander Dominic Cooper as a director on 25 March 2019 (2 pages)
3 April 2019Appointment of Mr Ian Miller as a director on 25 March 2019 (2 pages)
3 April 2019Termination of appointment of Malcolm Robertshaw as a secretary on 25 March 2019 (1 page)
3 April 2019Appointment of Mr Peter Neville as a secretary on 25 March 2019 (2 pages)
3 April 2019Termination of appointment of Malcolm Robertshaw as a director on 25 March 2019 (1 page)
3 April 2019Appointment of Mr Daniel Benn as a director on 25 March 2019 (2 pages)
3 April 2019Termination of appointment of Peter Coulby as a director on 25 March 2019 (1 page)
3 April 2019Appointment of Mr Robert Campbell Young as a director on 25 March 2019 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 April 2018Appointment of Mr David Keighley as a director on 22 March 2018 (2 pages)
4 April 2018Termination of appointment of David Keighley as a director on 22 March 2018 (1 page)
4 April 2018Appointment of Mr David Keighley as a director on 20 March 2018 (2 pages)
30 March 2018Termination of appointment of Ian Michael Barnes as a director on 20 March 2018 (1 page)
30 March 2018Appointment of Mr Ian Meek as a director on 20 March 2018 (2 pages)
30 March 2018Termination of appointment of Stanley Jeffreys as a director on 20 March 2018 (1 page)
30 March 2018Termination of appointment of Nicholas Campbell Young as a director on 20 March 2018 (1 page)
30 March 2018Termination of appointment of Alex Mcsheehy as a director on 20 March 2018 (1 page)
30 March 2018Appointment of Mr Matthew Taylor as a director on 20 March 2018 (2 pages)
30 March 2018Termination of appointment of Peter Ian Cook as a director on 20 March 2018 (1 page)
30 March 2018Appointment of Mr Paul David Shepherd as a director on 20 March 2018 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 April 2017Director's details changed for Mr Nicholas Campbell Young on 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 April 2017Termination of appointment of David Alan Green as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mr Peter Neville as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Peter Ian Cook as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Peter Neville as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of David Alan Green as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mr Stanley Jeffreys as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Stanley Jeffreys as a director on 31 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Nicholas Campbell Young on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Peter Ian Cook as a director on 31 March 2017 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 28 March 2016 no member list (10 pages)
11 April 2016Termination of appointment of Nathan Bridger as a director on 15 March 2016 (1 page)
11 April 2016Termination of appointment of Peter Neville as a director on 16 November 2015 (1 page)
11 April 2016Termination of appointment of Peter Neville as a director on 16 November 2015 (1 page)
11 April 2016Termination of appointment of Nathan Bridger as a director on 15 March 2016 (1 page)
11 April 2016Annual return made up to 28 March 2016 no member list (10 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Termination of appointment of Shashi Sedha as a director on 18 March 2015 (1 page)
17 April 2015Termination of appointment of Chris Taylor as a director on 18 March 2015 (1 page)
17 April 2015Annual return made up to 28 March 2015 no member list (10 pages)
17 April 2015Appointment of Mr Nathan Bridger as a director on 18 March 2015 (2 pages)
17 April 2015Termination of appointment of Shashi Sedha as a director on 18 March 2015 (1 page)
17 April 2015Appointment of Mr Kevin Seaton as a director on 18 March 2015 (2 pages)
17 April 2015Annual return made up to 28 March 2015 no member list (10 pages)
17 April 2015Appointment of Mr Nathan Bridger as a director on 18 March 2015 (2 pages)
17 April 2015Appointment of Mr Kevin Seaton as a director on 18 March 2015 (2 pages)
17 April 2015Termination of appointment of Chris Taylor as a director on 18 March 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Appointment of Mr Austin Edward Rhodes as a director (2 pages)
10 April 2014Appointment of Mr Austin Edward Rhodes as a director (2 pages)
10 April 2014Termination of appointment of David Essex as a director (1 page)
10 April 2014Appointment of Mr Alex Mcsheehy as a director (2 pages)
10 April 2014Annual return made up to 28 March 2014 no member list (10 pages)
10 April 2014Termination of appointment of David Essex as a director (1 page)
10 April 2014Annual return made up to 28 March 2014 no member list (10 pages)
10 April 2014Appointment of Mr Alex Mcsheehy as a director (2 pages)
10 April 2014Appointment of Mr Chris Taylor as a director (2 pages)
10 April 2014Appointment of Mr Chris Taylor as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Termination of appointment of Stephen Grimes as a director (1 page)
2 April 2013Termination of appointment of Stephen Grimes as a director (1 page)
2 April 2013Annual return made up to 28 March 2013 no member list (10 pages)
2 April 2013Appointment of Mr. Ian Michael Barnes as a director (2 pages)
2 April 2013Termination of appointment of Glen Cooper as a director (1 page)
2 April 2013Appointment of Mr. Ian Michael Barnes as a director (2 pages)
2 April 2013Termination of appointment of Glen Cooper as a director (1 page)
2 April 2013Annual return made up to 28 March 2013 no member list (10 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 March 2012Appointment of Mr Stephen James Grimes as a director (2 pages)
31 March 2012Termination of appointment of Simon Hinton as a director (1 page)
31 March 2012Termination of appointment of Simon Hinton as a director (1 page)
31 March 2012Termination of appointment of Matthew Taylor as a director (1 page)
31 March 2012Director's details changed for Malcolm Robertshaw on 21 March 2012 (2 pages)
31 March 2012Appointment of Mr Stephen James Grimes as a director (2 pages)
31 March 2012Termination of appointment of Matthew Taylor as a director (1 page)
31 March 2012Appointment of Mr. Peter Coulby as a director (2 pages)
31 March 2012Appointment of Mr Shashi Sedha as a director (2 pages)
31 March 2012Termination of appointment of Richard Edwards as a director (1 page)
31 March 2012Appointment of Mr. Peter Coulby as a director (2 pages)
31 March 2012Appointment of Mr Shashi Sedha as a director (2 pages)
31 March 2012Termination of appointment of Richard Edwards as a director (1 page)
31 March 2012Annual return made up to 28 March 2012 no member list (11 pages)
31 March 2012Annual return made up to 28 March 2012 no member list (11 pages)
31 March 2012Director's details changed for Malcolm Robertshaw on 21 March 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 28 March 2011 no member list (11 pages)
20 April 2011Annual return made up to 28 March 2011 no member list (11 pages)
18 April 2011Appointment of Mr Simon Richard Hinton as a director (2 pages)
18 April 2011Appointment of Mr Simon Richard Hinton as a director (2 pages)
18 April 2011Appointment of Mr Glen Russell Cooper as a director (2 pages)
18 April 2011Appointment of Mr Nicholas Campbell Young as a director (2 pages)
18 April 2011Termination of appointment of Peter Coulby as a director (1 page)
18 April 2011Appointment of Mr Nicholas Campbell Young as a director (2 pages)
18 April 2011Termination of appointment of Peter Coulby as a director (1 page)
18 April 2011Appointment of Mr Jon O'leary as a director (2 pages)
18 April 2011Appointment of Mr Peter Neville as a director (2 pages)
18 April 2011Appointment of Mr Peter Neville as a director (2 pages)
18 April 2011Appointment of Mr Jon O'leary as a director (2 pages)
18 April 2011Termination of appointment of Geoffrey Edmonds as a director (1 page)
18 April 2011Appointment of Mr Glen Russell Cooper as a director (2 pages)
18 April 2011Termination of appointment of Geoffrey Edmonds as a director (1 page)
12 April 2011Termination of appointment of John Gray as a director (1 page)
12 April 2011Termination of appointment of John Gray as a director (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Appointment of Mr Richard Edwards as a director (2 pages)
29 June 2010Appointment of Mr David John Essex as a director (2 pages)
29 June 2010Appointment of Mr Richard Edwards as a director (2 pages)
29 June 2010Appointment of Mr David John Essex as a director (2 pages)
19 April 2010Annual return made up to 28 March 2010 no member list (6 pages)
19 April 2010Annual return made up to 28 March 2010 no member list (6 pages)
13 April 2010Director's details changed for Colin Richard Wilson on 28 March 2010 (2 pages)
13 April 2010Director's details changed for David Alan Green on 28 March 2010 (2 pages)
13 April 2010Termination of appointment of Raymond Robinson as a director (1 page)
13 April 2010Director's details changed for Geoffrey Alan Edmonds on 28 March 2010 (2 pages)
13 April 2010Director's details changed for John Gray on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey Alan Edmonds on 28 March 2010 (2 pages)
13 April 2010Director's details changed for David Alan Green on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew Taylor on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Coulby on 28 March 2010 (2 pages)
13 April 2010Director's details changed for John Gray on 28 March 2010 (2 pages)
13 April 2010Termination of appointment of Leslie Fawcett as a director (1 page)
13 April 2010Director's details changed for Malcolm Robertshaw on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Coulby on 28 March 2010 (2 pages)
13 April 2010Termination of appointment of Raymond Robinson as a director (1 page)
13 April 2010Termination of appointment of Leslie Fawcett as a director (1 page)
13 April 2010Director's details changed for Malcolm Robertshaw on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew Taylor on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Colin Richard Wilson on 28 March 2010 (2 pages)
12 October 2009Termination of appointment of Richard Julian as a director (1 page)
12 October 2009Termination of appointment of Richard Julian as a director (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Termination of appointment of David Essex as a director (1 page)
12 October 2009Termination of appointment of David Essex as a director (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Director appointed matthew taylor (2 pages)
11 May 2009Director appointed john gray (2 pages)
11 May 2009Director appointed john gray (2 pages)
11 May 2009Director appointed matthew taylor (2 pages)
24 April 2009Annual return made up to 28/03/09 (5 pages)
24 April 2009Appointment terminated director andrew scrubbs (1 page)
24 April 2009Director's change of particulars / geoffrey edmonds / 03/04/2009 (1 page)
24 April 2009Director's change of particulars / geoffrey edmonds / 03/04/2009 (1 page)
24 April 2009Appointment terminated director andrew scrubbs (1 page)
24 April 2009Annual return made up to 28/03/09 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Annual return made up to 28/03/08 (5 pages)
15 April 2008Annual return made up to 28/03/08 (5 pages)
14 April 2008Appointment terminated director daniel benn (1 page)
14 April 2008Appointment terminated director iain ward (1 page)
14 April 2008Appointment terminated director iain ward (1 page)
14 April 2008Appointment terminated director daniel benn (1 page)
14 April 2008Appointment terminated director peter frank (1 page)
14 April 2008Appointment terminated director peter frank (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Annual return made up to 28/03/07 (3 pages)
10 April 2007Annual return made up to 28/03/07 (3 pages)
31 March 2006Annual return made up to 28/03/06 (3 pages)
31 March 2006Annual return made up to 28/03/06 (3 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006New director appointed (2 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Annual return made up to 28/03/05 (3 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Annual return made up to 28/03/05 (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004New secretary appointed (2 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
27 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 April 2002Annual return made up to 28/03/02 (5 pages)
24 April 2002Annual return made up to 28/03/02 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
25 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
17 April 2000Company name changed chapel allerton conservative clu B.LIMITED(the)\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed chapel allerton conservative clu B.LIMITED(the)\certificate issued on 18/04/00 (2 pages)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director's particulars changed (1 page)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director's particulars changed (1 page)
17 April 1998Annual return made up to 28/03/98 (6 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Annual return made up to 28/03/98 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Annual return made up to 28/03/96 (8 pages)
3 April 1996Annual return made up to 28/03/96 (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (8 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (8 pages)