Sheffield
South Yorkshire
S6 4EE
Director Name | Mr Richard Bryan Woodcock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Assistant Premises Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Drive Sheffield South Yorkshire S6 4AL |
Secretary Name | Mr Richard Bryan Woodcock |
---|---|
Nationality | English |
Status | Current |
Appointed | 18 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Drive Sheffield South Yorkshire S6 4AL |
Director Name | Desmond Keven Putland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(83 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wade Meadow Sheffield South Yorkshire S6 4DE |
Director Name | Michael Royles |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(83 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Lyminster Road Sheffield South Yorkshire S6 1HY |
Director Name | Mr Alan Fox |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Electrician |
Correspondence Address | 17 The Drive Sheffield South Yorkshire S6 4AL |
Director Name | Mr Michael John Lonsdale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1992) |
Role | Engineer |
Correspondence Address | 53 Carlton Road Sheffield South Yorkshire S6 1WR |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(73 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Vainor Road Sheffield South Yorkshire S6 4AP |
Director Name | Thomas Winks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1995) |
Role | Optical Technician |
Correspondence Address | 95 Langsett Ave Hillsbrough Sheffield S Yorks S6 4AB |
Director Name | David Forbes Tennant |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 1997) |
Role | Retired |
Correspondence Address | 100 Laird Road Wadsley Sheffield South Yorkshire S6 4BT |
Director Name | Paul Mather |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1994) |
Role | Drayman |
Correspondence Address | 101 Overton Road Hillsborough Sheffield S Yorkshire S6 1WH |
Director Name | Robert Charles Newsome |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2000) |
Role | Machinist |
Correspondence Address | 7 Vere Road Sheffield Yorkshire S6 1SA |
Director Name | David Robert Forrest |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2000) |
Role | Administration Assistant |
Correspondence Address | 473 Middlewood Road Sheffield South Yorkshire S6 1TL |
Director Name | Peter Fisher |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1999) |
Role | Retired Steelworker |
Correspondence Address | 35 Wadsley Lane Hillsborough Sheffield South Yorkshire S6 4EA |
Director Name | Stephen John Lonnia |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2001) |
Role | Licensing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lennox Road Sheffield South Yorkshire S6 4FL |
Director Name | Allan Fox |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2008) |
Role | Electrician |
Correspondence Address | 17 The Drive Wadsley Sheffield South Yorkshire S6 4AL |
Director Name | Paul Mather |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(83 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2015) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Milden Road Wadsley Sheffield South Yorkshire S6 4AU |
Director Name | Anthony Turton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2009) |
Role | Financial Agent |
Correspondence Address | 8 The Drive Wadsley Sheffield South Yorkshire S6 4AL |
Director Name | Anthony Turton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2009) |
Role | Financial Agent |
Correspondence Address | 8 The Drive Wadsley Sheffield South Yorkshire S6 4AL |
Director Name | Mr Anthony Hough-Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2010) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 5 Leader Court Sheffield South Yorkshire S6 4HP |
Director Name | Mr Alexander Marriott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wadsley House The Drive Marlcliffe Road Hillsborough Sheffield S6 4al Yorks |
Website | www.wadsleyhouseclub.co.uk |
---|
Registered Address | Wadsley House The Drive Marlcliffe Road Hillsborough Sheffield Yorks S6 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £129,874 |
Cash | £10,769 |
Current Liabilities | £26,669 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
2 October 1995 | Delivered on: 3 October 1995 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied. Particulars: F/H property containing 7770 sq yards or thereabouts situate at the drive marcliffe road hillsborough sheffield with club premises erected thereon k/a wadsley house social club. Outstanding |
---|---|
1 December 1993 | Delivered on: 2 December 1993 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee for goods supplied under the terms of the principal deed. Particulars: Wadsley house social club the drive marcliffe road sheffield south yorkshire. Outstanding |
7 August 1992 | Delivered on: 12 August 1992 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £5,000 due from the company to the chargee under the terms of the principal deed. Particulars: Wadsley house social club, the drive, marcliffe road, hillsborough, sheffield, south yorkshire. Outstanding |
22 July 1987 | Delivered on: 11 August 1987 Persons entitled: Vaux Group PLC. Classification: Legal charge Secured details: £17,000.00 and all other monies due or to become due from the company to the chargee. Under the terms of the legal charge. Particulars: F/H property containing 7770 square yards or thereabouts situate at the drive in the city of sheffield together with the premises erected thereon and k/a "wadsley house social club". Outstanding |
22 May 1986 | Delivered on: 6 June 1986 Persons entitled: Yorkshire Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the drive, marcliffe road, sheffield S6 4AL together with the premises erected thereon and known as wadsley house social club & fixtures, fittings, & articles.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 1985 | Delivered on: 18 May 1985 Persons entitled: Whitbread & Co PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - the drive sheffield and premises wadsley house social club. Together with all fixtures. Outstanding |
23 June 2023 | Confirmation statement made on 18 May 2023 with updates (17 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 18 May 2022 with updates (18 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 July 2021 | Termination of appointment of Paul Mather as a director on 1 February 2015 (1 page) |
25 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with updates (17 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with updates (18 pages) |
29 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 18 May 2018 with updates (18 pages) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (18 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (18 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
26 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
12 April 2016 | Termination of appointment of Alexander Marriott as a director on 20 October 2014 (1 page) |
12 April 2016 | Termination of appointment of Alexander Marriott as a director on 20 October 2014 (1 page) |
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (22 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (22 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (22 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (22 pages) |
12 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
12 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 December 2011 | Appointment of Mr Alexander Marriott as a director (2 pages) |
16 December 2011 | Appointment of Mr Alexander Marriott as a director (2 pages) |
8 June 2011 | Director's details changed for Paul Mather on 18 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Michael Royles on 18 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (21 pages) |
8 June 2011 | Director's details changed for Mr Richard Bryan Woodcock on 18 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Paul Mather on 18 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Michael Royles on 18 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Desmond Keven Putland on 18 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (21 pages) |
8 June 2011 | Director's details changed for Desmond Keven Putland on 18 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Richard Bryan Woodcock on 18 May 2011 (2 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 April 2011 | Termination of appointment of Anthony Turton as a director (1 page) |
7 April 2011 | Termination of appointment of Anthony Hough-Allen as a director (1 page) |
7 April 2011 | Termination of appointment of Anthony Turton as a director (1 page) |
7 April 2011 | Termination of appointment of Anthony Hough-Allen as a director (1 page) |
7 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (30 pages) |
7 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (30 pages) |
6 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
6 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 March 2010 | Appointment of Mr Anthony Hough-Allen as a director (1 page) |
30 March 2010 | Appointment of Mr Anthony Hough-Allen as a director (1 page) |
13 August 2009 | Return made up to 18/05/09; full list of members (10 pages) |
13 August 2009 | Return made up to 18/05/09; full list of members (10 pages) |
12 May 2009 | Director appointed anthony turton (1 page) |
12 May 2009 | Director appointed anthony turton (1 page) |
8 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 August 2008 | Return made up to 18/05/08; full list of members
|
12 August 2008 | Return made up to 18/05/08; full list of members
|
25 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 November 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 August 2007 | Return made up to 18/05/07; no change of members (9 pages) |
8 August 2007 | Return made up to 18/05/07; no change of members (9 pages) |
6 November 2006 | Return made up to 18/05/06; no change of members (9 pages) |
6 November 2006 | Return made up to 18/05/06; no change of members (9 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 July 2005 | Return made up to 18/05/05; full list of members (12 pages) |
12 July 2005 | Return made up to 18/05/05; full list of members (12 pages) |
2 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
30 June 2004 | New director appointed (2 pages) |
25 July 2003 | Return made up to 18/05/03; full list of members
|
25 July 2003 | Return made up to 18/05/03; full list of members
|
10 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 June 1999 | Return made up to 18/05/99; no change of members
|
11 June 1999 | Return made up to 18/05/99; no change of members
|
15 June 1998 | Return made up to 18/05/98; full list of members (11 pages) |
15 June 1998 | Return made up to 18/05/98; full list of members (11 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 June 1997 | Return made up to 18/05/97; full list of members
|
12 June 1997 | Return made up to 18/05/97; full list of members
|
4 July 1996 | Return made up to 18/05/96; no change of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 18/05/96; no change of members
|
4 July 1996 | New director appointed (2 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Return made up to 18/05/95; full list of members
|
18 July 1995 | Return made up to 18/05/95; full list of members
|
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |