Company NameHallamshire Racquet Sports Trust Limited
Company StatusActive
Company Number00358804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1940(84 years, 4 months ago)
Previous NameHallamshire Tennis Trust,Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brandon Petty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2014(74 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Neil Widdowson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2015(75 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Geoff Sowerby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(77 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Marie Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(77 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Jenny Bentley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(77 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Bruce Bentley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(77 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Alexander James Glencross
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(78 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Kate Elizabeth Martin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(82 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Sarah Joanna Chatterjee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(82 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Richard Norman Kay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(83 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Susi Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(83 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Arnold William Bluff
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(52 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameMr Adrian Charles Daily
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(52 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2000)
RoleComputer Consultant
Correspondence Address14 Conduit Road
Sheffield
South Yorkshire
S10 1EW
Secretary NameMr Ralph Miles
NationalityBritish
StatusResigned
Appointed12 January 1992(52 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address38 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Secretary NameGeoffrey James Spencer
NationalityBritish
StatusResigned
Appointed31 August 1997(57 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address10 Crabtree Crescent
Sheffield
South Yorkshire
S5 7BL
Director NamePeter John Greatorex
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(58 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1999)
RoleManager
Correspondence Address384 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Secretary NameMr Adrian Charles Daily
NationalityBritish
StatusResigned
Appointed12 January 1998(58 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address14 Conduit Road
Sheffield
South Yorkshire
S10 1EW
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(59 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOverbrook House Moorview Farm
Ecclesall Road South
Sheffield
South Yorkshire
S11 9QE
Director NameDavid Alexander Cheetham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(59 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2004)
RoleAdvocate
Correspondence Address49 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameChristine Jane Alison Dalton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2001)
RoleSecretary
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameRobert Paul Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(60 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 2010)
RoleHigher Education Administrator
Country of ResidenceEngland
Correspondence Address4 Storth Avenue
Sheffield
S10 3HL
Secretary NameJohn Warner
NationalityBritish
StatusResigned
Appointed06 April 2000(60 years, 3 months after company formation)
Appointment Duration9 years (resigned 23 April 2009)
RoleAccountant
Correspondence Address47 Brookhouse Hill
Sheffield
South Yorkshire
S10 3TB
Director NameShirley Anne Headley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(60 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2005)
RoleRetired Ass Headteacher Sec
Correspondence Address67 Milden Road
Sheffield
South Yorkshire
S6 4AT
Director NameAlan Biggin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(60 years, 3 months after company formation)
Appointment Duration9 years (resigned 23 April 2009)
RoleManager
Correspondence Address427 Redmires Road
Sheffield
South Yorkshire
S10 4LF
Director NameRoger Hurst
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(61 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 December 2005)
RoleSales Manager
Correspondence Address22 Broad Elms Lane
Sheffield
Yorkshire
S11 9RQ
Director NameNeil Davis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(63 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 April 2009)
RoleSalesman
Correspondence Address72 Pingle Road
Sheffield
South Yorkshire
S7 2LL
Director NameAnthony John Buckham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(63 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleBank It Executive
Correspondence Address297 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PQ
Director NameJayne Appleby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(66 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2009)
RoleConsultant
Correspondence Address26 Northwood Drive
Sheffield
South Yorkshire
S6 1RY
Director NameMrs Dinah Alice Docherty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(69 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 2011)
RoleLearning Support
Country of ResidenceEngland
Correspondence Address99 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Secretary NameMr Stephen Richard Illidge
NationalityEnglish
StatusResigned
Appointed23 April 2009(69 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address580 Fulwood Road
Sheffield
S10 3QE
Director NameMr Darren Andrew Guest
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2010(70 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2015)
RoleDental Tech Student
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Barbara Mary Cartledge
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2010(70 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameJulie Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(72 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMrs Kate Elizabeth Alice Guest
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(74 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2016)
RoleCounsellor Psychotherapist
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr Matthew Ian Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(75 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
Director NameMr George Edward Alexander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2017(77 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address716 Ecclesall Road
Sheffield
S11 8TA

Contact

Websitehallamshiretennis.co.uk
Telephone0114 2662153
Telephone regionSheffield

Location

Registered AddressHunters Bar
716 Ecclesall Road
Sheffield
S11 8TA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£457

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 Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Geoff Sowerby as a director on 10 November 2022 (1 page)
17 January 2023Termination of appointment of Barbara Mary Cartledge as a director on 10 November 2022 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 September 2022Appointment of Mrs Sarah Joanna Chatterjee as a director on 30 August 2022 (2 pages)
11 July 2022Appointment of Mrs Kate Elizabeth Martin as a director on 26 June 2022 (2 pages)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
23 November 2021Termination of appointment of George Edward Alexander as a director on 22 November 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 March 2021Director's details changed for Mr Alexander James Glencross on 23 March 2021 (2 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Termination of appointment of Hedley Drew Willis Matthew as a director on 21 May 2018 (1 page)
14 January 2019Appointment of Mr Alexander James Glencross as a director on 21 May 2018 (2 pages)
14 January 2019Termination of appointment of Alison Stack as a director on 21 May 2018 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 September 2017Appointment of Mr George Edward Alexander as a director on 10 September 2017 (2 pages)
16 September 2017Appointment of Mr George Edward Alexander as a director on 10 September 2017 (2 pages)
4 September 2017Resignation of an auditor (2 pages)
4 September 2017Resignation of an auditor (2 pages)
14 July 2017Appointment of Mr Geoff Sowerby as a director on 25 May 2017 (2 pages)
14 July 2017Termination of appointment of Jean Peters as a director on 25 May 2017 (1 page)
14 July 2017Appointment of Mrs Marie Phillips as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mr Geoff Sowerby as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mrs Jenny Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mrs Marie Phillips as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mr Bruce Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Termination of appointment of Jean Peters as a director on 25 May 2017 (1 page)
14 July 2017Appointment of Mrs Jenny Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mr Bruce Bentley as a director on 25 May 2017 (2 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 December 2015 (11 pages)
15 December 2016Full accounts made up to 31 December 2015 (11 pages)
14 November 2016Termination of appointment of Daniel Lawrence as a director on 17 October 2016 (1 page)
14 November 2016Termination of appointment of Daniel Lawrence as a director on 17 October 2016 (1 page)
23 June 2016Appointment of Mr Daniel Lawrence as a director on 11 May 2016 (2 pages)
23 June 2016Appointment of Mr Daniel Lawrence as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Mr Hedley Drew Willis Matthew as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Mr Hedley Drew Willis Matthew as a director on 11 May 2016 (2 pages)
18 May 2016Termination of appointment of Annette Christine Illidge as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Annette Christine Illidge as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a secretary on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a secretary on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a director on 11 May 2016 (1 page)
13 February 2016Termination of appointment of Kate Elizabeth Alice Guest as a director on 1 February 2016 (1 page)
13 February 2016Termination of appointment of Kate Elizabeth Alice Guest as a director on 1 February 2016 (1 page)
14 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
14 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
13 January 2016Termination of appointment of Matthew Ian Harrison as a director on 22 December 2015 (1 page)
13 January 2016Termination of appointment of Matthew Ian Harrison as a director on 22 December 2015 (1 page)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 July 2015Termination of appointment of Darren Andrew Guest as a director on 29 June 2015 (1 page)
24 July 2015Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages)
24 July 2015Termination of appointment of Darren Andrew Guest as a director on 29 June 2015 (1 page)
24 July 2015Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages)
10 May 2015Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page)
13 January 2015Annual return made up to 12 January 2015 no member list (10 pages)
13 January 2015Annual return made up to 12 January 2015 no member list (10 pages)
11 August 2014Appointment of Mr Brandon Petty as a director on 12 May 2014 (2 pages)
11 August 2014Appointment of Mr Brandon Petty as a director on 12 May 2014 (2 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 May 2014Appointment of Mrs Kate Elizabeth Alice Guest as a director (2 pages)
13 May 2014Appointment of Mrs Kate Elizabeth Alice Guest as a director (2 pages)
29 January 2014Annual return made up to 12 January 2014 no member list (9 pages)
29 January 2014Annual return made up to 12 January 2014 no member list (9 pages)
20 June 2013Director's details changed for Mrs Annette Christine Illidge on 15 April 2013 (2 pages)
20 June 2013Director's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Director's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Director's details changed for Mrs Annette Christine Illidge on 15 April 2013 (2 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 12 January 2013 no member list (9 pages)
16 January 2013Annual return made up to 12 January 2013 no member list (9 pages)
4 September 2012Appointment of Alison Stack as a director (2 pages)
4 September 2012Appointment of Alison Stack as a director (2 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 May 2012Appointment of Julie Bradley as a director (2 pages)
15 May 2012Appointment of Julie Bradley as a director (2 pages)
25 March 2012Termination of appointment of John Whidborne as a director (1 page)
25 March 2012Termination of appointment of John Whidborne as a director (1 page)
2 February 2012Annual return made up to 12 January 2012 no member list (9 pages)
2 February 2012Termination of appointment of Stephen Jones as a director (1 page)
2 February 2012Annual return made up to 12 January 2012 no member list (9 pages)
2 February 2012Termination of appointment of Stephen Jones as a director (1 page)
4 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 July 2011Termination of appointment of Dinah Docherty as a director (1 page)
5 July 2011Termination of appointment of Jacqueline Iosson as a director (1 page)
5 July 2011Appointment of Mrs Ray Christine Moore as a director (2 pages)
5 July 2011Termination of appointment of Dinah Docherty as a director (1 page)
5 July 2011Appointment of Mrs Ray Christine Moore as a director (2 pages)
5 July 2011Termination of appointment of Jacqueline Iosson as a director (1 page)
17 January 2011Annual return made up to 12 January 2011 no member list (11 pages)
17 January 2011Annual return made up to 12 January 2011 no member list (11 pages)
23 October 2010Termination of appointment of Robert Harrison as a director (1 page)
23 October 2010Termination of appointment of Robert Harrison as a director (1 page)
9 July 2010Appointment of Mr Darren Andrew Guest as a director (2 pages)
9 July 2010Appointment of Mrs Barbara Mary Cartledge as a director (2 pages)
9 July 2010Appointment of Mrs Barbara Mary Cartledge as a director (2 pages)
9 July 2010Appointment of Mr Darren Andrew Guest as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (10 pages)
23 June 2010Full accounts made up to 31 December 2009 (10 pages)
10 February 2010Annual return made up to 12 January 2010 no member list (7 pages)
10 February 2010Annual return made up to 12 January 2010 no member list (7 pages)
3 February 2010Director's details changed for Mrs Annette Christine Illidge on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Martin Nicholas Kirk on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Annette Christine Illidge on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Paul Harrison on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Jones on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Jacqueline Anne Iosson on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Martin Nicholas Kirk on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Jean Peters on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Jacqueline Anne Iosson on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Jones on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Paul Harrison on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Dinah Alice Docherty on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Dinah Alice Docherty on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Jean Peters on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Annette Christine Illidge on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Jacqueline Anne Iosson on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr John Frederick Whidborne on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr John Frederick Whidborne on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Martin Nicholas Kirk on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Jones on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Jean Peters on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Paul Harrison on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Dinah Alice Docherty on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr John Frederick Whidborne on 1 January 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (8 pages)
1 November 2009Full accounts made up to 31 December 2008 (8 pages)
22 July 2009Director appointed mr john frederick whidborne (1 page)
22 July 2009Director appointed mr john frederick whidborne (1 page)
13 July 2009Director appointed dr jean peters (1 page)
13 July 2009Secretary appointed mr stephen richard illidge (2 pages)
13 July 2009Appointment terminated secretary john warner (1 page)
13 July 2009Appointment terminated director john warner (1 page)
13 July 2009Appointment terminated secretary john warner (1 page)
13 July 2009Appointment terminated director alan biggin (1 page)
13 July 2009Appointment terminated director christine skelton (1 page)
13 July 2009Director appointed dr jean peters (1 page)
13 July 2009Director appointed mr stephen richard illidge (2 pages)
13 July 2009Appointment terminated director jayne appleby (1 page)
13 July 2009Appointment terminated director alan biggin (1 page)
13 July 2009Appointment terminated director john warner (1 page)
13 July 2009Director appointed mr stephen mark jones (1 page)
13 July 2009Secretary appointed mr stephen richard illidge (2 pages)
13 July 2009Director appointed mrs dinah alice docherty (1 page)
13 July 2009Appointment terminated director jayne appleby (1 page)
13 July 2009Director appointed mrs annette christine illidge (2 pages)
13 July 2009Director appointed mr stephen mark jones (1 page)
13 July 2009Director appointed mr stephen richard illidge (2 pages)
13 July 2009Director appointed mrs annette christine illidge (2 pages)
13 July 2009Director appointed mrs jackie iosson (1 page)
13 July 2009Director appointed mrs dinah alice docherty (1 page)
13 July 2009Appointment terminated director christine skelton (1 page)
13 July 2009Director appointed mr martin nicholas kirk (1 page)
13 July 2009Director appointed mrs jackie iosson (1 page)
13 July 2009Appointment terminated director neil davis (1 page)
13 July 2009Appointment terminated director vernon jones (1 page)
13 July 2009Director appointed mr martin nicholas kirk (1 page)
13 July 2009Appointment terminated director vernon jones (1 page)
13 July 2009Appointment terminated director neil davis (1 page)
16 March 2009Annual return made up to 12/01/09 (11 pages)
16 March 2009Annual return made up to 12/01/09 (11 pages)
26 February 2009Director and secretary's change of particulars / john warner / 01/12/2008 (1 page)
26 February 2009Director and secretary's change of particulars / john warner / 01/12/2008 (1 page)
3 December 2008Annual return made up to 12/01/08 (10 pages)
3 December 2008Annual return made up to 12/01/08 (10 pages)
6 November 2008Full accounts made up to 31 December 2007 (8 pages)
6 November 2008Full accounts made up to 31 December 2007 (8 pages)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
12 March 2007New director appointed (1 page)
12 March 2007Annual return made up to 12/01/07
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Annual return made up to 12/01/07
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 March 2006Director resigned (1 page)
24 March 2006Annual return made up to 12/01/06 (8 pages)
24 March 2006Annual return made up to 12/01/06 (8 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
18 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
2 February 2005Annual return made up to 12/01/05 (8 pages)
2 February 2005Annual return made up to 12/01/05 (8 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
16 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
19 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004New director appointed (2 pages)
6 January 2004Annual return made up to 12/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 January 2004Annual return made up to 12/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 January 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director resigned
(6 pages)
16 January 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director resigned
(6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2001Annual return made up to 12/01/01 (7 pages)
3 October 2001Annual return made up to 12/01/01 (7 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Annual return made up to 12/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Annual return made up to 12/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1999Memorandum and Articles of Association (15 pages)
4 November 1999Memorandum and Articles of Association (15 pages)
26 October 1999Company name changed hallamshire tennis trust,LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed hallamshire tennis trust,LIMITED\certificate issued on 27/10/99 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
12 February 1999Annual return made up to 12/01/99 (4 pages)
12 February 1999Annual return made up to 12/01/99 (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 12/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Annual return made up to 12/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed;new director appointed (3 pages)
31 October 1997New secretary appointed;new director appointed (3 pages)
31 October 1997Secretary resigned (1 page)
22 January 1997Annual return made up to 12/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/97
(4 pages)
22 January 1997Annual return made up to 12/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/97
(4 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 January 1996Annual return made up to 12/01/96 (4 pages)
23 January 1996Annual return made up to 12/01/96 (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)