Company NameMatlock House Residents Association Limited
Company StatusActive
Company Number01367000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1978(45 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Roome
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(28 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address12 Beverley Road
Lexden
Colchester
Essex
CO3 3NG
Director NameDr Mark William Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(29 years, 10 months after company formation)
Appointment Duration16 years
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address43 Woodhall Grove
Bishops Stortford
Hertfordshire
CM23 4HE
Director NameMrs Lynda Mary Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(37 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameMrs Elizabeth Jane Astill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(40 years, 10 months after company formation)
Appointment Duration5 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameMrs Sarah Durkin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2020(42 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameMrs Julie Ann Roberts
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameDavid Robert Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 18 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cross Lane
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameMr James Arnold Witt
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 April 2000)
RoleCompany Director
Correspondence Address3 Alexa Court
York
North Yorkshire
YO2 3DN
Director NameWilliam Anthony Wilson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 May 2007)
RoleRetired
Correspondence Address73 Clough Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JH
Director NameMiss Ruth Strange
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1994)
RoleCompany Director
Correspondence Address27 Parkside Close
York
North Yorkshire
YO2 4ET
Director NameMrs Patricia Anne Nelson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressMatlock House 4 The Beach
Filey
North Yorkshire
YO14 9LA
Director NameMr Graham Loukes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 March 2002)
RoleSolicitor
Correspondence Address32 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Secretary NameMr Graham Loukes
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address32 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Charles William Donald Carter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 April 1995)
RoleHotelier
Correspondence AddressThe Sea Bank Hotel
3 The Beach
Filey
North Yorkshire
YO14 9LA
Director NameBernard Roome
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(15 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 July 2006)
RoleRetired
Correspondence Address51 Moorgreen
New Thorpe
Nottingham
Nottinghamshire
NG16 2FD
Director NameMr John Frederick Connolly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1994(16 years, 5 months after company formation)
Appointment Duration24 years (resigned 01 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Matlock House The Beach
Filey
North Yorkshire
YO14 9LA
Director NameRoger Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1995(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 August 2006)
RoleRetired
Correspondence AddressFlat 5 Matlock House
4 The Beach
Filey
North Yorkshire
YO14 9LA
Director NamePeter Richard Fewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2002)
RoleRetired
Correspondence AddressFlat 4, No. 4 The Beach
Filey
North Yorkshire
YO14 9LA
Director NameIan Kilner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(23 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2003)
RoleSocial Worker
Correspondence AddressFlat 4 Matlock House
4 The Beach
Filey
Yorkshire
YO14 9LA
Director NameMrs Rita Loukes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(23 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Secretary NameWilliam Anthony Wilson
NationalityBritish
StatusResigned
Appointed30 March 2002(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2006)
RoleRetired
Correspondence Address73 Clough Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JH
Director NameMr Leon James Dale
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(25 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2016)
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressFlat 4 Matlock House
No 4 The Beach
Filey
North Yorkshire
YO14 9LA
Director NameMr Jeffrey John Riches
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(28 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 July 2015)
RoleSafety Training Provider
Country of ResidenceEngland
Correspondence Address52 High Ash Drive
Leeds
West Yorkshire
LS17 8RA
Secretary NameMrs Rita Loukes
NationalityBritish
StatusResigned
Appointed15 November 2006(28 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Kevin John Roberts
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(38 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
DE24 8HG

Location

Registered AddressNicholsons Managing Agents
25 Belle Vue Street
Filey
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,535
Net Worth£4,896
Cash£4,896

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

28 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
8 January 2017Termination of appointment of Leon James Dale as a director on 31 December 2016 (1 page)
8 January 2017Appointment of Mr Kevin John Roberts as a director on 31 December 2016 (2 pages)
23 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
23 April 2016Annual return made up to 8 April 2016 no member list (8 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (6 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (6 pages)
18 October 2015Termination of appointment of Jeffrey John Riches as a director on 29 July 2015 (1 page)
18 October 2015Appointment of Mrs Lynda Mary Hall as a director on 29 July 2015 (2 pages)
19 April 2015Annual return made up to 8 April 2015 no member list (8 pages)
19 April 2015Annual return made up to 8 April 2015 no member list (8 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 April 2014Annual return made up to 8 April 2014 no member list (8 pages)
27 April 2014Annual return made up to 8 April 2014 no member list (8 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
28 April 2013Annual return made up to 8 April 2013 no member list (8 pages)
28 April 2013Annual return made up to 8 April 2013 no member list (8 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (5 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (5 pages)
27 April 2012Annual return made up to 8 April 2012 no member list (8 pages)
27 April 2012Annual return made up to 8 April 2012 no member list (8 pages)
8 December 2011Total exemption full accounts made up to 5 April 2011 (5 pages)
8 December 2011Total exemption full accounts made up to 5 April 2011 (5 pages)
15 April 2011Director's details changed for Jeffrey John Riches on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
15 April 2011Director's details changed for Leon James Dale on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
15 April 2011Director's details changed for Christopher Roome on 15 April 2011 (2 pages)
15 April 2011Secretary's details changed for Rita Loukes on 15 April 2011 (1 page)
15 April 2011Director's details changed for Mrs Rita Loukes on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Mark William Wilson on 15 April 2011 (2 pages)
15 April 2011Director's details changed for John Frederick Connolly on 15 April 2011 (2 pages)
13 January 2011Total exemption full accounts made up to 5 April 2010 (5 pages)
13 January 2011Total exemption full accounts made up to 5 April 2010 (5 pages)
28 April 2010Annual return made up to 8 April 2010 (18 pages)
28 April 2010Annual return made up to 8 April 2010 (18 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
7 May 2009Annual return made up to 08/04/09 (10 pages)
29 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
29 April 2008Annual return made up to 08/04/08 (6 pages)
27 March 2008Director appointed mark william wilson (2 pages)
30 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
28 June 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Annual return made up to 08/04/07 (5 pages)
13 December 2006Total exemption full accounts made up to 5 April 2006 (5 pages)
13 December 2006Total exemption full accounts made up to 5 April 2006 (5 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 73 clough park fenay bridge huddersfield yorkshire HD8 0JH (1 page)
22 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
24 April 2006Annual return made up to 08/04/06 (6 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
18 May 2005Return made up to 08/04/05; amending return (6 pages)
29 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
29 April 2004Annual return made up to 08/04/04 (6 pages)
15 July 2003New director appointed (1 page)
13 July 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
13 July 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
28 November 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
3 May 2002Annual return made up to 08/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
20 November 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
20 November 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
19 April 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 January 2001Full accounts made up to 5 April 2000 (5 pages)
17 January 2001Full accounts made up to 5 April 2000 (5 pages)
9 May 2000New director appointed (2 pages)
28 April 2000Annual return made up to 08/04/00 (5 pages)
24 January 2000Full accounts made up to 5 April 1999 (5 pages)
24 January 2000Full accounts made up to 5 April 1999 (5 pages)
29 April 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Full accounts made up to 5 April 1998 (5 pages)
20 January 1999Full accounts made up to 5 April 1998 (5 pages)
20 April 1998Annual return made up to 08/04/98 (6 pages)
16 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
16 February 1998Registered office changed on 16/02/98 from: 32 cortworth road sheffield 11 (1 page)
16 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
9 April 1997Annual return made up to 08/04/97 (6 pages)
5 February 1997Full accounts made up to 5 April 1996 (6 pages)
5 February 1997Full accounts made up to 5 April 1996 (6 pages)
25 April 1996Annual return made up to 08/04/96
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996New director appointed (2 pages)
23 November 1995Full accounts made up to 5 April 1995 (5 pages)
23 November 1995Full accounts made up to 5 April 1995 (5 pages)
8 January 1995Full accounts made up to 5 April 1994 (6 pages)
8 January 1995Full accounts made up to 5 April 1994 (6 pages)
20 April 1994Annual return made up to 08/04/94
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1994Secretary resigned (4 pages)
9 November 1993Full accounts made up to 5 April 1993 (4 pages)
9 November 1993Full accounts made up to 5 April 1993 (4 pages)
27 May 1993Annual return made up to 08/04/93
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 May 1993Director resigned;new director appointed (2 pages)
18 November 1992Full accounts made up to 5 April 1992 (4 pages)
18 November 1992Full accounts made up to 5 April 1992 (4 pages)
20 May 1992Full accounts made up to 5 April 1991 (4 pages)
20 May 1992Full accounts made up to 5 April 1991 (4 pages)
12 May 1992Annual return made up to 08/04/92 (8 pages)
1 May 1992Annual return made up to 28/04/90 (6 pages)
16 November 1989Annual return made up to 08/04/89 (5 pages)
4 October 1989Annual return made up to 16/04/88 (5 pages)
7 September 1989Full accounts made up to 5 April 1989 (4 pages)
7 September 1989Full accounts made up to 5 April 1989 (4 pages)
14 February 1989Full accounts made up to 5 April 1988 (4 pages)
14 February 1989Full accounts made up to 5 April 1988 (4 pages)
31 October 1987Annual return made up to 02/05/87 (5 pages)
31 October 1987Full accounts made up to 5 April 1987 (4 pages)
31 October 1987Full accounts made up to 5 April 1987 (4 pages)
20 November 1986Annual return made up to 12/04/86 (5 pages)
9 October 1986Full accounts made up to 5 April 1986 (5 pages)
9 October 1986Full accounts made up to 5 April 1986 (5 pages)
14 July 1986Accounting reference date shortened from 11/05 to 05/04 (1 page)
8 May 1978Certificate of incorporation (1 page)