Company NameTop Spot Snooker Club Limited(The)
DirectorsElizabeth Rhodes and Marcel Rhodes
Company StatusActive
Company Number01475564
CategoryPrivate Limited Company
Incorporation Date28 January 1980(44 years, 3 months ago)

Business Activity

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

Directors

Director NameElizabeth Rhodes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSnooker Hall Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38a Wakefield Road
Above Topspot Snooker Club
Aspley Huddersfield
West Yorkshire
HD1 3AQ
Secretary NameMr Marcel Rhodes
NationalityBritish
StatusCurrent
Appointed14 April 1995(15 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wakefield Road
Huddersfield
West Yorkshire
HD1 3AQ
Director NameMr Marcel Rhodes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(36 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
Director NameMr Derek Mercer Hinchcliffe
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address27 Arran Road
Sheffield
South Yorkshire
S10 1WQ
Secretary NameElizabeth Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38a Wakefield Road
Above Topspot Snooker Club
Aspley Huddersfield
West Yorkshire
HD1 3AQ

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£204,536
Cash£15,743
Current Liabilities£168,250

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

18 July 2007Delivered on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 spring street huddersfield t/n WYK587026. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2007Delivered on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 the portlands new hey road huddersfield t/no WYK324913. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2007Delivered on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 38 wakefield road huddersfield t/no YK25502. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2007Delivered on: 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 September 2002Delivered on: 10 September 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 52 spring street, huddersfield west yorkshire t/n WYK587026. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
27 March 1991Delivered on: 4 April 1991
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 wakefield road aspley, huddersfield, HD1 3AQ. Title no: yk 25502.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 June 1984Delivered on: 21 June 1984
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 349/353 south rd walkley. Sheffield.
Outstanding

Filing History

9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 December 2019Satisfaction of charge 2 in full (1 page)
20 December 2019Satisfaction of charge 3 in full (2 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
2 November 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 November 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
31 August 2016Appointment of Mr Marcel Rhodes as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Marcel Rhodes as a director on 31 August 2016 (2 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102
(6 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(6 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 102
(6 pages)
22 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 102
(6 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Elizabeth Rhodes on 9 December 2009 (2 pages)
27 January 2010Director's details changed for Elizabeth Rhodes on 9 December 2009 (2 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Elizabeth Rhodes on 9 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland st sheffield S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland st sheffield S3 7DB (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
14 March 2006Return made up to 31/12/05; full list of members (6 pages)
14 March 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
18 March 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
18 March 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 March 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2003Ad 10/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2003Ad 10/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 September 2001Return made up to 31/12/00; full list of members (6 pages)
24 September 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1999Return made up to 31/12/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 August 1996Memorandum and Articles of Association (15 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 August 1996Memorandum and Articles of Association (15 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
28 January 1980Certificate of incorporation (1 page)
28 January 1980Certificate of incorporation (1 page)