Above Topspot Snooker Club
Aspley Huddersfield
West Yorkshire
HD1 3AQ
Secretary Name | Mr Marcel Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1995(15 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wakefield Road Huddersfield West Yorkshire HD1 3AQ |
Director Name | Mr Marcel Rhodes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Venture One Business Park Long Acre Close Sheffield S20 3FR |
Director Name | Mr Derek Mercer Hinchcliffe |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 27 Arran Road Sheffield South Yorkshire S10 1WQ |
Secretary Name | Elizabeth Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38a Wakefield Road Above Topspot Snooker Club Aspley Huddersfield West Yorkshire HD1 3AQ |
Registered Address | 11 Venture One Business Park Long Acre Close Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £204,536 |
Cash | £15,743 |
Current Liabilities | £168,250 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
18 July 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 December 2019 | Satisfaction of charge 2 in full (1 page) |
20 December 2019 | Satisfaction of charge 3 in full (2 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
2 November 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
2 November 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
31 August 2016 | Appointment of Mr Marcel Rhodes as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Marcel Rhodes as a director on 31 August 2016 (2 pages) |
4 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Elizabeth Rhodes on 9 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Elizabeth Rhodes on 9 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Elizabeth Rhodes on 9 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland st sheffield S3 7DB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland st sheffield S3 7DB (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 31/12/03; full list of members
|
9 November 2004 | Return made up to 31/12/03; full list of members
|
18 March 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
18 March 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
18 March 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 March 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Ad 10/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2003 | Ad 10/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 September 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 September 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 August 1996 | Memorandum and Articles of Association (15 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Memorandum and Articles of Association (15 pages) |
5 August 1996 | Resolutions
|
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
28 January 1980 | Certificate of incorporation (1 page) |
28 January 1980 | Certificate of incorporation (1 page) |