Sheffield
S8 9QR
Director Name | Ms Chantelle Eyre |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Pitches Sports Club Wickersley Road Rotherham S60 3PR |
Director Name | Ms Charlotte Eyre |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pitches Sports Club Wickersley Road Rotherham S60 3PR |
Director Name | Mrs Gail Eyre |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pitches Sports Club Wickersley Road Rotherham S60 3PR |
Director Name | John Victor Fletcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 November 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Morthen Road Wickersley Rotherham South Yorkshire S66 1EN |
Director Name | Mr Kenneth Herbert Walton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 November 2016) |
Role | Roofing Contractors |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse 2 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Secretary Name | Caroline Patricia Gilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | Carr House Carr Maltby Rotherham South Yorkshire S66 8PW |
Telephone | 01709 378003 |
---|---|
Telephone region | Rotherham |
Registered Address | Pitches Sports Club Wickersley Road Rotherham S60 3PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Valley |
Built Up Area | Sheffield |
50 at £1 | Kenneth Herbert Walton 50.00% Ordinary |
---|---|
5 at £1 | Caroline Patricia Fletcher 5.00% Ordinary |
45 at £1 | John Victor Fletcher 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,744 |
Cash | £150,914 |
Current Liabilities | £66,447 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
26 June 1987 | Delivered on: 1 July 1987 Persons entitled: Bass North Limited Classification: Legal charge Secured details: £50,000 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: L/H property at wickersley road, rotherham. Outstanding |
---|---|
8 May 1987 | Delivered on: 20 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H propety k/a "pitches club", wickersley road rotherham and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 2020 | Notification of Charlotte Eyre as a person with significant control on 30 November 2020 (2 pages) |
---|---|
1 December 2020 | Notification of Chantelle Eyre as a person with significant control on 30 November 2020 (2 pages) |
1 December 2020 | Cessation of Peter Thomas Eyre as a person with significant control on 30 November 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
1 December 2020 | Notification of Gail Eyre as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Ms Charlotte Eyre as a director on 30 November 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
30 November 2020 | Appointment of Ms Chantelle Eyre as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mrs Gail Eyre as a director on 30 November 2020 (2 pages) |
23 September 2020 | Cessation of Tpe Immobilien Ltd as a person with significant control on 18 March 2020 (1 page) |
23 September 2020 | Notification of Peter Thomas Eyre as a person with significant control on 18 March 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
18 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
24 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
19 June 2017 | Appointment of Mr Peter Thomas Eyre as a director on 17 November 2016 (3 pages) |
19 June 2017 | Appointment of Mr Peter Thomas Eyre as a director on 17 November 2016 (3 pages) |
9 January 2017 | Termination of appointment of Caroline Patricia Gilman as a secretary on 17 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Caroline Patricia Gilman as a secretary on 17 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Kenneth Herbert Walton as a director on 17 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of John Victor Fletcher as a director on 17 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of John Victor Fletcher as a director on 17 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Kenneth Herbert Walton as a director on 17 November 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 November 2009 | Director's details changed for Kenneth Herbert Walton on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Kenneth Herbert Walton on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Victor Fletcher on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Victor Fletcher on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Victor Fletcher on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Kenneth Herbert Walton on 2 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 December 2006 | Return made up to 11/10/06; full list of members
|
8 December 2006 | Return made up to 11/10/06; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 October 2004 | Return made up to 11/10/04; full list of members
|
30 October 2004 | Return made up to 11/10/04; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
7 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 February 2000 | Return made up to 11/10/99; full list of members (7 pages) |
28 February 2000 | Return made up to 11/10/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 October 1998 | Return made up to 11/10/98; full list of members
|
14 October 1998 | Return made up to 11/10/98; full list of members
|
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
25 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 January 1996 | Return made up to 11/10/95; full list of members (6 pages) |
28 January 1996 | Return made up to 11/10/95; full list of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
21 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
21 August 1986 | Incorporation (13 pages) |