Company NameFriends Of Roundhay Park
Company StatusActive
Company Number04476202
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Ward
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMr Clive Richard Critchley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameDr John Peter Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMiss Carol Haughton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Secretary NameMiss Carol Haughton
StatusCurrent
Appointed14 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameIan Bleasby
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleOffice Co Ordinator
Correspondence Address6 High Moor Crescent
Leeds
Yorkshire
LS17 6DU
Director NameMr Robert Frederick Henderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCompton Cottage
Barrowby Lane
Kirkby Overblow
HG3 1HQ
Director NameMr Harry Hurst
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleRetired
Correspondence AddressFlat 5 Lake View Court
West Avenue Roundhay
Leeds
West Yorkshire
LS8 2TX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameDr John Harry Turney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RolePhysician
Correspondence Address35 The Avenue
Leeds
West Yorkshire
LS8 1JG
Secretary NameDr John Harry Turney
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RolePhysician
Correspondence Address35 The Avenue
Leeds
West Yorkshire
LS8 1JG
Director NameDavid John Binns
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Director NameLynda Kitching
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Secretary NameDavid John Binns
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 14 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Director NameMr John Lyndon Richards
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2009)
RoleSolicitor
Correspondence Address2 Edgerton Road
Leeds
West Yorkshire
LS16 5JD
Director NameDonald Christopher Francis Player
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Director NameMr Christopher John Hill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 14 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Director NameJulia Elizabeth Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.forp.co.uk/

Location

Registered Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£119,684
Net Worth£27,334
Cash£27,044
Current Liabilities£840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
8 June 2023Appointment of Mr Jeremy Stonehouse as a director on 7 June 2023 (2 pages)
8 June 2023Appointment of Mrs Sara Elizabeth Dawson as a director on 7 June 2023 (2 pages)
6 June 2023Termination of appointment of John Peter Ferguson as a director on 9 December 2022 (1 page)
1 August 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
14 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 July 2017Registered office address changed from 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 34 Park Cross Street Leeds LS1 2QH on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 34 Park Cross Street Leeds LS1 2QH on 7 July 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 June 2017Termination of appointment of David John Binns as a director on 14 June 2017 (1 page)
15 June 2017Termination of appointment of David John Binns as a secretary on 14 June 2017 (1 page)
15 June 2017Termination of appointment of David John Binns as a secretary on 14 June 2017 (1 page)
15 June 2017Appointment of Dr John Peter Ferguson as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Miss Carol Haughton as a secretary on 14 June 2017 (2 pages)
15 June 2017Appointment of Miss Carol Haughton as a director on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of Christopher John Hill as a director on 14 June 2017 (1 page)
15 June 2017Appointment of Dr John Peter Ferguson as a director on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of David John Binns as a director on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Christopher John Hill as a director on 14 June 2017 (1 page)
15 June 2017Appointment of Miss Carol Haughton as a secretary on 14 June 2017 (2 pages)
15 June 2017Appointment of Miss Carol Haughton as a director on 14 June 2017 (2 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
9 June 2016Appointment of Clive Richard Critchley as a director on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Julia Elizabeth Wilson as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Clive Richard Critchley as a director on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Julia Elizabeth Wilson as a director on 8 June 2016 (1 page)
6 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
6 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
6 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
12 June 2014Termination of appointment of Lynda Kitching as a director (1 page)
12 June 2014Appointment of Mr Christopher Ward as a director (2 pages)
12 June 2014Termination of appointment of Donald Player as a director (1 page)
12 June 2014Appointment of Mr Christopher Ward as a director (2 pages)
12 June 2014Termination of appointment of Donald Player as a director (1 page)
12 June 2014Termination of appointment of Lynda Kitching as a director (1 page)
20 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 July 2011Director's details changed for David John Binns on 1 July 2011 (2 pages)
4 July 2011Secretary's details changed for David John Binns on 1 July 2011 (1 page)
4 July 2011Director's details changed for Lynda Kitching on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Julia Elizabeth Wilson on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Lynda Kitching on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Donald Christopher Francis Player on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Christopher John Hill on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Christopher John Hill on 1 July 2011 (2 pages)
4 July 2011Secretary's details changed for David John Binns on 1 July 2011 (1 page)
4 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
4 July 2011Director's details changed for Julia Elizabeth Wilson on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Donald Christopher Francis Player on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Donald Christopher Francis Player on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Christopher John Hill on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Lynda Kitching on 1 July 2011 (2 pages)
4 July 2011Director's details changed for David John Binns on 1 July 2011 (2 pages)
4 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
4 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
4 July 2011Secretary's details changed for David John Binns on 1 July 2011 (1 page)
4 July 2011Director's details changed for Julia Elizabeth Wilson on 1 July 2011 (2 pages)
4 July 2011Director's details changed for David John Binns on 1 July 2011 (2 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 June 2011Registered office address changed from 34 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 34 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH on 16 June 2011 (2 pages)
27 July 2010Annual return made up to 3 July 2010 (17 pages)
27 July 2010Annual return made up to 3 July 2010 (17 pages)
27 July 2010Annual return made up to 3 July 2010 (17 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
14 November 2009Appointment of Julia Elizabeth Wilson as a director (3 pages)
14 November 2009Appointment of Julia Elizabeth Wilson as a director (3 pages)
24 July 2009Annual return made up to 03/07/09 (6 pages)
24 July 2009Annual return made up to 03/07/09 (6 pages)
22 July 2009Appointment terminated director john richards (1 page)
22 July 2009Appointment terminated director john richards (1 page)
20 July 2009Director appointed donald christopher francis player (1 page)
20 July 2009Director appointed donald christopher francis player (1 page)
23 June 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
23 June 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
4 August 2008Annual return made up to 03/07/08 (5 pages)
4 August 2008Annual return made up to 03/07/08 (5 pages)
20 June 2008Appointment terminated director harry hurst (1 page)
20 June 2008Appointment terminated director harry hurst (1 page)
17 June 2008Director appointed christopher john hill (2 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 June 2008Director appointed christopher john hill (2 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
27 July 2007Annual return made up to 03/07/07 (5 pages)
27 July 2007Annual return made up to 03/07/07 (5 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 July 2006Annual return made up to 03/07/06 (5 pages)
19 July 2006Annual return made up to 03/07/06 (5 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
13 July 2005Annual return made up to 03/07/05 (5 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 July 2005Annual return made up to 03/07/05 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
7 June 2005Registered office changed on 07/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
5 October 2004Annual return made up to 03/07/04 (6 pages)
5 October 2004Annual return made up to 03/07/04 (6 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
21 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 2003Memorandum and Articles of Association (15 pages)
19 May 2003Memorandum and Articles of Association (15 pages)
15 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2002New director appointed (2 pages)
3 July 2002Incorporation (20 pages)
3 July 2002Incorporation (20 pages)