Company NameSpenborough Forget Me Not Fund
Company StatusActive
Company Number05264081
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Alfred Briggs
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
W Yorkshire
BD19 4QL
Director NameMrs Janet Mary Grylls
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address190 Hightown Road
Liversedge
West Yorkshire
WF15 8BL
Director NameMr John Wallace Hemingway
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Croft
86 Peep Green Road Hartshead
Liversedge
West Yorkshire
WF15 8AH
Director NameVaughan Martyn Houldsworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Soureby Cross Way
East Bierley
Bradford
West Yorkshire
BD4 6PZ
Director NameDanny Kilburn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleHealth & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Highfield Drive
Hightown
Liversedge
West Yorkshire
WF15 6QG
Director NameMr David Anthony Laycock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Milford Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4BB
Director NameMr Paul Tennant Normandale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71/73 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AL
Director NameMr Anthony Leonard Oade
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressHase Park Farm Hase Park Lane
Liversedge
West Yorkshire
W15 8EN
Director NameMr John Woosey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
RoleConstruction Cost & Risk Manag
Country of ResidenceEngland
Correspondence Address10 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Director NameMr Clifford Frear
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2019(14 years, 6 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Whitechapel Grove
Scholes
Cleckheaton
BD19 6HL
Director NameMr Edward Morton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(18 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Foldings Grove
Scholes
Cleckheaton
West Yorkshire
BD19 6DQ
Director NameJane Elizabeth Gummer
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
18 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LX
Secretary NameMarlene Wood
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address705 Halifax Road
Hartshead Moor
Cleckheaton
West Yorkshire
BD19 6LJ
Director NameMargaret Elliot Leiper Cordingley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTarn House
206 Whitehall Road Wyke
Bradford
West Yorkshire
BD12 9DY
Director NameEdward John Messenger
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 June 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways
523 Halifax Road Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameCarol Anne Horwood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2016)
RoleHousewife
Correspondence Address12 West End Drive
Moorside
Cleckheaton
West Yorkshire
BD19 6JD
Director NameErnest Phillip Mallpress
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleRetired Schoolmaster
Correspondence Address55 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JN
Director NameMichael Horsfall
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2008)
RoleRetired
Correspondence Address361 Halifax Road
Liversedge
West Yorkshire
WF15 8DU
Director NameAlan George Cardwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address174 Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SY
Director NameChristopher John Wooller
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLow Fold Hall Roberttown Lane
Liversedge
West Yorkshire
WF15 7LT
Director NameMonica Elizabeth Threlfall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Brookfields Road
Wyke
Bradford
West Yorkshire
BD12 9LU

Contact

Telephone01274 873026
Telephone regionBradford

Location

Registered Address108 Church Lane, Gomersal
Church Lane
Cleckheaton
West Yorkshire
BD19 4QL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£95,057
Net Worth£327,910
Cash£13,477

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Appointment of Mr Edward Morton as a director on 7 September 2023 (2 pages)
23 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
22 February 2023Termination of appointment of Margaret Elliot Leiper Cordingley as a director on 14 February 2023 (1 page)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (15 pages)
15 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
24 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
15 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
28 September 2019Termination of appointment of Christopher John Wooller as a director on 19 September 2019 (1 page)
7 June 2019Termination of appointment of Edward John Messenger as a director on 6 June 2019 (1 page)
2 May 2019Registered office address changed from 108 108 Church Lane Cleckheaton West Yorkshire BD19 4QL England to 108 Church Lane, Gomersal Church Lane Cleckheaton West Yorkshire BD19 4QL on 2 May 2019 (1 page)
25 April 2019Registered office address changed from Inesons Provincial House Albion Street Cleckheaton West Yorkshire BD19 3JG to 108 108 Church Lane Cleckheaton West Yorkshire BD19 4QL on 25 April 2019 (1 page)
24 April 2019Appointment of Mr Clifford Frear as a director on 14 April 2019 (2 pages)
24 April 2019Termination of appointment of Marlene Wood as a secretary on 14 April 2019 (1 page)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Monica Elizabeth Threlfall as a director on 29 September 2018 (1 page)
31 October 2018Termination of appointment of Alan George Cardwell as a director on 7 June 2018 (1 page)
30 October 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
2 November 2017Cessation of John Wallace Hemingway as a person with significant control on 6 April 2016 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Cessation of David Anthony Laycock as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of David Anthony Laycock as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Janet Mary Grylls as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of John Alfred Briggs as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Margaret Elliot Leiper Cordingley as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Alan George Cardwell as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Margaret Elliot Leiper Cordingley as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Vaughan Martyn Houldsworth as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of John Woosey as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Christopher John Wooller as a person with significant control on 6 April 2016 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Cessation of John Woosey as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Alan George Cardwell as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Edward John Messenger as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of John Wallace Hemingway as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Danny Kilburn as a person with significant control on 6 April 2016 (1 page)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Cessation of Monica Elizabeth Threlfall as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Anthony Leonard Oade as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Janet Mary Grylls as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Danny Kilburn as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Vaughan Martyn Houldsworth as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Paul Tennant Normandale as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Paul Tennant Normandale as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of John Alfred Briggs as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Anthony Leonard Oade as a person with significant control on 6 April 2016 (1 page)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Cessation of Monica Elizabeth Threlfall as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Edward John Messenger as a person with significant control on 6 April 2016 (1 page)
2 November 2017Cessation of Christopher John Wooller as a person with significant control on 6 April 2016 (1 page)
2 December 2016Total exemption full accounts made up to 30 June 2016 (15 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (15 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (17 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (17 pages)
19 September 2016Termination of appointment of Carol Anne Horwood as a director on 19 February 2016 (1 page)
19 September 2016Termination of appointment of Carol Anne Horwood as a director on 19 February 2016 (1 page)
17 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
3 November 2015Annual return made up to 19 October 2015 no member list (17 pages)
3 November 2015Annual return made up to 19 October 2015 no member list (17 pages)
3 November 2014Annual return made up to 19 October 2014 no member list (17 pages)
3 November 2014Annual return made up to 19 October 2014 no member list (17 pages)
9 October 2014Total exemption full accounts made up to 30 June 2014 (16 pages)
9 October 2014Total exemption full accounts made up to 30 June 2014 (16 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
29 October 2013Annual return made up to 19 October 2013 no member list (17 pages)
29 October 2013Annual return made up to 19 October 2013 no member list (17 pages)
13 November 2012Annual return made up to 19 October 2012 no member list (17 pages)
13 November 2012Annual return made up to 19 October 2012 no member list (17 pages)
8 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
8 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
14 December 2011Annual return made up to 19 October 2011 no member list (17 pages)
14 December 2011Annual return made up to 19 October 2011 no member list (17 pages)
15 April 2011Appointment of Monica Elizabeth Threlfall as a director (2 pages)
15 April 2011Appointment of Monica Elizabeth Threlfall as a director (2 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
20 October 2010Annual return made up to 19 October 2010 no member list (16 pages)
20 October 2010Annual return made up to 19 October 2010 no member list (16 pages)
20 October 2010Termination of appointment of Jane Gummer as a director (1 page)
20 October 2010Termination of appointment of Jane Gummer as a director (1 page)
30 October 2009Annual return made up to 19 October 2009 no member list (10 pages)
30 October 2009Annual return made up to 19 October 2009 no member list (10 pages)
27 October 2009Termination of appointment of Ernest Mallpress as a director (1 page)
27 October 2009Termination of appointment of Michael Horsfall as a director (1 page)
27 October 2009Termination of appointment of Michael Horsfall as a director (1 page)
27 October 2009Termination of appointment of Ernest Mallpress as a director (1 page)
18 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
18 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
20 April 2009Director appointed christopher john wooller (2 pages)
20 April 2009Director appointed christopher john wooller (2 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
7 November 2008Annual return made up to 19/10/08 (7 pages)
7 November 2008Annual return made up to 19/10/08 (7 pages)
4 December 2007Annual return made up to 19/10/07 (4 pages)
4 December 2007Annual return made up to 19/10/07 (4 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 January 2007Memorandum and Articles of Association (23 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Memorandum and Articles of Association (23 pages)
17 November 2006Annual return made up to 19/10/06 (10 pages)
17 November 2006Annual return made up to 19/10/06 (10 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
4 January 2006Annual return made up to 19/10/05 (4 pages)
4 January 2006Annual return made up to 19/10/05 (4 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
5 October 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
5 October 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
19 October 2004Incorporation (27 pages)
19 October 2004Incorporation (27 pages)