Company NameBraithwell And Micklebring Recreation And Leisure Association Ltd
Company StatusActive
Company Number08398079
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Anthony Goodman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAppledore Ashton Lane
Braithwell
Rotherham
S66 7AJ
Director NameMr Darren Richardson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleTraining Assessor
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr John Barry Smales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr Matthew Fox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr Jeffrey Thomas Clement Lockhart
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMrs Kathryn Patricia Horsfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr Daniel Peter Munro
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameJean Ann Hopkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameMiss Lynsey Jane Greenwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameSheila Coggon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Secretary NameEileen Mitchell
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Springfield Road
Wickersley Rotherham
South Yorkshire
S66 2DG
Director NameEileen Mitchell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2014)
RoleEstate Secretary/Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Springfield Road
Wickersley Rotherham
South Yorkshire
S66 2DG
Director NameMrs Claire Angela Quarmby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2016)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameMike Hoyes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr Roger Lionel Greenwood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration5 years (resigned 28 May 2018)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameJanet Greenwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameMrs Carole Mary Walker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameJennifer Ann Parkes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameValerie Hoyes
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Secretary NameMrs Claire Quarmby
StatusResigned
Appointed25 March 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2016)
RoleCompany Director
Correspondence Address31 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameMr John Wadsworth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr David Thomas Bateman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 March 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMr Anthony John Appleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMrs Julie Ann Dunstan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2021)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU
Director NameMrs Lorraine Deborah Hatfield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(8 years, 7 months after company formation)
Appointment Duration1 day (resigned 07 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawsons Chartered Accountants Sidings Court
Doncaster
DN4 5NU

Location

Registered AddressHawsons Chartered Accountants
Sidings Court
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 27 February 2023 (19 pages)
4 May 2023Termination of appointment of Matthew Fox as a director on 17 March 2023 (1 page)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 27 February 2022 (18 pages)
28 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
30 October 2022Appointment of Mr Martin Beard as a director on 17 October 2022 (2 pages)
28 October 2022Termination of appointment of Darren Richardson as a director on 15 October 2022 (1 page)
21 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 28 February 2021 (18 pages)
21 October 2021Termination of appointment of Lorraine Deborah Hatfield as a director on 7 October 2021 (1 page)
19 October 2021Appointment of Mr Daniel Peter Munro as a director on 6 October 2021 (2 pages)
19 October 2021Appointment of Mrs Lorraine Deborah Hatfield as a director on 6 October 2021 (2 pages)
14 October 2021Appointment of Mrs Kathryn Patricia Horsfield as a director on 4 October 2021 (2 pages)
28 June 2021Termination of appointment of Julie Ann Dunstan as a director on 28 June 2021 (1 page)
7 May 2021Director's details changed for Mrs Julie Ann Dunstan on 24 March 2021 (2 pages)
13 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 December 2020Termination of appointment of Lynsey Jane Greenwood as a director on 8 December 2020 (1 page)
9 December 2020Termination of appointment of Anthony John Appleton as a director on 8 December 2020 (1 page)
26 October 2020Total exemption full accounts made up to 29 February 2020 (18 pages)
7 October 2020Appointment of Mr Jeffrey Thomas Clement Lockhart as a director on 6 October 2020 (2 pages)
7 September 2020Appointment of Mrs Julie Ann Dunstan as a director on 7 September 2020 (2 pages)
7 September 2020Appointment of Mr Matthew Fox as a director on 7 September 2020 (2 pages)
4 September 2020Appointment of Mr John Barry Smales as a director on 4 September 2020 (2 pages)
1 August 2020Appointment of Mr Darren Richardson as a director on 30 July 2020 (2 pages)
27 July 2020Appointment of Mr Anthony John Appleton as a director on 23 July 2020 (2 pages)
25 July 2020Termination of appointment of John Wadsworth as a director on 23 July 2020 (1 page)
28 April 2020Appointment of Mr James Anthony Goodman as a director on 27 April 2020 (2 pages)
16 April 2020Termination of appointment of Mike Hoyes as a director on 6 April 2020 (1 page)
17 March 2020Termination of appointment of David Thomas Bateman as a director on 17 March 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 28 February 2019 (18 pages)
13 September 2019Appointment of Mr David Thomas Bateman as a director on 30 August 2019 (2 pages)
13 September 2019Director's details changed for Mr David Thomas Bateman on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mr John Wadsworth on 13 September 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (18 pages)
18 July 2018Termination of appointment of Roger Lionel Greenwood as a director on 28 May 2018 (1 page)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
7 May 2017Appointment of Mr John Wadsworth as a director on 7 May 2017 (2 pages)
7 May 2017Appointment of Mr John Wadsworth as a director on 7 May 2017 (2 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
20 January 2017Registered office address changed from 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT to Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT to Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU on 20 January 2017 (1 page)
2 December 2016Total exemption full accounts made up to 29 February 2016 (17 pages)
2 December 2016Total exemption full accounts made up to 29 February 2016 (17 pages)
4 November 2016Termination of appointment of Claire Quarmby as a director on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Claire Quarmby as a secretary on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Claire Quarmby as a secretary on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Claire Quarmby as a director on 24 October 2016 (2 pages)
3 October 2016Termination of appointment of Sheila Coggon as a director on 30 August 2016 (2 pages)
3 October 2016Termination of appointment of Janet Greenwood as a director on 15 July 2016 (2 pages)
3 October 2016Termination of appointment of Sheila Coggon as a director on 30 August 2016 (2 pages)
3 October 2016Termination of appointment of Janet Greenwood as a director on 15 July 2016 (2 pages)
9 June 2016Termination of appointment of Jennifer Ann Parkes as a director on 5 May 2016 (2 pages)
9 June 2016Termination of appointment of Jennifer Ann Parkes as a director on 5 May 2016 (2 pages)
21 April 2016Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (2 pages)
3 April 2016Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (1 page)
3 April 2016Annual return made up to 7 March 2016 no member list (6 pages)
3 April 2016Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (1 page)
3 April 2016Annual return made up to 7 March 2016 no member list (6 pages)
3 March 2016Termination of appointment of Valerie Hoyes as a director on 2 September 2015 (2 pages)
3 March 2016Termination of appointment of Carole Mary Walker as a director on 3 January 2016 (2 pages)
3 March 2016Termination of appointment of Carole Mary Walker as a director on 3 January 2016 (2 pages)
3 March 2016Termination of appointment of Valerie Hoyes as a director on 2 September 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
28 March 2015Annual return made up to 7 March 2015 no member list (6 pages)
28 March 2015Registered office address changed from 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT England to 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT England to 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 28 March 2015 (1 page)
28 March 2015Appointment of Mrs Claire Quarmby as a secretary on 25 March 2015 (2 pages)
28 March 2015Appointment of Mrs Claire Quarmby as a secretary on 25 March 2015 (2 pages)
28 March 2015Annual return made up to 7 March 2015 no member list (6 pages)
28 March 2015Annual return made up to 7 March 2015 no member list (6 pages)
25 March 2015Registered office address changed from 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG to 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG to 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 25 March 2015 (1 page)
11 November 2014Termination of appointment of Eileen Mitchell as a director on 28 October 2014 (2 pages)
11 November 2014Termination of appointment of Eileen Mitchell as a secretary on 28 October 2014 (2 pages)
11 November 2014Termination of appointment of Eileen Mitchell as a director on 28 October 2014 (2 pages)
11 November 2014Termination of appointment of Eileen Mitchell as a secretary on 28 October 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 March 2014Annual return made up to 7 March 2014 (23 pages)
17 March 2014Annual return made up to 7 March 2014 (23 pages)
17 March 2014Annual return made up to 7 March 2014 (23 pages)
24 February 2014Appointment of Jenny Parkes as a director (3 pages)
24 February 2014Appointment of Mike Hoyes as a director (3 pages)
24 February 2014Appointment of Claire Quarmby as a director (3 pages)
24 February 2014Appointment of Valerie Hoyes as a director (3 pages)
24 February 2014Appointment of Mrs Carole Mary Walker as a director (3 pages)
24 February 2014Appointment of Valerie Hoyes as a director (3 pages)
24 February 2014Appointment of Mrs Carole Mary Walker as a director (3 pages)
24 February 2014Appointment of Eileen Mitchell as a director (3 pages)
24 February 2014Appointment of Janet Greenwood as a director (3 pages)
24 February 2014Appointment of Jenny Parkes as a director (3 pages)
24 February 2014Appointment of Roger Greenwood as a director (3 pages)
24 February 2014Appointment of Eileen Mitchell as a director (3 pages)
24 February 2014Appointment of Roger Greenwood as a director (3 pages)
24 February 2014Appointment of Janet Greenwood as a director (3 pages)
24 February 2014Appointment of Mike Hoyes as a director (3 pages)
24 February 2014Appointment of Claire Quarmby as a director (3 pages)
11 February 2013Incorporation (30 pages)
11 February 2013Incorporation (30 pages)