Leeds
LS1 2TW
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Leeds LS1 2TW |
Director Name | Nicholas John Viles |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Leeds LS1 2TW |
Director Name | Mr James Paul Barker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Leeds LS1 2TW |
Director Name | Mr Mark Richard Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Leeds LS1 2TW |
Director Name | Joseph Richard Billington |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Firs Road Harrogate North Yorkshire HG2 8HA |
Website | pannalsportsjfc.co.uk |
---|---|
Telephone | 01423 810353 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 4 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £160,812 |
Net Worth | £121,776 |
Cash | £119,421 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
20 September 2018 | Delivered on: 21 September 2018 Persons entitled: The Football Foundation Classification: A registered charge Particulars: The leasehold property being land to the west of leeds road, harrogate as shown edged red (but excluding the land coloured green) on the plan attached to the charge document dated 20 september 2018 and includes any buildings facility and equipment thereon. Outstanding |
---|
14 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (16 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
21 September 2018 | Registration of charge 084282500001, created on 20 September 2018 (14 pages) |
10 August 2018 | Appointment of Mr Mark Richard Taylor as a director on 7 August 2018 (2 pages) |
16 May 2018 | Notification of James Paul Barker as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr James Paul Barker as a director on 14 May 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
30 March 2017 | Director's details changed for Mr Matthew David Cormack on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Matthew David Cormack on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Graham William Barker on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Nicholas John Viles on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Graham William Barker on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Nicholas John Viles on 30 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
24 February 2017 | Registered office address changed from 4 Firs Road Harrogate North Yorkshire HG2 8HA to 4 Queen Street Leeds LS1 2TW on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Joseph Richard Billington as a director on 4 May 2016 (1 page) |
24 February 2017 | Termination of appointment of Joseph Richard Billington as a director on 4 May 2016 (1 page) |
24 February 2017 | Registered office address changed from 4 Firs Road Harrogate North Yorkshire HG2 8HA to 4 Queen Street Leeds LS1 2TW on 24 February 2017 (1 page) |
13 May 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
13 May 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
14 April 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
14 April 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
29 April 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
14 November 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
14 November 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (5 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (5 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (5 pages) |
19 March 2013 | Current accounting period extended from 31 March 2014 to 31 May 2014 (3 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Memorandum and Articles of Association (20 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Current accounting period extended from 31 March 2014 to 31 May 2014 (3 pages) |
19 March 2013 | Memorandum and Articles of Association (20 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
4 March 2013 | Incorporation (40 pages) |
4 March 2013 | Incorporation (40 pages) |