Company NamePannal Sports Jfc
Company StatusActive
Company Number08428250
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Graham William Barker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleGroup Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
LS1 2TW
Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
LS1 2TW
Director NameNicholas John Viles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
LS1 2TW
Director NameMr James Paul Barker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
LS1 2TW
Director NameMr Mark Richard Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
LS1 2TW
Director NameJoseph Richard Billington
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Firs Road
Harrogate
North Yorkshire
HG2 8HA

Contact

Websitepannalsportsjfc.co.uk
Telephone01423 810353
Telephone regionBoroughbridge / Harrogate

Location

Registered Address4 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£160,812
Net Worth£121,776
Cash£119,421

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

20 September 2018Delivered 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

Filing History

14 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 May 2022 (15 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (16 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (16 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
21 September 2018Registration of charge 084282500001, created on 20 September 2018 (14 pages)
10 August 2018Appointment of Mr Mark Richard Taylor as a director on 7 August 2018 (2 pages)
16 May 2018Notification of James Paul Barker as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Appointment of Mr James Paul Barker as a director on 14 May 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
30 March 2017Director's details changed for Mr Matthew David Cormack on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Matthew David Cormack on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Graham William Barker on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Nicholas John Viles on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Graham William Barker on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Nicholas John Viles on 30 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
24 February 2017Registered 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 2017Termination of appointment of Joseph Richard Billington as a director on 4 May 2016 (1 page)
24 February 2017Termination of appointment of Joseph Richard Billington as a director on 4 May 2016 (1 page)
24 February 2017Registered 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 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
13 May 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
14 April 2016Annual return made up to 4 March 2016 no member list (5 pages)
14 April 2016Annual return made up to 4 March 2016 no member list (5 pages)
29 April 2015Annual return made up to 4 March 2015 no member list (5 pages)
29 April 2015Annual return made up to 4 March 2015 no member list (5 pages)
29 April 2015Annual return made up to 4 March 2015 no member list (5 pages)
14 November 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
14 November 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (5 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (5 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (5 pages)
19 March 2013Current accounting period extended from 31 March 2014 to 31 May 2014 (3 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Memorandum and Articles of Association (20 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2013Current accounting period extended from 31 March 2014 to 31 May 2014 (3 pages)
19 March 2013Memorandum and Articles of Association (20 pages)
19 March 2013Statement of company's objects (2 pages)
4 March 2013Incorporation (40 pages)
4 March 2013Incorporation (40 pages)