Company NameFrickley Park Limited
Company StatusActive
Company Number08911221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Vanessa Elizabeth Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleSoletrader
Country of ResidenceEngland
Correspondence Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameMr William Edward Buck
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameMr Charles Andrew Warde-Aldam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameMr David Gary Bean
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulham House Farm Whitley Bridge
Goole
DN14 0JL
Secretary NameMrs Alexandra Claire Needham
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFulham House Farm Whitley Bridge
Goole
DN14 0JL

Location

Registered Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£134
Cash£832
Current Liabilities£23,820

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Register inspection address has been changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England to Highdale Accounting Ltd 217 Barnsley Road Denby Dale Huddersfield HD8 8TS (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 February 2020Registered office address changed from Fulham House Farm Whitley Bridge Goole DN14 0JL to 217 Barnsley Road Denby Dale Huddersfield HD8 8TS on 19 February 2020 (1 page)
4 February 2020Termination of appointment of Alexandra Claire Needham as a secretary on 4 February 2020 (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 December 2017Termination of appointment of David Gary Bean as a director on 20 November 2017 (1 page)
25 July 2017Appointment of Mr Charles Andrew Warde-Aldam as a director on 5 April 2017 (2 pages)
25 July 2017Appointment of Mr Charles Andrew Warde-Aldam as a director on 5 April 2017 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
10 March 2017Secretary's details changed for Mrs Alexandra Claire Needham on 24 February 2017 (1 page)
10 March 2017Director's details changed for Mr David Gary Bean on 24 February 2017 (2 pages)
10 March 2017Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
10 March 2017Director's details changed for Mr William Edward Buck on 24 February 2017 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
10 March 2017Director's details changed for Mr William Edward Buck on 24 February 2017 (2 pages)
10 March 2017Director's details changed for Mrs Vanessa Elizabeth Fleming on 24 February 2017 (2 pages)
10 March 2017Director's details changed for Mrs Vanessa Elizabeth Fleming on 24 February 2017 (2 pages)
10 March 2017Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
10 March 2017Secretary's details changed for Mrs Alexandra Claire Needham on 24 February 2017 (1 page)
10 March 2017Director's details changed for Mr David Gary Bean on 24 February 2017 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
6 March 2015Annual return made up to 25 February 2015 no member list (6 pages)
6 March 2015Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
6 March 2015Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
6 March 2015Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
6 March 2015Annual return made up to 25 February 2015 no member list (6 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)