THE MENSTONE CLUB COMMUNITY INTEREST COMPANY - YORKS


Company Profile Company Filings

Overview

THE MENSTONE CLUB COMMUNITY INTEREST COMPANY is a Community Interest Company from YORKS and has the status: Active.
THE MENSTONE CLUB COMMUNITY INTEREST COMPANY was incorporated 105 years ago on 26/07/1918 and has the registered number: 00151052. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

THE MENSTONE CLUB COMMUNITY INTEREST COMPANY - YORKS

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

FARNLEY RD
YORKS
LS29 6JW

This Company Originates in : United Kingdom
Previous trading names include:
MENSTONE CLUB LIMITED(THE) (until 24/04/2016)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN ANDREW BURROWS Aug 1968 British Director 2020-09-29 CURRENT
MR ANDREW LAURENCE WIGHTMAN Apr 1955 British Director 2014-06-09 CURRENT
MR PETER CHARLES NICHOLAS CLARK Feb 1949 Scottish Director 2024-03-29 CURRENT
MR MOHAMMAD ABUBAKR Mar 1984 British Director 2016-10-24 CURRENT
JOHN PETER CLEGG Jun 1943 British Secretary RESIGNED
WILLIAM SHIPLEY Apr 1916 British Director RESIGNED
JOHN ROBSON Apr 1959 British Director 1999-07-29 UNTIL 2006-03-01 RESIGNED
MRS MICHAEL JONATHAN ROBINSON Feb 1953 British Director 2020-07-31 UNTIL 2024-01-22 RESIGNED
MR STEVEN PAUL RAWCLIFFE Aug 1968 English Director 2011-07-13 UNTIL 2015-12-23 RESIGNED
KEITH POWELL Oct 1933 British Director RESIGNED
DIGBY CLARKE MITCHELL Jan 1934 British Director RESIGNED
MS RUTH MALIR Feb 1967 British Director 2017-11-08 UNTIL 2019-08-15 RESIGNED
MS RUTH MALIR Feb 1967 British Director 2020-01-08 UNTIL 2021-02-23 RESIGNED
MR CRAIG STEWART MALIR Feb 1961 British Director 2011-07-13 UNTIL 2016-09-25 RESIGNED
MARK ROGERS May 1971 British Director 1992-06-26 UNTIL 1994-06-30 RESIGNED
MR CHRISTOPHER EDWARD WINPENNY Secretary 2015-12-23 UNTIL 2018-08-10 RESIGNED
GLENE SAUNDERS Mar 1963 British Director RESIGNED
ALAN BOULD Oct 1938 British Secretary 2005-06-29 UNTIL 2011-07-13 RESIGNED
MR TIMOTHY JOHN WOODROW DAVIS May 1954 British Director 2017-05-22 UNTIL 2018-12-30 RESIGNED
TIMOTHY DAVIS May 1954 British Director 1999-07-29 UNTIL 2015-12-23 RESIGNED
MR TIMOTHY JOHN WOODROW DAVIS May 1954 British Director RESIGNED
MR RICHARD JAMES FOXTON Dec 1963 British Director 2019-09-17 UNTIL 2020-09-01 RESIGNED
MR RICHARD JOHN FOXTON Dec 1963 British Director 1992-06-25 UNTIL 1995-06-29 RESIGNED
WILFRED HANNAM Jan 1910 British Director RESIGNED
KEITH HARRISON Apr 1940 British Director RESIGNED
MR TONY WOODS Aug 1952 British Director 2001-04-26 UNTIL 2006-07-19 RESIGNED
CHRIS HEPWORTH May 1959 British Director 2001-04-26 UNTIL 2015-12-23 RESIGNED
MR KENNETH HINDES Aug 1928 British Director 1992-06-25 UNTIL 1998-06-25 RESIGNED
JOHN PETER CLEGG Jun 1943 British Director RESIGNED
MICHAEL JAMES CLARK Jul 1958 British Director 2002-01-30 UNTIL 2011-07-13 RESIGNED
GEORGE CARROTHERS Mar 1930 English Director RESIGNED
ALAN BOULD Oct 1938 British Director 2000-08-02 UNTIL 2011-07-13 RESIGNED
MS JOANNE BISHOP Mar 1963 British Director 2019-11-20 UNTIL 2020-09-01 RESIGNED
CHARLES PAUL BICKERDIKE Sep 1930 British Director 1997-06-26 UNTIL 1999-08-15 RESIGNED
ARTHUR BEVAN Feb 1924 British Director RESIGNED
EDGAR ATHERTON Aug 1943 English Director 2012-07-25 UNTIL 2014-04-01 RESIGNED
MR ANDREW MARTIN CLEGG Mar 1967 British Director 1992-06-26 UNTIL 2019-08-17 RESIGNED
IAN HOGG Jun 1946 British Director RESIGNED
DAVID GLEN SAUNDERS Mar 1963 British Director 2012-07-25 UNTIL 2015-12-23 RESIGNED
TIM LEE May 1970 British Director 2002-01-30 UNTIL 2005-06-29 RESIGNED
MR TONY WOODS Aug 1952 British Director 2010-07-07 UNTIL 2016-01-09 RESIGNED
MR CHRISTOPHER EDWARD WINPENNY Jan 1959 British Director 2015-12-23 UNTIL 2018-08-10 RESIGNED
MR AUBREY HUGH WHITE Dec 1940 British Director 2009-07-29 UNTIL 2014-07-13 RESIGNED
HODGIN RAINE WAUGH Sep 1941 British Director 2005-06-29 UNTIL 2014-07-01 RESIGNED
RONALD STUART TAYLOR Nov 1951 British Director 1995-06-29 UNTIL 2001-11-28 RESIGNED
GEOFFREY STORR Jul 1926 British Director 1995-02-02 UNTIL 2006-03-31 RESIGNED
NIGEL STOCKER Mar 1954 British Director 1999-07-29 UNTIL 2015-12-23 RESIGNED
MR DAVID ANTHONY HOLDER Jul 1965 British Director 2014-05-19 UNTIL 2017-06-05 RESIGNED
RODGER MARTIN COWLEY Apr 1934 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DGRP LIMITED MANCHESTER Dissolved... FULL 7499 - Non-trading company
DPOE LIMITED GILDERSOME Dissolved... FULL 7499 - Non-trading company
VENRIDGE LIMITED LINCOLN UNITED KINGDOM Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
KEYDEBT LIMITED YORK ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
JOHN ROBERTS HOLDINGS LIMITED NORTH YORKSHIRE Active FULL 17120 - Manufacture of paper and paperboard
JOHN ROBERTS GROUP LIMITED NORTH YORKSHIRE Dissolved... SMALL 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
NORTHERN WAY PROPERTIES LIMITED MANCHESTER ENGLAND Dissolved... SMALL 68100 - Buying and selling of own real estate
NORTHERN WAY PROPERTY COMPANY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
ROSSMORE BUSINESS VILLAGE (ELLESMERE PORT) LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NORTHERN WAY BUSINESS QUARTER PROPERTIES LTD MANCHESTER ENGLAND Dissolved... SMALL 68100 - Buying and selling of own real estate
WIGHT CROSS PROPERTIES LIMITED BATLEY Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
NORTHERN WAY PROPERTIES (SALFORD QUAYS) LIMITED MANCHESTER ENGLAND Dissolved... SMALL 68100 - Buying and selling of own real estate
NORTHERN WAY PROPERTIES (ROSSMORE) LIMITED MANCHESTER ENGLAND Dissolved... SMALL 68100 - Buying and selling of own real estate
NORTHERN HILLS PROPERTY COMPANY LIMITED ALTRINCHAM Dissolved... 68320 - Management of real estate on a fee or contract basis
DAH FINANCIAL PLANNING LTD LEEDS Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
ALL SAINTS COURT ILKLEY (14-37) MANAGEMENT CO LTD ILKLEY Active DORMANT 98000 - Residents property management
JOHN ROBERTS VENTURES LIMITED SETTLE Active FULL 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
DAH FP LTD HORSFORTH ENGLAND Active MICRO ENTITY 70221 - Financial management
WEEK 18 LLP GUISELEY Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Menstone Club Limited,Ltd - Accounts 2016-01-01 31-03-2015 £34,779 Cash £671,203 equity
Menstone Club Limited,Ltd - Accounts 2015-01-06 31-03-2014 £4,651 Cash £688,494 equity