WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED - WAKEFIELD


Company Profile Company Filings

Overview

WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WAKEFIELD ENGLAND and has the status: Active.
WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED was incorporated 95 years ago on 30/04/1929 and has the registered number: 00239141. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED - WAKEFIELD

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

WAKEFIELD SPORTS CLUB
WAKEFIELD
WF1 3RR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL RILEY Jun 1953 British Director 2018-07-16 CURRENT
MR NICHOLAS MELVIN BARTLE Jun 1978 British Director 2022-09-05 CURRENT
MR BENJAMIN DAVID GILBERT Oct 1980 British Director 2023-05-09 CURRENT
MR DAVID MITCHELL Oct 1949 British Director 2022-06-27 CURRENT
MR GREGORY HARRY MOORHOUSE Sep 1991 British Director 2024-05-20 CURRENT
MR PAUL CHARLES RAMSDALE Sep 1953 British Director 2021-10-18 CURRENT
MR GLEN STEWART SHUTE Sep 1961 British Director 2020-07-15 CURRENT
MR MARK TOMLINSON Oct 1962 British Director 2022-10-31 CURRENT
MR JOHN WHITWORTH Jan 1966 British Director 2021-12-15 CURRENT
MR PETER JAMES CLAY Jul 1950 British Director 2014-02-17 CURRENT
MR WILLIAM MICHAEL GISBY Aug 1938 British Director RESIGNED
MR ROBERT CHILDS Nov 1956 British Director 1993-02-18 UNTIL 1993-10-21 RESIGNED
MR KENNETH JAMES GRICE Aug 1931 British Director RESIGNED
DAVID HANCOCK Jul 1953 British Director 1995-02-16 UNTIL 1997-04-10 RESIGNED
EDWIN STUART HAYWARD Nov 1934 British Director 1995-10-19 UNTIL 1997-01-14 RESIGNED
MICHAEL GISBY Aug 1938 British Director 2003-03-17 UNTIL 2004-10-18 RESIGNED
DONALD SYDNEY GAY May 1949 British Director 1998-02-19 UNTIL 2001-10-18 RESIGNED
LIONEL GARRATT Aug 1936 British Director 2005-11-21 UNTIL 2013-12-15 RESIGNED
GEORGE NIGEL ANTHONY FOSTER Jul 1937 British Director 1992-08-26 UNTIL 1997-07-17 RESIGNED
MR EARLE HEASMAN Apr 1955 British Director 2012-10-15 UNTIL 2013-09-19 RESIGNED
RICHARD PETER HODSON Jun 1923 British Director RESIGNED
MR CHRISTOPHER JOHN RANDALL Secretary 2019-05-13 UNTIL 2023-09-25 RESIGNED
MR RICHARD OWEN SMITH Secretary 2012-02-20 UNTIL 2019-04-15 RESIGNED
MR ROBERT EDWARD CRAVEN Feb 1930 British Secretary RESIGNED
BRIAN WILLIAM JACKSON Feb 1933 British Director 1997-01-14 UNTIL 2005-11-21 RESIGNED
MR PETER JAMES CLAY Jul 1950 British Director 2014-02-17 UNTIL 2024-03-25 RESIGNED
MRS MARGARET ANNE COOK Jun 1951 British Director 2013-06-17 UNTIL 2022-09-05 RESIGNED
JAMES BARRY COULSON Dec 1943 British Director 1992-11-19 UNTIL 2002-06-01 RESIGNED
CHRISTOPHER BALLANTINE DE SARAM Jun 1946 British Director 2006-05-01 UNTIL 2018-07-24 RESIGNED
DR DAVID JOHN LAWRENCE Jul 1944 British Director 1999-11-18 UNTIL 2001-11-21 RESIGNED
DR DAVID JOHN LAWRENCE Jul 1944 British Director 2009-01-19 UNTIL 2013-04-22 RESIGNED
MR COLIN BOOKER May 1942 British Director 2006-09-09 UNTIL 2015-02-16 RESIGNED
MR JEREMY BENTHAM Dec 1941 British Director RESIGNED
MR GRAHAM MARK BEDFORD Feb 1983 British Director 2013-09-19 UNTIL 2015-09-28 RESIGNED
MR NICHOLAS MELVIN BARTLE Jun 1978 British Director 2015-10-19 UNTIL 2017-05-04 RESIGNED
MR BRIAN ALDRED Apr 1967 British Director 2016-02-15 UNTIL 2018-04-16 RESIGNED
MR NICHOLAS MELVIN BARTLE Jun 1978 British Director 2018-04-16 UNTIL 2020-07-20 RESIGNED
DAVID ELCOATE Oct 1961 British Director 2001-10-18 UNTIL 2003-02-12 RESIGNED
MR JOHN CHRISTOPHER DUDDING Aug 1950 British Director 1999-11-04 UNTIL 2016-11-20 RESIGNED
MR MICHAEL FITZMAURICE Oct 1940 British Director 2019-12-02 UNTIL 2020-11-17 RESIGNED
MR NORMAN HUGHES Sep 1952 English Director 1998-02-19 UNTIL 2016-02-15 RESIGNED
MR DAVID KRLIC Aug 1958 British Director 2012-06-18 UNTIL 2021-10-18 RESIGNED
SARAH KNIGHT Jan 1972 British Director 1996-03-06 UNTIL 1998-04-04 RESIGNED
LAWRENCE KINLIN May 1948 British Director 2001-12-20 UNTIL 2009-01-19 RESIGNED
MR REGGIE KAYE Aug 1918 British Director 1993-02-18 UNTIL 1995-10-18 RESIGNED
MR REGGIE KAYE Aug 1918 British Director 1998-02-19 UNTIL 1999-08-19 RESIGNED
MR GORDAN BURLESS Jun 1931 British Director RESIGNED
MRS PAMELA WILSON HOLMES HUGHES May 1949 British Director 1993-01-14 UNTIL 1995-02-16 RESIGNED
JOHN DAVID EMMERSON Jan 1949 British Director 2005-10-17 UNTIL 2013-09-19 RESIGNED
MR NORMAN HUGHES Sep 1952 English Director 2018-04-16 UNTIL 2023-09-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.S.BOOKER & SON LIMITED WAKEFIELD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ACEWARD LIMITED BATLEY Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
MARCEL DEVELOPMENTS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
T.S. BOOKER & SON (MANUFACTURING) LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED LEEDS Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
SPEAKERFILE LIMITED WAKEFIELD Dissolved... TOTAL EXEMPTION SMALL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
WAKEFIELD TRINITY COMMUNITY TRUST WAKEFIELD Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
NO LIMITS DESIGNS LIMITED WAKEFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NO LIMITS PRODUCTS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
DIVINE FURNISHINGS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
ASB E-COMMERCE LTD ROTHWELL Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
NVB CONSULTANTS LIMITED MERIDIAN BUSINESS PARK ... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ACEWARD DESIGN & BUILD LIMITED LEEDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
ALDRED SPORTS MANAGEMENT LIMITED WAKEFIELD ENGLAND Active DORMANT 93199 - Other sports activities
APOGEE APPAREL LTD ROTHERHAM ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
HOME DIY LIMITED ELLAND ... MICRO ENTITY 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
VNB HOLDINGS LIMITED NORMANTON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NVB SPORTING LTD NORMANTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CPRW HOLDINGS LIMITED WAKEFIELD UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Wakefield Sports Club (College Grove) Li - Accounts to registrar (filleted) - small 23.2.5 2024-06-06 30-09-2023 £306,495 Cash £1,217,260 equity
Wakefield Sports Club (College Grove) Li - Accounts to registrar (filleted) - small 23.1.2 2023-06-28 30-09-2022 £342,920 Cash £1,220,996 equity
Wakefield Sports Club (College Grove) Limited 2022-06-17 30-09-2021 £313,377 Cash
Wakefield Sports Club (College Grove) Limited 2021-09-10 30-09-2020 £263,296 Cash
Wakefield Sports Club (College Grove) Limited Filleted accounts for Companies House (small and micro) 2020-03-27 30-09-2019 £283,013 Cash £1,257,730 equity
Wakefield Sports Club College Grove) Ltd - Accounts to registrar (filleted) - small 18.1 2018-06-16 30-09-2017 £179,284 Cash £1,209,514 equity
Wakefield Sports Club College Grove) Ltd - Abbreviated accounts 16.3 2017-06-27 30-09-2016 £174,296 Cash £1,224,571 equity
Wakefield Sports Club College Grove) Ltd - Abbreviated accounts 16.1 2016-06-08 30-09-2015 £176,106 Cash £1,228,970 equity
Wakefield Sports Club College Grove) Ltd - Limited company - abbreviated - 11.6 2015-03-21 30-09-2014 £129,359 Cash £1,195,630 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPRW HOLDINGS LIMITED WAKEFIELD UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs