GEORGE STARKEY HUT LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

GEORGE STARKEY HUT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NOTTINGHAM ENGLAND and has the status: Active.
GEORGE STARKEY HUT LIMITED was incorporated 49 years ago on 10/07/1974 and has the registered number: 01176891. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

GEORGE STARKEY HUT LIMITED - NOTTINGHAM

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

21 RAIBANK GARDENS
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 4HG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ASSOCIATION OF BRITISH MEMBERS OF THE SWISS ALPINE CLUB LIMITED (until 11/06/2016)

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL ALBERT May 1956 British Director 2024-03-04 CURRENT
MR EDMUND ARTHUR BRAMLEY Aug 1955 British Director 2020-12-31 CURRENT
MR ANDY BURTON Feb 1955 British Director 2020-12-19 CURRENT
MR TREVOR CAMPBELL DAVIS Jul 1950 British Director 2020-12-31 CURRENT
MS CELINE GAGNON Sep 1970 Canadian Director 2023-06-08 CURRENT
MS SHERRY MACLIVER Apr 1950 British Director 2020-12-31 CURRENT
SIMON MARK RICHARDSON May 1960 British Director 2023-02-23 CURRENT
MR ANDY BURTON Secretary 2020-12-19 CURRENT
MR RICHARD BRADBURY WINTER Sep 1947 British Director 2006-02-04 UNTIL 2011-03-01 RESIGNED
MR MICHAEL PINNEY Jul 1951 British Director 2008-06-21 UNTIL 2014-02-22 RESIGNED
WILLIAM LYALL PEEBLES Feb 1933 British Director 2003-12-10 UNTIL 2009-10-21 RESIGNED
ANDREW JOHN SAXBY Jul 1957 British Director RESIGNED
MR MICHAEL CHARLES PARSONS Sep 1942 English Director 2015-02-07 UNTIL 2020-12-30 RESIGNED
MR RICHARD WILLIAM MURTON Feb 1954 British Director 2020-12-31 UNTIL 2023-06-08 RESIGNED
MR WILLIAM BROOKE MIDGLEY Apr 1935 British Director RESIGNED
MR JOHN PETER LEDEBOER May 1926 British Director RESIGNED
RICHARD WENDELL JONES Apr 1930 British Director 2002-09-29 UNTIL 2006-02-04 RESIGNED
ALAN GEORGE JACKSON Dec 1949 British Director RESIGNED
MR DONALD ROBERT HODGE Jul 1943 British Director 1999-03-17 UNTIL 2016-06-28 RESIGNED
MR JAMES BALDWIN Secretary 2014-02-22 UNTIL 2020-02-01 RESIGNED
PROFESSOR THOMAS PETER CURTIS Feb 1961 British Director 2016-07-01 UNTIL 2020-12-31 RESIGNED
ALASDAIR IAN ANDREWS British Secretary 1997-04-16 UNTIL 2002-09-29 RESIGNED
MR MICHAEL PINNEY Secretary 2011-03-01 UNTIL 2014-02-22 RESIGNED
MR. JOHN CONWIL EVANS Secretary 2019-11-21 UNTIL 2020-12-20 RESIGNED
MRS MARIAN PAULINE PARSONS Jul 1948 British Director 2013-04-15 UNTIL 2015-02-07 RESIGNED
MICHAEL JOHN GOODYER Jan 1955 British Director 2001-10-21 UNTIL 2003-09-20 RESIGNED
MR ANTHONY VICTOR SAUNDERS Feb 1950 British Director 2020-12-31 UNTIL 2023-02-23 RESIGNED
MR TERENCE JOHN SHAW British Secretary 2002-09-29 UNTIL 2011-03-01 RESIGNED
MR RICHARD ADRIAN COATSWORTH Sep 1946 British Secretary RESIGNED
ALASDAIR IAN ANDREWS British Director 2005-01-03 UNTIL 2008-06-21 RESIGNED
MR PETER JOHN CLARKSON Jul 1943 British Director 2009-10-21 UNTIL 2016-06-28 RESIGNED
ANDY BURTON Feb 1955 British Director 2002-09-29 UNTIL 2006-02-04 RESIGNED
MR DEREK JOHN BUCKLEY Sep 1945 British Director 2003-12-10 UNTIL 2021-10-19 RESIGNED
MR EDMUND ARTHUR BRAMLEY Aug 1955 British Director 2009-10-21 UNTIL 2016-06-28 RESIGNED
PATRICK STEWART BOULTER Oct 1936 British Director RESIGNED
JOHN VINCENT BOLTON May 1950 British Director 1999-03-17 UNTIL 2003-12-14 RESIGNED
MR JAMES ANTHONY BALDWIN Feb 1940 British Director 2006-02-04 UNTIL 2013-02-07 RESIGNED
GAERON DAVIES Oct 1949 British Director 2003-12-10 UNTIL 2009-10-12 RESIGNED
MR JAMES ANTHONY BALDWIN Feb 1940 British Director 2014-02-24 UNTIL 2021-10-19 RESIGNED
ALASDAIR IAN ANDREWS British Director 1997-04-16 UNTIL 2002-09-29 RESIGNED
MR JOHN WILLIAM SCOTT DEMPSTER May 1938 British Director 2003-12-10 UNTIL 2011-03-01 RESIGNED
WING COMMANDER HENRY DAVID ARCHER Jul 1922 British Director RESIGNED
MR JOHN WILLIAM SCOTT DEMPSTER May 1938 British Director 2016-06-28 UNTIL 2020-12-31 RESIGNED
MR RICHARD ADRIAN COATSWORTH Sep 1946 British Director RESIGNED
MR WALTER HAROLD JAMES DOBSON Jul 1926 British Director RESIGNED
MR TERENCE JOHN SHAW British Director 2002-09-29 UNTIL 2011-03-01 RESIGNED
ROBERT VICTOR SIMONS Jun 1955 British Director RESIGNED
MR ANTHONY JAMES WESTCOTT May 1949 British Director 2018-03-01 UNTIL 2020-12-31 RESIGNED
MR JONATHAN DAVID WHITE Aug 1972 British Director 2016-06-28 UNTIL 2018-03-01 RESIGNED
MR MICHAEL PINNEY Jul 1951 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT EVEREST FOUNDATION (THE) LONDON Active SMALL 85590 - Other education n.e.c.
DKANI INTERNATIONAL LIMITED ADDLESTONE Dissolved... MICRO ENTITY 13300 - Finishing of textiles
C C B (UK) LIMITED RICHMOND Active MICRO ENTITY 69203 - Tax consultancy
HOLLINS GREEN GARDENS MANAGEMENT COMPANY LIMITED RICHMOND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MEB (UK) LIMITED PRINCES RISBOROUGH UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ZERO ONE DIGITAL HIRE LIMITED RICHMOND ENGLAND Dissolved... 77291 - Renting and leasing of media entertainment equipment
ZEV INDUSTRIES LTD RICHMOND ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
OBELISK LONDON LIMITED LONDON Active MICRO ENTITY 43390 - Other building completion and finishing
CONSOLIDATED INVESTMENT AND TRADING LIMITED RICHMOND UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE DARTMOOR WAY CIC BRIXHAM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
IGNOVIS GROUP LIMITED RICHMOND UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
IGNOVIS LIMITED RICHMOND UNITED KINGDOM Active DORMANT 43220 - Plumbing, heat and air-conditioning installation
IGNOVIS ENERGY EFFICIENCY LIMITED RICHMOND UNITED KINGDOM Active DORMANT 74901 - Environmental consulting activities
OBELISK CONSTRUCTION AND DEVELOPMENT LIMITED RICHMOND UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ZERO EMISSIONS VEHICLES INDUSTRIES LTD RICHMOND UNITED KINGDOM Active DORMANT 45190 - Sale of other motor vehicles
THE HOUSE OF DKANI LTD RICHMOND UNITED KINGDOM Active DORMANT 32120 - Manufacture of jewellery and related articles
PARATUS PAYMASTERS LIMITED RICHMOND ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
EXQUISITE LONDON LIMITED RICHMOND ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
GRANITE ROCK LIMITED EDINBURGH ... FULL 1120 - Services to oil and gas extraction

Free Reports Available

Report Date Filed Date of Report Assets
George Starkey Hut Limited - Filleted accounts 2024-02-20 30-06-2023 £49,840 Cash £122,104 equity
George Starkey Hut Limited - Filleted accounts 2023-02-08 30-06-2022 £136,715 equity
George Starkey Hut Limited - Filleted accounts 2022-02-08 30-06-2021 £171,014 equity
Micro-entity Accounts - GEORGE STARKEY HUT LIMITED 2021-06-30 30-06-2020 £159,874 equity
George Starkey Hut Limited - Filleted accounts 2020-03-31 30-06-2019 £143,247 equity
George Starkey Hut Limited - Filleted accounts 2019-03-15 30-06-2018 £91,178 equity
George Starkey Hut Limited - Filleted accounts 2018-03-21 30-06-2017 £100,073 equity
George Starkey Hut Limited - Abbreviated accounts 2017-03-28 30-06-2016 £12,085 Cash
The Association of British Members of the Swiss Alpine Club Limited - Abbreviated accounts 2016-03-05 30-06-2015 £27,429 Cash
The Association of British Members of the Swiss Alpine Club Limited - Abbreviated accounts 2015-02-17 30-06-2014 £29,826 Cash