THORNHILL COMMUNITY CENTRE LTD. - ROAD THORNHILL DEWSBURY


Company Profile Company Filings

Overview

THORNHILL COMMUNITY CENTRE LTD. is a Private Limited Company from ROAD THORNHILL DEWSBURY and has the status: Active.
THORNHILL COMMUNITY CENTRE LTD. was incorporated 23 years ago on 06/10/2000 and has the registered number: 04085509. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THORNHILL COMMUNITY CENTRE LTD. - ROAD THORNHILL DEWSBURY

This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THORNHILL SPORTS & COMMUNITY
ROAD THORNHILL DEWSBURY
WEST YORKSHIRE
WF12 0DP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW NEIL FIELD May 1981 British Director 2023-09-14 CURRENT
KELSIE JANE RATCLIFFE Feb 1991 British Director 2023-09-14 CURRENT
TIM ROBSON Apr 1942 British Director 2005-09-01 UNTIL 2007-01-05 RESIGNED
ANDREW BYRAM Aug 1973 British Secretary 2007-11-13 UNTIL 2008-11-20 RESIGNED
ANDREW BYRAM Aug 1973 British Secretary 2001-03-19 UNTIL 2007-10-22 RESIGNED
MALCOLM EVISON CATLING British Secretary 2000-10-06 UNTIL 2001-03-03 RESIGNED
JAMES ANDREW WILSON May 1961 British Director 2003-10-20 UNTIL 2007-10-23 RESIGNED
JAMES WILLIAM RATCLIFFE Sep 1969 British Director 2003-10-07 UNTIL 2004-06-24 RESIGNED
JAMES ANDREW WILSON May 1961 British Director 2007-11-13 UNTIL 2008-07-01 RESIGNED
CHARLES RICHARD TURNER Jul 1945 British Director 2007-01-23 UNTIL 2008-11-20 RESIGNED
ROBERT JAMES TAYLOR Jan 1951 British Director 2000-10-06 UNTIL 2002-07-19 RESIGNED
MR STUART SPRINGETT Jul 1976 British Director 2022-10-17 UNTIL 2023-09-14 RESIGNED
MR MICHAEL LESLIE SPRINGETT Aug 1947 British Director 2021-12-28 UNTIL 2022-10-17 RESIGNED
EMMA LOUISE RYDER Jul 1974 British Director 2002-10-16 UNTIL 2008-01-09 RESIGNED
MR RAINER STEPHEN WOODCOCK Aug 1952 British Director 2011-10-26 UNTIL 2014-07-17 RESIGNED
JOHN REDGWICK Mar 1955 British Director 2007-11-13 UNTIL 2008-11-20 RESIGNED
JOHN BERNARD MOORE Jul 1963 British Director 2002-10-16 UNTIL 2007-10-22 RESIGNED
JAMES WILLIAM RATCLIFFE Sep 1969 British Director 2011-10-26 UNTIL 2021-12-28 RESIGNED
DAVID JEWITT Jul 1960 British Director 2001-08-28 UNTIL 2002-11-12 RESIGNED
SANDRA GREENWOOD May 1958 British Director 2002-11-12 UNTIL 2005-09-01 RESIGNED
MR RICHARD ALAN GIBSON Nov 1951 British Director 2003-10-07 UNTIL 2008-01-09 RESIGNED
JOHN DRAKE Nov 1954 British Director 2007-11-13 UNTIL 2011-10-26 RESIGNED
ANDREW BYRAM Aug 1973 British Director 2000-10-06 UNTIL 2007-10-22 RESIGNED
ANDREW BYRAM Aug 1973 British Director 2007-11-13 UNTIL 2008-11-20 RESIGNED
RICHARD BUTTERWORTH Apr 1960 British Director 2007-11-13 UNTIL 2011-10-26 RESIGNED
PAUL RICHARD BAILEY Feb 1965 British Director 2000-10-06 UNTIL 2002-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sara Broadhead 2023-09-14 - 2023-09-14 8/1978 Significant influence or control
Mrs Emma Roberts 2023-09-14 10/1978 Significant influence or control
Mrs Sara Broadhead 2023-09-14 8/1977 Significant influence or control
Mr Stuart Springett 2021-12-28 - 2023-09-14 7/1976 Significant influence or control
Mr Daniel Ratcliffe 2021-12-28 - 2022-09-14 3/1987 Significant influence or control
Mr Gordon Ratcliffe 2016-04-06 - 2022-10-10 4/1961 Significant influence or control
Mr James William Ratcliffe 2016-04-06 - 2021-12-28 9/1969 Significant influence or control
Mr Andrew Byram 2016-04-06 8/1973 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARMA-WAY GAS CENTRAL HEATING LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION SMALL 4533 - Plumbing
BATLEY FOOTBALL CLUB LIMITED MOUNT PLEASANT Active UNAUDITED ABRIDGED 93110 - Operation of sports facilities
BRADBURY INVESTMENTS LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NORTH KIRKLEES CITIZENS ADVICE BUREAU DEWSBURY ENGLAND Dissolved... FULL 96090 - Other service activities n.e.c.
JAY TEE PROPERTIES LIMITED HUDDERSFIELD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BRADBURY PROJECT MANAGEMENT LTD CHATHILL ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
DANNY STEAD LIMITED WEST YORKSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JPAG PROPERTIES LIMITED HUDDERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
FOLLY HALL DEVELOPMENTS LIMITED HUDDERSFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BATLEY RESOURCE CENTRE HUDDERSFIELD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WAKEFIELD GARAGE LIMITED CARLTON, BARNSLEY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CASTLE CLOSE COMMUNITY LIMITED NEWCASTLE UPON TYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
WARMAWAY LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
BERNICIA HOLIDAY HOMES LIMITED CHATHILL UNITED KINGDOM Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
WARMAWAY GAS SERVICES LLP DEWSBURY Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2023-09-19 31-12-2022 £139,972 equity
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2022-09-15 31-12-2021 £90,644 equity
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2021-09-23 31-12-2020 £99,273 equity
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2020-09-01 31-12-2019 £101,210 equity
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2019-09-19 31-12-2018 £88,915 equity
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2018-09-12 31-12-2017 £85,322 equity
Micro-entity Accounts - THORNHILL COMMUNITY CENTRE LTD. 2017-09-07 31-12-2016 £4,756 Cash £-85,044 equity
Abbreviated Company Accounts - THORNHILL COMMUNITY CENTRE LTD. 2016-12-14 31-12-2015 £3,251 Cash £-74,445 equity
Abbreviated Company Accounts - THORNHILL COMMUNITY CENTRE LTD. 2015-12-25 30-04-2015 £1,997 Cash £-69,130 equity