BUBWITH LEISURE CENTRE LIMITED - SELBY


Company Profile Company Filings

Overview

BUBWITH LEISURE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SELBY ENGLAND and has the status: Active.
BUBWITH LEISURE CENTRE LIMITED was incorporated 21 years ago on 28/05/2003 and has the registered number: 04778831. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

BUBWITH LEISURE CENTRE LIMITED - SELBY

This company is listed in the following categories:
56301 - Licensed clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

BUBWITH LEISURE AND SPORTS CENTRE, THE PLAYING FIELDS,
SELBY
YO8 6LX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN PAUL LANDSDOWNE WHITE Aug 1950 British Director 2023-06-02 CURRENT
MR SHAUN MICHAEL THOMPSON Apr 1964 British Director 2019-03-18 CURRENT
ADRIENNE RICHARDS Feb 1959 British Director 2024-01-30 CURRENT
MRS LIZANNE SOUTHWORTH Jul 1963 British Director 2017-05-24 CURRENT
ALISON JANE CRAVEN Jan 1963 British Director 2024-01-30 CURRENT
MR BARRY PHILIP CARPUS Apr 1953 British Director 2016-09-06 CURRENT
MR ROBERT JAMES PATRICK Sep 1947 British Director 2008-07-21 UNTIL 2017-04-07 RESIGNED
MR STEPHEN JOHN YOUNG May 1950 British Director 2017-04-07 UNTIL 2023-06-14 RESIGNED
MR ARTHUR SHAUN PINCHBECK Mar 1962 British Director 2005-05-16 UNTIL 2008-06-09 RESIGNED
MRS SAMANTHA CORRINNE KEENAN Dec 1967 British Director 2017-12-10 UNTIL 2018-06-04 RESIGNED
MR CHRISTOPHER JOHN IRISH Nov 1949 British Director 2010-02-23 UNTIL 2015-04-28 RESIGNED
MR ROBERT JAMES PATRICK Secretary 2015-04-28 UNTIL 2017-04-07 RESIGNED
MR BARRY ROBERT WEBBER Secretary 2017-04-08 UNTIL 2019-08-05 RESIGNED
MR ARTHUR SHAUN PINCHBECK Mar 1962 British Secretary 2005-05-16 UNTIL 2008-06-09 RESIGNED
KATHRYN JANE WESTIN British Secretary 2007-05-22 UNTIL 2011-06-01 RESIGNED
MR CHRISTOPHER JOHN IRISH Secretary 2011-06-01 UNTIL 2015-04-28 RESIGNED
ROSEMARY READMAN British Secretary 2003-05-28 UNTIL 2005-05-16 RESIGNED
JAMES RICHARD MOORE Jul 1947 British Director 2017-04-07 UNTIL 2022-06-16 RESIGNED
MRS CAROL DIANE HALL Sep 1972 British Director 2017-05-24 UNTIL 2021-03-18 RESIGNED
JOHN NEIL READMAN Sep 1957 British Director 2003-05-28 UNTIL 2005-05-16 RESIGNED
ALAN FRANCIS SHEPHERD May 1947 British Director 2003-05-28 UNTIL 2005-03-21 RESIGNED
MRS SHEILA SUDDABY Oct 1958 British Director 2020-04-02 UNTIL 2024-01-15 RESIGNED
MR BARRY ROBERT WEBBER Sep 1956 British Director 2017-12-10 UNTIL 2019-08-05 RESIGNED
MRS LOUISE HEALY Jul 1981 British Director 2021-06-30 UNTIL 2023-06-02 RESIGNED
MRS PATRICIA CLEGG Aug 1962 English Director 2015-04-28 UNTIL 2017-04-07 RESIGNED
MR MAURICE DOWNEY Apr 1947 Irish,British Director 2020-04-02 UNTIL 2023-06-02 RESIGNED
MR GEOFFREY CUNNINGHAM Sep 1956 British Director 2017-12-10 UNTIL 2023-11-07 RESIGNED
MR CHRISTOPHER HUGH COBLEY Oct 1949 British Director 2005-05-16 UNTIL 2008-06-09 RESIGNED
SUSAN TRACY BROWNRIDGE Jun 1970 British Director 2016-09-06 UNTIL 2017-04-07 RESIGNED
MRS VICTORIA ELIZABETH BAINES Aug 1984 British Director 2021-06-30 UNTIL 2023-06-02 RESIGNED
MISS CHARLOTTE ATKINSON Jul 1977 British Director 2017-04-07 UNTIL 2017-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE BUILDINGS PRESERVATION TRUST LIMITED YORK Active MICRO ENTITY 41201 - Construction of commercial buildings
O P L ENTERPRISES LTD BROUGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) LONDON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
COWICK HALL TRUSTEES LIMITED GOOLE Active DORMANT 82990 - Other business support service activities n.e.c.
THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED LONDON ENGLAND Active SMALL 47540 - Retail sale of electrical household appliances in specialised stores
GOOLE ACADEMY COMMUNITY TRUST GOOLE Dissolved... FULL 85310 - General secondary education
BARRY CARPUS CONSULTING LIMITED SELBY Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
THOMPSON HERITAGE CONSULTANCY LIMITED SELBY UNITED KINGDOM Dissolved... MICRO ENTITY 41100 - Development of building projects
STONE AND ASHER LIMITED DONCASTER UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
HEPS SELLCO LIMITED MANCHESTER In... TOTAL EXEMPTION FULL 69102 - Solicitors
OC317233 LLP EAST YORKSHIRE Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2024-04-10 30-11-2023 £4,927 equity
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2023-05-16 30-11-2022 £5,428 equity
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2022-03-19 30-11-2021 £12,402 equity
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2021-03-19 30-11-2020 £3,840 equity
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2020-03-11 30-11-2019 £6,204 equity
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2019-04-03 30-11-2018 £7,270 equity
Micro-entity Accounts - BUBWITH LEISURE CENTRE LIMITED 2018-06-02 30-11-2017 £7,481 equity
Abbreviated Company Accounts - BUBWITH LEISURE CENTRE LIMITED 2017-04-01 30-11-2016 £3,260 Cash £4,767 equity
Abbreviated Company Accounts - BUBWITH LEISURE CENTRE LIMITED 2016-08-02 30-11-2015 £4,751 Cash £6,194 equity
Abbreviated Company Accounts - BUBWITH LEISURE CENTRE LIMITED 2015-08-11 30-11-2014 £2,796 Cash £3,532 equity
Abbreviated Company Accounts - BUBWITH LEISURE CENTRE LIMITED 2014-07-31 30-11-2013 £2,726 Cash £3,565 equity