SPENBOROUGH FORGET ME NOT FUND - CLECKHEATON


Company Profile Company Filings

Overview

SPENBOROUGH FORGET ME NOT FUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLECKHEATON ENGLAND and has the status: Active.
SPENBOROUGH FORGET ME NOT FUND was incorporated 19 years ago on 19/10/2004 and has the registered number: 05264081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

SPENBOROUGH FORGET ME NOT FUND - CLECKHEATON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

108 CHURCH LANE, GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4QL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN WALLACE HEMINGWAY Mar 1938 British Director 2005-09-20 CURRENT
VAUGHAN MARTYN HOULDSWORTH Jul 1957 British Director 2005-09-20 CURRENT
DANNY KILBURN Feb 1948 British Director 2005-09-20 CURRENT
MR DAVID ANTHONY LAYCOCK Apr 1944 British Director 2005-09-20 CURRENT
MR EDWARD MORTON Jan 1943 British Director 2023-09-07 CURRENT
PAUL TENNANT NORMANDALE Sep 1947 British Director 2005-09-20 CURRENT
MR ANTHONY LEONARD OADE Jun 1958 British Director 2005-09-20 CURRENT
MR CLIFFORD FREAR Dec 1947 British Director 2019-04-14 CURRENT
JOHN WOOSEY Nov 1947 British Director 2005-09-20 CURRENT
MRS JANET MARY GRYLLS Aug 1938 British Director 2005-09-20 CURRENT
MR JOHN ALFRED BRIGGS Mar 1942 British Director 2004-10-19 CURRENT
CHRISTOPHER JOHN WOOLLER Jun 1948 British Director 2009-03-12 UNTIL 2019-09-19 RESIGNED
MARLENE WOOD British Secretary 2004-10-19 UNTIL 2019-04-14 RESIGNED
EDWARD JOHN MESSENGER Feb 1942 British Director 2005-09-20 UNTIL 2019-06-06 RESIGNED
MONICA ELIZABETH THRELFALL Mar 1944 British Director 2010-11-04 UNTIL 2018-09-29 RESIGNED
ERNEST PHILLIP MALLPRESS Sep 1923 British Director 2005-09-20 UNTIL 2007-01-31 RESIGNED
CAROL ANNE HORWOOD Jan 1952 British Director 2005-09-20 UNTIL 2016-02-19 RESIGNED
MICHAEL HORSFALL Sep 1923 British Director 2005-09-20 UNTIL 2008-11-06 RESIGNED
JANE ELIZABETH GUMMER Feb 1933 British Director 2004-10-19 UNTIL 2010-08-26 RESIGNED
MARGARET ELLIOT LEIPER CORDINGLEY Feb 1943 British Director 2005-09-20 UNTIL 2023-02-14 RESIGNED
ALAN GEORGE CARDWELL Apr 1945 British Director 2007-09-13 UNTIL 2018-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vaughan Martyn Houldsworth 2016-04-06 - 2016-04-06 7/1957 Significant influence or control
Alan George Cardwell 2016-04-06 - 2016-04-06 4/1945 Significant influence or control
Margaret Elliot Leiper Cordingley 2016-04-06 - 2016-04-06 2/1943 Significant influence or control
Christopher John Wooller 2016-04-06 - 2016-04-06 6/1948 Significant influence or control
Mr Paul Tennant Normandale 2016-04-06 - 2016-04-06 9/1947 Significant influence or control
Edward John Messenger 2016-04-06 - 2016-04-06 2/1942 Significant influence or control
Mr John Woosey 2016-04-06 - 2016-04-06 11/1947 Significant influence or control
Mr David Anthony Laycock 2016-04-06 - 2016-04-06 4/1944 Significant influence or control
Mr John Alfred Briggs 2016-04-06 - 2016-04-06 3/1942 Significant influence or control
Mr John Wallace Hemingway 2016-04-06 - 2016-04-06 3/1938 Significant influence or control
Mrs Janet Mary Grylls 2016-04-06 - 2016-04-06 8/1938 Significant influence or control
Mr Anthony Leonard Oade 2016-04-06 - 2016-04-06 6/1958 Significant influence or control
Danny Kilburn 2016-04-06 - 2016-04-06 2/1948 Significant influence or control
Monica Elizabeth Threlfall 2016-04-06 - 2016-04-06 3/1944 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFRED BRIGGS SONS & COMPANY LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION SMALL 28940 - Manufacture of machinery for textile, apparel and leather production
HARE PARK PROPERTIES LTD BATLEY Dissolved... 96030 - Funeral and related activities
HECKMONDWIKE MASONIC HALL LIMITED HECKMONDWIKE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GRAND UNITED TRUSTEES LIMITED MANCHESTER Active FULL 94990 - Activities of other membership organizations n.e.c.
NORTH KIRKLEES CITIZENS ADVICE BUREAU DEWSBURY ENGLAND Dissolved... FULL 96090 - Other service activities n.e.c.
KIRKLEES ACTIVE LEISURE TRADING LIMITED STADIUM WAY Active AUDIT EXEMPTION SUBSI 56102 - Unlicensed restaurants and cafes
KIRKLEES CITIZENS ADVICE AND LAW CENTRE DEWSBURY Active FULL 96090 - Other service activities n.e.c.
KIRKLEES ACTIVE LEISURE HUDDERSFIELD Active GROUP 85510 - Sports and recreation education
THE SAFE ANCHOR TRUST LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BATLEY GRAMMAR SCHOOL TRUSTEES LIMITED BATLEY Active DORMANT 85200 - Primary education
NAYLOR WINTERSGILL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ROTHERY INESONS SOLICITORS LIMITED HECKMONDWIKE UNITED KINGDOM Dissolved... DORMANT 69102 - Solicitors
HAVEN METHODIST CARE 2021 LIMITED LIVERSEDGE ENGLAND Active MICRO ENTITY 87300 - Residential care activities for the elderly and disabled
NAYLOR WINTERSGILL (YORKSHIRE) LLP BRADFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SPENBOROUGH_FORGET_ME_NOT - Accounts 2024-03-29 30-06-2023
SPENBOROUGH_FORGET_ME_NOT - Accounts 2023-04-01 30-06-2022
SPENBOROUGH_FORGET_ME_NOT - Accounts 2021-11-23 30-06-2021