LITTLEHAMPTON BADMINTON & SQUASH CLUB LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5AS

Company number 00324968
Status Active
Incorporation Date 4 March 1937
Company Type Private Limited Company
Address LITTLEHAMPTON & BADMINTON SQUASH CLUB LIMITED, CLIFTON ROAD, LITTLEHAMPTON, ENGLAND, BN17 5AS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Clive Abbott as a secretary on 1 October 2016. The most likely internet sites of LITTLEHAMPTON BADMINTON & SQUASH CLUB LIMITED are www.littlehamptonbadmintonsquashclub.co.uk, and www.littlehampton-badminton-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. The distance to to Angmering Rail Station is 2.4 miles; to Barnham Rail Station is 4.5 miles; to Durrington-on-Sea Rail Station is 5.7 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littlehampton Badminton Squash Club Limited is a Private Limited Company. The company registration number is 00324968. Littlehampton Badminton Squash Club Limited has been working since 04 March 1937. The present status of the company is Active. The registered address of Littlehampton Badminton Squash Club Limited is Littlehampton Badminton Squash Club Limited Clifton Road Littlehampton England Bn17 5as. The company`s financial liabilities are £4.6k. It is £0.07k against last year. The cash in hand is £3.28k. It is £-0.03k against last year. And the total assets are £5.28k, which is £-0.03k against last year. ABBOTT, Clive is a Secretary of the company. BEATTY, David Francis is a Director of the company. HUTCHINGS, Timothy Clayton is a Director of the company. KENNING, Simon Frank Murray is a Director of the company. KLANCZKOWSKI, James Anthony is a Director of the company. Secretary BUCKLEY, Michael Egerton has been resigned. Secretary KENNING, Simon Frank Murray has been resigned. Director HENSON, Michael Lionel has been resigned. Director HOLLAND, James Peter has been resigned. Director HOLLAND, Peter Frank has been resigned. Director LINDSAY, John Stuart has been resigned. Director MATTHEWS, Anthony Leonard has been resigned. Director TESTER, Albert Edward has been resigned. The company operates in "Activities of sport clubs".


littlehampton badminton & squash club Key Finiance

LIABILITIES £4.6k
+1%
CASH £3.28k
-1%
TOTAL ASSETS £5.28k
-1%
All Financial Figures

Current Directors

Secretary
ABBOTT, Clive
Appointed Date: 01 October 2016

Director
BEATTY, David Francis
Appointed Date: 01 October 2016
79 years old

Director
HUTCHINGS, Timothy Clayton
Appointed Date: 01 October 2016
66 years old

Director
KENNING, Simon Frank Murray
Appointed Date: 01 October 2016
71 years old

Director
KLANCZKOWSKI, James Anthony
Appointed Date: 01 October 2016
32 years old

Resigned Directors

Secretary
BUCKLEY, Michael Egerton
Resigned: 25 March 1998

Secretary
KENNING, Simon Frank Murray
Resigned: 01 October 2016
Appointed Date: 25 March 1998

Director
HENSON, Michael Lionel
Resigned: 01 October 2016
93 years old

Director
HOLLAND, James Peter
Resigned: 01 October 2016
Appointed Date: 07 April 2009
51 years old

Director
HOLLAND, Peter Frank
Resigned: 11 June 2008
Appointed Date: 04 February 1993
91 years old

Director
LINDSAY, John Stuart
Resigned: 01 October 2016
86 years old

Director
MATTHEWS, Anthony Leonard
Resigned: 01 October 2016
84 years old

Director
TESTER, Albert Edward
Resigned: 22 June 1992
106 years old

Persons With Significant Control

Mr David Francis Beatty
Notified on: 1 December 2016
79 years old
Nature of control: Has significant influence or control

LITTLEHAMPTON BADMINTON & SQUASH CLUB LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Appointment of Mr Clive Abbott as a secretary on 1 October 2016
04 Oct 2016
Appointment of Mr Simon Frank Murray Kenning as a director on 1 October 2016
04 Oct 2016
Appointment of Mr Timothy Clayton Hutchings as a director on 1 October 2016
...
... and 89 more events
18 May 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 May 1987
Full accounts made up to 30 September 1986

26 May 1987
Return made up to 21/05/87; full list of members

16 Sep 1986
Declaration of satisfaction of mortgage/charge

28 Apr 1986
Full accounts made up to 30 September 1985

LITTLEHAMPTON BADMINTON & SQUASH CLUB LIMITED Charges

5 August 1991
Legal charge
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: George Gale and Company Limited.
Description: F/H property k/a land lying to the north of new road…
25 March 1986
Legal charge
Delivered: 7 April 1986
Status: Satisfied on 8 August 1991
Persons entitled: Courage Limited
Description: Badminton & squash courts fronting sparks court nr high…
23 January 1986
Legal mortgage
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land near high street littlehampton west sussex title no…
14 February 1985
Legal charge
Delivered: 20 February 1985
Status: Satisfied on 8 August 1991
Persons entitled: Courage Limited
Description: Piece of land near high street littlehampton sussex…