ROXY BINGO CLUB (SOWERBY BRIDGE) LIMITED
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 2AE

Company number 01213695
Status Active
Incorporation Date 23 May 1975
Company Type Private Limited Company
Address ROXY VENUE, WHARF STREET, SOWERBY BRIDGE, ENGLAND, HX6 2AE
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from New Western Bingo Club Eyres Ave Armley Leeds West Yorkshire LS12 3BA to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 23 October 2016. The most likely internet sites of ROXY BINGO CLUB (SOWERBY BRIDGE) LIMITED are www.roxybingoclubsowerbybridge.co.uk, and www.roxy-bingo-club-sowerby-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Roxy Bingo Club Sowerby Bridge Limited is a Private Limited Company. The company registration number is 01213695. Roxy Bingo Club Sowerby Bridge Limited has been working since 23 May 1975. The present status of the company is Active. The registered address of Roxy Bingo Club Sowerby Bridge Limited is Roxy Venue Wharf Street Sowerby Bridge England Hx6 2ae. . SYKES, Sylvia May is a Secretary of the company. SYKES, Sylvia May is a Director of the company. Secretary NUTTALL, Helen Jane has been resigned. Secretary NUTTALL, Lee Stuart has been resigned. Secretary NUTTALL, Ronald Stuart has been resigned. Director NUTTALL, Helen Jane has been resigned. Director NUTTALL, Lee Stuart has been resigned. Director NUTTALL, Ronald Stuart has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
SYKES, Sylvia May
Appointed Date: 14 March 2016

Director
SYKES, Sylvia May

77 years old

Resigned Directors

Secretary
NUTTALL, Helen Jane
Resigned: 14 September 2010
Appointed Date: 09 December 2004

Secretary
NUTTALL, Lee Stuart
Resigned: 14 March 2016
Appointed Date: 14 September 2010

Secretary
NUTTALL, Ronald Stuart
Resigned: 09 December 2004

Director
NUTTALL, Helen Jane
Resigned: 14 September 2010
Appointed Date: 09 December 2004
43 years old

Director
NUTTALL, Lee Stuart
Resigned: 14 March 2016
Appointed Date: 14 September 2010
44 years old

Director
NUTTALL, Ronald Stuart
Resigned: 09 December 2004
77 years old

Persons With Significant Control

Mr Lee Stuart Nuttall
Notified on: 1 October 2016
44 years old
Nature of control: Has significant influence or control

ROXY BINGO CLUB (SOWERBY BRIDGE) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Oct 2016
Registered office address changed from New Western Bingo Club Eyres Ave Armley Leeds West Yorkshire LS12 3BA to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 23 October 2016
04 Apr 2016
Appointment of Mrs Sylvia May Sykes as a secretary on 14 March 2016
04 Apr 2016
Termination of appointment of Lee Stuart Nuttall as a director on 14 March 2016
...
... and 82 more events
12 Apr 1988
Return made up to 31/12/87; full list of members

12 Apr 1988
Return made up to 31/12/87; full list of members

18 Sep 1987
Return made up to 31/12/85; no change of members

15 May 1986
Full accounts made up to 30 June 1984

15 May 1986
Annual return made up to 31/12/84

ROXY BINGO CLUB (SOWERBY BRIDGE) LIMITED Charges

5 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 west end & 6 holme street hebden bridge…
19 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 29 January 1998
Persons entitled: Yorkshire Bank PLC.
Description: All fixtures and fittings (other than trade fixtures) plant…
25 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 29 January 1998
Persons entitled: Yorkshire Bank PLC
Description: 6 holme street hebden bridge west yorkshire with all…
19 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied on 29 January 1998
Persons entitled: Yorkshire Bank PLC
Description: 21 west end hebden bridge west yorkshire-part of a larger…
19 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied on 29 January 1998
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to 6 holme street hebden bridge west…
19 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied on 29 January 1998
Persons entitled: Yorkshire Bank PLC
Description: 6 holme street, hebden bridge west yorkshire-part of a…
1 October 1980
Charge
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Yorkshire Bank LTD
Description: Roxy bingo club, wharf street, sowerby bridge.