THE HOLWELL SPORTS AND SOCIAL CLUB LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE14 3RD

Company number 02324283
Status Active
Incorporation Date 2 December 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 WELBY ROAD, ASFORDBY HILL, MELTON MOWBRAY, LEICS, LE14 3RD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption full accounts made up to 1 January 2016; Annual return made up to 2 December 2015 no member list. The most likely internet sites of THE HOLWELL SPORTS AND SOCIAL CLUB LIMITED are www.theholwellsportsandsocialclub.co.uk, and www.the-holwell-sports-and-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The Holwell Sports and Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02324283. The Holwell Sports and Social Club Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of The Holwell Sports and Social Club Limited is 41 Welby Road Asfordby Hill Melton Mowbray Leics Le14 3rd. . BARTRAM, Stuart Raymond is a Director of the company. DAVIS, Michael John is a Director of the company. LAMBERT, Raymond John is a Director of the company. REEK, David Harry is a Director of the company. WATSON, Sarah Jane is a Director of the company. Secretary CAVILL, Bryon William has been resigned. Secretary MARTIN, David John has been resigned. Secretary PARKER, Stephen John has been resigned. Secretary SINCLAIR, Geoffrey Ilett has been resigned. Secretary WELLS, Sarah Louise has been resigned. Director BATSFORD, Richard Woolman has been resigned. Director BETTANY, Derek has been resigned. Director BETTS, David Michael has been resigned. Director BROWN, Frederick Harold has been resigned. Director BURTON, Frederick Alfred has been resigned. Director CAVILL, Bryon William has been resigned. Director CLAYPOLE, Barry Patrick has been resigned. Director CLAYPOLE, Barry Patrick has been resigned. Director DAVIS, Michael John has been resigned. Director GREEN, Derek has been resigned. Director GUTHRIE, Colin Kinninmonth has been resigned. Director HACKETT, James has been resigned. Director HAZLEWOOD, Gerald has been resigned. Director HAZLEWOOD, Gerald has been resigned. Director HELSON, Joy has been resigned. Director HUNTER, Katie has been resigned. Director JACKSON, Victor Reginald has been resigned. Director JAMES, Hackett has been resigned. Director JONES, David has been resigned. Director KURYS, Zenon has been resigned. Director LAMBERT, Raymond John has been resigned. Director LAMBERT, Raymond John has been resigned. Director LAWS, Michael Peter has been resigned. Director LEWIN, James Stuart has been resigned. Director MARTIN, David John has been resigned. Director MOULDS, Colin has been resigned. Director NICHOLSON, Brian Stuart has been resigned. Director NICHOLSON, Brian Stuart has been resigned. Director PACKWOOD, Stefan Ian has been resigned. Director PALING, Stanley has been resigned. Director PARKER, Colin has been resigned. Director PARKER, Graham Sidney has been resigned. Director PARKER, Graham has been resigned. Director PARKER, Stephen John has been resigned. Director PLOWMAN, David has been resigned. Director ROWBOTHAM, Steven has been resigned. Director SADDINGTON, Phillip has been resigned. Director SINCLAIR, Geoffrey Ilett has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Anthony John has been resigned. Director SPIBY, Jeffrey has been resigned. Director WARD, Brian has been resigned. Director WARNER, Terrance Ivan has been resigned. Director WELBOURN, Ian has been resigned. Director WELLS, Sarah Louise has been resigned. Director WHITEHEAD, James Paul has been resigned. Director WOODCOCK, Philip has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
BARTRAM, Stuart Raymond
Appointed Date: 03 October 2013
47 years old

Director
DAVIS, Michael John
Appointed Date: 24 January 2001
75 years old

Director
LAMBERT, Raymond John
Appointed Date: 01 January 2005
84 years old

Director
REEK, David Harry
Appointed Date: 03 October 2013
88 years old

Director
WATSON, Sarah Jane
Appointed Date: 03 October 2013
55 years old

Resigned Directors

Secretary
CAVILL, Bryon William
Resigned: 30 May 2006
Appointed Date: 29 October 2003

Secretary
MARTIN, David John
Resigned: 28 April 2010
Appointed Date: 30 May 2006

Secretary
PARKER, Stephen John
Resigned: 26 April 2002
Appointed Date: 01 January 2000

Secretary
SINCLAIR, Geoffrey Ilett
Resigned: 02 April 1999

Secretary
WELLS, Sarah Louise
Resigned: 29 October 2003
Appointed Date: 26 April 2002

Director
BATSFORD, Richard Woolman
Resigned: 28 April 2010
84 years old

Director
BETTANY, Derek
Resigned: 30 May 2006
Appointed Date: 22 June 2001
75 years old

Director
BETTS, David Michael
Resigned: 28 April 2010
Appointed Date: 29 October 2003
68 years old

Director
BROWN, Frederick Harold
Resigned: 31 March 1993
111 years old

Director
BURTON, Frederick Alfred
Resigned: 30 July 2000
87 years old

Director
CAVILL, Bryon William
Resigned: 30 May 2006
Appointed Date: 29 October 2003
92 years old

Director
CLAYPOLE, Barry Patrick
Resigned: 30 September 2005
Appointed Date: 29 October 2003
86 years old

Director
CLAYPOLE, Barry Patrick
Resigned: 17 March 2001
Appointed Date: 27 October 2000
86 years old

Director
DAVIS, Michael John
Resigned: 29 October 2000
Appointed Date: 11 April 1997
75 years old

Director
GREEN, Derek
Resigned: 11 October 2000
Appointed Date: 07 April 1995
91 years old

Director
GUTHRIE, Colin Kinninmonth
Resigned: 31 March 1993
Appointed Date: 25 March 1992
67 years old

Director
HACKETT, James
Resigned: 31 January 2001
Appointed Date: 27 October 2000
79 years old

Director
HAZLEWOOD, Gerald
Resigned: 27 October 2007
Appointed Date: 26 July 2000
88 years old

Director
HAZLEWOOD, Gerald
Resigned: 11 April 1997
Appointed Date: 06 April 1994
88 years old

Director
HELSON, Joy
Resigned: 09 April 2001
Appointed Date: 26 July 2000
65 years old

Director
HUNTER, Katie
Resigned: 01 December 2013
Appointed Date: 28 April 2010
45 years old

Director
JACKSON, Victor Reginald
Resigned: 27 October 2007
Appointed Date: 20 May 2004
73 years old

Director
JAMES, Hackett
Resigned: 07 April 1995
79 years old

Director
JONES, David
Resigned: 09 April 2001
Appointed Date: 02 April 1999
76 years old

Director
KURYS, Zenon
Resigned: 23 April 2008
Appointed Date: 30 May 2006
53 years old

Director
LAMBERT, Raymond John
Resigned: 30 April 2000
Appointed Date: 11 April 1997
84 years old

Director
LAMBERT, Raymond John
Resigned: 06 April 1994
84 years old

Director
LAWS, Michael Peter
Resigned: 07 November 2002
Appointed Date: 27 October 2000
79 years old

Director
LEWIN, James Stuart
Resigned: 03 April 1996
Appointed Date: 06 April 1994
70 years old

Director
MARTIN, David John
Resigned: 28 April 2010
Appointed Date: 22 June 2001
87 years old

Director
MOULDS, Colin
Resigned: 28 April 2010
Appointed Date: 01 January 2003
81 years old

Director
NICHOLSON, Brian Stuart
Resigned: 21 March 2001
Appointed Date: 20 October 2000
70 years old

Director
NICHOLSON, Brian Stuart
Resigned: 11 April 1997
Appointed Date: 03 April 1996
70 years old

Director
PACKWOOD, Stefan Ian
Resigned: 14 October 2015
Appointed Date: 24 April 2013
48 years old

Director
PALING, Stanley
Resigned: 03 April 1996
Appointed Date: 31 March 1993
97 years old

Director
PARKER, Colin
Resigned: 30 April 2000
Appointed Date: 11 April 1997
57 years old

Director
PARKER, Graham Sidney
Resigned: 04 May 2011
Appointed Date: 28 April 2010
74 years old

Director
PARKER, Graham
Resigned: 01 October 2002
Appointed Date: 22 June 2001
74 years old

Director
PARKER, Stephen John
Resigned: 26 April 2002
Appointed Date: 03 April 1996
63 years old

Director
PLOWMAN, David
Resigned: 31 May 2005
Appointed Date: 29 October 2003
92 years old

Director
ROWBOTHAM, Steven
Resigned: 20 May 2004
Appointed Date: 29 October 2003
62 years old

Director
SADDINGTON, Phillip
Resigned: 04 May 2011
Appointed Date: 29 October 2003
77 years old

Director
SINCLAIR, Geoffrey Ilett
Resigned: 02 April 1999
102 years old

Director
SMITH, Alan
Resigned: 03 December 2014
Appointed Date: 23 April 2008
79 years old

Director
SMITH, Anthony John
Resigned: 11 October 2000
88 years old

Director
SPIBY, Jeffrey
Resigned: 25 March 1992
102 years old

Director
WARD, Brian
Resigned: 20 May 2004
Appointed Date: 22 June 2001
87 years old

Director
WARNER, Terrance Ivan
Resigned: 30 April 2000
82 years old

Director
WELBOURN, Ian
Resigned: 12 August 2015
Appointed Date: 24 April 2013
62 years old

Director
WELLS, Sarah Louise
Resigned: 29 October 2003
Appointed Date: 28 August 2002
59 years old

Director
WHITEHEAD, James Paul
Resigned: 01 December 2013
Appointed Date: 28 April 2010
56 years old

Director
WOODCOCK, Philip
Resigned: 02 July 2014
Appointed Date: 03 October 2013
58 years old

Persons With Significant Control

Mr Michael John Davis
Notified on: 2 December 2016
75 years old
Nature of control: Has significant influence or control

THE HOLWELL SPORTS AND SOCIAL CLUB LIMITED Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
09 May 2016
Total exemption full accounts made up to 1 January 2016
10 Dec 2015
Annual return made up to 2 December 2015 no member list
21 Nov 2015
Termination of appointment of Stefan Ian Packwood as a director on 14 October 2015
23 Sep 2015
Termination of appointment of Ian Welbourn as a director on 12 August 2015
...
... and 150 more events
13 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1989
Accounting reference date notified as 31/12

08 Mar 1989
Particulars of mortgage/charge

07 Mar 1989
Particulars of mortgage/charge

02 Dec 1988
Incorporation

THE HOLWELL SPORTS AND SOCIAL CLUB LIMITED Charges

7 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 11 June 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a holwell works sports and social club…
25 March 1996
Legal charge
Delivered: 13 April 1996
Status: Satisfied on 29 August 2013
Persons entitled: Melton Mowbray Building Society
Description: 4 west side, asfordby hill leics. 2 st. John's road…
24 February 1989
Legal charge
Delivered: 8 March 1989
Status: Satisfied on 3 August 1993
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Property at welby road, asfordby hill, holwell…
24 February 1989
Charge
Delivered: 7 March 1989
Status: Satisfied on 20 August 2013
Persons entitled: Bass Mitchells & Butlers Limited
Description: Land and fully licensed premises k/a the holwell works…