WELHOLME LAWN TENNIS CLUB,LIMITED(THE)
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0AH

Company number 00179077
Status Active
Incorporation Date 16 January 1922
Company Type Private Limited Company
Address 17 WEELSBY AVENUE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0AH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 12 April 2017 with updates; Termination of appointment of Nicholas Mark Phillips as a director on 27 March 2017. The most likely internet sites of WELHOLME LAWN TENNIS CLUB,LIMITED(THE) are www.welholmelawntennis.co.uk, and www.welholme-lawn-tennis.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and nine months. The distance to to New Clee Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.1 miles; to Great Coates Rail Station is 2.7 miles; to Healing Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welholme Lawn Tennis Club Limited The is a Private Limited Company. The company registration number is 00179077. Welholme Lawn Tennis Club Limited The has been working since 16 January 1922. The present status of the company is Active. The registered address of Welholme Lawn Tennis Club Limited The is 17 Weelsby Avenue Grimsby North East Lincolnshire Dn32 0ah. The company`s financial liabilities are £109.64k. It is £3.78k against last year. And the total assets are £114.08k, which is £4.97k against last year. WOOD, Sally Marie is a Secretary of the company. BUNN, Colyn is a Director of the company. DARBY, Paul Richard is a Director of the company. LASHBROOK, Andrew is a Director of the company. LOVELL, Clive is a Director of the company. MOOR-CAMPBELL, Christine Mary Bernadette is a Director of the company. NUNN, Susan is a Director of the company. NUTTALL, Peter is a Director of the company. WALLACE, Jayne is a Director of the company. Secretary BRADLEY, Sally Amanda has been resigned. Secretary BROWN, Philippa Joy has been resigned. Secretary COULBECK, Catherine Helen has been resigned. Secretary MCGREGOR, Julie has been resigned. Secretary PRESTON, Anne Veronica has been resigned. Director ABRAMS, Michael Keith has been resigned. Director ABRAMS, Michael Keith has been resigned. Director ADAMS, Marie has been resigned. Director BAILEY, Warren Barratt has been resigned. Director BENNETT, Simon has been resigned. Director BLACKMORE, Anthony Norman has been resigned. Director BLACKMORE, Margaret Winifred has been resigned. Director BOOTHBY, Matthew has been resigned. Director BRACKENBURY, Jean has been resigned. Director BRADLEY, Sally Amanda has been resigned. Director BROWN, Paul Dacre has been resigned. Director BROWN, Paul Dacre has been resigned. Director BROWN, Philippa Joy has been resigned. Director COULBECK, Catherine Helen has been resigned. Director DUCKWORTH, Michael Townley has been resigned. Director KELLY, Trevor Scott has been resigned. Director MACDOUGALL, Michael Craig has been resigned. Director MCCOURT, Susan has been resigned. Director MCGREGOR, Julie has been resigned. Director OXBOROUGH, Karen Ann has been resigned. Director PHILLIPS, Nicholas Mark has been resigned. Director PRESTON, Anne Veronica has been resigned. Director SMITH, Paul Richard has been resigned. Director STEER, Michael has been resigned. Director THOMPSON, Allan has been resigned. Director WATSON, Neil Andrews has been resigned. Director WHINCUP, Peter has been resigned. Director WRIGHTAM, Adam has been resigned. The company operates in "Activities of sport clubs".


welholme lawn tennis Key Finiance

LIABILITIES £109.64k
+3%
CASH n/a
TOTAL ASSETS £114.08k
+4%
All Financial Figures

Current Directors

Secretary
WOOD, Sally Marie
Appointed Date: 04 April 2014

Director
BUNN, Colyn
Appointed Date: 14 April 2011
46 years old

Director
DARBY, Paul Richard
Appointed Date: 27 March 2017
63 years old

Director
LASHBROOK, Andrew

72 years old

Director
LOVELL, Clive
Appointed Date: 01 April 2002
67 years old

Director
MOOR-CAMPBELL, Christine Mary Bernadette
Appointed Date: 30 March 2015
62 years old

Director
NUNN, Susan
Appointed Date: 02 June 2003
71 years old

Director
NUTTALL, Peter
Appointed Date: 13 April 2011
79 years old

Director
WALLACE, Jayne
Appointed Date: 27 March 2017
56 years old

Resigned Directors

Secretary
BRADLEY, Sally Amanda
Resigned: 04 April 2014
Appointed Date: 01 April 2009

Secretary
BROWN, Philippa Joy
Resigned: 01 April 2009
Appointed Date: 18 December 2003

Secretary
COULBECK, Catherine Helen
Resigned: 30 March 2001
Appointed Date: 01 January 1999

Secretary
MCGREGOR, Julie
Resigned: 18 December 2003
Appointed Date: 01 April 2001

Secretary
PRESTON, Anne Veronica
Resigned: 31 December 1998

Director
ABRAMS, Michael Keith
Resigned: 14 April 2011
Appointed Date: 01 May 2005
73 years old

Director
ABRAMS, Michael Keith
Resigned: 08 April 1997
Appointed Date: 29 March 1993
73 years old

Director
ADAMS, Marie
Resigned: 28 March 1999
Appointed Date: 29 March 1993
87 years old

Director
BAILEY, Warren Barratt
Resigned: 01 April 2015
Appointed Date: 14 April 2014
46 years old

Director
BENNETT, Simon
Resigned: 30 March 2002
Appointed Date: 30 June 1999
49 years old

Director
BLACKMORE, Anthony Norman
Resigned: 22 September 1997
Appointed Date: 25 March 1996
89 years old

Director
BLACKMORE, Margaret Winifred
Resigned: 30 March 2001
Appointed Date: 23 March 1998
88 years old

Director
BOOTHBY, Matthew
Resigned: 01 April 2009
Appointed Date: 18 April 2005
39 years old

Director
BRACKENBURY, Jean
Resigned: 29 March 1993
80 years old

Director
BRADLEY, Sally Amanda
Resigned: 04 April 2014
Appointed Date: 01 April 2009
53 years old

Director
BROWN, Paul Dacre
Resigned: 27 March 2017
Appointed Date: 01 April 2002
78 years old

Director
BROWN, Paul Dacre
Resigned: 22 July 1996
78 years old

Director
BROWN, Philippa Joy
Resigned: 04 April 2014
Appointed Date: 18 December 2003
70 years old

Director
COULBECK, Catherine Helen
Resigned: 30 March 2001
Appointed Date: 24 March 1997
64 years old

Director
DUCKWORTH, Michael Townley
Resigned: 30 April 2004
85 years old

Director
KELLY, Trevor Scott
Resigned: 14 April 2011
Appointed Date: 01 April 2009
56 years old

Director
MACDOUGALL, Michael Craig
Resigned: 01 April 2015
Appointed Date: 19 March 2012
58 years old

Director
MCCOURT, Susan
Resigned: 03 March 2003
Appointed Date: 01 April 2002
78 years old

Director
MCGREGOR, Julie
Resigned: 18 December 2003
Appointed Date: 01 April 2001
66 years old

Director
OXBOROUGH, Karen Ann
Resigned: 08 August 2011
Appointed Date: 30 April 2001
64 years old

Director
PHILLIPS, Nicholas Mark
Resigned: 27 March 2017
Appointed Date: 30 March 2015
51 years old

Director
PRESTON, Anne Veronica
Resigned: 31 December 1998
92 years old

Director
SMITH, Paul Richard
Resigned: 29 March 1993
67 years old

Director
STEER, Michael
Resigned: 01 April 2005
78 years old

Director
THOMPSON, Allan
Resigned: 30 March 2002
76 years old

Director
WATSON, Neil Andrews
Resigned: 30 March 2001
Appointed Date: 23 March 1998
55 years old

Director
WHINCUP, Peter
Resigned: 25 March 1996
86 years old

Director
WRIGHTAM, Adam
Resigned: 14 April 2011
Appointed Date: 01 March 2004
41 years old

WELHOLME LAWN TENNIS CLUB,LIMITED(THE) Events

19 Apr 2017
Micro company accounts made up to 31 December 2016
12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
01 Apr 2017
Termination of appointment of Nicholas Mark Phillips as a director on 27 March 2017
31 Mar 2017
Appointment of Mrs. Jayne Wallace as a director on 27 March 2017
31 Mar 2017
Appointment of Mr Paul Richard Darby as a director on 27 March 2017
...
... and 123 more events
10 Jul 1987
Return made up to 06/05/87; full list of members

06 Jun 1986
Accounts for a small company made up to 31 December 1985

06 Jun 1986
Return made up to 05/05/86; full list of members

16 Jan 1922
Incorporation

16 Jan 1922
Incorporation

WELHOLME LAWN TENNIS CLUB,LIMITED(THE) Charges

5 September 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: F/Hold property known as welholme lawn tennis club,weelsby…
3 July 1989
Legal charge
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Messrs Coutts & Co
Description: Land in weelsby avenue, grimsby south humberside.