WHINFELL ACTIVITIES CENTRE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DU

Company number 01578673
Status Active
Incorporation Date 7 August 1981
Company Type Private Limited Company
Address OMNIA ONE, 125 QUEEN STREET, SHEFFIELD, ENGLAND, S1 2DU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 570 ; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of William John Robertshaw as a director on 14 April 2016. The most likely internet sites of WHINFELL ACTIVITIES CENTRE LIMITED are www.whinfellactivitiescentre.co.uk, and www.whinfell-activities-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Darnall Rail Station is 2.4 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whinfell Activities Centre Limited is a Private Limited Company. The company registration number is 01578673. Whinfell Activities Centre Limited has been working since 07 August 1981. The present status of the company is Active. The registered address of Whinfell Activities Centre Limited is Omnia One 125 Queen Street Sheffield England S1 2du. The company`s financial liabilities are £30.82k. It is £0.02k against last year. The cash in hand is £32.84k. It is £-4.04k against last year. And the total assets are £35.45k, which is £-4.84k against last year. THOMPSON, Graham Christopher is a Secretary of the company. COX, Michael Graham is a Director of the company. GREGORY, Nigel Laurence is a Director of the company. HOLLOWAY, Michael Peter Herdman is a Director of the company. SARAYREH, Carlette is a Director of the company. THOMPSON, Graham Christopher is a Director of the company. YOUNG, Susan is a Director of the company. Secretary COGHLAN, Annemarie Pauline Elisabeth has been resigned. Secretary COX, Michael Graham has been resigned. Secretary GOULDING, James has been resigned. Secretary HALEY, Reginald Arthur has been resigned. Secretary JOHNSON, Christopher John has been resigned. Secretary TAYLOR, Rodger Colin, John has been resigned. Secretary TAYLOR, Rodger Colin John has been resigned. Director BOWIE, David Edwin Crawford has been resigned. Director BUTTERWORTH, Susanne Maxine has been resigned. Director CLEMENT, Anthony Raymond has been resigned. Director COGHLAN, Annemarie Pauline Elisabeth has been resigned. Director COX, Michael Graham has been resigned. Director DAVIDSON, Abraham Joseph has been resigned. Director DRUCE, Christopher Edward has been resigned. Director DUROE, David Ralph has been resigned. Director FISHER, Anthony Claude has been resigned. Director GILLOTT, Dennis has been resigned. Director GOULDING, James has been resigned. Director HALEY, Reginald Arthur has been resigned. Director HARDING, John Edward has been resigned. Director HARRISON, John Vincent has been resigned. Director HILL, Brian Cobley has been resigned. Director HISCOE, Brian Ralph has been resigned. Director JOHNSON, Christopher John has been resigned. Director JONES, Thomas Edward Malcolm has been resigned. Director JORDAN, David William Harold has been resigned. Director LAITNER, Gerald has been resigned. Director LENIHAN, Michael Alexander has been resigned. Director NEAL, Michael Stanley has been resigned. Director PARKINSON, Mary has been resigned. Director ROBERTSHAW, William John has been resigned. Director TAYLOR, Rodger Colin John has been resigned. Director WOODCOCK, Rita Margaret has been resigned. Director WOODCOCK, Rita Margaret has been resigned. The company operates in "Operation of sports facilities".


whinfell activities centre Key Finiance

LIABILITIES £30.82k
+0%
CASH £32.84k
-11%
TOTAL ASSETS £35.45k
-13%
All Financial Figures

Current Directors

Secretary
THOMPSON, Graham Christopher
Appointed Date: 01 December 2013

Director
COX, Michael Graham
Appointed Date: 02 August 2007
86 years old

Director
GREGORY, Nigel Laurence
Appointed Date: 26 March 2015
91 years old

Director
HOLLOWAY, Michael Peter Herdman
Appointed Date: 26 March 2015
84 years old

Director
SARAYREH, Carlette
Appointed Date: 26 March 2015
62 years old

Director
THOMPSON, Graham Christopher
Appointed Date: 01 December 2013
79 years old

Director
YOUNG, Susan
Appointed Date: 20 October 2004
78 years old

Resigned Directors

Secretary
COGHLAN, Annemarie Pauline Elisabeth
Resigned: 31 March 2011
Appointed Date: 17 March 2005

Secretary
COX, Michael Graham
Resigned: 17 March 2005
Appointed Date: 08 January 1996

Secretary
GOULDING, James
Resigned: 08 January 1996
Appointed Date: 04 July 1993

Secretary
HALEY, Reginald Arthur
Resigned: 04 July 1993

Secretary
JOHNSON, Christopher John
Resigned: 31 October 2013
Appointed Date: 01 November 2012

Secretary
TAYLOR, Rodger Colin, John
Resigned: 01 December 2013
Appointed Date: 31 October 2013

Secretary
TAYLOR, Rodger Colin John
Resigned: 31 October 2012
Appointed Date: 31 March 2011

Director
BOWIE, David Edwin Crawford
Resigned: 04 July 1993
74 years old

Director
BUTTERWORTH, Susanne Maxine
Resigned: 16 March 2005
Appointed Date: 25 February 1999
82 years old

Director
CLEMENT, Anthony Raymond
Resigned: 29 September 2006
Appointed Date: 23 January 1997
97 years old

Director
COGHLAN, Annemarie Pauline Elisabeth
Resigned: 31 March 2011
Appointed Date: 17 March 2005
86 years old

Director
COX, Michael Graham
Resigned: 17 March 2005
Appointed Date: 23 January 1997
86 years old

Director
DAVIDSON, Abraham Joseph
Resigned: 23 January 1997
Appointed Date: 08 January 1996
103 years old

Director
DRUCE, Christopher Edward
Resigned: 08 January 1996
88 years old

Director
DUROE, David Ralph
Resigned: 02 February 1999
Appointed Date: 23 January 1997
78 years old

Director
FISHER, Anthony Claude
Resigned: 23 January 1997
77 years old

Director
GILLOTT, Dennis
Resigned: 14 September 2004
Appointed Date: 24 April 1997
95 years old

Director
GOULDING, James
Resigned: 08 January 1996
Appointed Date: 04 July 1993
79 years old

Director
HALEY, Reginald Arthur
Resigned: 04 July 1993
100 years old

Director
HARDING, John Edward
Resigned: 26 February 2004
92 years old

Director
HARRISON, John Vincent
Resigned: 06 April 2006
Appointed Date: 28 February 2002
80 years old

Director
HILL, Brian Cobley
Resigned: 23 February 2015
Appointed Date: 17 March 2005
93 years old

Director
HISCOE, Brian Ralph
Resigned: 23 January 1997
99 years old

Director
JOHNSON, Christopher John
Resigned: 31 October 2013
Appointed Date: 01 May 2012
74 years old

Director
JONES, Thomas Edward Malcolm
Resigned: 19 June 2007
Appointed Date: 10 March 2002
94 years old

Director
JORDAN, David William Harold
Resigned: 26 March 2015
Appointed Date: 01 August 2008
85 years old

Director
LAITNER, Gerald
Resigned: 25 February 1999
Appointed Date: 22 September 1993
97 years old

Director
LENIHAN, Michael Alexander
Resigned: 26 March 2015
Appointed Date: 26 March 2015
79 years old

Director
NEAL, Michael Stanley
Resigned: 28 February 2002
Appointed Date: 25 February 1999
83 years old

Director
PARKINSON, Mary
Resigned: 20 June 2014
Appointed Date: 10 March 2002
77 years old

Director
ROBERTSHAW, William John
Resigned: 14 April 2016
Appointed Date: 22 April 2010
93 years old

Director
TAYLOR, Rodger Colin John
Resigned: 26 March 2015
Appointed Date: 02 May 2006
78 years old

Director
WOODCOCK, Rita Margaret
Resigned: 01 November 2008
Appointed Date: 02 May 2006
95 years old

Director
WOODCOCK, Rita Margaret
Resigned: 23 January 1997
Appointed Date: 08 January 1996
95 years old

WHINFELL ACTIVITIES CENTRE LIMITED Events

04 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 570

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Termination of appointment of William John Robertshaw as a director on 14 April 2016
15 Feb 2016
Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015
12 Feb 2016
Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015
...
... and 136 more events
22 Jul 1986
Secretary resigned;new secretary appointed

17 Jul 1986
Return made up to 31/12/85; full list of members

14 Jul 1986
Accounts made up to 30 November 1984

17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1981
Incorporation