LUNESDALE FOXHOUNDS LIMITED
SEDBERGH

Hellopages » Cumbria » South Lakeland » LA10 5LU
Company number 01183633
Status Active
Incorporation Date 10 September 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOLE HOUSE, CAUTLEY, SEDBERGH, CUMBRIA, LA10 5LU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mrs Patricia Procter as a director on 7 December 2016; Termination of appointment of Terence Michael Potter as a director on 7 December 2016; Termination of appointment of George Stephenson as a director on 7 December 2016. The most likely internet sites of LUNESDALE FOXHOUNDS LIMITED are www.lunesdalefoxhounds.co.uk, and www.lunesdale-foxhounds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Kirkby Stephen Rail Station is 9.7 miles; to Ribblehead Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lunesdale Foxhounds Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01183633. Lunesdale Foxhounds Limited has been working since 10 September 1974. The present status of the company is Active. The registered address of Lunesdale Foxhounds Limited is Hole House Cautley Sedbergh Cumbria La10 5lu. The company`s financial liabilities are £26.38k. It is £-5.36k against last year. The cash in hand is £20.31k. It is £-3.73k against last year. And the total assets are £27.56k, which is £-6.48k against last year. YARE, Bernadette is a Secretary of the company. BRAITHWAITE, Eddie is a Director of the company. GRAVESON, John Richard is a Director of the company. PROCTER, Patricia is a Director of the company. ROBINSON, Malcolm is a Director of the company. STANFORD DAVIS, Elizabeth Renee is a Director of the company. Secretary CAPASSO, Peter has been resigned. Secretary COOPER, Denise Ann has been resigned. Secretary HUGHES, Joyce has been resigned. Secretary LAVERACK, Elizabeth has been resigned. Secretary MASON, Joanne has been resigned. Secretary PARKER, Harry has been resigned. Director ARKINSON, Michael Robert Philip has been resigned. Director BURROW, Ronnie has been resigned. Director DODD, Alan William has been resigned. Director HARDISTY, Wils has been resigned. Director HAYGARTH, Brian has been resigned. Director HAYGARTH, Christine Mary has been resigned. Director KNIPE, Thomas Alistair has been resigned. Director PERFECT, George has been resigned. Director POTTER, Terence Michael has been resigned. Director POTTER, Terence Michael has been resigned. Director POTTER, Terence Michael has been resigned. Director STEPHENSON, George has been resigned. Director STOTT, John has been resigned. Director STOTT, John has been resigned. Director WARBURTON, Mark has been resigned. Director WELLS, Stephen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


lunesdale foxhounds Key Finiance

LIABILITIES £26.38k
-17%
CASH £20.31k
-16%
TOTAL ASSETS £27.56k
-20%
All Financial Figures

Current Directors

Secretary
YARE, Bernadette
Appointed Date: 11 March 2013

Director
BRAITHWAITE, Eddie

85 years old

Director
GRAVESON, John Richard
Appointed Date: 12 June 2000
72 years old

Director
PROCTER, Patricia
Appointed Date: 07 December 2016
61 years old

Director
ROBINSON, Malcolm

87 years old

Director
STANFORD DAVIS, Elizabeth Renee
Appointed Date: 01 October 2009
66 years old

Resigned Directors

Secretary
CAPASSO, Peter
Resigned: 10 March 2011
Appointed Date: 01 October 1999

Secretary
COOPER, Denise Ann
Resigned: 11 March 2013
Appointed Date: 10 March 2011

Secretary
HUGHES, Joyce
Resigned: 06 September 1993

Secretary
LAVERACK, Elizabeth
Resigned: 04 September 1995

Secretary
MASON, Joanne
Resigned: 16 October 1996
Appointed Date: 24 January 1994

Secretary
PARKER, Harry
Resigned: 04 September 2000
Appointed Date: 16 October 1996

Director
ARKINSON, Michael Robert Philip
Resigned: 01 January 2006
Appointed Date: 06 October 1997
78 years old

Director
BURROW, Ronnie
Resigned: 16 October 1996
99 years old

Director
DODD, Alan William
Resigned: 01 September 2005
Appointed Date: 24 January 1994
72 years old

Director
HARDISTY, Wils
Resigned: 16 October 1996
104 years old

Director
HAYGARTH, Brian
Resigned: 04 September 2000
Appointed Date: 23 May 1998
78 years old

Director
HAYGARTH, Christine Mary
Resigned: 04 September 2000
Appointed Date: 23 May 1998
78 years old

Director
KNIPE, Thomas Alistair
Resigned: 07 September 1998
Appointed Date: 04 September 1995
67 years old

Director
PERFECT, George
Resigned: 16 October 1996
101 years old

Director
POTTER, Terence Michael
Resigned: 07 December 2016
Appointed Date: 23 July 2012
74 years old

Director
POTTER, Terence Michael
Resigned: 19 August 2015
Appointed Date: 01 October 2009
74 years old

Director
POTTER, Terence Michael
Resigned: 17 March 2011
Appointed Date: 02 September 2002
74 years old

Director
STEPHENSON, George
Resigned: 07 December 2016
Appointed Date: 31 October 1996
58 years old

Director
STOTT, John
Resigned: 04 September 2000
Appointed Date: 16 October 1996
83 years old

Director
STOTT, John
Resigned: 04 September 1995
83 years old

Director
WARBURTON, Mark
Resigned: 01 September 2005
Appointed Date: 06 October 1997
64 years old

Director
WELLS, Stephen
Resigned: 04 September 2000
Appointed Date: 23 May 1998
69 years old

LUNESDALE FOXHOUNDS LIMITED Events

13 Jan 2017
Appointment of Mrs Patricia Procter as a director on 7 December 2016
12 Jan 2017
Termination of appointment of Terence Michael Potter as a director on 7 December 2016
12 Jan 2017
Termination of appointment of George Stephenson as a director on 7 December 2016
09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
06 Oct 2016
Director's details changed for Elizabeth Renee Stanford Davies on 6 October 2016
...
... and 107 more events
31 May 1988
Annual return made up to 20/03/88

06 Feb 1987
Full accounts made up to 30 June 1986

06 Feb 1987
Return made up to 08/09/86; full list of members

19 Aug 1986
Full accounts made up to 30 June 1985

10 Oct 1974
Certificate of incorporation

LUNESDALE FOXHOUNDS LIMITED Charges

22 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…