BRABYNS LAWN TENNIS CLUB LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 00212622
Status Active
Incorporation Date 23 March 1926
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, ENGLAND, SK8 3TD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 13 July 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of BRABYNS LAWN TENNIS CLUB LIMITED are www.brabynslawntennisclub.co.uk, and www.brabyns-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. Brabyns Lawn Tennis Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00212622. Brabyns Lawn Tennis Club Limited has been working since 23 March 1926. The present status of the company is Active. The registered address of Brabyns Lawn Tennis Club Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire England Sk8 3td. The company`s financial liabilities are £11.22k. It is £1.28k against last year. The cash in hand is £18.59k. It is £-0.17k against last year. And the total assets are £19.14k, which is £-0.17k against last year. COOK, Helen is a Secretary of the company. BAGGOTT, Andrew Duncan is a Director of the company. SUMMERSGILL, David James is a Director of the company. WATERFIELD, Derek is a Director of the company. Secretary BRIDGE, Julie has been resigned. Secretary MACDONALD, Susan Claire has been resigned. Secretary SMALLMAN, Robin Charles has been resigned. Secretary STEELE, Anne Elizabeth has been resigned. Director BURTON, John Charles has been resigned. Director CLARK, Michael Richard Simon, Dr has been resigned. Director FARTHING, David Alan has been resigned. Director FOX, Margaret has been resigned. Director FROGGATT, Joan has been resigned. Director HALL, Peter has been resigned. Director HANLEY, Margaret Eleri has been resigned. Director JORDAN, Jill Louise has been resigned. Director JORDAN, Peter has been resigned. Director LARKUM, Janis has been resigned. Director LILLY, Stuart has been resigned. Director MACDONALD, Paul has been resigned. Director MOSS, Philip Tidswell has been resigned. Director PERRY, Andrew Mark has been resigned. Director SHREWY, Nicola has been resigned. Director SMALLMAN, Philip has been resigned. Director SMALLMAN, Robin Charles has been resigned. Director STEELE, Anne Elizabeth has been resigned. Director WATERFIELD, Derek has been resigned. Director WATERFIELD, Lynne Mary has been resigned. Director WHITAKER, Bernice has been resigned. The company operates in "Activities of sport clubs".


brabyns lawn tennis club Key Finiance

LIABILITIES £11.22k
+12%
CASH £18.59k
-1%
TOTAL ASSETS £19.14k
-1%
All Financial Figures

Current Directors

Secretary
COOK, Helen
Appointed Date: 12 January 2011

Director
BAGGOTT, Andrew Duncan
Appointed Date: 05 February 2013
56 years old

Director
SUMMERSGILL, David James
Appointed Date: 05 February 2013
49 years old

Director
WATERFIELD, Derek
Appointed Date: 05 February 2013
88 years old

Resigned Directors

Secretary
BRIDGE, Julie
Resigned: 13 January 2010
Appointed Date: 09 January 2008

Secretary
MACDONALD, Susan Claire
Resigned: 09 January 2008
Appointed Date: 12 January 2005

Secretary
SMALLMAN, Robin Charles
Resigned: 10 January 2004

Secretary
STEELE, Anne Elizabeth
Resigned: 12 January 2011
Appointed Date: 13 January 2010

Director
BURTON, John Charles
Resigned: 10 January 2004
84 years old

Director
CLARK, Michael Richard Simon, Dr
Resigned: 08 January 2001
Appointed Date: 08 December 1993
70 years old

Director
FARTHING, David Alan
Resigned: 05 February 2013
Appointed Date: 09 January 2008
61 years old

Director
FOX, Margaret
Resigned: 18 November 1993
89 years old

Director
FROGGATT, Joan
Resigned: 10 January 1996
Appointed Date: 08 December 1993
83 years old

Director
HALL, Peter
Resigned: 08 December 1993
85 years old

Director
HANLEY, Margaret Eleri
Resigned: 09 January 2008
Appointed Date: 10 January 2007
74 years old

Director
JORDAN, Jill Louise
Resigned: 08 December 1993
Appointed Date: 08 December 1992
72 years old

Director
JORDAN, Peter
Resigned: 08 December 1992
71 years old

Director
LARKUM, Janis
Resigned: 08 December 1993
73 years old

Director
LILLY, Stuart
Resigned: 12 January 2011
Appointed Date: 10 January 2007
48 years old

Director
MACDONALD, Paul
Resigned: 10 January 2007
Appointed Date: 12 January 2005
77 years old

Director
MOSS, Philip Tidswell
Resigned: 10 January 2004
94 years old

Director
PERRY, Andrew Mark
Resigned: 09 January 1999
Appointed Date: 10 January 1996
56 years old

Director
SHREWY, Nicola
Resigned: 08 December 1993
54 years old

Director
SMALLMAN, Philip
Resigned: 13 January 2010
80 years old

Director
SMALLMAN, Robin Charles
Resigned: 10 January 2004
68 years old

Director
STEELE, Anne Elizabeth
Resigned: 05 February 2013
Appointed Date: 12 January 2011
73 years old

Director
WATERFIELD, Derek
Resigned: 10 January 2007
88 years old

Director
WATERFIELD, Lynne Mary
Resigned: 11 January 2006
Appointed Date: 08 December 1993
73 years old

Director
WHITAKER, Bernice
Resigned: 08 December 1993
84 years old

BRABYNS LAWN TENNIS CLUB LIMITED Events

15 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Jul 2016
Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 13 July 2016
13 Jul 2016
Total exemption full accounts made up to 30 September 2015
16 Jan 2016
Annual return made up to 15 January 2016 no member list
12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 104 more events
13 Sep 1988
Annual return made up to 10/01/88

16 Apr 1987
Full accounts made up to 30 September 1986

16 Apr 1987
Annual return made up to 15/12/86

31 Jul 1986
Full accounts made up to 30 September 1985

31 Jul 1986
Return made up to 15/12/85; full list of members

BRABYNS LAWN TENNIS CLUB LIMITED Charges

18 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Lawn Tennis Association Acting by Their Nominees Lta Nominees Limited
Description: Brabyns lawn tennis club limited brabyns brow marple…
18 September 1997
Legal charge
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: F/H brabyns lawn tennis club limited brabyns brow marple…
10 April 1926
Series of debentures
Delivered: 10 April 1926
Status: Outstanding