CARLETON GRANGE CLUB LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF8 3RJ

Company number 05200307
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address CARLETON GRANGE ,, CARLETON ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 3RJ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of David Harold Smith as a director on 31 January 2016. The most likely internet sites of CARLETON GRANGE CLUB LIMITED are www.carletongrangeclub.co.uk, and www.carleton-grange-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Carleton Grange Club Limited is a Private Limited Company. The company registration number is 05200307. Carleton Grange Club Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Carleton Grange Club Limited is Carleton Grange Carleton Road Pontefract West Yorkshire Wf8 3rj. The company`s financial liabilities are £0.1k. It is £-1.54k against last year. The cash in hand is £12.11k. It is £0.33k against last year. And the total assets are £17.44k, which is £1k against last year. CARLYLE, David Fitton is a Secretary of the company. CARLYLE, David Fitton is a Director of the company. OSBORNE, David is a Director of the company. WALSH, Geoffrey Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALL, Alan has been resigned. Director BINNEY, John Dennis has been resigned. Director COLVILL, Francis John has been resigned. Director CONNOR, John Richard has been resigned. Director HUDDIE, James Adams has been resigned. Director MARRIS, William Vernon has been resigned. Director SMITH, David Harold has been resigned. Director TATE, Howard Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed clubs".


carleton grange club Key Finiance

LIABILITIES £0.1k
-94%
CASH £12.11k
+2%
TOTAL ASSETS £17.44k
+6%
All Financial Figures

Current Directors

Secretary
CARLYLE, David Fitton
Appointed Date: 09 August 2004

Director
CARLYLE, David Fitton
Appointed Date: 08 September 2004
83 years old

Director
OSBORNE, David
Appointed Date: 08 September 2004
59 years old

Director
WALSH, Geoffrey Michael
Appointed Date: 06 July 2015
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Director
BALL, Alan
Resigned: 01 May 2012
Appointed Date: 27 April 2010
75 years old

Director
BINNEY, John Dennis
Resigned: 25 April 2006
Appointed Date: 08 September 2004
101 years old

Director
COLVILL, Francis John
Resigned: 31 January 2013
Appointed Date: 09 August 2004
84 years old

Director
CONNOR, John Richard
Resigned: 02 June 2015
Appointed Date: 08 September 2004
72 years old

Director
HUDDIE, James Adams
Resigned: 02 June 2015
Appointed Date: 08 September 2004
92 years old

Director
MARRIS, William Vernon
Resigned: 06 November 2012
Appointed Date: 08 September 2004
97 years old

Director
SMITH, David Harold
Resigned: 31 January 2016
Appointed Date: 08 September 2004
71 years old

Director
TATE, Howard Graham
Resigned: 02 June 2015
Appointed Date: 12 June 2012
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mr David Fitton Carlyle
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

CARLETON GRANGE CLUB LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Aug 2016
Termination of appointment of David Harold Smith as a director on 31 January 2016
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100

...
... and 46 more events
02 Sep 2004
Secretary resigned
02 Sep 2004
New secretary appointed
02 Sep 2004
Director resigned
02 Sep 2004
New director appointed
09 Aug 2004
Incorporation