SUTTON HALL RESORT LIMITED - THIRSK


Company Profile Company Filings

Overview

SUTTON HALL RESORT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from THIRSK and has the status: Active.
SUTTON HALL RESORT LIMITED was incorporated 42 years ago on 25/03/1982 and has the registered number: 01624791. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SUTTON HALL RESORT LIMITED - THIRSK

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUTTON HALL
THIRSK
NORTH YORKSHIRE
YO7 2PS

This Company Originates in : United Kingdom
Previous trading names include:
SUTTON HALL TIME SHARE CLUB LIMITED (until 18/05/2020)

Confirmation Statements

Last Statement Next Statement Due
05/05/2023 19/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL NICHOLAS LEE Secretary 2018-01-20 CURRENT
MR MARK GREAVES Jan 1962 British Director 2023-01-05 CURRENT
MR PAUL NICHOLAS LEE Nov 1958 British Director 2018-05-05 CURRENT
MR DAVID ROBERT LILLEY Apr 1967 British Director 2019-04-27 CURRENT
MR MICHAEL ANTHONY THOMAS Dec 1961 British Director 2019-04-27 CURRENT
MR ELLIOTT LEWIS Jan 1950 British Director 2012-01-01 UNTIL 2013-04-23 RESIGNED
NEVILLE STANSFIELD GREENWOOD Dec 1933 British Director RESIGNED
ALBERT EDWARD KNOWLES May 1924 British Director 1997-04-26 UNTIL 1998-03-14 RESIGNED
MR BRIAN ARTHUR KNIBB Dec 1941 British Director 2012-05-05 UNTIL 2016-05-07 RESIGNED
MR ELLIOT LEWIS Sep 1939 British Director 2013-04-24 UNTIL 2016-02-10 RESIGNED
MRS ALISON JOYCE HUGHES Oct 1956 British Director 2008-05-03 UNTIL 2014-05-12 RESIGNED
DENNIS ROBERT HOUSE Oct 1940 British Director 2009-05-09 UNTIL 2012-06-09 RESIGNED
MR ANDREW PHILIP HEELIN Feb 1956 British Director RESIGNED
MRS LORRAINE HEMINGWAY Feb 1955 British Director 2015-05-01 UNTIL 2016-02-21 RESIGNED
MR ROBERT HAYWARD Sep 1948 British Director 2016-02-27 UNTIL 2022-06-13 RESIGNED
MR BRIAN ARTHUR KNIBB Dec 1941 British Director RESIGNED
SANDRA JEAN HATT Aug 1948 British Director 1995-05-13 UNTIL 1997-08-16 RESIGNED
KEITH ANTHONY BARTLETT May 1933 British Secretary 1998-04-25 UNTIL 1999-11-13 RESIGNED
KEITH ANTHONY BARTLETT May 1933 British Secretary 2000-05-21 UNTIL 2002-04-27 RESIGNED
BARRIE BOULD Dec 1945 British Secretary 1993-07-31 UNTIL 1995-06-10 RESIGNED
NEVILLE STANSFIELD GREENWOOD Dec 1933 British Secretary RESIGNED
NEVILLE STANSFIELD GREENWOOD Dec 1933 British Secretary 2002-04-27 UNTIL 2010-01-19 RESIGNED
MR PETER JASON TAYLOR Secretary 2012-06-09 UNTIL 2018-01-20 RESIGNED
NIGEL STEAD Dec 1948 British Secretary 1996-09-21 UNTIL 1998-04-25 RESIGNED
NIGEL STEAD Dec 1948 British Secretary 2000-03-06 UNTIL 2000-05-21 RESIGNED
DENNIS ROBERT HOUSE Oct 1940 Secretary 2009-12-07 UNTIL 2012-06-09 RESIGNED
GEOFFREY BOWERS Dec 1945 British Secretary 1995-06-10 UNTIL 1996-09-21 RESIGNED
KEITH ANTHONY BARTLETT May 1933 British Director 2002-04-27 UNTIL 2003-04-26 RESIGNED
MR BRIAN ETHERINGTON Oct 1949 British Director 2015-04-25 UNTIL 2017-05-06 RESIGNED
GORDON SCRUTON DYE Jan 1941 British Director 2010-05-08 UNTIL 2013-04-27 RESIGNED
JOYCE ELIZABETH ANNE COSTIGAN Jul 1933 British Director 1995-05-13 UNTIL 1995-06-30 RESIGNED
MRS JOYCE MARGARET BRIGG Oct 1938 British Director 1999-06-12 UNTIL 1999-11-13 RESIGNED
MR JOHN LAWRENCE BRIGG Aug 1931 British Director 1999-04-24 UNTIL 1999-11-13 RESIGNED
GEOFFREY BOWERS Dec 1945 British Director 1995-06-10 UNTIL 1999-04-24 RESIGNED
BARRIE BOULD Dec 1945 British Director RESIGNED
MICHAEL RALPH GEE Nov 1947 British Director 2002-04-27 UNTIL 2003-12-04 RESIGNED
MR RAYMOND BLACKMORE Sep 1937 British Director RESIGNED
JULIE MARGARET BEDFORD Jul 1960 British Director 2003-04-26 UNTIL 2007-03-14 RESIGNED
KEITH ANTHONY BARTLETT May 1933 British Director 1996-06-08 UNTIL 1999-11-13 RESIGNED
MR DAVID LINDS Sep 1940 British Director 2012-05-05 UNTIL 2012-11-10 RESIGNED
MR JOHN CHRISTOPHER BAKER Jul 1939 British Director 2014-05-10 UNTIL 2016-01-18 RESIGNED
RAYMOND BLACKMORE Sep 1937 British Director 2006-04-29 UNTIL 2009-05-09 RESIGNED
NEVILLE STANSFIELD GREENWOOD Dec 1933 British Director 1999-04-24 UNTIL 2010-05-08 RESIGNED
MR KENNETH BUTTERWORTH May 1926 British Director 1995-05-13 UNTIL 1997-04-26 RESIGNED
ROY GRUNDY Mar 1930 British Director RESIGNED
MR ROBERT FREDERICK MOORCROFT May 1951 British Director 1996-06-08 UNTIL 1999-04-24 RESIGNED
PETER GOODYEAR NEWBOULD Aug 1930 British Director 2008-05-03 UNTIL 2012-05-05 RESIGNED
BARBARA MARY OKE Aug 1931 British Director 1995-05-13 UNTIL 1999-04-24 RESIGNED
JAMES MALCOLM PARKER Oct 1941 British Director 1995-05-13 UNTIL 2014-04-25 RESIGNED
MR KENNETH THOMAS LOWLES Sep 1946 British Director 2000-05-06 UNTIL 2004-04-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED CLEVELAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ELDON GROVE BOWLING AND TENNIS CLUB LIMITED HARTLEPOOL Dissolved... DORMANT 74990 - Non-trading company
TACK LEA WORKS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 13300 - Finishing of textiles
PILE FABRIC DYERS LIMITED MANCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 13300 - Finishing of textiles
THE SOCIETY OF PROFESSIONAL ENGINEERS COLCHESTER Dissolved... MICRO ENTITY 94120 - Activities of professional membership organizations
BAMFORD MEWS MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
KNIBB GORMEZANO LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WENSLEYDALE RAILWAY ASSOCIATION (TRUST) LIMITED NORTHALLERTON Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
THE UPTON SCUDAMORE COMMUNITY ASSOCIATION WARMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RACE CASK VENTILATORS LIMITED NORTHALLERTON Dissolved... MICRO ENTITY 22290 - Manufacture of other plastic products
WENSLEYDALE RAILWAY ASSOCIATION LIMITED NORTHALLERTON Active DORMANT 49100 - Passenger rail transport, interurban
IMAGINE IF TRUST LIVERPOOL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AIDA MEDIA UK LTD OLDHAM ENGLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
CULLINGWORTH VILLAGE HALL MANAGEMENT COMMITTEE LTD BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ELDON GROVE BOWLING AND TENNIS CLUB 2015 LIMITED HARTLEPOOL Active MICRO ENTITY 93110 - Operation of sports facilities
MAT BUSINESS DEVELOPMENT CONSULTANCY LTD LONDON UNITED KINGDOM Active MICRO ENTITY 64306 - Activities of real estate investment trusts
MAYHOLME APARTMENTS MANAGEMENT COMPANY LIMITED SCARBOROUGH ENGLAND Active DORMANT 98000 - Residents property management
AIR PURIFICATION TRADE ASSOCIATION LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Sutton Hall Resort Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-07 31-12-2022 £301,644 Cash £285,959 equity
Sutton Hall Resort Limited - Accounts to registrar (filleted) - small 18.2 2022-09-07 31-12-2021 £294,332 Cash £259,016 equity
Sutton Hall Resort Limited - Accounts to registrar (filleted) - small 18.2 2021-06-10 31-12-2020 £284,392 Cash £190,899 equity
Sutton Hall Time Share Club Limited - Accounts to registrar (filleted) - small 18.2 2020-03-28 31-12-2019 £244,961 Cash £166,053 equity
Sutton Hall Time Share Club Limited - Accounts to registrar (filleted) - small 18.2 2019-04-10 31-12-2018 £249,205 Cash £164,409 equity
Sutton Hall Time Share Club Limited - Accounts to registrar (filleted) - small 17.3 2018-04-11 31-12-2017 £259,820 Cash £186,758 equity
Sutton Hall Time Share Club Limited - Accounts to registrar - small 16.3d 2017-03-29 31-12-2016 £247,117 Cash £175,891 equity
Sutton Hall Time Share Club Limited - Limited company - abbreviated - 11.9 2016-04-06 31-12-2015 £211,789 Cash £147,975 equity
Sutton Hall Time Share Club Limited - Limited company - abbreviated - 11.6 2015-03-13 31-12-2014 £201,460 Cash £144,806 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED THIRSK ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
FINKLE COURT (THIRSK) LIMITED THIRSK Active DORMANT 98000 - Residents property management
DE MOWBRAY CARE HOMES LIMITED THIRSK ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
NEW ASPECT PROJECTS LIMITED THIRSK ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DARACOTT ESTATES LIMITED THIRSK Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
NURSERY MEWS MANAGEMENT COMPANY LIMITED THIRSK ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
STRENSALL TELECOM LTD SUTTON ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
DE MOWBRAY COURTYARD MANAGEMENT LIMITED THIRSK ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
D & L CONCEPTS LLP THIRSK Active TOTAL EXEMPTION FULL None Supplied