THONGSBRIDGE TENNIS AND FITNESS LIMITED - HOLMFIRTH


Company Profile Company Filings

Overview

THONGSBRIDGE TENNIS AND FITNESS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOLMFIRTH and has the status: Active.
THONGSBRIDGE TENNIS AND FITNESS LIMITED was incorporated 18 years ago on 02/11/2005 and has the registered number: 05610374. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

THONGSBRIDGE TENNIS AND FITNESS LIMITED - HOLMFIRTH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

MIRY LANE
HOLMFIRTH
WEST YORKSHIRE
HD9 7RY

This Company Originates in : United Kingdom
Previous trading names include:
THONGSBRIDGE TENNIS CLUB LIMITED (until 09/04/2016)

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NADEEM BUTT Jun 1969 British Director 2014-08-01 CURRENT
PAUL HARRY WILSON ARCHBELL Sep 1954 British Director 2021-09-07 CURRENT
MR BARRIE COOK Aug 1942 British Director 2020-06-16 CURRENT
MR MICHAEL ANTHONY CULSHAW Feb 1957 British Director 2024-03-06 CURRENT
SUSAN MITCHELL LINFORD May 1951 British Director 2020-06-16 CURRENT
STEPHANIE FIONA LOUISE PARKER Oct 1971 British Director 2024-03-06 CURRENT
MR SHAUN MORTON Mar 1982 British Director 2022-03-23 UNTIL 2024-03-06 RESIGNED
PETER LESLIE SWITHENBANK Aug 1947 British Director 2005-11-02 UNTIL 2008-07-01 RESIGNED
MR DANIEL MAXWELL POLLICK Mar 1965 British Director 2014-08-01 UNTIL 2020-06-15 RESIGNED
MRS BRONWYN ANNE SANDERS Apr 1952 Australian Director 2011-03-06 UNTIL 2017-12-20 RESIGNED
MR STUART JOHN HUGHES Jul 1989 British Director 2023-03-15 UNTIL 2023-05-11 RESIGNED
MR TIMOTHY JOHN HORSFALL Apr 1962 British Director 2007-11-01 UNTIL 2010-07-02 RESIGNED
MR TIMOTHY JOHN HORSFALL Apr 1962 British Director 2011-03-06 UNTIL 2013-10-24 RESIGNED
MR TIMOTHY JOHN HORSFALL Apr 1962 British Director 2019-03-13 UNTIL 2020-06-01 RESIGNED
STEPHEN HOBSON May 1964 British Director 2020-09-26 UNTIL 2022-01-13 RESIGNED
MRS JOANNA LESLEY HOBSON Jun 1960 British Director 2020-09-26 UNTIL 2020-11-02 RESIGNED
MRS ANNABELLE JANE ALEXANDRA HILL May 1972 British Director 2023-03-15 UNTIL 2024-03-06 RESIGNED
MR CHRISTOPHER JOHN MOORHOUSE Jan 1958 British Director 2020-06-16 UNTIL 2020-08-28 RESIGNED
MR PETER LESLIE SWITHENBANK Aug 1947 British Secretary 2007-06-16 UNTIL 2008-02-21 RESIGNED
MR MICHAEL READER Secretary 2015-05-20 UNTIL 2019-03-13 RESIGNED
GEOFFREY PETER ELSLEY Jun 1950 British Director 2008-02-21 UNTIL 2010-12-03 RESIGNED
GEOFFREY PETER ELSLEY Jun 1950 British Secretary 2008-02-21 UNTIL 2011-05-16 RESIGNED
MR TIMOTHY JOHN HORSFALL Secretary 2011-05-16 UNTIL 2013-10-24 RESIGNED
ALAN DUNCAN COCKMAN Jul 1951 British Secretary 2005-11-02 UNTIL 2007-06-15 RESIGNED
MR IAN MALCOLM WILLIAMS Nov 1961 British Director 2020-09-26 UNTIL 2020-11-24 RESIGNED
MICHAEL ADAMS Aug 1944 British Director 2020-09-26 UNTIL 2023-03-12 RESIGNED
MRS MARY CHRISTINE COOPER Jan 1970 Irish Director 2013-03-04 UNTIL 2020-06-15 RESIGNED
MR JERRY COFFEY Apr 1968 Irish Director 2020-09-26 UNTIL 2024-03-06 RESIGNED
ALAN DUNCAN COCKMAN Jul 1951 British Director 2005-11-02 UNTIL 2007-06-15 RESIGNED
MARY ELIZABETH CLOWES Nov 1962 British Director 2020-09-26 UNTIL 2023-03-12 RESIGNED
MR ANDREW GUY CHRISTIE Dec 1955 British Director 2017-03-14 UNTIL 2020-05-27 RESIGNED
MRS SUSAN KAY CHAWNER Jun 1964 British Director 2020-06-16 UNTIL 2020-07-13 RESIGNED
MISS LISA MARIE EDGAR Oct 1968 British Director 2013-03-04 UNTIL 2020-06-15 RESIGNED
CHRISTINE CARMICHAEL Sep 1959 British Director 2014-01-15 UNTIL 2018-11-15 RESIGNED
DR SHONA MARY ATKINSON Aug 1966 British Director 2011-03-06 UNTIL 2013-03-05 RESIGNED
MICHAEL ADAMS Aug 1944 British Director 2005-11-02 UNTIL 2012-03-20 RESIGNED
MR MICHAEL READER May 1947 British Director 2014-08-01 UNTIL 2019-03-13 RESIGNED
MRS ELIZABETH JANE BOULTON Jan 1965 British Director 2020-06-16 UNTIL 2020-08-10 RESIGNED
MR BERNARD JOHN DADY Apr 1955 British Director 2011-01-19 UNTIL 2014-12-31 RESIGNED
MR GREGORY GEORGE FLYNN Jun 1960 British Director 2020-06-16 UNTIL 2020-07-13 RESIGNED
MARTIN VESELY Apr 1969 British Director 2020-09-26 UNTIL 2021-01-27 RESIGNED
ROBIN MILES THORNTON Jun 1959 British Director 2005-11-02 UNTIL 2009-11-07 RESIGNED
MR GREGORY GEORGE FLYNN Jun 1960 British Director 2020-09-26 UNTIL 2021-03-16 RESIGNED
MR PETER LESLIE SWITHENBANK Aug 1947 British Director 2020-06-16 UNTIL 2020-09-26 RESIGNED
OLIVER CONSTANCE Mar 1988 British Director 2010-08-01 UNTIL 2013-05-13 RESIGNED
MR PETER LESLIE SWITHENBANK Aug 1947 British Director 2010-12-20 UNTIL 2011-06-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PATONS LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
BIBBY LEASING LIMITED LIVERPOOL UNITED KINGDOM Active FULL 64910 - Financial leasing
HOLMES & MARCHANT FIELD-FORCE LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
G.H.B. (HOLDING) LIMITED STAFFORDSHIRE Active GROUP 28290 - Manufacture of other general-purpose machinery n.e.c.
THE MILES GROUP LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
KITEACRE LIMITED BRAUNTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
PHOENIX PROPERTY AND FINANCE LIMITED HOLMFIRTH ... TOTAL EXEMPTION SMALL 7032 - Manage real estate, fee or contract
COCOON TRADING LIMITED ALNWICK Active TOTAL EXEMPTION FULL 14390 - Manufacture of other knitted and crocheted apparel
ONE 17 ED (EDUCATION) LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 90030 - Artistic creation
OCCASIONAL TAX SERVICES LIMITED HOLMFIRTH ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
HUDDERSFIELD CHIROPRACTIC CLINIC LIMITED WEST YORKSHIRE Active MICRO ENTITY 86900 - Other human health activities
STERA TAPE LIMITED KIDLINGTON ENGLAND Active -... DORMANT 74990 - Non-trading company
DEAKIN CARMICHAEL LIMITED HOLMFIRTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BJDEDUCATION LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
OZONE RESEARCH LTD HEPWORTH Active DORMANT 73200 - Market research and public opinion polling
LOCKWOOD SURGERY PRIME HEALTH LTD HUDDERSFIELD Active DORMANT 86210 - General medical practice activities
GREG FLYNN COMMERCIAL FINANCE LIMITED HOLMFIRTH ENGLAND Dissolved... 64999 - Financial intermediation not elsewhere classified
CHAPTER IV CONSULTING LTD HOLMFIRTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VES HD LTD HUDDERSFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Thongsbridge Tennis and Fitness Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-03 31-10-2022 £186,936 Cash £97,688 equity
Thongsbridge Tennis and Fitness Limited - Accounts to registrar (filleted) - small 18.2 2022-07-27 31-10-2021 £166,688 Cash £113,892 equity
Thongsbridge Tennis and Fitness Limited - Accounts to registrar (filleted) - small 18.2 2021-02-23 31-10-2020 £225,202 Cash £159,107 equity
Thongsbridge Tennis and Fitness Limited - Accounts to registrar (filleted) - small 18.2 2020-06-23 31-10-2019 £196,369 Cash £167,754 equity
Thongsbridge Tennis and Fitness Limited - Accounts to registrar (filleted) - small 17.3 2018-02-03 31-10-2017 £189,716 Cash £151,816 equity
Thongsbridge Tennis and Fitness Limited - Abbreviated accounts 16.3 2017-03-14 31-10-2016 £146,007 Cash £129,711 equity
Thongsbridge Tennis Club Limited - Limited company - abbreviated - 11.9 2016-03-01 31-10-2015 £91,616 Cash £102,751 equity
Thongsbridge Tennis Club Limited - Limited company - abbreviated - 11.6 2015-03-03 31-10-2014 £83,762 Cash £115,332 equity