About

Registered Number: 00048111
Date of Incorporation: 28/05/1896 (128 years ago)
Company Status: Active
Registered Address: 4 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA

 

Founded in 1896, Almondbury Liberal Club Co Ltd are based in Huddersfield, it's status is listed as "Active". The current directors of the company are listed as Stephenson, David Alan, Broughton, Andrew Sutherland, Gregory, Andrew, Langner, Willy, Maude, Stephen Robert, Sharpe, Alan Aubrey, Bussey, Paul Robert, Cocking, Brian Michael, Green, William Henry, Gregory, Douglas Terry, Jabczynski, Marcus Roman, Dr, Jones, David, Lammyman, Ray Bernard, Ramsden, John David, Robinson, James, Wimpenny, Herbert, Wimpenny, Malcolm in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Andrew Sutherland 08 September 2002 - 1
GREGORY, Andrew 17 June 2001 - 1
LANGNER, Willy 18 September 2013 - 1
MAUDE, Stephen Robert 05 March 2020 - 1
SHARPE, Alan Aubrey 17 August 1997 - 1
BUSSEY, Paul Robert 12 July 1996 09 September 2003 1
COCKING, Brian Michael 17 August 1997 16 April 2001 1
GREEN, William Henry N/A 17 August 1997 1
GREGORY, Douglas Terry N/A 18 October 1997 1
JABCZYNSKI, Marcus Roman, Dr 28 February 1999 29 December 1999 1
JONES, David 17 August 1997 30 July 2010 1
LAMMYMAN, Ray Bernard N/A 08 September 2002 1
RAMSDEN, John David N/A 05 March 2020 1
ROBINSON, James N/A 18 February 1996 1
WIMPENNY, Herbert N/A 12 July 1996 1
WIMPENNY, Malcolm 12 July 1996 29 November 1996 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, David Alan 09 September 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 27 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 12 September 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
395 - Particulars of a mortgage or charge 26 April 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 03 July 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 21 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
363s - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
AUD - Auditor's letter of resignation 06 May 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 06 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 21 August 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 12 August 1987
288 - N/A 23 July 1987
288 - N/A 20 July 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.