About

Registered Number: 02748025
Date of Incorporation: 16/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 23 Leece Lane, Barrow In Furness, Cumbria, LA13 0JQ

 

Having been setup in 1992, Barrow & District Table Tennis Centre Ltd are based in Barrow In Furness, it's status at Companies House is "Active". The companies directors are listed as Crawford, Herbert Duncan, Crawford, Jonathan, Edwards, Keith, Farrer, John, Ohara, Edward, Allen, Keith, Cairns, Stephen, Crowe, Robert Brian, Gasson, Michael John, Harris, Jamie, Harris, Roger Douglas, Harrison, John Arthur, Hodgson, Ronald Edward, Mckinnon, Neil, Needham, Malcolm, Pether, Colin, Poole, John, Reed, John Bispham, Schwer, Raymond, Shaw, Leslie, Smith, John Graham, Southam, David Gordon, Standing, Susan Jane, Swan, Katherine, White, Charles, Yardley, Michael John, Yardley, Neil in the Companies House registry. Currently we aren't aware of the number of employees at the Barrow & District Table Tennis Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Herbert Duncan 02 June 1998 - 1
CRAWFORD, Jonathan 01 September 2011 - 1
EDWARDS, Keith 05 October 1992 - 1
FARRER, John 03 July 2001 - 1
OHARA, Edward 05 October 1992 - 1
ALLEN, Keith 06 September 1993 01 September 2011 1
CAIRNS, Stephen 03 August 1999 21 April 2008 1
CROWE, Robert Brian 03 September 2002 01 October 2005 1
GASSON, Michael John 02 June 1998 01 June 2003 1
HARRIS, Jamie 01 April 2005 21 April 2008 1
HARRIS, Roger Douglas 05 October 1992 01 August 2006 1
HARRISON, John Arthur 03 August 2009 04 June 2012 1
HODGSON, Ronald Edward 02 August 1993 01 July 1997 1
MCKINNON, Neil 02 August 1993 03 August 1999 1
NEEDHAM, Malcolm 27 April 1994 02 March 2004 1
PETHER, Colin 01 April 2005 02 October 2006 1
POOLE, John 17 September 1992 04 November 1997 1
REED, John Bispham 17 September 1992 01 November 2002 1
SCHWER, Raymond 03 September 2002 23 March 2010 1
SHAW, Leslie 01 March 2004 06 September 2005 1
SMITH, John Graham 01 August 2003 02 October 2006 1
SOUTHAM, David Gordon 02 March 2004 04 May 2005 1
STANDING, Susan Jane 07 June 2005 06 May 2008 1
SWAN, Katherine 04 January 2004 01 November 2005 1
WHITE, Charles 01 March 2007 01 September 2013 1
YARDLEY, Michael John 05 October 1992 01 September 2014 1
YARDLEY, Neil 01 September 2011 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AP01 - Appointment of director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 19 November 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 16 November 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 11 July 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 07 September 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
363s - Annual Return 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1994
AA - Annual Accounts 18 July 1994
288 - N/A 15 June 1994
363s - Annual Return 31 May 1994
DISS40 - Notice of striking-off action discontinued 31 May 1994
288 - N/A 31 May 1994
287 - Change in situation or address of Registered Office 31 May 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.