About

Registered Number: 00216004
Date of Incorporation: 02/09/1926 (97 years and 9 months ago)
Company Status: Active
Registered Address: Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire, BD18 4LJ

 

The Norman Rae Playing Fields Ltd was registered on 02 September 1926 with its registered office in Shipley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Collins, Ian, Garlick, Antony John, Mann, Derek Heaton, Collins, Ian George, Aspinall, Roy, Cowman, Brian Peter, Fretwell, Alan Victor, Keighley, Anthony, Worrall, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Ian 25 June 2018 - 1
GARLICK, Antony John 31 May 2008 - 1
MANN, Derek Heaton 01 June 1999 - 1
ASPINALL, Roy 24 March 1999 17 December 2019 1
COWMAN, Brian Peter 26 April 2007 27 November 2017 1
FRETWELL, Alan Victor N/A 24 March 1999 1
KEIGHLEY, Anthony 24 March 1999 14 January 2009 1
WORRALL, Peter 24 March 1999 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Ian George 21 February 2001 30 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RESOLUTIONS - N/A 16 March 2020
CC04 - Statement of companies objects 16 March 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 29 December 2015
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 12 September 2011
TM02 - Termination of appointment of secretary 12 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 14 March 1987
363 - Annual Return 14 March 1987
MISC - Miscellaneous document 02 September 1926

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.