About

Registered Number: 00191201
Date of Incorporation: 09/07/1923 (100 years and 11 months ago)
Company Status: Active
Registered Address: 3 Ruston Court, Kiln Lane, Patrington, East Yorkshire, HU12 0FD

 

The WiThernsea Lawn Tennis Club Ltd was established in 1923, it's status at Companies House is "Active". The WiThernsea Lawn Tennis Club Ltd has 10 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Ian Oliver 21 September 2015 - 1
GUY, Charles Robert 21 September 2015 - 1
BOLSTER, Noel 28 November 2001 22 September 2015 1
CLAYTON, William Nevil N/A 28 November 2001 1
COOPER, George William N/A 17 November 2006 1
FOSTER, Bronwen Irene N/A 28 November 2001 1
FOSTER, William Kenneth N/A 28 November 2001 1
FOURACRE, Anthony John, Dr N/A 14 December 1996 1
LESTER, Alan George 14 December 1996 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
GUY, Andrew Robert 17 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 24 November 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 11 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 03 January 2013
AD04 - Change of location of company records to the registered office 03 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 20 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2011
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 22 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 19 December 2001
AA - Annual Accounts 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
363s - Annual Return 20 December 2000
363s - Annual Return 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
AA - Annual Accounts 17 December 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 17 December 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 19 December 1997
363s - Annual Return 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
AA - Annual Accounts 12 December 1996
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
MEM/ARTS - N/A 22 December 1995
AA - Annual Accounts 22 December 1995
363s - Annual Return 22 December 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 23 November 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 20 December 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 14 January 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 02 January 1991
363a - Annual Return 02 January 1991
363 - Annual Return 18 January 1990
AA - Annual Accounts 11 January 1990
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
363 - Annual Return 20 March 1987
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 May 1931 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.