About

Registered Number: 00239141
Date of Incorporation: 30/04/1929 (94 years and 11 months ago)
Company Status: Active
Registered Address: College Grove, Wakefield, WF1 3RR

 

Founded in 1929, Wakefield Sports Club (College Grove) Ltd have registered office in the United Kingdom, it has a status of "Active". There are 51 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Peter James 17 February 2014 - 1
COOK, Margaret Anne 17 June 2013 - 1
FITZMAURICE, Michael 02 December 2019 - 1
RILEY, Michael 16 July 2018 - 1
WARD, Donald 16 July 2018 - 1
BEDFORD, Graham Mark 19 September 2013 28 September 2015 1
BENTHAM, Jeremy N/A 19 February 1998 1
BURLESS, Gordan N/A 21 January 1993 1
CHILDS, Robert 18 February 1993 21 October 1993 1
COULSON, James Barry 19 November 1992 01 June 2002 1
DE SARAM, Christopher Ballantine 01 May 2006 24 July 2018 1
ELCOATE, David 18 October 2001 12 February 2003 1
EMMERSON, John David 17 October 2005 19 September 2013 1
GARRATT, Lionel 21 November 2005 15 December 2013 1
GAY, Donald Sydney 19 February 1998 18 October 2001 1
GISBY, Michael 17 March 2003 18 October 2004 1
GISBY, William Michael N/A 21 October 1993 1
HANCOCK, David 16 February 1995 10 April 1997 1
HAYWARD, Edwin Stuart 19 October 1995 14 January 1997 1
HEASMAN, Earle 15 October 2012 19 September 2013 1
HUGHES, Norman 19 February 1998 15 February 2016 1
HUGHES, Pamela Wilson Holmes 14 January 1993 16 February 1995 1
JACKSON, Brian William 14 January 1997 21 November 2005 1
KAYE, Reggie 18 February 1993 18 October 1995 1
KINLIN, Lawrence 20 December 2001 19 January 2009 1
KNIGHT, Sarah 06 March 1996 04 April 1998 1
LEIGHTON, Peter Ridgway 20 March 2006 17 February 2014 1
LISTER, Richard Alan 20 October 2014 26 May 2017 1
MADDISON, Thomas 14 May 2003 19 September 2005 1
MARSHALL, George 17 July 1997 19 July 2004 1
MOIR, Colin N/A 21 January 1993 1
MOORHOUSE, William Paul 19 December 2016 23 October 2018 1
NEWBURY, Harold N/A 21 January 1993 1
NEWBURY, Jill 23 September 1993 19 February 1998 1
NEWEY, Trevor John 19 January 2009 21 May 2012 1
OWEN-SMITH, Richard N/A 24 August 1992 1
PARFITT, Cory David 19 February 1998 15 October 1998 1
PECK, Graham Lee 25 September 2008 18 July 2011 1
PETYT, Simon James 18 July 2011 15 October 2012 1
ROBINSON, Alan James 15 October 1998 20 September 2002 1
SCHOFIELD, Charles Edwin 21 October 1993 16 February 1995 1
SHAND, Margaret 21 January 2019 25 March 2019 1
THEAKER, John N/A 21 January 1993 1
WATSON, Ian Hedley Colbeck 24 August 1992 06 March 1996 1
WESTERN, Mark 15 December 2013 20 November 2016 1
WHITMAN, James 20 April 2015 28 November 2018 1
WOOD, John 18 February 1993 21 October 1993 1
WOOD, Peter Andrew 18 February 1993 21 October 1999 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Christopher John 13 May 2019 - 1
CRAVEN, Robert Edward N/A 20 February 2012 1
OWEN SMITH, Richard 20 February 2012 15 April 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
RESOLUTIONS - N/A 15 July 2020
MA - Memorandum and Articles 13 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 07 November 2019
AA - Annual Accounts 28 May 2019
AP03 - Appointment of secretary 16 May 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH03 - Change of particulars for secretary 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 27 November 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 23 April 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
AA - Annual Accounts 25 June 2017
TM01 - Termination of appointment of director 03 June 2017
TM01 - Termination of appointment of director 03 June 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 20 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
MEM/ARTS - N/A 16 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 18 June 2012
RESOLUTIONS - N/A 24 April 2012
AR01 - Annual Return 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 03 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 26 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 27 March 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 06 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 06 June 1996
288 - N/A 30 April 1996
AA - Annual Accounts 18 April 1996
288 - N/A 03 April 1996
RESOLUTIONS - N/A 16 February 1996
MEM/ARTS - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 01 May 1995
288 - N/A 01 May 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 03 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
363s - Annual Return 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
AA - Annual Accounts 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1993
288 - N/A 23 December 1992
288 - N/A 12 November 1992
288 - N/A 03 November 1992
RESOLUTIONS - N/A 15 July 1992
AA - Annual Accounts 29 June 1992
363s - Annual Return 28 May 1992
395 - Particulars of a mortgage or charge 24 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1992
288 - N/A 07 November 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
363a - Annual Return 30 October 1991
288 - N/A 09 August 1991
AA - Annual Accounts 09 August 1991
288 - N/A 26 September 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 25 August 1989
288 - N/A 25 August 1989
363 - Annual Return 25 August 1989
288 - N/A 29 September 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
288 - N/A 29 January 1988
288 - N/A 11 November 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 10 December 1986
288 - N/A 13 November 1986
395 - Particulars of a mortgage or charge 12 November 1986
AA - Annual Accounts 08 September 1986
47b - N/A 31 August 1977
NEWINC - New incorporation documents 13 April 1929

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 2012 Outstanding

N/A

Legal mortgage 16 March 2012 Fully Satisfied

N/A

Debenture 22 February 2012 Fully Satisfied

N/A

Legal charge 14 January 2003 Fully Satisfied

N/A

Fixed and floating charge 02 February 1993 Fully Satisfied

N/A

Legal charge 21 January 1993 Fully Satisfied

N/A

Second legal charge 23 April 1992 Fully Satisfied

N/A

Legal charge 31 October 1986 Fully Satisfied

N/A

Legal charge 16 August 1983 Fully Satisfied

N/A

Mortgage 16 August 1977 Fully Satisfied

N/A

Mortgage 06 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.