UKBizDB.co.uk

COTTINGHAM RECREATION CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cottingham Recreation Club,limited(the). The company was founded 97 years ago and was given the registration number 00220599. The firm's registered office is in HESSLE. You can find them at Suite 1 Riverside Building, Livingstone Road, Hessle, North Humberside. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:COTTINGHAM RECREATION CLUB,LIMITED(THE)
Company Number:00220599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1927
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Suite 1 Riverside Building, Livingstone Road, Hessle, North Humberside, HU13 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Townshend Drive, Cottingham, HU16 5EE

Secretary06 December 2017Active
4, Quebec Drive, Cottingham, England, HU16 5EN

Director06 February 2020Active
6, Townshend Drive, Cottingham, England, HU16 5PG

Director03 December 2015Active
10 Westfield Road, Cottingham, HU16 5PG

Director05 January 2008Active
70, Oxenhope Road, Hull, England, HU6 7BZ

Director28 March 2019Active
361, Bricknell Avenue, Hull, HU5 4TN

Director03 January 2009Active
6 Baynard Avenue, Cottingham, HU16 5AA

Director08 January 2008Active
10 Westfield Road, Cottingham, HU16 5PG

Secretary05 January 2008Active
3 Queens Drive, Cottingham, HU16 4EL

Secretary10 December 1997Active
61 Burton Road, Cottingham, HU16 5DZ

Secretary-Active
30 Stephensons Walk, Cottingham, HU16 4QG

Director08 December 1999Active
68 Ancaster Avenue, Hull, HU5 4QS

Director-Active
15 Loatley Green, Cottingham, HU16 4RX

Director-Active
9 Townshend Drive, Cottingham, HU16 5EE

Director26 March 2002Active
38 Burniston Road, Hull, HU5 4JY

Director-Active
17 Loatley Green, Cottingham, HU16 4RX

Director11 December 1995Active
21 West End Road, Cottingham, HU16 5PL

Director-Active
8 Poplar Close, Hull, HU4 7QJ

Director-Active
3 Queens Drive, Cottingham, HU16 4EL

Director11 December 1995Active
3 Loatley Green, Cottingham, HU16 4RX

Director13 December 2006Active
2a Mill Lane, Cottingham, HU16 5PS

Director11 December 1995Active
30 Southfield Road, Hull, HU5 4ES

Director08 December 1999Active
14 Brough Road, South Cave, Brough, HU15 2BX

Director-Active
61 Burton Road, Cottingham, HU16 5DZ

Director-Active

People with Significant Control

Mr Richard Foster
Notified on:06 December 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Significant influence or control
Mrs Shirley Gibbons
Notified on:06 December 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:Suite 1 Riverside Building, Livingstone Road, Hessle, HU13 0DZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Accounts

Change account reference date company previous shortened.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Miscellaneous

Legacy.

Download
2018-02-09Officers

Appoint person secretary company with name date.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download
2017-12-11Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.