This company is commonly known as Grosmont Crossing Club Limited. The company was founded 25 years ago and was given the registration number 03697647. The firm's registered office is in WHITBY. You can find them at Grosmont Co-operative Building, Front Street Grosmont, Whitby, North Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | GROSMONT CROSSING CLUB LIMITED |
---|---|---|
Company Number | : | 03697647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosmont Co-operative Building, Front Street Grosmont, Whitby, North Yorkshire, YO22 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Institute Row, Grosmont, Whitby, United Kingdom, YO22 5PQ | Director | 11 October 2016 | Active |
Co-Op Building, Front Street, Grosmont, Whitby, United Kingdom, YO22 5QE | Director | 01 May 2022 | Active |
Flat 12, 9-11 West Street, Scarborough, YO11 2QL | Secretary | 04 February 2003 | Active |
Wayside Eskdaleside, Grosmont, Whitby, YO22 5PS | Secretary | 20 January 1999 | Active |
25 Priory Park, Grosmont, Whitby, YO22 5QQ | Secretary | 22 September 2003 | Active |
9 Esk Valley, Grosmont, Whitby, YO22 5BG | Secretary | 24 October 2006 | Active |
11 Spenceleys Yard, Saint Annes Staith, Whitby, YO21 3PW | Secretary | 10 September 2002 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 19 January 1999 | Active |
Portcullis Lodge, Grosmont, Whitby, YO22 5PT | Director | 02 August 2000 | Active |
Flat 12, 9-11 West Street, Scarborough, YO11 2QL | Director | 04 February 2003 | Active |
14 Waterloo Cottages, Grosmont, Whitby, YO22 5QF | Director | 10 September 2002 | Active |
Wayside Eskdaleside, Grosmont, Whitby, YO22 5PS | Director | 20 January 1999 | Active |
25 Priory Park, Grosmont, Whitby, YO22 5QQ | Director | 22 September 2003 | Active |
10 Office Row, Grosmont, Whitby, YO22 5PD | Director | 19 January 1999 | Active |
8 Office Row, Grosmont, Whitby, YO22 5PD | Director | 24 October 2006 | Active |
2 Institute Row, Grosmont, Whitby, YO22 5PQ | Director | 19 January 1999 | Active |
9 Esk Valley, Grosmont, Whitby, United Kingdom, YO22 5BG | Director | 31 July 2014 | Active |
9 Esk Valley, Grosmont, Whitby, YO22 5BG | Director | 24 October 2006 | Active |
11 Spenceleys Yard, Saint Annes Staith, Whitby, YO21 3PW | Director | 10 September 2002 | Active |
Mr George Morton | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Institute Row, Whitby, England, YO22 5PQ |
Nature of control | : |
|
Mr Peter Proud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ingleside, Grosmont, Whitby, United Kingdom, YO22 5PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-27 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.