UKBizDB.co.uk

HALIFAX WATER SKI CLUB LIMITED

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

This company is commonly known as Halifax Water Ski Club Limited. The company was founded 42 years ago and was given the registration number 01624028. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HALIFAX WATER SKI CLUB LIMITED
Company Number:01624028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West House, King Cross Road, Halifax, HX1 1EB

Secretary31 March 1999Active
10 Botany Drive, East Morton, Bingley, England, BD20 5UZ

Director01 December 1993Active
Ashtree Farm, Wainstalls, Halifax, HX2 7TE

Director01 December 1993Active
14 Hillcrest Mount, Cookridge, Leeds, England, LS16 7PY

Director08 January 2021Active
Lower Longley, Longley Lane, Norland, Halifax, England, HX6 3SA

Director01 December 1993Active
The Newhouse Hannah Court, Wyke, Bradford, BD12 8HZ

Director01 April 1995Active
Westcroft House, 628 Huddersfield Road, Wyke, Bradford, England, BD12 8JR

Director01 October 1994Active
Westcroft House, 628 Huddersfield Road, Wyke, Bradford, England, BD12 8JR

Director-Active
636 Huddersfield Road, Wyke, Bradford, BD12 8JR

Director08 November 1994Active
West House, King Cross Road, Halifax, HX1 1EB

Director01 December 1993Active
Myrtle Cottage, 64 Ambler Thorn Queensbury, Bradford, BD13 2DJ

Director01 October 1994Active
43 Edendale, Castleford, WF10 4LT

Director01 December 1993Active
3 Grange Drive, Hosforth, Leeds, LS18 5EQ

Secretary01 December 1993Active
2 Grange Drive, Horsforth, Leeds, LS18 5EQ

Secretary-Active
Colmaha, 1 Maryville Avenue Hove Edge, Brighouse, HD6 2NX

Secretary13 August 1993Active
69 Thornhill Road, Rastrick, Brighouse, HD6 3AX

Secretary-Active
22 Meadow Croft, Outwood, Wakefield, WF1 3TF

Secretary01 April 1995Active
19 Moorlands Crescent, Cousins Lane Illingworth, Halifax, HX2 8AA

Director13 August 1993Active
188 Wakefield Road, Lightcliffe, Halifax, HX3 8TP

Director13 August 1993Active
533 Halifax Road, Liversedge, WF15 8HL

Director13 August 1993Active
White Gables, Owler Park Road, Ilkley, LS29 0BG

Director13 August 1993Active
Spring Royd, Stafford Park, Halifax, HX3 0PA

Director13 August 1993Active
7 Princes Gate, Savile Park, Halifax, HX3 0EH

Director13 August 1993Active
3 Grange Drive, Hosforth, Leeds, LS18 5EQ

Director23 May 1996Active
1 Grange Drive, Hall Lane Horsforth, Leeds, LS18 5EQ

Director01 December 1993Active
2, Grange Drive, Horsforth, Leeds, England, LS18 5EQ

Director13 August 1993Active
Gate Stops Farm, Warley, Halifax, HX2 6DA

Director13 August 1993Active
Colmaha, 1 Maryville Avenue Hove Edge, Brighouse, HD6 2NX

Director13 August 1993Active
65 The Green, Bradley, Huddersfield, HD2 1QB

Director-Active
16 Brooklands, Hipperholme, Halifax, HX3 8EE

Director13 August 1993Active
Burniston Skircoat Moor Road, Halifax, HX3 0JW

Director13 August 1993Active
21415 Campo Alegro, Boca Raton, Florida Usa,

Director13 August 1993Active
40 Daleson Close, Northowram, Halifax, HX3 7JF

Director13 August 1993Active

People with Significant Control

Mr Richard Halliday
Notified on:08 January 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:14 Hillcrest Mount, Cookridge, Leeds, England, LS16 7PY
Nature of control:
  • Significant influence or control
Mr Martin Frank Halliday Mbim
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Roger Barnes
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr John Thomas Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Edward Hendry
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Julie Yvonne Littlewood
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr John Henry Littlewood
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Norman Ernest Littlewood
Notified on:06 April 2016
Status:Active
Date of birth:July 1928
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Glenn Stuart Okulus
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Stephen Littlewood
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Ralph Martin Parish
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Significant influence or control
Mr Garry Thickbroom
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:West House, Halifax, HX1 1EB
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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.