UKBizDB.co.uk

NEW WALTON CLUB (HULL) LIMITED(THE)

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

This company is commonly known as New Walton Club (hull) Limited(the). The company was founded 116 years ago and was given the registration number 00096542. The firm's registered office is in . You can find them at 243 Walton Street, Hull, , . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:NEW WALTON CLUB (HULL) LIMITED(THE)
Company Number:00096542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1908
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:243 Walton Street, Hull, HU3 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake View House, Main Street, Pollington, Goole, England, DN14 0DN

Secretary01 August 2007Active
5 Ernest Hill Court, Rainhill Road, Hull, England, HU5 4HW

Director29 May 2012Active
36, Perth Street, Hull, England, HU5 3PE

Director25 June 2013Active
216 Beverley Road, Kirk Ella, Hull, England, HU10 7HE

Director22 August 2017Active
5 Highcourt Hall Road, Hull, England, HU6 9JT

Director22 August 2017Active
12 Rutland Road, Hull, England, HU5 5AL

Director22 August 2017Active
29, Arcon Drive, Anlaby Road, Hull, England, HU4 6AB

Director27 May 2014Active
5 Elm Grove, Hull, HU3 6RN

Secretary-Active
9 Denesway, Swanland Road, Hessle, HU13 0NL

Secretary01 June 2005Active
9 Denesway, Swanland Road, Hessle, HU13 0NL

Secretary22 July 2003Active
123 Saltash Road, Boothferry Estate, Hull, HU4 7EY

Secretary14 June 1993Active
Fieldside Main Street, Pollington, Goole, DN14 0DN

Secretary26 May 2005Active
Fieldside Main Street, Pollington, Goole, DN14 0DN

Secretary05 February 1996Active
10 Lakeside, Patrington Haven, Patrington, HU12 0PT

Director-Active
54 Northfield Road, Anlaby Road, Hull, HU3 6TL

Director22 July 2003Active
99 Fairfax Avenue, Hull, HU5 4QN

Director-Active
59 Bellfield Drive, Hull, England, HU10 6HG

Director22 August 2017Active
36 Perth Street, Hull, HU5 3PE

Director24 November 2008Active
36 Perth Street, Hull, HU5 3PE

Director02 June 1998Active
716 Spring Bank West, Hull, HU3 6LH

Director-Active
74 Sharp Street, Hull, England, HU5 2AB

Director19 July 2016Active
37 Peppleton Close, Hull, HU7 0EL

Director05 July 2006Active
91 Brooklands Road, Hull, HU5 5AE

Director02 July 2002Active
18 Priory Road, Hull, HU5 5DE

Director-Active
75, Colwall Avenue, Hull, England, HU5 5SR

Director27 May 2014Active
19 Lynton Avenue, Hull, HU5 3TH

Director-Active
142, Westfield Road, Hull, HU4 6EE

Director14 July 2009Active
7, The Lawns, Watson Street, Hull, HU7 4SL

Director24 November 2008Active
99 Kirklands Road, Hull, HU5 5AS

Director05 July 2005Active
191 Clumber Street, Hull, HU5 3RJ

Director13 February 1996Active
9 Carlisle Avenue, Albemarle Street, Hull, HU3 3JU

Director02 June 1998Active
9 Carlisle Avenue, Hull, HU3 3JU

Director22 July 2003Active
57 Midway Grove, Hull, HU4 6JR

Director05 July 2006Active
23 Bempton Grove, Hull, HU5 3DB

Director-Active
53 Kirklands Road, Hull, HU5 5AX

Director01 June 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-01-26Capital

Capital cancellation shares.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person secretary company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.