UKBizDB.co.uk

TADCASTER ALBION 2010 LIMITED

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

This company is commonly known as Tadcaster Albion 2010 Limited. The company was founded 13 years ago and was given the registration number 07422319. The firm's registered office is in TADCASTER. You can find them at The Park, Ings Lane, Tadcaster, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TADCASTER ALBION 2010 LIMITED
Company Number:07422319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Park, Ings Lane, Tadcaster, LS24 9AY

Secretary26 August 2016Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director17 August 2017Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director17 August 2017Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director11 October 2023Active
11, Edgerton Garth, Tadcaster, United Kingdom, LS24 9QP

Secretary28 October 2010Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director31 August 2016Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director12 September 2016Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director14 March 2019Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director07 November 2013Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director14 March 2019Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director07 November 2013Active
11, Edgerton Garth, Tadcaster, United Kingdom, LS24 9QP

Director28 October 2010Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director26 August 2016Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director17 August 2017Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director14 March 2019Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director07 November 2013Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director14 March 2019Active
Mount House, Spofforth Hill, Wetherby, United Kingdom, LS22 6SF

Director28 October 2010Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director11 October 2023Active
The Park, Ings Lane, Tadcaster, LS24 9AY

Director11 October 2023Active

People with Significant Control

Mr James Ian Gore
Notified on:14 March 2019
Status:Active
Date of birth:April 1976
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Significant influence or control
Mr Kent Andrew Mayall
Notified on:14 March 2019
Status:Active
Date of birth:November 1970
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Significant influence or control
Mr Matthew John Gore
Notified on:14 March 2019
Status:Active
Date of birth:July 1969
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Significant influence or control
Mr David Robert Lloyd
Notified on:18 August 2017
Status:Active
Date of birth:January 1949
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Gordon Charlesworth
Notified on:18 August 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin Lester Derry
Notified on:18 August 2017
Status:Active
Date of birth:July 1954
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Ian Gore
Notified on:12 October 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kent Andrew Mayall
Notified on:12 October 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Gore
Notified on:12 October 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:The Park, Ings Lane, Tadcaster, LS24 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
I2i Sports Limited
Notified on:12 October 2016
Status:Active
Country of residence:England
Address:Indepence House, Millfield Lane, York, England, YO26 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-17Officers

Termination director company with name termination date.

Download
2024-03-17Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-18Officers

Termination director company with name termination date.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-05-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.