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.
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 | : |
|
Registered Address | : | The Park, Ings Lane, Tadcaster, LS24 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Park, Ings Lane, Tadcaster, LS24 9AY | Secretary | 26 August 2016 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 17 August 2017 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 17 August 2017 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 11 October 2023 | Active |
11, Edgerton Garth, Tadcaster, United Kingdom, LS24 9QP | Secretary | 28 October 2010 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 31 August 2016 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 12 September 2016 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 14 March 2019 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 07 November 2013 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 14 March 2019 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 07 November 2013 | Active |
11, Edgerton Garth, Tadcaster, United Kingdom, LS24 9QP | Director | 28 October 2010 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 26 August 2016 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 17 August 2017 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 14 March 2019 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 07 November 2013 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 14 March 2019 | Active |
Mount House, Spofforth Hill, Wetherby, United Kingdom, LS22 6SF | Director | 28 October 2010 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 11 October 2023 | Active |
The Park, Ings Lane, Tadcaster, LS24 9AY | Director | 11 October 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Officers | Termination director company with name termination date. | Download |
2024-03-17 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-18 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-05-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-28 | Officers | Termination director company with name termination date. | Download |
2023-05-28 | Officers | Termination director company with name termination date. | Download |
2023-05-28 | Officers | Termination director company with name termination date. | Download |
2023-05-28 | Officers | Termination director company with name termination date. | Download |
2023-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.