UKBizDB.co.uk

THE SOUTHWOOD CLUB LTD.

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

This company is commonly known as The Southwood Club Ltd.. The company was founded 38 years ago and was given the registration number 01946716. The firm's registered office is in HALIFAX. You can find them at Southwood, Birdcage Lane, Halifax, West Yorkshire,. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE SOUTHWOOD CLUB LTD.
Company Number:01946716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Southwood, Birdcage Lane, Halifax, West Yorkshire,, HX3 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southwood Club Ltd, Birdcage Lane, Halifax, United Kingdom, HX3 0JQ

Secretary02 June 2012Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director05 October 2018Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director07 October 2019Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director01 October 2023Active
Norcroft 21 St Albans Road, Halifax, HX3 0ND

Secretary-Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director05 October 2018Active
25 Green Lane Holywell Green, Sowood, Halifax, HX4 9JL

Director25 September 1993Active
20 Godfrey Road, Halifax, HX3 0SX

Director-Active
Pitt Hill Cottage, Kell Lane Shibden, Halifax, HX3 7AY

Director20 August 2005Active
Clovelly, Leeds Road Lightcliffe, Halifax, HX3 8NU

Director25 August 2001Active
Southwood, Birdcage Lane, Halifax, England, HX3 0JQ

Director13 September 2013Active
Little Aiken, New Lane Skircoat Green, Halifax, HX3 0TE

Director25 August 2007Active
220, Rochdale Road, Greetland, Halifax, HX4 8JE

Director19 June 2012Active
220 Rochdale Road, Greetland, Halifax, HX4 8JE

Director10 July 1999Active
101 Hollingwood Lane, Bradford, BD7 4AY

Director10 April 1999Active
14 Greenton Crescent, Queensbury, Bradford, BD13 2AZ

Director24 August 2002Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director01 April 2013Active
Southwood, Birdcage Lane, Halifax, England, HX3 0JQ

Director13 June 2012Active
Tree Tops Copley Lane, Halifax, HX3 0TJ

Director29 August 1992Active
10, Busker Lane, Skelmanthorpe, Huddersfield, HD8 9EP

Director25 September 1993Active
Woodridge 11 Bridle Dene, Shelf, Halifax, HX3 7NR

Director23 May 2003Active
291 Skircoat Green Road, Halifax, HX3 0BW

Director29 August 1998Active
Lower Westbury Lea Avenue, Skircoat Green, Halifax, HX3 0LL

Director29 September 1994Active
6 Grange Park, Halifax, HX3 0JS

Director-Active
Mare Hill Farm Stocks Lane, Mount Tabor, Halifax, HX2 7TA

Director13 December 2007Active
Mare Hill Farm Stocks Lane, Mount Tabor, Halifax, HX2 7TA

Director25 September 1993Active
26 Elmfield Terrace, Halifax, HX1 3EB

Director-Active
Southwood, Birdcage Lane, Halifax, England, HX3 0JQ

Director13 September 2013Active
37 Towngate, Northowram, Halifax, HX3 7DX

Director23 August 2003Active
37 Towngate, Northowram, Halifax, HX3 7DX

Director25 September 1993Active
436 Burnley Road, Halifax, HX2 7LW

Director24 September 1994Active
Southwood, Birdcage Lane, Savile Park, Halifax, HX2 0JQ

Director24 October 2014Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director14 December 2009Active
13, Woodcroft Grange, Burnley Road, Halifax, HX2 7LQ

Director23 August 2008Active
Southwood, Birdcage Lane, Halifax, HX3 0JQ

Director10 September 2021Active

People with Significant Control

Jamil Akhtar
Notified on:07 October 2019
Status:Active
Date of birth:September 1971
Nationality:British
Address:Southwood, Halifax, HX3 0JQ
Nature of control:
  • Significant influence or control
Mr John David Stopford
Notified on:05 October 2018
Status:Active
Date of birth:December 1970
Nationality:British
Address:Southwood, Halifax, HX3 0JQ
Nature of control:
  • Significant influence or control
Mr Martin Peter Longbottom
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Southwood, Halifax, HX3 0JQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.