UKBizDB.co.uk

WOODLAND GLADE SPORTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodland Glade Sports Management Company Limited. The company was founded 34 years ago and was given the registration number 02465969. The firm's registered office is in TADCASTER. You can find them at C/o 18 Main Street, Ryther, Tadcaster, North Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WOODLAND GLADE SPORTS MANAGEMENT COMPANY LIMITED
Company Number:02465969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o 18 Main Street, Ryther, Tadcaster, North Yorkshire, United Kingdom, LS24 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, The Green, Huddersfield, England, HD2 1QB

Director16 December 2021Active
26, Grantley Place, Huddersfield, England, HD2 1LZ

Director12 December 2013Active
6, Sickleholme Court, Huddersfield, England, HD2 1NB

Director12 December 2013Active
62, The Green, Huddersfield, England, HD2 1QB

Director18 December 2019Active
62, The Green, Huddersfield, England, HD2 1QB

Director25 March 2021Active
41 Penyghent Avenue, York, YO31 OQH

Secretary01 April 1994Active
10 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Secretary15 March 1995Active
55 Redwood Drive, Huddersfield, HD2 1PW

Secretary13 June 2000Active
86 Bradford Road, Idle, Bradford, BD14 6DN

Secretary-Active
12 Grantley Place, Bradley, Huddersfield, HD2 1LZ

Secretary06 September 2006Active
9 Brier Hill View, Bradley, Huddersfield, HD2 1JQ

Director12 April 1995Active
3 Sandringham Court, Bradley, Huddersfield, HD2 1PY

Director-Active
24, Redwood Drive, Huddersfield, England, HD2 1PW

Director08 December 2016Active
63, Redwood Drive, Huddersfield, HD2 1PW

Director16 December 2008Active
62, The Green, Huddersfield, England, HD2 1QB

Director10 December 2020Active
3 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Director09 September 2004Active
West Vale Chambers 61, Stainland Road, Greetland, Halifax, HX4 8BD

Director15 March 2010Active
6 Crowtrees Lane, Brighouse, HD6 3NE

Director24 September 1996Active
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL

Director-Active
43, Poplar Avenue, Wetherby, England, LS22 7RA

Director13 December 2012Active
19 Miramar Woodland Glade, Bradley, Huddersfield, HD2 1NA

Director22 March 1993Active
HD2

Director10 December 2015Active
12 Connaught Fold, Huddersfield, HD2 1RB

Director08 December 2005Active
33, Grantley Place, Huddersfield, HD2 1LZ

Director15 December 2011Active
10 Langsett Croft, Huddersfield, HD2 1PP

Director24 September 1996Active
7 Brier Hill View, Bradley, Huddersfield, HD2 1JQ

Director24 September 1997Active
38, Redwood Drive, Bradley, Huddersfield, England, HD2 1PW

Director15 December 2011Active
36 Fortis Way, Huddersfield, HD3 3WW

Director02 November 1992Active
70 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Director01 May 1996Active
1, Langsett Croft, Huddersfield, England, HD2 1PP

Director15 December 2011Active
34, The Muirlands, Huddersfield, England, HD2 1PN

Director11 December 2014Active
9 Sandringham Court, Bradley, Huddersfield, HD2 1PY

Director16 December 2007Active
12, The Muirlands, Bradley, Huddersfield, England, HD2 1PN

Director15 December 2011Active
1, Sandringham Court, Huddersfield, England, HD2 1PY

Director11 April 2013Active
19 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Director07 December 2006Active

People with Significant Control

Mr Hamish Neil Ogilvie
Notified on:22 April 2021
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O 18, Main Street, Tadcaster, United Kingdom, LS24 9EE
Nature of control:
  • Significant influence or control
Mr Brad Tupman
Notified on:01 March 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O 18, Main Street, Tadcaster, United Kingdom, LS24 9EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Charanjarit Kohli
Notified on:01 March 2021
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O 18, Main Street, Tadcaster, United Kingdom, LS24 9EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Carla Carter
Notified on:14 December 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O 18, Main Street, Tadcaster, United Kingdom, LS24 9EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James William France Brook
Notified on:08 December 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:24, Redwood Drive, Huddersfield, England, HD2 1PW
Nature of control:
  • Significant influence or control
Mr Olukayode Olutayo
Notified on:01 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:1, Grantley Place, Huddersfield, England, HD2 1LZ
Nature of control:
  • Significant influence or control
Mr Jonathan Richard Farrar
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:2, Redwood Drive, Huddersfield, England, HD2 1PW
Nature of control:
  • Significant influence or control
Ms Sharon Louise
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:9, Fixby Road, Huddersfield, England, HD2 2JL
Nature of control:
  • Significant influence or control
Mr Neil David Sutcliffe
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:10, Sandringham Court, Huddersfield, England, HD2 1PY
Nature of control:
  • Significant influence or control
Mr Derek Leonard Borland
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:26, Grantley Place, Huddersfield, England, HD2 1LZ
Nature of control:
  • Significant influence or control
Mr Keith Ewing Hunter
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:6, Sickleholme Court, Huddersfield, England, HD2 1NB
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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-19Address

Change registered office address company with date old address new address.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.