ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07525158

Incorporation date

10/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Marys Road, Altofts, Wakefield, West Yorkshire WF6 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon04/03/2026
Termination of appointment of Timothy Paul Johnson as a director on 2026-03-03
dot icon04/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Appointment of Mr David Parker as a director on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr David Parker on 2025-09-15
dot icon13/05/2025
Termination of appointment of David Parker as a secretary on 2025-05-12
dot icon13/05/2025
Termination of appointment of David Parker as a director on 2025-05-12
dot icon17/03/2025
Termination of appointment of Brian Crossley as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr John Whalley as a director on 2025-03-10
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Appointment of Brian Crossley as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of David Large as a director on 2024-11-04
dot icon05/11/2024
Director's details changed for Mr David Geofferey Holmes on 2024-11-05
dot icon11/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon11/01/2024
Amended micro company accounts made up to 2023-03-31
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/08/2021
Appointment of Mr Nigel Widdop as a director on 2021-07-26
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/10/2020
Appointment of Mr Alfie Norris as a director on 2020-10-19
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Termination of appointment of Julie Kershaw as a director on 2019-07-29
dot icon09/04/2019
Appointment of Mr Michael Honey as a director on 2019-03-25
dot icon09/04/2019
Termination of appointment of Paul Murray as a director on 2018-12-17
dot icon09/04/2019
Director's details changed for Paul Greaterex on 2019-04-09
dot icon09/04/2019
Appointment of Miss Joanne Hepworth as a director on 2019-03-25
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon18/02/2019
Termination of appointment of Shaun Greatorex as a director on 2018-09-30
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon12/10/2017
Appointment of Mr David Large as a director on 2017-07-17
dot icon12/10/2017
Director's details changed for Mr Neil Gretorex on 2017-10-12
dot icon12/10/2017
Appointment of Mrs Julie Kershaw as a director on 2017-08-21
dot icon12/10/2017
Appointment of Mr Paul Murray as a director on 2016-08-18
dot icon12/10/2017
Appointment of Mr Neil Gretorex as a director on 2016-07-21
dot icon12/10/2017
Appointment of Mr Shaun Greatorex as a director on 2016-07-21
dot icon12/10/2017
Appointment of Mr David Parker as a secretary on 2017-09-11
dot icon12/10/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon12/10/2017
Termination of appointment of James Ian Robinson as a director on 2016-07-21
dot icon12/10/2017
Termination of appointment of Christopher Alan Rollinson as a director on 2016-07-21
dot icon12/10/2017
Termination of appointment of David Stanley Hill as a director on 2016-07-21
dot icon12/10/2017
Termination of appointment of Ian John Gurmin as a director on 2017-08-31
dot icon02/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/01/2017
Micro company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-10 no member list
dot icon22/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-10 no member list
dot icon26/01/2015
Certificate of change of name
dot icon26/01/2015
Appointment of Miss Lynn Greatorex as a director on 2014-03-01
dot icon25/01/2015
Appointment of Mr David Stanley Hill as a director on 2014-03-01
dot icon25/01/2015
Director's details changed for Mr Christopher Alan Robinson on 2014-03-01
dot icon25/01/2015
Appointment of Mr David Geofferey Holmes as a director on 2014-03-01
dot icon25/01/2015
Appointment of Mr Christopher Alan Robinson as a director on 2014-03-01
dot icon25/01/2015
Appointment of Mr Timothy Paul Johnson as a director on 2014-03-01
dot icon24/11/2014
Termination of appointment of Michael Paul Grace as a director on 2014-02-28
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/11/2014
Termination of appointment of David Stanley as a director on 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-02-10 no member list
dot icon25/11/2013
Appointment of Mr Ian John Gurmin as a director
dot icon25/11/2013
Termination of appointment of Paul Sleightholme as a director
dot icon25/11/2013
Termination of appointment of Andrew Sibson as a director
dot icon25/11/2013
Termination of appointment of Paul Webb as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/11/2013
Termination of appointment of Neil Greatorex as a director
dot icon09/03/2013
Annual return made up to 2013-02-10 no member list
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/04/2012
Annual return made up to 2012-02-10 no member list
dot icon21/04/2012
Termination of appointment of Alan Eden as a director
dot icon10/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29,559
29.56K
-
0.00
-
-
2022
0
45.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, David
Director
10/02/2011 - 28/02/2014
-
Parker, David
Director
10/02/2011 - 12/05/2025
3
Parker, David
Director
15/09/2025 - Present
3
Norris, Alfie
Director
19/10/2020 - Present
3
Grace, Michael Paul
Director
10/02/2011 - 28/02/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED

ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at 1 St. Marys Road, Altofts, Wakefield, West Yorkshire WF6 2JH. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED?

toggle

ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED is currently Active. It was registered on 10/02/2011 .

Where is ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED located?

toggle

ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED is registered at 1 St. Marys Road, Altofts, Wakefield, West Yorkshire WF6 2JH.

What does ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED do?

toggle

ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ALTOFTS COMMUNITY AND SPORTS FOUNDATION LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Timothy Paul Johnson as a director on 2026-03-03.