BEN RHYDDING SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

BEN RHYDDING SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02484168

Incorporation date

22/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Gilstead Cottage, St. Nicholas Road, Ilkley LS29 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1990)
dot icon07/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon03/04/2026
Replacement Filing for the appointment of Mr John Cyril Hornby as a director
dot icon03/11/2025
Micro company accounts made up to 2025-04-30
dot icon07/09/2025
Registered office address changed from 10 Hawkswick 10 Denton Road Ilkley - LS29 0AA United Kingdom to Gilstead Cottage St. Nicholas Road Ilkley LS29 0AN on 2025-09-07
dot icon27/08/2025
Appointment of Ms Karen French as a director on 2025-07-10
dot icon19/08/2025
Appointment of Ms Camilla Mary Dyson as a director on 2025-07-10
dot icon09/07/2025
Cessation of Stephen Maitland Barrie Wilson as a person with significant control on 2025-07-09
dot icon09/07/2025
Notification of Camilla Mary Dyson as a person with significant control on 2025-07-09
dot icon16/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon18/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon30/10/2022
Appointment of Mr Richard Hugh Lorimer as a director on 2022-10-20
dot icon29/10/2022
Termination of appointment of Peter Gordon Richardson as a secretary on 2022-10-27
dot icon19/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon14/11/2021
Change of details for Mr Stephen Maitland Barrie Wilson as a person with significant control on 2021-11-14
dot icon14/11/2021
Notification of Andrew Musgrave as a person with significant control on 2020-07-09
dot icon30/05/2021
Registered office address changed from 17 Springfield Avenue Ilkley West Yorkshire LS29 8TF England to 10 Hawkswick 10 Denton Road Ilkley - LS29 0AA on 2021-05-30
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon17/03/2021
Cessation of Charles Noel Hutton as a person with significant control on 2020-07-09
dot icon29/09/2020
Termination of appointment of Charles Noel Hutton as a director on 2020-07-09
dot icon26/08/2020
Micro company accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon15/02/2020
Appointment of Mr Andrew Musgrave as a director on 2020-01-16
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/10/2016
Registration of charge 024841680004, created on 2016-10-21
dot icon24/10/2016
Registration of charge 024841680003, created on 2016-10-21
dot icon25/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/02/2016
Satisfaction of charge 1 in full
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/11/2015
Secretary's details changed for Peter Gordon Richardson on 2015-11-09
dot icon12/11/2015
Director's details changed for Mr Charles Noel Hutton on 2015-11-09
dot icon12/11/2015
Director's details changed for Mr John Cyril Hornby on 2015-11-09
dot icon28/09/2015
Registered office address changed from Hinton Firs 23 Wheatley Rise Ben Rhydding Ilkley West Yorkshire LS29 8SQ to 17 Springfield Avenue Ilkley West Yorkshire LS29 8TF on 2015-09-28
dot icon08/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/01/2013
Appointment of Mr John Cyril Hornby as a director
dot icon21/12/2012
Termination of appointment of John Laxton as a director
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Charles Noel Hutton on 2012-02-01
dot icon19/03/2012
Director's details changed for Charles Noel Hutton on 2012-02-01
dot icon27/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon21/05/2010
Director's details changed for Charles Noel Hutton on 2010-03-16
dot icon21/05/2010
Director's details changed for John Francis Laxton on 2010-03-16
dot icon31/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/03/2008
Return made up to 16/03/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 16/03/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/03/2006
Return made up to 16/03/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/03/2004
Return made up to 22/03/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/04/2003
Return made up to 22/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/07/2002
New director appointed
dot icon15/07/2002
Return made up to 22/03/02; full list of members
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
Secretary resigned;director resigned
dot icon15/07/2002
Registered office changed on 15/07/02 from: town end barn 159A main street addingham ilkley west yorkshire LS29 0LZ
dot icon31/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned;director resigned
dot icon29/11/2001
Registered office changed on 29/11/01 from: 7 moorfield road ben rhydding ilkley west yorkshire LS29 8BL
dot icon18/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 22/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/03/2000
Return made up to 22/03/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/05/1999
Return made up to 22/03/99; full list of members
dot icon09/11/1998
Accounts for a small company made up to 1998-04-30
dot icon28/04/1998
Return made up to 22/03/98; no change of members
dot icon16/02/1998
Accounts for a small company made up to 1997-04-30
dot icon06/04/1997
Return made up to 22/03/97; no change of members
dot icon06/02/1997
Accounts for a small company made up to 1996-04-30
dot icon31/05/1996
Return made up to 22/03/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-04-30
dot icon25/04/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-04-30
dot icon22/03/1994
Return made up to 22/03/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1993-04-30
dot icon22/03/1993
Return made up to 22/03/93; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1992-04-30
dot icon01/07/1992
Accounts for a small company made up to 1991-04-30
dot icon12/05/1992
Return made up to 22/03/92; no change of members
dot icon05/06/1991
Return made up to 30/04/91; full list of members
dot icon11/09/1990
Accounting reference date notified as 30/04
dot icon08/08/1990
Particulars of mortgage/charge
dot icon25/07/1990
Ad 18/07/90--------- £ si 1@1=1 £ ic 2/3
dot icon25/07/1990
Registered office changed on 25/07/90 from: empire house 10 picadilly bradford BD1 3LR
dot icon19/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Registered office changed on 19/04/90 from: 2 baches street london N1 6UB
dot icon19/04/1990
Memorandum and Articles of Association
dot icon10/04/1990
Certificate of change of name
dot icon05/04/1990
Resolutions
dot icon22/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+121.03 % *

* during past year

Cash in Bank

£19,868.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
326.06K
-
0.00
8.99K
-
2022
0
361.11K
-
0.00
19.87K
-
2022
0
361.11K
-
0.00
19.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

361.11K £Ascended10.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.87K £Ascended121.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Musgrave
Director
16/01/2020 - Present
-
Hornby, John Cyril
Director
01/12/2012 - Present
14
Mr Richard Hugh Lorimer
Director
20/10/2022 - Present
3
Laxton, John Francis
Director
09/03/2002 - 20/12/2012
-
Dyson, Camilla Mary
Director
10/07/2025 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEN RHYDDING SPORTS CLUB LIMITED

BEN RHYDDING SPORTS CLUB LIMITED is an(a) Active company incorporated on 22/03/1990 with the registered office located at Gilstead Cottage, St. Nicholas Road, Ilkley LS29 0AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN RHYDDING SPORTS CLUB LIMITED?

toggle

BEN RHYDDING SPORTS CLUB LIMITED is currently Active. It was registered on 22/03/1990 .

Where is BEN RHYDDING SPORTS CLUB LIMITED located?

toggle

BEN RHYDDING SPORTS CLUB LIMITED is registered at Gilstead Cottage, St. Nicholas Road, Ilkley LS29 0AN.

What does BEN RHYDDING SPORTS CLUB LIMITED do?

toggle

BEN RHYDDING SPORTS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BEN RHYDDING SPORTS CLUB LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-16 with updates.