DE LA SALLE ASSOCIATION CLUB LIMITED

Register to unlock more data on OkredoRegister

DE LA SALLE ASSOCIATION CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01020907

Incorporation date

13/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire S8 7BACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1971)
dot icon20/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon21/02/2026
Director's details changed for Mr Christopher Shillito on 2026-02-21
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/05/2025
Appointment of Mr William James Baker as a director on 2025-04-30
dot icon04/05/2025
Termination of appointment of Barbara O'callaghan as a director on 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Termination of appointment of Barbara Elizabeth O'callaghan as a secretary on 2024-04-24
dot icon01/05/2024
Termination of appointment of Tracey Keen as a director on 2024-04-24
dot icon01/05/2024
Appointment of Mr Christopher Shillitto as a secretary on 2024-04-24
dot icon01/05/2024
Appointment of Mrs Jacqueline Shillitto as a director on 2024-04-24
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mrs Tracey Keen as a director on 2023-04-27
dot icon05/05/2023
Director's details changed for Mrs Tracey Keen on 2023-04-27
dot icon02/05/2023
Appointment of Mr Gary Robert Allen as a director on 2023-04-27
dot icon30/04/2023
Termination of appointment of Julie Daniels as a director on 2023-04-27
dot icon30/04/2023
Termination of appointment of Christopher Hugh Morton as a director on 2023-04-27
dot icon30/04/2023
Termination of appointment of Timothy Edward Richardson as a director on 2023-04-27
dot icon30/04/2023
Termination of appointment of Andrew Howard Whitlock as a director on 2023-04-27
dot icon30/04/2023
Termination of appointment of Michael John Skinner as a director on 2023-04-27
dot icon30/04/2023
Termination of appointment of Susan Denise Whitlock as a director on 2023-04-27
dot icon11/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Andrew Howard Whitlock as a director on 2022-04-28
dot icon02/05/2022
Appointment of Mr Rodney Peter Brennan as a director on 2022-04-28
dot icon02/05/2022
Appointment of Mr Stephen Craig Keen as a director on 2022-04-28
dot icon29/04/2022
Appointment of Doctor Michael John Skinner as a director on 2022-04-28
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Termination of appointment of Sheila Allen as a director on 2021-07-21
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/10/2020
Appointment of Mr Timothy Edward Richardson as a director on 2020-10-22
dot icon25/10/2020
Termination of appointment of James Christopher Grant as a director on 2020-10-22
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Director's details changed for Ms Jukie Daniels on 2020-03-10
dot icon16/03/2020
Appointment of Ms Jukie Daniels as a director on 2020-03-02
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon13/03/2020
Appointment of Mr Chris Morton as a director on 2020-03-03
dot icon12/03/2020
Termination of appointment of Andrew Howard Whitlock as a director on 2020-03-03
dot icon03/09/2019
Termination of appointment of Sarah Joanne Wright as a director on 2019-09-02
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Appointment of Mr Andrew Howard Whitlock as a director on 2018-04-26
dot icon27/04/2018
Appointment of Mrs Susan Denise Whitlock as a director on 2018-04-26
dot icon27/04/2018
Termination of appointment of Susan Wormald as a director on 2018-04-26
dot icon11/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/05/2016
Appointment of Ms Susan Wormald as a director on 2016-04-28
dot icon11/05/2016
Appointment of Mr Christopher Shillito as a director on 2016-04-28
dot icon11/05/2016
Termination of appointment of Peter Mason as a director on 2016-04-28
dot icon20/04/2016
Annual return made up to 2016-03-11 no member list
dot icon13/08/2015
Termination of appointment of Mary Elizabeth Paul as a director on 2015-06-30
dot icon15/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/05/2015
Director's details changed for Mrs Mary Paul on 2015-05-15
dot icon15/05/2015
Appointment of Mrs Mary Paul as a director on 2015-04-23
dot icon15/05/2015
Appointment of Miss Sarah Joanne Wright as a director on 2015-04-23
dot icon15/05/2015
Appointment of Mrs Sheila Allen as a director on 2015-04-23
dot icon11/03/2015
Annual return made up to 2015-03-11 no member list
dot icon11/03/2015
Director's details changed for Mr Martin James Patrick Green on 2014-10-31
dot icon05/06/2014
Appointment of Mrs Barbara Elizabeth O'callaghan as a secretary
dot icon05/06/2014
Termination of appointment of Alan Haigh as a director
dot icon04/06/2014
Termination of appointment of John Perrett as a director
dot icon04/06/2014
Termination of appointment of Alan Haigh as a secretary
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-11 no member list
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/07/2013
Appointment of Mrs Barbara O'callaghan as a director
dot icon15/07/2013
Appointment of Mr James Christopher Grant as a director
dot icon13/03/2013
Termination of appointment of Sadie O'grady as a director
dot icon13/03/2013
Annual return made up to 2013-03-11 no member list
dot icon12/03/2013
Termination of appointment of Sadie O'grady as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-03-11 no member list
dot icon04/01/2012
Appointment of Mr Samuel David Wainwright as a director
dot icon04/01/2012
Appointment of Mrs Linda Margaret Green as a director
dot icon04/01/2012
Appointment of Mr Laurence Brian Green as a director
dot icon04/01/2012
Appointment of Mr Martin James Patrick Green as a director
dot icon03/01/2012
Appointment of Mrs Sadie O'grady as a director
dot icon03/01/2012
Appointment of Mr Alan Michael Haigh as a secretary
dot icon03/01/2012
Appointment of Mr Alan Michael Haigh as a director
dot icon03/01/2012
Termination of appointment of George Hespe as a director
dot icon03/01/2012
Termination of appointment of Peter Mason as a secretary
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of James Johnson as a director
dot icon13/06/2011
Appointment of Mr John Perrett as a director
dot icon12/06/2011
Appointment of Mr Peter Mason as a secretary
dot icon12/06/2011
Appointment of Mr Peter Mason as a director
dot icon12/06/2011
Termination of appointment of Alan Haigh as a director
dot icon12/06/2011
Termination of appointment of James Johnson as a secretary
dot icon21/03/2011
Annual return made up to 2011-03-11 no member list
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-11 no member list
dot icon01/04/2010
Director's details changed for Mr James Richard Johnson on 2010-01-01
dot icon01/04/2010
Director's details changed for George William Hespe on 2010-01-01
dot icon01/04/2010
Director's details changed for Alan Michael Haigh on 2010-01-01
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Annual return made up to 11/03/09
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/04/2008
Annual return made up to 11/03/08
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Annual return made up to 11/03/07
dot icon05/04/2007
Director resigned
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon21/03/2006
Annual return made up to 11/03/06
dot icon21/03/2006
Director's particulars changed
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
Director resigned
dot icon01/04/2005
Annual return made up to 11/03/05
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/08/2004
Secretary resigned;director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
New director appointed
dot icon18/03/2004
Annual return made up to 11/03/04
dot icon08/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon23/04/2003
Annual return made up to 27/03/03
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon03/04/2002
Annual return made up to 27/03/02
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon19/06/2001
Annual return made up to 27/03/01
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon28/07/2000
New director appointed
dot icon26/07/2000
Annual return made up to 27/03/00
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
Annual return made up to 27/03/99
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon25/05/1999
Full accounts made up to 1997-12-31
dot icon08/01/1998
Full accounts made up to 1996-12-31
dot icon31/05/1997
Annual return made up to 27/03/97
dot icon28/05/1997
Director resigned
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Annual return made up to 27/03/96
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Resolutions
dot icon30/04/1995
Director resigned
dot icon30/04/1995
New director appointed
dot icon24/03/1995
Annual return made up to 27/03/95
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/05/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Annual return made up to 22/03/94
dot icon28/07/1993
Director resigned
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Director resigned
dot icon08/04/1993
Annual return made up to 27/03/93
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New secretary appointed;new director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Secretary resigned
dot icon09/07/1992
Annual return made up to 27/03/92
dot icon09/07/1992
Registered office changed on 09/07/92
dot icon10/01/1992
Full accounts made up to 1990-12-31
dot icon10/01/1992
Annual return made up to 27/03/91
dot icon19/06/1991
Annual return made up to 31/12/90
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon10/07/1990
Annual return made up to 27/03/90
dot icon27/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1990
Annual return made up to 30/03/89
dot icon09/02/1990
Accounts for a small company made up to 1988-12-31
dot icon15/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1989
Registered office changed on 09/03/89 from: beauchief hall, beauchief, sheffield S8 7BA
dot icon09/03/1989
Full accounts made up to 1987-12-31
dot icon09/03/1989
Annual return made up to 31/12/88
dot icon29/10/1987
Director resigned;new director appointed
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon29/10/1987
Annual return made up to 07/05/87
dot icon18/09/1987
Particulars of mortgage/charge
dot icon24/05/1986
Annual return made up to 17/04/86
dot icon24/05/1986
Annual return made up to 09/05/85
dot icon20/05/1986
Full accounts made up to 1985-12-31
dot icon13/08/1971
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+2.54 % *

* during past year

Cash in Bank

£46,499.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.84K
-
0.00
45.35K
-
2022
0
118.56K
-
0.00
46.50K
-
2022
0
118.56K
-
0.00
46.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

118.56K £Descended-4.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.50K £Ascended2.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Rodney Peter
Director
28/04/2022 - Present
8
Morton, Christopher Hugh
Director
03/03/2020 - 27/04/2023
2
Richardson, Timothy Edward
Director
22/10/2020 - 27/04/2023
2
Daniels, Julie
Director
02/03/2020 - 27/04/2023
-
Whitlock, Andrew Howard
Director
28/04/2022 - 27/04/2023
-

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 DE LA SALLE ASSOCIATION CLUB LIMITED

DE LA SALLE ASSOCIATION CLUB LIMITED is an(a) Active company incorporated on 13/08/1971 with the registered office located at The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire S8 7BA. There are currently 11 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 DE LA SALLE ASSOCIATION CLUB LIMITED?

toggle

DE LA SALLE ASSOCIATION CLUB LIMITED is currently Active. It was registered on 13/08/1971 .

Where is DE LA SALLE ASSOCIATION CLUB LIMITED located?

toggle

DE LA SALLE ASSOCIATION CLUB LIMITED is registered at The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire S8 7BA.

What does DE LA SALLE ASSOCIATION CLUB LIMITED do?

toggle

DE LA SALLE ASSOCIATION CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DE LA SALLE ASSOCIATION CLUB LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-11 with no updates.