DEWSBURY TABLE TENNIS LEAGUE LIMITED

Register to unlock more data on OkredoRegister

DEWSBURY TABLE TENNIS LEAGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376346

Incorporation date

20/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Table Tennis Centre, Cemetery Road, Heckmondwike, West Yorkshire WF16 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon23/02/2026
Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to Table Tennis Centre Cemetery Road Heckmondwike West Yorkshire WF16 9ED on 2026-02-23
dot icon18/02/2026
Micro company accounts made up to 2025-05-31
dot icon20/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon20/06/2025
Termination of appointment of Paul Mark Smithson as a director on 2025-05-28
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2024
Director's details changed for Paul Mark Smithson on 2024-01-09
dot icon05/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon01/06/2023
Termination of appointment of Jonathan Greaves as a director on 2023-03-29
dot icon01/06/2023
Appointment of Robin Stevens as a director on 2023-03-29
dot icon01/06/2023
Appointment of Alfred Sidney Ulph as a director on 2023-03-29
dot icon01/06/2023
Appointment of Christopher Darren Wilding as a director on 2023-03-29
dot icon24/02/2023
Termination of appointment of Garry Crossley as a secretary on 2022-08-24
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/02/2023
Termination of appointment of Garry Crossley as a director on 2022-08-24
dot icon23/02/2023
Termination of appointment of Simon Adrian Worth as a director on 2022-08-24
dot icon23/02/2023
Appointment of Nicholas Craig Ryder as a director on 2022-10-05
dot icon07/12/2022
Termination of appointment of Bernard Stuart Oldroyd as a director on 2022-12-05
dot icon02/08/2022
Director's details changed for John Richard Shaw on 2022-08-02
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon31/05/2022
Appointment of Paul Mark Smithson as a director on 2022-03-02
dot icon31/05/2022
Appointment of John Richard Shaw as a director on 2022-03-02
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/12/2020
Termination of appointment of Linda Fothergill as a director on 2020-11-30
dot icon22/12/2020
Termination of appointment of Anthony Ian Fothergill as a director on 2020-11-30
dot icon11/09/2020
Registered office address changed from 32 Shillbank View Mirfield West Yorkshire WF14 0QG to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 2020-09-11
dot icon15/07/2020
Termination of appointment of Christopher James Reece as a director on 2020-07-01
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon12/05/2020
Termination of appointment of Ian Teale as a director on 2020-04-02
dot icon31/10/2019
Director's details changed for Anthony Ian Fothergill on 2019-10-01
dot icon31/10/2019
Appointment of Mr Ian Teale as a director on 2019-07-17
dot icon19/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/05/2019
Termination of appointment of Jim Allan as a director on 2018-07-18
dot icon07/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon12/02/2018
Appointment of Mr Usman Umar as a director on 2018-02-07
dot icon28/12/2017
Termination of appointment of Leslie Fenton as a director on 2017-12-28
dot icon18/08/2017
Accounts for a small company made up to 2017-05-31
dot icon03/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-20 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-20 no member list
dot icon12/06/2015
Register(s) moved to registered office address 32 Shillbank View Mirfield West Yorkshire WF14 0QG
dot icon15/01/2015
Appointment of Mr Christopher James Reece as a director on 2014-07-16
dot icon02/12/2014
Termination of appointment of Bevan Wilson Walker as a director on 2014-07-16
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-20 no member list
dot icon11/06/2014
Director's details changed for Garry Crossley on 2013-09-30
dot icon11/06/2014
Secretary's details changed for Garry Crossley on 2010-09-30
dot icon11/06/2014
Director's details changed for Jonathan Greaves on 2011-12-31
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-20 no member list
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/06/2012
Annual return made up to 2012-05-20 no member list
dot icon21/09/2011
Accounts for a small company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-20 no member list
dot icon03/09/2010
Accounts for a small company made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-20 no member list
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Director's details changed for Mr Bernard Stuart Oldroyd on 2010-05-20
dot icon28/06/2010
Director's details changed for Jim Allan on 2010-05-20
dot icon28/06/2010
Director's details changed for Simon Adrian Worth on 2010-05-20
dot icon28/06/2010
Director's details changed for Jonathan Greaves on 2010-05-20
dot icon28/06/2010
Director's details changed for Garry Crossley on 2010-05-20
dot icon28/06/2010
Director's details changed for Bevan Wilson Walker on 2010-05-20
dot icon28/06/2010
Director's details changed for Anthony Ian Fothergill on 2010-05-20
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Leslie Fenton on 2010-05-20
dot icon28/06/2010
Director's details changed for Linda Fothergill on 2010-05-20
dot icon01/09/2009
Full accounts made up to 2009-05-31
dot icon01/09/2009
Appointment terminated director raymond burch
dot icon25/06/2009
Annual return made up to 20/05/09
dot icon07/10/2008
Accounts for a small company made up to 2008-05-31
dot icon18/06/2008
Annual return made up to 20/05/08
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Accounts for a small company made up to 2007-05-31
dot icon26/06/2007
Annual return made up to 20/05/07
dot icon27/11/2006
New director appointed
dot icon11/08/2006
Accounts for a small company made up to 2006-05-31
dot icon07/06/2006
Annual return made up to 20/05/06
dot icon29/12/2005
Memorandum and Articles of Association
dot icon29/12/2005
Resolutions
dot icon25/07/2005
Accounts for a small company made up to 2005-05-31
dot icon25/07/2005
New director appointed
dot icon13/06/2005
Annual return made up to 20/05/05
dot icon29/07/2004
Accounts for a small company made up to 2004-05-31
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon02/07/2004
Annual return made up to 20/05/04
dot icon20/11/2003
Accounts for a small company made up to 2003-05-31
dot icon19/06/2003
Annual return made up to 20/05/03
dot icon12/05/2003
Director resigned
dot icon31/10/2002
New director appointed
dot icon21/08/2002
Accounts for a small company made up to 2002-05-31
dot icon20/06/2002
Annual return made up to 20/05/02
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon07/08/2001
Accounts for a small company made up to 2001-05-31
dot icon15/06/2001
Annual return made up to 20/05/01
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon07/02/2001
Accounts for a small company made up to 2000-05-31
dot icon28/06/2000
Annual return made up to 20/05/00
dot icon19/05/2000
Resolutions
dot icon17/11/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon09/09/1999
Accounts for a small company made up to 1999-05-31
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New secretary appointed
dot icon15/06/1999
Annual return made up to 20/05/99
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon11/09/1998
Accounts for a small company made up to 1998-05-31
dot icon11/09/1998
Resolutions
dot icon12/06/1998
Annual return made up to 20/05/98
dot icon31/05/1997
Secretary resigned;director resigned
dot icon31/05/1997
Director resigned
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New secretary appointed;new director appointed
dot icon31/05/1997
Registered office changed on 31/05/97 from: 12 york place leeds LS1 2DS
dot icon20/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.97K
-
0.00
70.62K
-
2022
5
62.97K
-
0.00
58.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Jim Richard
Director
02/03/2022 - Present
-
Mr Bernard Stuart Oldroyd
Director
20/05/1997 - 05/12/2022
-
Umar, Usman
Director
07/02/2018 - Present
-
Garry Crossley
Director
19/05/1997 - 23/08/2022
-
Ulph, Alfred Sidney
Director
29/03/2023 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEWSBURY TABLE TENNIS LEAGUE LIMITED

DEWSBURY TABLE TENNIS LEAGUE LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at Table Tennis Centre, Cemetery Road, Heckmondwike, West Yorkshire WF16 9ED. There are currently 6 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 DEWSBURY TABLE TENNIS LEAGUE LIMITED?

toggle

DEWSBURY TABLE TENNIS LEAGUE LIMITED is currently Active. It was registered on 20/05/1997 .

Where is DEWSBURY TABLE TENNIS LEAGUE LIMITED located?

toggle

DEWSBURY TABLE TENNIS LEAGUE LIMITED is registered at Table Tennis Centre, Cemetery Road, Heckmondwike, West Yorkshire WF16 9ED.

What does DEWSBURY TABLE TENNIS LEAGUE LIMITED do?

toggle

DEWSBURY TABLE TENNIS LEAGUE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DEWSBURY TABLE TENNIS LEAGUE LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to Table Tennis Centre Cemetery Road Heckmondwike West Yorkshire WF16 9ED on 2026-02-23.