Lindley Out-of-school Club HUDDERSFIELD


Founded in 1997, Lindley Out-of-school Club, classified under reg no. 03406222 is an active company. Currently registered at Gledholt Methodist Church Edgerton Grove Road HD1 5QX, Huddersfield the company has been in the business for twenty seven years. Its financial year was closed on September 5 and its latest financial statement was filed on 2022/09/05.

The firm has 4 directors, namely Jillian D., Victoria G. and Graham M. and others. Of them, Sarah S. has been with the company the longest, being appointed on 21 October 2014 and Jillian D. has been with the company for the least time - from 16 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lindley Out-of-school Club Address / Contact

Office Address Gledholt Methodist Church Edgerton Grove Road
Office Address2 Gledholt
Town Huddersfield
Post code HD1 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406222
Date of Incorporation Mon, 21st Jul 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 5th September
Company age 27 years old
Account next due date Wed, 5th Jun 2024 (39 days left)
Account last made up date Mon, 5th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jillian D.

Position: Director

Appointed: 16 October 2023

Victoria G.

Position: Director

Appointed: 20 October 2021

Graham M.

Position: Director

Appointed: 16 October 2019

Sarah S.

Position: Director

Appointed: 21 October 2014

Bryn J.

Position: Director

Appointed: 16 October 2018

Resigned: 16 October 2023

Robert W.

Position: Director

Appointed: 16 October 2018

Resigned: 20 October 2021

Debra M.

Position: Director

Appointed: 17 October 2017

Resigned: 16 October 2019

Virginia A.

Position: Director

Appointed: 19 October 2015

Resigned: 16 October 2018

Kenneth S.

Position: Director

Appointed: 23 October 2012

Resigned: 16 October 2018

Emma F.

Position: Director

Appointed: 23 October 2012

Resigned: 17 October 2017

Katrina C.

Position: Director

Appointed: 23 October 2012

Resigned: 18 October 2016

Lisa H.

Position: Director

Appointed: 19 September 2011

Resigned: 22 October 2013

Caroline H.

Position: Director

Appointed: 19 May 2010

Resigned: 17 October 2017

Katherine C.

Position: Director

Appointed: 19 May 2010

Resigned: 21 October 2014

Damien M.

Position: Director

Appointed: 07 May 2009

Resigned: 29 August 2010

Karen F.

Position: Director

Appointed: 07 May 2009

Resigned: 23 October 2012

Sara M.

Position: Director

Appointed: 16 May 2007

Resigned: 19 September 2011

Christine C.

Position: Director

Appointed: 16 May 2007

Resigned: 19 May 2010

Joanne S.

Position: Director

Appointed: 16 May 2007

Resigned: 16 July 2012

Robert U.

Position: Director

Appointed: 16 May 2007

Resigned: 19 May 2010

Martin B.

Position: Secretary

Appointed: 17 May 2004

Resigned: 22 May 2007

Alison S.

Position: Director

Appointed: 30 November 2003

Resigned: 01 May 2009

Marie M.

Position: Secretary

Appointed: 06 May 2003

Resigned: 17 May 2004

Alison L.

Position: Director

Appointed: 17 September 2002

Resigned: 19 July 2010

Marie M.

Position: Director

Appointed: 17 September 2002

Resigned: 17 May 2004

Martin B.

Position: Director

Appointed: 17 September 2002

Resigned: 22 May 2007

Anthony H.

Position: Director

Appointed: 16 May 2001

Resigned: 27 November 2007

Helen T.

Position: Secretary

Appointed: 28 June 2000

Resigned: 17 September 2002

Susan G.

Position: Director

Appointed: 12 July 1999

Resigned: 01 November 2003

Carole B.

Position: Director

Appointed: 20 April 1999

Resigned: 28 June 2000

Carole B.

Position: Secretary

Appointed: 20 April 1999

Resigned: 28 June 2000

Helen T.

Position: Director

Appointed: 20 April 1999

Resigned: 16 May 2005

Martin J.

Position: Director

Appointed: 14 July 1998

Resigned: 17 May 2004

Alison C.

Position: Director

Appointed: 21 July 1997

Resigned: 17 May 2004

Helen B.

Position: Director

Appointed: 21 July 1997

Resigned: 20 April 1999

Gill S.

Position: Director

Appointed: 21 July 1997

Resigned: 20 April 1999

Maria S.

Position: Secretary

Appointed: 21 July 1997

Resigned: 20 April 1999

Judith B.

Position: Director

Appointed: 21 July 1997

Resigned: 17 May 2004

Sarah C.

Position: Director

Appointed: 21 July 1997

Resigned: 14 July 1998

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats established, there is Victoria G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Bryn J. This PSC has significiant influence or control over the company,. Moving on, there is Robert W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Victoria G.

Notified on 16 October 2023
Nature of control: significiant influence or control

Bryn J.

Notified on 8 February 2019
Ceased on 16 October 2023
Nature of control: significiant influence or control

Robert W.

Notified on 16 October 2018
Ceased on 8 February 2019
Nature of control: significiant influence or control

Kenneth S.

Notified on 18 October 2016
Ceased on 16 October 2018
Nature of control: significiant influence or control

Caroline H.

Notified on 1 July 2016
Ceased on 18 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-052021-09-052022-09-05
Balance Sheet
Cash Bank On Hand135 170105 274108 929
Current Assets137 581106 261109 705
Debtors2 299882667
Net Assets Liabilities129 40195 56998 152
Other Debtors1 178  
Property Plant Equipment902722578
Total Inventories112105109
Other
Accrued Liabilities Deferred Income1 4323 8143 131
Accumulated Depreciation Impairment Property Plant Equipment3 9934 1734 317
Administrative Expenses1 0801 1761 225
Average Number Employees During Period181518
Cost Sales187 745194 358214 674
Creditors9 08211 41412 131
Fixed Assets902722578
Gross Profit Loss-19 937-49 7173 511
Increase From Depreciation Charge For Year Property Plant Equipment 180144
Net Current Assets Liabilities128 49994 84797 574
Operating Profit Loss13 491-35 0272 286
Other Creditors7 6507 6009 000
Other Interest Receivable Similar Income Finance Income1 2191 195297
Other Inventories112105109
Other Operating Income34 50815 866 
Prepayments Accrued Income495529606
Profit Loss On Ordinary Activities After Tax14 710-33 8322 583
Profit Loss On Ordinary Activities Before Tax14 710-33 8322 583
Property Plant Equipment Gross Cost4 8954 8954 895
Total Assets Less Current Liabilities129 40195 56998 152
Trade Debtors Trade Receivables62635361
Turnover Revenue167 808144 641218 185

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/05
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements