The Helperby And Brafferton Sports Association YORK


Founded in 2001, The Helperby And Brafferton Sports Association, classified under reg no. 04185605 is an active company. Currently registered at Sycamore House Main Street YO61 2NT, York the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Peter H., Jonathan M. and Daniel M. and others. In addition one secretary - Anna W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Helperby And Brafferton Sports Association Address / Contact

Office Address Sycamore House Main Street
Office Address2 Helperby
Town York
Post code YO61 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185605
Date of Incorporation Fri, 23rd Mar 2001
Industry Operation of sports facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Peter H.

Position: Director

Appointed: 15 February 2021

Jonathan M.

Position: Director

Appointed: 17 December 2020

Anna W.

Position: Secretary

Appointed: 27 July 2020

Daniel M.

Position: Director

Appointed: 13 December 2018

Daniel S.

Position: Director

Appointed: 01 April 2015

David S.

Position: Director

Appointed: 01 April 2015

Adrian B.

Position: Director

Appointed: 23 March 2015

John T.

Position: Director

Appointed: 13 October 2004

Richard S.

Position: Director

Appointed: 23 March 2001

Colin M.

Position: Director

Appointed: 23 March 2015

Resigned: 13 December 2018

John L.

Position: Director

Appointed: 31 January 2013

Resigned: 23 March 2015

Peter W.

Position: Secretary

Appointed: 31 August 2005

Resigned: 01 December 2019

Peter O.

Position: Director

Appointed: 21 July 2005

Resigned: 31 January 2013

David C.

Position: Director

Appointed: 21 July 2005

Resigned: 23 March 2015

Ian R.

Position: Director

Appointed: 23 November 2003

Resigned: 31 December 2008

Alexander G.

Position: Director

Appointed: 23 March 2001

Resigned: 10 December 2006

Peter W.

Position: Director

Appointed: 23 March 2001

Resigned: 01 December 2019

Alexander G.

Position: Secretary

Appointed: 23 March 2001

Resigned: 31 August 2005

Richard S.

Position: Director

Appointed: 23 March 2001

Resigned: 26 January 2010

James D.

Position: Director

Appointed: 23 March 2001

Resigned: 01 February 2007

Ian G.

Position: Director

Appointed: 23 March 2001

Resigned: 23 March 2015

Andrew C.

Position: Director

Appointed: 23 March 2001

Resigned: 21 October 2003

Timothy F.

Position: Director

Appointed: 23 March 2001

Resigned: 31 December 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Richard S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Peter W. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 20 December 2020
Nature of control: significiant influence or control

Peter W.

Notified on 1 June 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, January 2024
Free Download (10 pages)

Company search