Company NameThe Reeth Sporting Society Limited
Company StatusActive
Company Number03926182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLouise Josephine Baltesz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCS
Country of ResidenceEngland
Correspondence AddressC/O Gsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Director NameDiana Elizabeth Yates
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Director NameRosemarie Julia Whitaker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Gsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Director NameMr Edward Robert Nickerson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Secretary NameMr Phil Scott-Priestley
StatusCurrent
Appointed11 May 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressGsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Director NameMr Robert Joseph Nickerson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Elms
Market Rasen
Lincolnshire
LN8 3JW
Director NameMr Charles Joseph Nickerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Secretary NameWilliam Jeffrey Emms
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHundon Walk Canada Lane
Caistor
Market Rasen
Lincolnshire
LN7 6RZ

Location

Registered AddressC/O Gsc Grays 5-6 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn

Financials

Year2013
Net Worth£163,924
Cash£151,935
Current Liabilities£81,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

24 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 November 2021Termination of appointment of Charles Joseph Nickerson as a director on 18 October 2021 (1 page)
15 June 2021Appointment of Mr Phil Scott-Priestley as a secretary on 11 May 2021 (2 pages)
15 June 2021Registered office address changed from C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL England to C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 15 June 2021 (1 page)
15 June 2021Registered office address changed from Rothwell Estate Office Rothwell Market Rasen Lincolnshire LN7 6BJ to C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 15 June 2021 (1 page)
12 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2020Termination of appointment of Robert Joseph Nickerson as a director on 25 September 2020 (1 page)
9 December 2020Termination of appointment of William Jeffrey Emms as a secretary on 11 November 2020 (1 page)
9 December 2020Appointment of Mr Edward Robert Nickerson as a director on 25 September 2020 (2 pages)
11 November 2020Director's details changed for Diana Elizabeth Yates on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Louise Josephine Baltesz on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Rosemarie Julia Whitaker on 11 November 2020 (2 pages)
22 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 15 February 2016 no member list (7 pages)
9 March 2016Annual return made up to 15 February 2016 no member list (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 15 February 2015 no member list (7 pages)
9 March 2015Annual return made up to 15 February 2015 no member list (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
7 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
6 March 2014Secretary's details changed for William Jeffrey Emms on 1 October 2013 (1 page)
6 March 2014Secretary's details changed for William Jeffrey Emms on 1 October 2013 (1 page)
6 March 2014Secretary's details changed for William Jeffrey Emms on 1 October 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 15 February 2013 no member list (7 pages)
12 March 2013Annual return made up to 15 February 2013 no member list (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 15 February 2012 no member list (7 pages)
13 March 2012Annual return made up to 15 February 2012 no member list (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Director's details changed for Rosemarie Julia Whitaker on 1 December 2010 (2 pages)
15 March 2011Director's details changed for Rosemarie Julia Whitaker on 1 December 2010 (2 pages)
15 March 2011Annual return made up to 15 February 2011 no member list (7 pages)
15 March 2011Director's details changed for Rosemarie Julia Whitaker on 1 December 2010 (2 pages)
15 March 2011Annual return made up to 15 February 2011 no member list (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Mr Charles Joseph Nickerson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Charles Joseph Nickerson on 11 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Joseph Nickerson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Joseph Nickerson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Louise Josephine Baltesz on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Rosemarie Julia Whitaker on 9 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Louise Josephine Baltesz on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Rosemarie Julia Whitaker on 9 March 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Director's details changed for Rosemarie Julia Whitaker on 9 March 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 15 February 2010 no member list (5 pages)
9 March 2010Annual return made up to 15 February 2010 no member list (5 pages)
9 March 2010Director's details changed for Robert Joseph Nickerson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Louise Josephine Baltesz on 9 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Annual return made up to 15/02/09 (3 pages)
30 March 2009Annual return made up to 15/02/09 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Annual return made up to 15/02/08 (2 pages)
20 February 2008Annual return made up to 15/02/08 (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Annual return made up to 15/02/07 (5 pages)
9 March 2007Annual return made up to 15/02/07 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Annual return made up to 15/02/06 (5 pages)
10 March 2006Annual return made up to 15/02/06 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Annual return made up to 15/02/05 (5 pages)
10 March 2005Annual return made up to 15/02/05 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Annual return made up to 15/02/04 (5 pages)
1 March 2004Annual return made up to 15/02/04 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2003Annual return made up to 15/02/03 (5 pages)
26 February 2003Annual return made up to 15/02/03 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002Annual return made up to 15/02/02 (4 pages)
20 February 2002Annual return made up to 15/02/02 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Annual return made up to 15/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 2001Annual return made up to 15/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 February 2000Incorporation (34 pages)
15 February 2000Incorporation (34 pages)