Company NameLairds Sports Club 93
Company StatusActive
Company Number02830344
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMalcolm Ian Gillies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Rockville Street
Rockferry
Birkenhead
Merseyside
L42 3XY
Director NameMr Shaun Holmes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Antony John Thelwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Kevin Malcolm Birchall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameMrs Jacqueline Mary Wood
StatusCurrent
Appointed01 November 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr John Young
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleBuilders
Correspondence Address77 Quarry Avenue
Bebington
Merseyside
L63 3HG
Director NameAnthony Robert Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleElectrician
Correspondence Address25 Prenton Park Road
Prenton
Merseyside
L42 9JR
Director NameArthur Parker
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleRetired
Correspondence Address21 Stuart Road
Birkenhead
Merseyside
CH42 7LE
Wales
Director NameMr Kenneth Leslie Gray
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleInsurance Official
Correspondence Address201 Prenton Dell Road
Prenton
Birkenhead
Wirral Merseyside
L43 3BR
Secretary NameArthur Parker
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleProgress Chaser
Correspondence Address71 Greenway Road
Birkenhead
Wittal Merseyside
L42 0NE
Secretary NameMr John Young
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleBuilders
Correspondence Address77 Quarry Avenue
Bebington
Merseyside
L63 3HG
Secretary NameAnthony Robert Wood
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleElectrician
Correspondence Address25 Prenton Park Road
Prenton
Merseyside
L42 9JR
Secretary NameEric James Sant
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleEngineering Assistant
Correspondence Address30 Sefton Road
New Ferry
Merseyside
CH62 5AT
Wales
Secretary NameMr Kenneth Leslie Gray
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleInsurance Official
Correspondence Address201 Prenton Dell Road
Prenton
Birkenhead
Wirral Merseyside
L43 3BR
Director NameTerence John Swanick
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(7 months after company formation)
Appointment Duration2 months (resigned 01 April 1994)
RoleInsurance Salesman
Correspondence Address20 Gorseyville Road
Higher Bebington
Merseyside
L63 2QG
Director NameTerence John Swanick
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 23 June 2005)
RoleInsurance Salesman
Correspondence Address20 Gorseyville Road
Higher Bebington
Merseyside
L63 2QG
Director NameAnthony Robert Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 23 August 2006)
RoleElectrician
Correspondence Address25 Prenton Park Road
Prenton
Merseyside
L42 9JR
Secretary NamePauline Sant
NationalityBritish
StatusResigned
Appointed17 August 1995(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 1996)
RoleCompany Director
Correspondence Address30 Sefton Road
New Ferry
Wirral
Merseyside
L62 5AT
Secretary NameEric James Sant
NationalityBritish
StatusResigned
Appointed07 August 1996(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 August 1999)
RoleCable Television
Correspondence Address30 Sefton Road
New Ferry
Merseyside
CH62 5AT
Wales
Secretary NameRaymond Steele
NationalityBritish
StatusResigned
Appointed11 August 1999(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 August 2006)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address2 Sefton Road
Rock Ferry
Birkenhead
Merseyside
CH42 1RB
Wales
Director NameRaymond Steele
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 August 2006)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address2 Sefton Road
Rock Ferry
Birkenhead
Merseyside
CH42 1RB
Wales
Director NameJanet Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 August 2009)
RoleSales Agent
Correspondence Address44 Rosedale Road
Tranmere
Wirral
CH42 5PQ
Wales
Director NameEric James Sant
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 August 2009)
RoleGas Engineer
Correspondence Address30 Sefton Road
New Ferry
Merseyside
CH62 5AT
Wales
Director NameRoy Williams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(13 years, 2 months after company formation)
Appointment Duration16 years (resigned 23 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Ben Nevis Road
Birkenhead
Merseyside
CH42 6QY
Wales
Director NameGeorge Nelson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 August 2009)
RoleRetired
Correspondence Address447 Pensby Road
Heswall
Cheshire
CH61 9PQ
Wales
Secretary NameEric James Sant
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 August 2009)
RoleCompany Director
Correspondence Address30 Sefton Road
New Ferry
Merseyside
CH62 5AT
Wales
Director NameMr Allan Jones
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravenswood Avenue
Rock Ferry
Birkenhead
Wirral
CH42 4NY
Wales
Director NameMr Kevin Malcolm Birchall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(16 years, 2 months after company formation)
Appointment Duration13 years (resigned 23 August 2022)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address36 Gothic Street
Rock Ferry
Birkenhead
Wirral
CH42 2PB
Wales
Director NameMrs Marie Ann Birchall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(16 years, 2 months after company formation)
Appointment Duration13 years (resigned 23 August 2022)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Gothic Street
Rock Ferry
Birkenhead
Wirral
CH42 2PB
Wales
Secretary NameMr Kevin Malcolm Birchall
StatusResigned
Appointed26 August 2009(16 years, 2 months after company formation)
Appointment Duration13 years (resigned 23 August 2022)
RoleCompany Director
Correspondence Address36 Gothic Street
Rock Ferry
Birkenhead
Wirral
CH42 2PB
Wales
Director NameMr Gerard Mullen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(21 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£133,648
Cash£31,710
Current Liabilities£28,976

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

18 September 1995Delivered on: 26 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings (cammell laird sports club) situate situate st peters road rock ferry birkrnhead merseyside.
Outstanding

Filing History

31 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Annual return made up to 25 June 2016 no member list (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 25 June 2015 no member list (7 pages)
16 December 2014Appointment of Mr Gerard Mullen as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Allan Jones as a director on 16 December 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Director's details changed for Mr Allan Jones on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Kevin Malcolm Birchall on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 25 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Mrs Marie Ann Birchall on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Kevin Malcolm Birchall on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Malcolm Ian Gillies on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Malcolm Ian Gillies on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Marie Ann Birchall on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Allan Jones on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Roy Williams on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Roy Williams on 1 October 2009 (2 pages)
18 December 2009Appointment of Mrs Marie Ann Birchall as a director (1 page)
18 December 2009Termination of appointment of Eric Sant as a director (1 page)
18 December 2009Appointment of Mr Allan Jones as a director (1 page)
18 December 2009Appointment of Mr Kevin Malcolm Birchall as a secretary (1 page)
18 December 2009Appointment of Mr Kevin Malcolm Birchall as a director (1 page)
17 December 2009Termination of appointment of Eric Sant as a secretary (1 page)
17 December 2009Termination of appointment of Janet Griffiths as a director (1 page)
17 December 2009Termination of appointment of George Nelson as a director (1 page)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Annual return made up to 25/06/09 (3 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 July 2008Annual return made up to 25/06/08 (3 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 July 2007Annual return made up to 25/06/07 (2 pages)
10 October 2006New secretary appointed (1 page)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
17 July 2006Annual return made up to 25/06/06 (2 pages)
17 July 2006Director's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Annual return made up to 25/06/05 (2 pages)
2 August 2005Director's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 28-30 grange road west birkenhead merseyside L41 4DA (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 July 2004Annual return made up to 25/06/04 (6 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 August 2003Annual return made up to 25/06/03 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2002Annual return made up to 25/06/02 (6 pages)
27 September 2001New director appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Annual return made up to 25/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 August 2000New director appointed (2 pages)
4 August 2000Annual return made up to 25/06/00 (4 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
20 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 July 1999Annual return made up to 25/06/99 (4 pages)
18 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 July 1998Annual return made up to 25/06/98 (4 pages)
19 August 1997Accounts for a small company made up to 30 June 1997 (4 pages)
21 July 1997Annual return made up to 25/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1997New secretary appointed (2 pages)
15 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 July 1996Secretary resigned;director resigned (1 page)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
24 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 August 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Annual return made up to 25/06/95 (4 pages)
25 June 1993Incorporation (18 pages)