Company NameRawhead Shooting Club Limited
DirectorsWilliam Mark McNamee and William George Richard Lees-Jones
Company StatusActive
Company Number11076026
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2017(6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William Mark McNamee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr William George Richard Lees-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameRichard Neil Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 29 November 2023 (1 page)
29 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
23 August 2021Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 23 August 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
22 December 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 October 2020Director's details changed for Williams Mark Mcnamee on 27 October 2020 (2 pages)
19 October 2020Change of details for Williams Mark Mcnamee as a person with significant control on 15 October 2020 (2 pages)
19 October 2020Cessation of William George Richard Lees-Jones as a person with significant control on 15 October 2020 (1 page)
19 October 2020Director's details changed for Williams Mark Mcnamee on 15 October 2020 (2 pages)
19 October 2020Cessation of Williams Mark Mcnamee as a person with significant control on 15 October 2020 (1 page)
19 October 2020Notification of a person with significant control statement (2 pages)
16 October 2020Current accounting period shortened from 30 November 2019 to 31 January 2019 (1 page)
13 October 2020Notification of Williams Mark Mcnamee as a person with significant control on 6 July 2020 (2 pages)
13 October 2020Notification of William George Richard Lees-Jones as a person with significant control on 14 July 2020 (2 pages)
13 October 2020Cessation of Richard Neil Arnold as a person with significant control on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Richard Neil Arnold as a director on 28 September 2020 (1 page)
14 July 2020Appointment of William George Richard Lees-Jones as a director on 14 July 2020 (2 pages)
7 July 2020Appointment of Williams Mark Mcnamee as a director on 6 July 2020 (2 pages)
4 July 2020Administrative restoration application (3 pages)
4 July 2020Total exemption full accounts made up to 30 November 2018 (5 pages)
4 July 2020Confirmation statement made on 21 November 2019 with no updates (2 pages)
7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 November 2017Incorporation (23 pages)
22 November 2017Incorporation (23 pages)