Background WavePink WaveYellow Wave

MURPHYS POOL & SNOOKER CLUB LIMITED (12709244)

MURPHYS POOL & SNOOKER CLUB LIMITED (12709244) is an active UK company. incorporated on 1 July 2020. with registered office in Goole. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. MURPHYS POOL & SNOOKER CLUB LIMITED has been registered for 5 years. Current directors include HECKINGBOTTOM, Jack Arthur, HECKINGBOTTOM, Thomas John.

Company Number
12709244
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
Horseshoe Fishing Pond 1 Balne Moor Road, Goole, DN14 0EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
HECKINGBOTTOM, Jack Arthur, HECKINGBOTTOM, Thomas John
SIC Codes
56301, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHYS POOL & SNOOKER CLUB LIMITED

MURPHYS POOL & SNOOKER CLUB LIMITED is an active company incorporated on 1 July 2020 with the registered office located in Goole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. MURPHYS POOL & SNOOKER CLUB LIMITED was registered 5 years ago.(SIC: 56301, 68209)

Status

active

Active since 5 years ago

Company No

12709244

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 30/7

Up to Date

10 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Horseshoe Fishing Pond 1 Balne Moor Road Balne Goole, DN14 0EN,

Previous Addresses

Goole Working Mens Club Victoria Street Goole DN14 5DZ United Kingdom
From: 1 July 2020To: 13 June 2024
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
New Owner
Aug 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HECKINGBOTTOM, Jack Arthur

Active
1 Balne Moor Road, GooleDN14 0EN
Born June 1998
Director
Appointed 29 Jun 2022

HECKINGBOTTOM, Thomas John

Active
Victoria Street, GooleDN14 5DZ
Born July 1994
Director
Appointed 29 Jun 2022

BOURNE, Christopher Brian

Resigned
Victoria Street, GooleDN14 5DZ
Born December 1961
Director
Appointed 01 Jul 2020
Resigned 29 Jun 2022

HECKINGBOTTOM, Thomas Henry

Resigned
Victoria Street, GooleDN14 5DZ
Born October 1961
Director
Appointed 01 Jul 2020
Resigned 29 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Jack Arthur Heckingbottom

Active
1 Balne Moor Road, GooleDN14 0EN
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022

Mr Thomas John Heckingbottom

Active
1 Balne Moor Road, GooleDN14 0EN
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022

Mr Christopher Brian Bourne

Ceased
Victoria Street, GooleDN14 5DZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 29 Jun 2022

Mr Thomas Henry Heckingbottom

Ceased
Victoria Street, GooleDN14 5DZ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Incorporation Company
1 July 2020
NEWINCIncorporation