UKBizDB.co.uk

CASTLE BINGO & SOCIAL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Bingo & Social Club Limited. The company was founded 31 years ago and was given the registration number 02718979. The firm's registered office is in OSWALDTWISTLE. You can find them at New Palladium Bingo, Union Road, Oswaldtwistle, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CASTLE BINGO & SOCIAL CLUB LIMITED
Company Number:02718979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Secretary05 October 2021Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director05 October 2021Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director08 November 2022Active
14 Georgetown Villas, Georgetown, Merthyr Tydfil, CF47 0EY

Secretary01 June 1992Active
1 Peacock Green, Morley, Leeds, LS27 8GY

Secretary24 May 1993Active
New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom,

Secretary14 May 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1992Active
14 Georgetown Villas, Georgetown, Merthyr Tydfil, CF47 0EY

Director01 June 1992Active
14 Georgetown Villas, Georgetown, Merthyr Tydfil, CF47 0EY

Director-Active
4 Lower Edward Street, Merthyr Tydfil, CF47 8LY

Director02 July 2006Active
1 Peacock Green, Morley, Leeds, LS27 8GY

Director01 June 1992Active
11 The Walk, Merthyr Tydfil, CF47 8RN

Director23 September 1993Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director03 November 2011Active
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG

Director30 June 2005Active
191 Upper Lane, Gomersal, Cleckheaton, BD19 4JF

Director01 June 1992Active
New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom,

Director16 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 1992Active

People with Significant Control

Mr Ashley Nuttall
Notified on:05 October 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE
Nature of control:
  • Significant influence or control
Mr Stephen Nuttall
Notified on:14 May 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Helen Nuttall
Notified on:01 January 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-13Change of name

Certificate change of name company.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.