UKBizDB.co.uk

CLITHEROE CONSERVATIVE CLUB LIMITED(THE)

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

This company is commonly known as Clitheroe Conservative Club Limited(the). The company was founded 44 years ago and was given the registration number 01472210. The firm's registered office is in LANCS. You can find them at Castle Street, Clitheroe, Lancs, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:CLITHEROE CONSERVATIVE CLUB LIMITED(THE)
Company Number:01472210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Castle Street, Clitheroe, Lancs, BB7 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan & Royal Hotel, 26 Castle Street, Clitheroe, BB7 2BX

Secretary09 May 2007Active
1, The Crescent, Clitheroe, England, BB7 2LP

Director12 July 2017Active
30 Eshton Terrace, Clitheroe, BB7 1BQ

Director-Active
Swan & Royal Hotel, 26 Castle Street, Clitheroe, BB7 2BX

Director09 May 2007Active
14 Croasdale Drive, Clitheroe, BB7 1LQ

Director14 April 2004Active
23 Bright Street, Clitheroe, BB7 1NW

Director18 March 1999Active
4 Bradley Court, Thornley Road, Chaigley, Clitheroe, England, BB7 3LY

Director28 March 2001Active
33 Pendle Road, Clitheroe, BB7 1JQ

Director-Active
13 Chatburn Old Road, Clitheroe, BB7 4QG

Secretary08 March 2002Active
3 Church Court, Clitheroe, BB7 2DG

Secretary-Active
49 Park Avenue, Clitheroe, BB7 2HP

Director18 March 1992Active
3 Peel Park Avenue, Clitheroe, BB7 1EU

Director19 March 1997Active
Eastwood, Kirkmoor Road, Clitheroe, BB7 2DU

Director-Active
6 Croasdale Drive, Clitheroe, BB7 1LQ

Director15 March 2000Active
7 Back York Street, Clitheroe, BB7 1LT

Director28 March 2001Active
26 Bolland Prospect, Clitheroe, BB7 1JU

Director14 April 2004Active
60 Brownlow Street, Clitheroe, BB7 1HQ

Director-Active
Sunnymede Cottage Ribblesdale Avenue, Clitheroe, BB7 2HZ

Director29 March 1995Active
41 Pendle Road, Clitheroe, BB7 1JQ

Director19 March 1997Active
Briar Cottage, 43 Main Street, Downham, Clitheroe, BB7 4BN

Director-Active
43 Moor Lane, Clitheroe, BB7 1BE

Director-Active
20 Somerset Avenue, Clitheroe, BB7 2BE

Director-Active
26, Montague Street, Clitheroe, Great Britain, BB7 2EB

Director20 March 1996Active
68 Park Avenue, Clitheroe, BB7 2HW

Director-Active
Woodlands Waddington Road, Clitheroe, BB7 2HJ

Director-Active
37 Highfield Road, Clitheroe, BB7 1AQ

Director29 March 1995Active
52 Mayfield Avenue, Clitheroe, BB7 1LE

Director14 April 2004Active
36 Downham Road, Chatburn, Clitheroe, BB7 4AU

Director-Active
22 Bowland Court, Clitheroe, BB7 1AS

Director18 March 1999Active
2 Beechwood Avenue, Clitheroe, BB7 1EZ

Director-Active
3 Radeclyffe Street, Clitheroe, BB7 2HL

Director13 May 1998Active
74 West View, Clitheroe, BB7 1DB

Director-Active
7 Robinson Street, Chatburn, Clitheroe, BB7 4BA

Director15 March 2000Active
149 Henthorn Road, Clitheroe, BB7 2QF

Director-Active
17 Henthorn Road, Clitheroe, BB7 2LD

Director19 March 1997Active

People with Significant Control

Mr Harry Heaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:English
Address:Castle Street, Lancs, BB7 2BT
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-05-16Mortgage

Mortgage satisfy charge full.

Download
2017-05-07Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Annual return

Annual return company with made up date no member list.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.