UKBizDB.co.uk

GLOUCESTER CONSERVATIVE CLUB COMPANY LIMITED(THE)

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

This company is commonly known as Gloucester Conservative Club Company Limited(the). The company was founded 141 years ago and was given the registration number 00018168. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GLOUCESTER CONSERVATIVE CLUB COMPANY LIMITED(THE)
Company Number:00018168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1883
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bowly Road, Gloucester, GL1 5NW

Secretary27 September 2007Active
40 Bowly Road, Gloucester, GL1 5NW

Director27 September 2007Active
Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH

Director04 April 2016Active
13 Fairwater Park, Barnwood, Gloucester, GL4 7HF

Secretary05 March 1992Active
20a Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR

Secretary30 July 1992Active
48 Cotteswold Road, Gloucester, GL4 9RQ

Secretary-Active
13 Fairwater Park, Barnwood, Gloucester, GL4 7HF

Director05 March 1992Active
301b Stroud Road, Gloucester, GL1 5LF

Director-Active
126 Tuffley Avenue, Gloucester, GL1 5NS

Director-Active
20a Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR

Director05 March 1992Active
Hullcote Lodge Flat 16, 174 Hullecote Road, Gloucester,

Director-Active
Stepaside, Brookfield Road, Hucclecote, GL3 3HA

Director05 March 1992Active
Sarum Lodge, Ashveworth, Gloucester,

Director-Active
48 Cotteswold Road, Gloucester, GL4 9RQ

Director-Active
56 Mandara Grove, Abbeydale, Gloucester, GL4 9XT

Director16 May 1996Active
17 St John Lane, Gloucester, GL1 2AT

Director-Active

People with Significant Control

Gerald Roger Holyead
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH
Nature of control:
  • Significant influence or control
Mr John Michael Orchard
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH
Nature of control:
  • Significant influence or control
Gerald Roger Holyead
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH
Nature of control:
  • Significant influence or control
Mr John Michael Orchard
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH
Nature of control:
  • Significant influence or control

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 (7 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Address

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

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-04-30Address

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

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type full.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type full.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.