This company is commonly known as New Chilton Catholic Club Limited. The company was founded 20 years ago and was given the registration number 05080086. The firm's registered office is in CHILTON. You can find them at New Chilton Catholic Club, Brooklyn Road, Chilton, County Durham. This company's SIC code is 56301 - Licensed clubs.
Name | : | NEW CHILTON CATHOLIC CLUB LIMITED |
---|---|---|
Company Number | : | 05080086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Chilton Catholic Club, Brooklyn Road, Chilton, County Durham, DL17 0PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 14 November 2023 | Active |
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 01 September 2016 | Active |
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 14 August 2023 | Active |
20 South Downs, Chilton, Durham, DL17 0QQ | Secretary | 01 September 2006 | Active |
22 South Downs, Chilton, Ferryhill, DL17 0QQ | Secretary | 16 August 2007 | Active |
11, Arthur Street, Chilton, Ferryhill, United Kingdom, DL17 0PZ | Secretary | 28 July 2008 | Active |
7 Shelley Terrace, Chilton, DL17 0PR | Secretary | 22 March 2004 | Active |
3 Beverley Gardens, Chilton, Ferryhill, DL17 0ER | Secretary | 09 March 2005 | Active |
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Corporate Secretary | 22 March 2004 | Active |
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 01 September 2016 | Active |
18 Coleridge Road, Chilton, DL17 0HS | Director | 22 March 2004 | Active |
12 Opal Avenue, Chilton, DL17 0QW | Director | 22 March 2004 | Active |
12 Opal Avenue, Chilton, DL17 0QW | Director | 22 March 2004 | Active |
35 Coronation Road, Chilton, DL17 0QN | Director | 22 March 2004 | Active |
35, Millwood, Chilton, Ferryhill, England, DL17 0RR | Director | 30 September 2013 | Active |
20, South Downs, Chilton, Ferryhill, England, DL17 0QQ | Director | 26 September 2018 | Active |
28, Rosewood, Chilton, Ferryhill, England, DL17 0JW | Director | 30 September 2013 | Active |
22 South Downs, Chilton, Ferryhill, DL17 0QQ | Director | 08 August 2004 | Active |
11 Bedale Hunt, The Chase, Newton Aycliffe, DL5 7LT | Director | 01 September 2006 | Active |
48 Lyndhurst Road, Chilton, DL17 0PN | Director | 22 March 2004 | Active |
4 Mendip Green, Chilton, Ferryhill, DL17 0QH | Director | 08 August 2004 | Active |
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 19 August 2020 | Active |
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 25 December 2009 | Active |
11, Arthur Street, Chilton, Ferryhill, United Kingdom, DL17 0PZ | Director | 28 July 2008 | Active |
18 Lyndhurst Road, Chilton, Ferryhill, DL17 0PN | Director | 01 September 2006 | Active |
18 Lyndhurst Drive, Chilton, PL170PN | Director | 22 March 2004 | Active |
14, Paddock Close, Chilton, Ferryhill, England, DL17 0EE | Director | 27 September 2018 | Active |
19 Albert Street, Chilton, Ferryhill, DL17 0QA | Director | 08 August 2004 | Active |
10, Ruby Avenue, Chilton, Ferryhill, United Kingdom, DL17 0QT | Director | 28 July 2008 | Active |
11, Ford Terrace, Chilton, Ferryhill, DL17 0JG | Director | 01 September 2006 | Active |
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW | Director | 13 April 2017 | Active |
11, Ford Terrace, Chilton, Ferryhill, United Kingdom, DL17 0JG | Director | 28 July 2008 | Active |
66 Main Street, Close House, Bishop Auckland, DL14 8RS | Director | 01 September 2006 | Active |
12, Beech Avenue, Chilton, Ferryhill, England, DL17 0JN | Director | 30 September 2013 | Active |
23, Coronation Road, Chilton, Ferryhill, United Kingdom, DL17 0QN | Director | 28 July 2008 | Active |
Ms Susan Bailey | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW |
Nature of control | : |
|
Mr Joseph Donachie | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW |
Nature of control | : |
|
Mr Brian Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW |
Nature of control | : |
|
Mr Allan Close | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW |
Nature of control | : |
|
Mr Brian Gunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.