UKBizDB.co.uk

NEW CHILTON CATHOLIC CLUB LIMITED

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

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.

Company Information

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:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:New Chilton Catholic Club, Brooklyn Road, Chilton, County Durham, DL17 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director14 November 2023Active
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director01 September 2016Active
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director14 August 2023Active
20 South Downs, Chilton, Durham, DL17 0QQ

Secretary01 September 2006Active
22 South Downs, Chilton, Ferryhill, DL17 0QQ

Secretary16 August 2007Active
11, Arthur Street, Chilton, Ferryhill, United Kingdom, DL17 0PZ

Secretary28 July 2008Active
7 Shelley Terrace, Chilton, DL17 0PR

Secretary22 March 2004Active
3 Beverley Gardens, Chilton, Ferryhill, DL17 0ER

Secretary09 March 2005Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Secretary22 March 2004Active
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director01 September 2016Active
18 Coleridge Road, Chilton, DL17 0HS

Director22 March 2004Active
12 Opal Avenue, Chilton, DL17 0QW

Director22 March 2004Active
12 Opal Avenue, Chilton, DL17 0QW

Director22 March 2004Active
35 Coronation Road, Chilton, DL17 0QN

Director22 March 2004Active
35, Millwood, Chilton, Ferryhill, England, DL17 0RR

Director30 September 2013Active
20, South Downs, Chilton, Ferryhill, England, DL17 0QQ

Director26 September 2018Active
28, Rosewood, Chilton, Ferryhill, England, DL17 0JW

Director30 September 2013Active
22 South Downs, Chilton, Ferryhill, DL17 0QQ

Director08 August 2004Active
11 Bedale Hunt, The Chase, Newton Aycliffe, DL5 7LT

Director01 September 2006Active
48 Lyndhurst Road, Chilton, DL17 0PN

Director22 March 2004Active
4 Mendip Green, Chilton, Ferryhill, DL17 0QH

Director08 August 2004Active
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director19 August 2020Active
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director25 December 2009Active
11, Arthur Street, Chilton, Ferryhill, United Kingdom, DL17 0PZ

Director28 July 2008Active
18 Lyndhurst Road, Chilton, Ferryhill, DL17 0PN

Director01 September 2006Active
18 Lyndhurst Drive, Chilton, PL170PN

Director22 March 2004Active
14, Paddock Close, Chilton, Ferryhill, England, DL17 0EE

Director27 September 2018Active
19 Albert Street, Chilton, Ferryhill, DL17 0QA

Director08 August 2004Active
10, Ruby Avenue, Chilton, Ferryhill, United Kingdom, DL17 0QT

Director28 July 2008Active
11, Ford Terrace, Chilton, Ferryhill, DL17 0JG

Director01 September 2006Active
New Chilton Catholic Club, Brooklyn Road, Chilton, DL17 0PW

Director13 April 2017Active
11, Ford Terrace, Chilton, Ferryhill, United Kingdom, DL17 0JG

Director28 July 2008Active
66 Main Street, Close House, Bishop Auckland, DL14 8RS

Director01 September 2006Active
12, Beech Avenue, Chilton, Ferryhill, England, DL17 0JN

Director30 September 2013Active
23, Coronation Road, Chilton, Ferryhill, United Kingdom, DL17 0QN

Director28 July 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.