UKBizDB.co.uk

NEWARK TOWN & DISTRICT CLUB LIMITED

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

This company is commonly known as Newark Town & District Club Limited. The company was founded 26 years ago and was given the registration number 03538288. The firm's registered office is in NEWARK. You can find them at Barnby Gate House, Barnby Gate, Newark, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NEWARK TOWN & DISTRICT CLUB LIMITED
Company Number:03538288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Barnby Gate House, Barnby Gate, Newark, Nottinghamshire, NG24 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baith Barnby Road, Newark, NG24 2NE

Secretary31 March 1998Active
Barnby Gate House, Barnby Gate, Newark, NG24 1PX

Director23 March 2023Active
2, Macaulay Close, Balderton, Newark, England, NG24 3QW

Director01 April 2015Active
129 Lime Grove, Newark, NG24 4AG

Director19 January 2009Active
Barnby Gate House, Barnby Gate, Newark, NG24 1PX

Director23 March 2023Active
9, Wheatsheaf Lane, Long Bennington, Newark, England, NG23 5DU

Director24 March 2022Active
22, Jubilee Street, Newark, England, NG24 4DA

Director20 March 2014Active
Barnby Gate House, Barnby Gate, Newark, NG24 1PX

Director25 March 2021Active
240a, Beacon Hill Road, Newark, England, NG24 2JP

Director24 March 2011Active
Baith Barnby Road, Newark, NG24 2NE

Director25 June 1998Active
23, Montgomery Road, Newark, England, NG24 4HA

Director24 March 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 March 1998Active
The Poplars, Ollerton Road Caunton, Newark, NG23 6AY

Director29 March 2007Active
The Poplars, Ollerton Road Caunton, Newark, NG23 6AY

Director14 March 2002Active
36 Main Street, Balderton, Newark, NG24 3LQ

Director25 June 1998Active
Woodhouse Lodge, Norwell Woodhouse, Newark, England, NG23 6NG

Director20 March 2014Active
11 Marlborough Close, Newark, NG24 4QP

Director01 April 2005Active
2 Bayford Drive, Beacon Heights, Newark, NG24 2GS

Director27 March 2008Active
82 Macaulay Drive, Balderton, Newark, NG24 3QJ

Director21 March 2000Active
Hawthorne House, Main Street, South Muskham, Newark, NG23 6EE

Director27 March 2008Active
Chester Cottage, West Lane Girton, Newark, NG23 7JB

Director19 March 2009Active
Chester Cottage, West Lane Girton, Newark, NG23 7JB

Director25 June 1998Active
22, Station Road, Collingham, Newark, England, NG23 7RA

Director25 March 2010Active
Mayfield House, High Street Collingham, Newark, NG23 7NG

Director01 April 2004Active
The Cottage, Cottage Lane South Collingham, Newark, NG23 7LJ

Director21 March 2000Active
7 Primrose Avenue, Farndon, Newark, NG24 3TY

Director25 March 1999Active
Cheveral Cottage, Staythorpe Road, Averham, Newark, NG23 5RA

Director21 March 2000Active
68, Boundary Road, Newark, England, NG24 4AX

Director25 March 2010Active
51, Smith Street, New Balderton, Newark, England, NG24 3BA

Director25 March 2010Active
129 Lime Grove, Newark, NG24 4AG

Director25 June 1998Active
Triton House, Cambridge Meadows, Newark, NG24 2GU

Director23 March 2006Active
54, Low Street, Collingham, Newark, England, NG23 7LS

Director21 March 2013Active
The Grange Main Street, Fenton, Newark, NG23 5DE

Director25 June 1998Active
10, The Ropewalk, Newark, England, NG24 1PR

Director20 March 2014Active
46, Windsor Road, Newark, England, NG24 4HX

Director20 March 2014Active

People with Significant Control

Mr Roger William Spencer
Notified on:31 December 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Barnby Gate House, Newark, NG24 1PX
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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Capital

Capital allotment shares.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Address

Change sail address company with old address new address.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.