UKBizDB.co.uk

THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED

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

This company is commonly known as The Archibald Worthington Social Club Limited. The company was founded 25 years ago and was given the registration number 03719434. The firm's registered office is in WHITCHURCH. You can find them at The Archibald Worthington Club, Castle Hill, Whitchurch, Salop. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED
Company Number:03719434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:The Archibald Worthington Club, Castle Hill, Whitchurch, Salop, SY13 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Claypit Street Terrace, Whitchurch, United Kingdom, SY13 1LG

Director21 July 2022Active
The Beeches, Alkington, Whitchurch, SY13 3NG

Secretary07 January 2005Active
38 Wayland Road, Whitchurch, SY13 1RP

Secretary25 February 1999Active
Valley View, Claypit Street, Whitchurch, SY13 1LD

Secretary01 June 2009Active
2 Castle Hill, Whitchurch, SY13 1BQ

Director25 February 1999Active
The Archibald Worthington Club, Castle Hill, Whitchurch, SY13 1BQ

Director13 July 2021Active
65, St. Johns Park, Whitchurch, United Kingdom, SY13 1UL

Director07 September 2009Active
4 Smallbrook Buildings, Smallbrook Road, Whitchurch, SY13 1BS

Director01 October 2016Active
4 Smallbrook Building, Smallbrook Road, Whitchurch, SY13 1BS

Director25 February 1999Active
11 Pear Tree Lane, Whitchurch, SY13 1NG

Director07 January 2005Active
6 Kent Close, Whitchurch, SY13 1TR

Director01 March 2005Active
The Archibald Worthington Club, Castle Hill, Whitchurch, SY13 1BQ

Director02 June 2011Active
34, Roman Way, Whitchurch, SY13 1BJ

Director07 September 2009Active
12 Park Road, Whitchurch, SY13 1HR

Director25 February 1999Active
Valley View Claypit Street, Whitchurch, SY13 1LD

Director01 October 2001Active
Valley View Claypit Street, Whitchurch, SY13 1LD

Director25 February 1999Active
Valley View, Claypit Street, Whitchurch, SY13 1LD

Director01 June 2009Active

People with Significant Control

Mr John Robert Hamer
Notified on:21 July 2022
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Claypit Street Terrace, Whitchurch, United Kingdom, SY13 1LG
Nature of control:
  • Right to appoint and remove directors
Michael Dunsmore
Notified on:13 July 2021
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Archibald Worthington Club, Whitchurch, SY13 1BQ
Nature of control:
  • Significant influence or control as firm
Edward Keith Garner
Notified on:06 April 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:The Archibald Worthington Club, Whitchurch, SY13 1BQ
Nature of control:
  • Significant influence or control as firm
William John Quinton
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:The Archibald Worthington Club, Whitchurch, SY13 1BQ
Nature of control:
  • Significant influence or control as firm
John Bostock
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Address:The Archibald Worthington Club, Whitchurch, SY13 1BQ
Nature of control:
  • Significant influence or control as firm
Judith Ellen Glover
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Archibald Worthington Club, Whitchurch, SY13 1BQ
Nature of control:
  • Significant influence or control as firm

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.