UKBizDB.co.uk

WORKINGTON CONSERVATIVE CLUB COMPANY,LIMITED(THE)

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

This company is commonly known as Workington Conservative Club Company,limited(the). The company was founded 124 years ago and was given the registration number 00063932. The firm's registered office is in CUMBRIA. You can find them at Vulcans Lane, Workington, Cumbria, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WORKINGTON CONSERVATIVE CLUB COMPANY,LIMITED(THE)
Company Number:00063932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1899
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Vulcans Lane, Workington, Cumbria, CA14 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238, Moss Bay Road, Workington, CA14 3TN

Director06 March 2010Active
Vulcans Lane, Workington, Cumbria, CA14 2BT

Director01 November 2014Active
25 Broadacres, High Harrington, Workington, CA14 5RL

Director26 February 2005Active
Rosehill 85 Main Road, High Harrington, Workington, CA14 4LH

Secretary-Active
10 Lockerbie Road, Dumfries, DG1 3AT

Secretary24 July 1993Active
East Crag, Bass Lake, Cockermouth, CA13 9YB

Director-Active
Fern Cliff, 48 Vulcans Lane, Workington, CA14 2NF

Director-Active
Glenfield House Glenfield Place, Barepot, Workington, CA14 1JR

Director-Active
Vulcans Lane, Workington, Cumbria, CA14 2BT

Director01 January 2013Active
76 Main Road, High Harrington, Workington, CA14 4LT

Director-Active
15 Moorfield Avenue, Workington, CA14 4HJ

Director-Active
15 Yeowartville, Workington, CA14 2BX

Director20 April 1996Active
Lincolnia Alan Court, Workington, CA14 3ET

Director-Active
57 Newlands Lane, Workington, CA14 3NQ

Director-Active
32 Ash Loaning, Denholm, Hawick, TD9 8NW

Director31 March 2001Active
Rosehill 85 Main Road, High Harrington, Workington, CA14 4LH

Director-Active
10 Lockerbie Road, Dumfries, DG1 3AT

Director-Active

People with Significant Control

Mr Roy Redhead
Notified on:07 March 2017
Status:Active
Date of birth:May 1946
Nationality:British
Address:Vulcans Lane, Cumbria, CA14 2BT
Nature of control:
  • Significant influence or control
Mr Simon Collins
Notified on:07 March 2017
Status:Active
Date of birth:August 1969
Nationality:British
Address:Vulcans Lane, Cumbria, CA14 2BT
Nature of control:
  • Significant influence or control
Mr David Keith Jones
Notified on:07 March 2017
Status:Active
Date of birth:September 1945
Nationality:British
Address:Vulcans Lane, Cumbria, CA14 2BT
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Appoint person director company with name date.

Download
2014-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Officers

Termination director company with name.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.