WHITTLESFORD SOCIAL CLUB LIMITED - CAMBS


Company Profile Company Filings

Overview

WHITTLESFORD SOCIAL CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBS and has the status: Active.
WHITTLESFORD SOCIAL CLUB LIMITED was incorporated 50 years ago on 16/05/1974 and has the registered number: 01170428. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

WHITTLESFORD SOCIAL CLUB LIMITED - CAMBS

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

14 HIGH STREET, WHITTLESFORD
CAMBS
CB22 4LT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINDA ANN FOX Dec 1952 Secretary 2008-09-05 CURRENT
MR PHILIP JAMES CHAPMAN Jun 1984 British Director 2013-02-04 CURRENT
MR SIMON ROBERT CHAPMAN Jul 1990 British Director 2018-02-12 CURRENT
MRS PATRICIA DENNINGTON Feb 1960 British Director 2022-02-07 CURRENT
MRS LINDA ANN FOX Dec 1952 Director 2006-03-03 CURRENT
ANTHONY MAY Oct 1948 British Director 2021-09-11 CURRENT
DENIS GRATION Dec 1935 British Director 1999-02-14 UNTIL 2002-01-07 RESIGNED
KEITH ARTHUR STRANGE Jun 1943 British Director 2005-01-10 UNTIL 2008-09-05 RESIGNED
MR LEON MOZEJKO Jul 1986 British Director 2017-02-13 UNTIL 2022-01-12 RESIGNED
DENIS ANTHONY MCGUIGAN Jan 1934 British Director 1994-05-09 UNTIL 2001-02-24 RESIGNED
PATRICIA ANN MAYDON Jun 1958 British Director 2003-02-03 UNTIL 2005-01-10 RESIGNED
JOHN PAGE Feb 1931 British Director 1999-02-14 UNTIL 2002-01-07 RESIGNED
MR MAURICE FRANK MALING Feb 1941 British Director 2009-01-26 UNTIL 2012-12-08 RESIGNED
MR WILLIAM JOHN PATRICK LYONS Feb 1924 British Director RESIGNED
SEBASTIAN JONES Jan 1965 British Director 2000-02-20 UNTIL 2000-04-16 RESIGNED
WENDY ANN JACOBS Sep 1942 British Director RESIGNED
PHILL HANCOCK Jan 1945 Director 2001-03-11 UNTIL 2005-10-03 RESIGNED
PHILL HANCOCK Jan 1945 Director 1993-11-16 UNTIL 1997-06-01 RESIGNED
VANESSA LYNN HANCOCK Nov 1958 British Director 2002-01-07 UNTIL 2005-10-03 RESIGNED
RODERICK HUCKINS Jul 1960 British Director 1998-01-26 UNTIL 1998-04-26 RESIGNED
ANTHONY MAY Oct 1948 British Director 2002-01-07 UNTIL 2009-04-16 RESIGNED
GRAHAM GEORGE WILLIAM ALLEN Jan 1954 British Secretary 2000-02-27 UNTIL 2000-10-15 RESIGNED
LOUISE ANNE FRAMPTON Aug 1967 British Secretary 2000-10-15 UNTIL 2001-04-08 RESIGNED
PHILL HANCOCK Jan 1945 Secretary 2001-03-11 UNTIL 2005-10-03 RESIGNED
MR WILLIAM JOHN PATRICK LYONS Feb 1924 British Secretary RESIGNED
PAUL SORRELL Oct 1951 Secretary 1994-05-09 UNTIL 1998-01-26 RESIGNED
KEITH ARTHUR STRANGE Jun 1943 British Secretary 2005-10-03 UNTIL 2008-09-05 RESIGNED
PATRICK COLEMAN Mar 1954 Secretary 1998-01-26 UNTIL 2000-02-20 RESIGNED
DOREEN ANDERSON Jan 1943 British Director 1993-11-16 UNTIL 1999-02-14 RESIGNED
MALCOLM PETER DOGGETT Sep 1955 British Director 2005-01-10 UNTIL 2009-01-26 RESIGNED
JOHN DOUGLAS DEAMER Jun 1950 British Director 1998-01-26 UNTIL 1999-02-14 RESIGNED
MRS SARAH LOUISE CLAYDON Jun 1988 British Director 2016-10-16 UNTIL 2022-08-16 RESIGNED
MR FRANK CLARKE Jun 1946 British Director RESIGNED
MR NIGEL CARDER Jun 1959 British Director 2020-07-06 UNTIL 2021-09-11 RESIGNED
DANIEL JAMES BOWYER Dec 1980 British Director 1999-08-07 UNTIL 2000-04-16 RESIGNED
IVOR JOHN BEYNON Mar 1952 British Director 1995-02-13 UNTIL 1998-01-26 RESIGNED
MR GRAHAM DUCE Jun 1943 British Director RESIGNED
MR ROBERT BARTON Oct 1952 British Director 2008-09-05 UNTIL 2022-01-12 RESIGNED
MISS LOUISE ANNE BAILEY Aug 1967 British Director 1992-03-16 UNTIL 1995-02-13 RESIGNED
MR CHRISTOPHER PICKUP Apr 1952 British Director RESIGNED
GRAHAM GEORGE WILLIAM ALLEN Jan 1954 British Director 1998-01-26 UNTIL 2002-01-07 RESIGNED
GLEN ANDREW DERICK ALLEN Jan 1979 British Director 2004-01-05 UNTIL 2006-01-03 RESIGNED
MR GRANT BAKER Apr 1961 British Director 2009-01-26 UNTIL 2013-02-04 RESIGNED
LOUISE ANNE FRAMPTON Aug 1967 British Director 2000-04-16 UNTIL 2002-05-01 RESIGNED
MRS KIRSTY TRACEY GEORGINA DOGGETT Jul 1985 British Director 2013-02-04 UNTIL 2016-08-14 RESIGNED
MR DANIEL WESLEY GRIGG May 1966 British Director 2009-07-16 UNTIL 2016-10-17 RESIGNED
AUDREY JOY WARNER May 1946 British Director 1993-03-29 UNTIL 1993-10-22 RESIGNED
MR PETER TESTER Feb 1920 British Director RESIGNED
MR MICHAEL JAMES WHITE Sep 1961 British Director 2000-04-16 UNTIL 2018-07-14 RESIGNED
MICHAEL JOHN SAUNDERS Apr 1960 British Director 2002-01-07 UNTIL 2005-01-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOWLLER GROUP LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
G.K. WOOD & SON LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
WHITE ROOFING SERVICES LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
GRANT BAKER ELECTRICAL LTD CAMBRIDGE Dissolved... 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-04 30-09-2023 £40,531 equity
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 22.3 2023-01-28 30-09-2022 £44,713 equity
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 18.2 2022-02-02 30-09-2021 £60,594 equity
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 18.2 2021-03-12 30-09-2020 £63,350 equity
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 18.2 2020-01-24 30-09-2019 £34,048 Cash £66,118 equity
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 18.2 2019-02-14 30-09-2018 £30,462 Cash £61,348 equity
Whittlesford Social Club Limited - Accounts to registrar (filleted) - small 17.3 2018-02-09 30-09-2017 £31,844 Cash £67,483 equity
Whittlesford Social Club Limited - Abbreviated accounts 16.3 2017-02-14 30-09-2016 £35,413 Cash £78,003 equity
Whittlesford Social Club Limited - Limited company - abbreviated - 11.9 2015-11-26 30-09-2015 £38,073 Cash £86,339 equity
Whittlesford Social Club Limited - Limited company - abbreviated - 11.6 2014-12-04 30-09-2014 £35,620 Cash £86,620 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTERPRISE RETIREMENT LIVING LIMITED WHITTLESFORD Active GROUP 41100 - Development of building projects
ERL (CHESTER) LTD WHITTLESFORD Active SMALL 98000 - Residents property management
MTC ENGINEERING (CAMBRIDGE) LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
RED HOUSE RIPON MANAGEMENT LTD CAMBRIDGE UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ERL (RED HOUSE RIPON) LIMITED CAMBRIDGE ENGLAND Active SMALL 41100 - Development of building projects
GILLON WAY (RADWINTER) MANAGEMENT COMPANY LIMITED WHITTLESFORD UNITED KINGDOM Active DORMANT 98000 - Residents property management
SNELL DAVID CAMBRIDGE LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 71111 - Architectural activities
WALDEN ROAD (RADWINTER) LLP WHITTLESFORD Active TOTAL EXEMPTION FULL None Supplied
HIGH STREET (HARSTON) LLP WHITTLESFORD Active SMALL None Supplied
GOSMORE PADDOCK (BENINGTON) LLP WHITTLESFORD ENGLAND Active DORMANT None Supplied