RUDDINGTON CONSERVATIVE CLUB LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
RUDDINGTON CONSERVATIVE CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NOTTINGHAM and has the status: Active.
RUDDINGTON CONSERVATIVE CLUB LIMITED was incorporated 26 years ago on 15/04/1998 and has the registered number: 03546339. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RUDDINGTON CONSERVATIVE CLUB LIMITED was incorporated 26 years ago on 15/04/1998 and has the registered number: 03546339. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RUDDINGTON CONSERVATIVE CLUB LIMITED - NOTTINGHAM
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 KEMPSON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER THOMPSON | Secretary | 2015-04-10 | CURRENT | ||
MRS ANNETTE GRIFFITHS | Apr 1962 | British | Director | 2019-05-01 | CURRENT |
MR NICHOLAS MELVYN KIRKMAN | Nov 1967 | British | Director | 2015-04-10 UNTIL 2015-05-22 | RESIGNED |
MAURICE HUDSPETH | Oct 1953 | Director | 1999-05-18 UNTIL 2000-04-24 | RESIGNED | |
STEPHEN JOHN PARKES | Oct 1951 | British | Director | 2006-04-27 UNTIL 2007-05-15 | RESIGNED |
MR JAMES VICTOR NORTON | May 1980 | British | Director | 2000-04-28 UNTIL 2006-04-27 | RESIGNED |
MS ELAINE MOORE | Nov 1959 | British | Director | 2017-05-01 UNTIL 2017-08-27 | RESIGNED |
DAVID SHELTON | Dec 1939 | English | Director | 2013-06-15 UNTIL 2013-06-19 | RESIGNED |
JOHN JAMES MILLETT | Feb 1949 | Irish | Director | 2008-04-24 UNTIL 2011-02-28 | RESIGNED |
JOHN PAUL ROBERT LANGLEY | Mar 1959 | British | Director | 2000-04-28 UNTIL 2001-08-24 | RESIGNED |
JOHN PAUL ROBERT LANGLEY | Mar 1959 | British | Director | 2002-04-18 UNTIL 2003-04-24 | RESIGNED |
JOHN PAUL ROBERT LANGLEY | Mar 1959 | British | Director | 2005-04-28 UNTIL 2006-04-27 | RESIGNED |
MR ALAN WHITEHEAD | Jun 1960 | British | Director | 2015-04-30 UNTIL 2015-04-30 | RESIGNED |
MR NICHOLAS MELVYN KIRKMAN | Nov 1967 | British | Director | 2015-04-30 UNTIL 2017-08-27 | RESIGNED |
JOHN MITCHELL | Jun 1955 | British | Director | 2007-04-26 UNTIL 2008-04-24 | RESIGNED |
MR ANGUS WEST | Jul 1962 | British | Secretary | 1999-02-05 UNTIL 1999-05-18 | RESIGNED |
MR PETER THOMPSON | Secretary | 2015-04-30 UNTIL 2015-05-22 | RESIGNED | ||
MRS GILLIAN MARGARET KING | Mar 1950 | Secretary | 2009-04-30 UNTIL 2015-04-30 | RESIGNED | |
JOHN PAUL ROBERT LANGLEY | Mar 1959 | British | Secretary | 2002-12-01 UNTIL 2005-04-28 | RESIGNED |
MAURICE HUDSPETH | Oct 1953 | Secretary | 1999-05-18 UNTIL 2000-04-24 | RESIGNED | |
OWEN CLIFFORD HARVEY | Sep 1942 | Secretary | 2000-04-28 UNTIL 2002-12-01 | RESIGNED | |
OWEN CLIFFORD HARVEY | Secretary | 2005-04-28 UNTIL 2006-08-23 | RESIGNED | ||
ERNEST THOMAS GARTON | Oct 1947 | British | Director | 2007-04-26 UNTIL 2013-01-01 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1998-04-15 UNTIL 1998-04-16 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1998-04-15 UNTIL 1998-04-16 | RESIGNED | ||
GILLIAN MARGARET HUDSPETH | Mar 1950 | English | Director | 2013-07-10 UNTIL 2015-04-30 | RESIGNED |
DAVID MICHAEL HALE | Nov 1954 | British | Director | 1999-05-18 UNTIL 2000-04-28 | RESIGNED |
MR TREVOR HACKWORTH | Dec 1946 | British | Director | 2017-05-01 UNTIL 2019-07-06 | RESIGNED |
ROBERT GROVES | Aug 1948 | English | Director | 2013-07-01 UNTIL 2014-07-17 | RESIGNED |
MR DAVID GRIFFITHS | Oct 1951 | British | Director | 2016-04-28 UNTIL 2017-05-01 | RESIGNED |
MR MAURICE HUDSPETH | Oct 1953 | British | Director | 2017-08-27 UNTIL 2019-05-01 | RESIGNED |
ANNETTE GRIFFITHS | Apr 1962 | British | Director | 2001-04-19 UNTIL 2002-04-20 | RESIGNED |
CRAIG ANTHONY MICHAEL STILLWELL | Oct 1973 | British | Director | 2002-04-18 UNTIL 2003-04-24 | RESIGNED |
MR ANDREW DRAYCOTT | Apr 1948 | British | Director | 2011-05-23 UNTIL 2013-07-10 | RESIGNED |
PHILIP ALBERT BROWN | Nov 1935 | Director | 1999-05-18 UNTIL 2000-04-28 | RESIGNED | |
MICHAEL MORRIS BOON | Apr 1940 | British | Director | 2003-04-24 UNTIL 2004-04-12 | RESIGNED |
MR REGINALD AARON ADAIR | Oct 1944 | Irish | Director | 2003-04-24 UNTIL 2009-04-30 | RESIGNED |
ANNETTE JANE GRIFFITHS | Apr 1962 | British | Director | 2009-04-30 UNTIL 2012-04-19 | RESIGNED |
MAURICE HUDSPETH | Oct 1953 | English | Director | 2013-07-10 UNTIL 2015-04-30 | RESIGNED |
MRS GILLIAN HUDSPETH | Mar 1950 | British | Director | 2017-08-27 UNTIL 2019-05-01 | RESIGNED |
BRIAN JUKES | Jan 1946 | British | Director | 1999-02-05 UNTIL 2000-09-09 | RESIGNED |
MR ALAN WHITEHEAD | Jan 1960 | British | Director | 2015-04-10 UNTIL 2015-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Annette Griffiths | 2019-05-01 | 4/1962 | Significant influence or control | |
Mrs Gillian Hudspeth | 2017-08-27 - 2019-05-01 | 3/1950 | Significant influence or control | |
Mr Maurice Hudspeth | 2017-08-27 - 2019-05-01 | 10/1953 | Significant influence or control | |
Mr Trevor Hackworth | 2017-04-10 - 2020-05-21 | 12/1946 | Significant influence or control | |
Mr Nicolas Melvyn Kirkman | 2017-04-10 - 2017-08-27 | 11/1967 | Significant influence or control | |
Mrs Elaine Moore | 2016-04-10 - 2017-08-27 | 11/1959 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ruddington Conservative Club Limited | 2024-04-09 | 31-12-2023 | £4,850 Cash |
Ruddington Conservative Club Limited | 2023-04-14 | 31-12-2022 | £8,728 Cash |
Ruddington Conservative Club Limited Filleted accounts for Companies House (small and micro) | 2022-06-07 | 31-12-2021 | £22,201 Cash £39,627 equity |
Ruddington Conservative Club Limited Filleted accounts for Companies House (small and micro) | 2021-05-04 | 31-12-2020 | £8,530 Cash £29,345 equity |
Ruddington Conservative Club Limited Filleted accounts for Companies House (small and micro) | 2020-10-14 | 31-12-2019 | £11,064 Cash £23,305 equity |
Ruddington Conservative Club Limited Filleted accounts for Companies House (small and micro) | 2019-05-15 | 31-12-2018 | £7,202 Cash £21,817 equity |
Ruddington Conservative Club Limited Company Accounts | 2018-05-02 | 31-12-2017 | £8,545 Cash £20,931 equity |
Ruddington Conservative Club Limited Company Accounts | 2017-04-27 | 31-12-2016 | £7,528 Cash £26,052 equity |