ASHWOOD SOCIAL CLUB LIMITED - KINGSWINFORD


Company Profile Company Filings

Overview

ASHWOOD SOCIAL CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KINGSWINFORD and has the status: Active.
ASHWOOD SOCIAL CLUB LIMITED was incorporated 25 years ago on 22/07/1998 and has the registered number: 03604882. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

ASHWOOD SOCIAL CLUB LIMITED - KINGSWINFORD

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
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 30/09/2022 30/06/2024

Registered Office

ASHWOOD MARINA,GREENSFORGE
KINGSWINFORD
WEST MIDLANDS
DY6 0AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN THOMAS DURNALL Jun 1958 British Director 2013-11-28 CURRENT
MR STEPHEN JOHN HARRIS Secretary 2013-11-28 CURRENT
MRS ELAINE ANITA DURNALL Aug 1963 British Director 2013-11-28 CURRENT
MR GEOFFREY CLIVE GRAHAM RICHARDSON Apr 1945 British Director 2003-10-26 CURRENT
CHRISTOPHER PHILIP JONES Jun 1952 British Director 1998-07-22 UNTIL 2000-10-29 RESIGNED
DAVID TURNER Nov 1953 British Director 1999-09-11 UNTIL 2000-10-29 RESIGNED
DIANE MARY GROOME Mar 1958 British Secretary 2003-05-15 UNTIL 2003-11-01 RESIGNED
MICHAEL MARSH British Secretary 1999-07-01 UNTIL 1999-11-18 RESIGNED
MICHAEL MARSH British Secretary 2000-10-29 UNTIL 2003-05-14 RESIGNED
BRIAN TREVIS British Secretary 2003-11-01 UNTIL 2013-01-24 RESIGNED
CARL VINCENT DUNN-BARTLETT Secretary 2013-01-24 UNTIL 2013-11-28 RESIGNED
MATTHEW BAGGOTT British Secretary 1998-07-22 UNTIL 1999-07-01 RESIGNED
ALAN DAVID RUSSELL SMITH Feb 1958 British Director 1998-07-22 UNTIL 2001-07-07 RESIGNED
ADRIAN STEVENS Apr 1954 British Director 1999-09-11 UNTIL 2000-06-13 RESIGNED
DAVID GROOM Oct 1956 British Director 2000-10-29 UNTIL 2005-07-07 RESIGNED
ALLAN PARKES Aug 1939 British Director 2006-08-21 UNTIL 2013-05-30 RESIGNED
MICHAEL MARSH British Director 2000-10-29 UNTIL 2003-05-14 RESIGNED
KATHLEEN MARSH Apr 1951 British Director 1999-08-11 UNTIL 1999-11-18 RESIGNED
KATHLEEN MARSH Apr 1951 British Director 2000-10-29 UNTIL 2003-05-14 RESIGNED
ANDREA BAGGOTT Apr 1965 British Director 1999-09-11 UNTIL 1999-10-27 RESIGNED
ANDREW HARVEY JONES Nov 1965 British Director 1998-07-22 UNTIL 1999-09-11 RESIGNED
ROGER GORDON JOHNSTONE Mar 1950 British Director 1999-09-11 UNTIL 2000-10-29 RESIGNED
DAVID MORGAN HEYCOCK Mar 1949 British Director 2000-10-29 UNTIL 2004-11-19 RESIGNED
DIANE MARY GROOME Mar 1958 British Director 2003-05-15 UNTIL 2003-12-12 RESIGNED
STELLA MARIE CRITCHLOW Nov 1949 British Director 1999-09-11 UNTIL 2003-11-01 RESIGNED
STEPHEN MACDONALD GEORGE Mar 1957 British Director 1998-07-22 UNTIL 2003-05-01 RESIGNED
HARRY JOHN DAWES Feb 1944 British Director 2004-12-12 UNTIL 2006-08-21 RESIGNED
JOHN LEONARD CURRY Jan 1946 British Director 1998-07-22 UNTIL 1999-09-11 RESIGNED
PAUL BYRNE Dec 1945 British Director 1999-09-11 UNTIL 2000-10-29 RESIGNED
DESMOND LEONARD BROOME Jul 1958 British Director 1998-07-22 UNTIL 1999-03-03 RESIGNED
GEOFFREY BRADLEY May 1947 British Director 2003-11-01 UNTIL 2013-11-28 RESIGNED
GOUTOM BARTHAKUR Sep 1967 British Director 1998-07-22 UNTIL 1999-09-11 RESIGNED
MATTHEW BAGGOTT British Director 1998-07-22 UNTIL 1999-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elaine Anita Durnall 2016-04-06 8/1963 Right to appoint and remove directors
Significant influence or control
Mr Geoffrey Clive Graham Richardson 2016-04-06 4/1945 Right to appoint and remove directors
Significant influence or control
Mr John Thomas Durnall 2016-04-06 5/1958 Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H J B SUPPLIES & FABRICATION LTD BIRMINGHAM ENGLAND Active -... TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
C.T. SEALANTS LIMITED WALSALL ... MICRO ENTITY 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2024-05-21 30-09-2023 £12,262 Cash £24,989 equity
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2023-06-17 30-09-2022 £16,632 Cash £24,807 equity
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2022-06-17 30-09-2021 £14,789 Cash £22,863 equity
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2021-07-01 30-09-2020 £12,619 Cash £19,074 equity
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2020-06-27 30-09-2019 £4,920 Cash
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2018-12-18 30-09-2018 £8,534 Cash
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2017-12-16 30-09-2017 £10,918 Cash
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2017-06-30 30-09-2016 £11,641 Cash £22,276 equity
ASHWOOD_SOCIAL_CLUB_LIMIT - Accounts 2015-12-23 30-09-2015 £13,004 Cash £25,667 equity
Abbreviated Company Accounts - ASHWOOD SOCIAL CLUB LIMITED 2015-07-02 30-09-2014 £8,715 Cash £20,951 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHWOOD MARINA LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.