SEVEN CLUB LIMITED - ABERGAVENNY


Company Profile Company Filings

Overview

SEVEN CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERGAVENNY and has the status: Active.
SEVEN CLUB LIMITED was incorporated 24 years ago on 16/11/1999 and has the registered number: 03880568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SEVEN CLUB LIMITED - ABERGAVENNY

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
31 / 12 31/12/2022 30/09/2024

Registered Office

9 NEVILL STREET
ABERGAVENNY
GWENT
NP7 5AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON PAUL HOUGHTON Feb 1973 British Director 2021-01-01 CURRENT
MR JAMES BATCHELOR Dec 1955 British Director 2021-01-01 CURRENT
MR STUART DOUGLAS FORSHAW Mar 1964 British Director 2020-02-17 CURRENT
DR ROBERT MICHAEL JAMES JACOBS Jan 1974 British Director 2022-06-01 CURRENT
MR SIMON PAUL MAITLAND Nov 1958 New Zealander Director 2021-01-01 CURRENT
MR HUW RICHARD NICHOL Aug 1963 British Director 2021-01-01 CURRENT
MR MARTIN JOHN PHIPPS Feb 1961 British Director 2020-12-01 CURRENT
MR ALEX PETER TIGWELL May 1983 British Director 2022-06-01 CURRENT
MR ALAN TOUGH Jul 1954 British Director 2022-06-01 CURRENT
ROGER DAVID GREEN Oct 1970 British Director 2001-06-10 UNTIL 2004-04-01 RESIGNED
MR KEITH MARTIN JECKS Jan 1957 British Director 1999-11-16 UNTIL 2004-04-01 RESIGNED
MR BRIAN JOHN HALL Jun 1951 British Director 2020-02-17 UNTIL 2021-02-06 RESIGNED
ADRIAN VICTOR ELKIN Jul 1969 British Director 2006-05-23 UNTIL 2008-10-15 RESIGNED
MR JOHN MALCOLM GODFREY May 1950 British Director 2008-10-30 UNTIL 2011-10-31 RESIGNED
MR SHAUN ELWELL Dec 1968 British Director 2018-07-01 UNTIL 2020-02-17 RESIGNED
MR TERENCE JOHN MCCARTHY Dec 1944 British Director 2019-01-01 UNTIL 2020-02-17 RESIGNED
MR GRAHAM LYALL Jan 1963 British Director 2004-02-25 UNTIL 2007-05-01 RESIGNED
MR MARTIN JOHN PHIPPS Feb 1961 British Director 2015-05-01 UNTIL 2020-02-17 RESIGNED
DR PHILIP JAMES ANDREW SCOWN Dec 1956 British Director 2020-02-17 UNTIL 2022-11-06 RESIGNED
MR JAMIE JONES Jul 1966 British Director 2013-01-01 UNTIL 2014-01-01 RESIGNED
MR ROGER NEEDHAM Dec 1962 British Director 2016-01-23 UNTIL 2018-12-31 RESIGNED
ALISON JULIE RICHENS Aug 1964 Secretary 2001-11-18 UNTIL 2002-10-04 RESIGNED
MR PAUL TREVOR DAVIS Mar 1947 British Secretary 2002-10-04 UNTIL 2005-12-31 RESIGNED
MR BRIAN JOHN HALL Secretary 2020-03-27 UNTIL 2021-02-06 RESIGNED
ADRIAN VICTOR ELKIN Jul 1969 British Secretary 2007-05-01 UNTIL 2008-10-15 RESIGNED
MR GRAHAM LYALL Jan 1963 British Secretary 2005-12-31 UNTIL 2007-05-01 RESIGNED
MR ROGER NEEDHAM Secretary 2020-03-07 UNTIL 2020-03-27 RESIGNED
GORDON CARDEW Feb 1971 British Secretary 1999-11-16 UNTIL 2001-11-18 RESIGNED
MR TERENCE JOHN MCCARTHY Secretary 2018-07-07 UNTIL 2020-03-07 RESIGNED
NICHOLAS JOHN ADDISON Aug 1969 British Director 2007-05-01 UNTIL 2008-10-15 RESIGNED
ANDREW DAVID COUCHMAN Jun 1953 British Director 2007-08-01 UNTIL 2008-10-15 RESIGNED
MR NICHOLAS ANTHONY CHAN Nov 1963 British Director 2020-02-17 UNTIL 2020-11-30 RESIGNED
GORDON CARDEW Feb 1971 British Director 1999-11-16 UNTIL 2001-11-18 RESIGNED
MR MARTIN BUSHAWAY Apr 1961 British Director 2013-01-01 UNTIL 2016-02-01 RESIGNED
MR CHRISTOPHER PAUL BRAMALL Jun 1971 British Director 2018-07-01 UNTIL 2020-02-02 RESIGNED
ROY BLYTH Sep 1949 Director 1999-12-05 UNTIL 2000-03-26 RESIGNED
MR JAMES BATCHELOR Dec 1955 British Director 2017-04-08 UNTIL 2018-04-09 RESIGNED
MR PAUL TREVOR DAVIS Mar 1947 British Director 2004-02-25 UNTIL 2005-12-31 RESIGNED
MR JOHN PHILIP ASTON Oct 1952 British Director 2014-01-01 UNTIL 2017-04-30 RESIGNED
CHRISTINE ABBOTT Sep 1956 British Director 2016-02-01 UNTIL 2020-02-17 RESIGNED
MRS LYNDA RUTH PREECE Jun 1970 Director 2008-10-15 UNTIL 2011-10-31 RESIGNED
MARK PAUL DURRANT Dec 1961 British Director 2007-06-01 UNTIL 2012-12-31 RESIGNED
MR ANTHONY NICHOLAS CHAN Nov 1963 British Director 2011-10-31 UNTIL 2015-01-01 RESIGNED
MRS GILLIAN MARGARET ELWELL Jun 1962 British Director 2011-10-31 UNTIL 2016-01-01 RESIGNED
BARRY MICHAEL SWEENEY Nov 1957 British Director 1999-12-05 UNTIL 2015-04-18 RESIGNED
MRS MAUREEN STEER Jul 1951 British Director 1999-12-05 UNTIL 2002-12-31 RESIGNED
MR ROGER JOSEPH SWIFT Mar 1947 British Director 1999-11-16 UNTIL 2001-08-31 RESIGNED
MR SIMON DANIEL SCOTT Feb 1980 British Director 2015-12-01 UNTIL 2016-11-01 RESIGNED
MR NEIL PATRICK SCOTT Apr 1965 British Director 2015-01-01 UNTIL 2015-05-01 RESIGNED
ALISON JULIE RICHENS Aug 1964 Director 1999-12-05 UNTIL 2002-10-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANFIELD LIMITED LEIGH Active TOTAL EXEMPTION FULL 13100 - Preparation and spinning of textile fibres
ASTRAPAC(MIDLANDS)LIMITED STAFFORDSHIRE Active MICRO ENTITY 28290 - Manufacture of other general-purpose machinery n.e.c.
OMNILEDGER LIMITED STEVENAGE Active SMALL 62012 - Business and domestic software development
TOROTRAK (DEVELOPMENT) LIMITED COVENTRY ... FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
TOROTRAK (HOLDINGS) LIMITED LANCASHIRE Dissolved... FULL 74990 - Non-trading company
BANK HOUSE COMMUNICATIONS LIMITED CHELTENHAM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
COLEOPTERUS LIMITED RUGBY ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
TOROTRAK PLC NOTTINGHAM ... GROUP 70100 - Activities of head offices
WILDES WINE BARS LIMITED LEAMINGTON SPA ENGLAND Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
MCCOLM CARDEW LIMITED RUGBY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
WILDES WINE BARS (HOLDINGS) LIMITED LEAMINGTON SPA ENGLAND Dissolved... TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CLASSIC IMPROVEMENTS SOUTHERN LIMITED REIGATE Dissolved... 41100 - Development of building projects
RESOUND ACOUSTICS LIMITED COVENTRY ENGLAND Active MICRO ENTITY 71200 - Technical testing and analysis
MCCOLM CARDEW SECRETARIAL LIMITED RUGBY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PROTECTION REVIEW LIMITED STEVENAGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROTRAK LIMITED LEYLAND Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
STANCHION LIMITED CLAVERDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LOTUS SEVEN CLUB LIMITED ABERGAVENNY UNITED KINGDOM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CATERHAM AND LOTUS SEVEN CLUB LIMITED ABERGAVENNY WALES Active DORMANT 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Seven Club Limited - Filleted accounts 2024-04-16 31-12-2023 £206,267 Cash £84,217 equity
Seven Club Limited - Filleted accounts 2023-05-26 31-12-2022 £183,896 Cash £85,690 equity
Seven Club Limited - Filleted accounts 2022-06-29 31-12-2021 £192,237 Cash £79,877 equity
Seven Club Limited - Filleted accounts 2021-05-13 31-12-2020 £121,085 Cash £70,452 equity
Seven Club Limited - Filleted accounts 2020-06-12 31-12-2019 £110,745 Cash £59,787 equity
Seven Club Limited - Filleted accounts 2019-05-01 31-12-2018 £115,548 Cash £69,225 equity
Seven Club Limited Micro-entity accounts 2018-05-11 31-12-2017 £71,754 equity
Seven Club Limited Small abridged accounts 2017-05-11 31-12-2016 £153,657 Cash £82,665 equity
Abbreviated Company Accounts - SEVEN CLUB LIMITED 2016-04-21 31-12-2015 £96,680 Cash £82,791 equity
Abbreviated Company Accounts - SEVEN CLUB LIMITED 2015-06-11 31-12-2014 £108,705 Cash £77,538 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIME & FERTILISER SPREADERS (SOUTH WALES) LIMITED ABERGAVENNY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MAINUNIT LIMITED ABERGAVENNY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OASIS COMMUNICATION SERVICES LIMITED ABERGAVENNY Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
LIME & FERTILISER SPREADERS LIMITED ABERGAVENNY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MARK MUIR BUILDING SERVICES LTD ABERGAVENNY WALES Active TOTAL EXEMPTION FULL 43290 - Other construction installation
MICHAEL HALL PHOTOGRAPHY LIMITED ABERGAVENNY WALES Active TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified
SALIENT SECURITY LTD ABERGAVENNY WALES Active TOTAL EXEMPTION FULL 80100 - Private security activities
CJ MAINTENANCE SOUTH WALES LTD ABERGAVENNY UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JAKE CROCKETT CONSTRUCTION LTD ABERGAVENNY WALES Active NO ACCOUNTS FILED 41100 - Development of building projects
FINE & COUNTRY (MONMOUTHSHIRE) LLP ABERGAVENNY Active TOTAL EXEMPTION FULL None Supplied