Blackburn And Wincobank Conservative Club Limited(the) SHEFFIELD


Founded in 1899, Blackburn And Wincobank Conservative Club (the), classified under reg no. 00061468 is an active company. Currently registered at 23 Fife Street S9 1NJ, Sheffield the company has been in the business for 125 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 8 directors in the the firm, namely Micheal F., John P. and Michael W. and others. In addition one secretary - Jackie F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blackburn And Wincobank Conservative Club Limited(the) Address / Contact

Office Address 23 Fife Street
Office Address2 Wincobank
Town Sheffield
Post code S9 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00061468
Date of Incorporation Wed, 12th Apr 1899
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 125 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Micheal F.

Position: Director

Appointed: 03 January 2024

Jackie F.

Position: Secretary

Appointed: 12 May 2022

John P.

Position: Director

Appointed: 07 February 2022

Michael W.

Position: Director

Appointed: 20 August 2018

Paul M.

Position: Director

Appointed: 01 December 2016

Roswyne S.

Position: Director

Appointed: 01 December 2016

Jeremy H.

Position: Director

Appointed: 01 July 2015

Glyn S.

Position: Director

Appointed: 09 December 1999

Linzey S.

Position: Director

Appointed: 25 November 1991

Peter B.

Position: Director

Appointed: 12 December 2013

Resigned: 08 April 2015

James W.

Position: Secretary

Appointed: 25 November 2003

Resigned: 30 April 2019

Eric M.

Position: Director

Appointed: 14 November 2002

Resigned: 10 April 2014

Ian S.

Position: Director

Appointed: 14 November 2002

Resigned: 24 December 2015

John C.

Position: Director

Appointed: 14 November 2002

Resigned: 24 December 2015

Gordon N.

Position: Director

Appointed: 25 May 2000

Resigned: 23 November 2012

James W.

Position: Secretary

Appointed: 17 August 1999

Resigned: 16 October 2003

Paul C.

Position: Director

Appointed: 06 December 1991

Resigned: 14 August 1997

James W.

Position: Director

Appointed: 25 November 1991

Resigned: 16 October 2003

Frank O.

Position: Director

Appointed: 25 November 1991

Resigned: 01 December 1998

Frederick W.

Position: Director

Appointed: 25 November 1991

Resigned: 12 December 2013

Samuel S.

Position: Director

Appointed: 25 November 1991

Resigned: 20 July 1992

Ivor S.

Position: Director

Appointed: 25 November 1991

Resigned: 31 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand196 417201 226
Current Assets208 256211 128
Debtors6 9263 277
Net Assets Liabilities346 997336 380
Other Debtors6 9263 277
Property Plant Equipment145 649138 204
Total Inventories4 9136 625
Other
Accumulated Depreciation Impairment Property Plant Equipment260 249267 694
Average Number Employees During Period78
Corporation Tax Payable170108
Creditors6 90812 952
Depreciation Rate Used For Property Plant Equipment 2
Increase From Depreciation Charge For Year Property Plant Equipment 7 445
Net Current Assets Liabilities201 348198 176
Other Creditors3 1673 507
Other Taxation Social Security Payable9111 711
Property Plant Equipment Gross Cost 405 898
Total Assets Less Current Liabilities346 997336 380
Trade Creditors Trade Payables2 6607 626

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, November 2023
Free Download (8 pages)

Company search

Advertisements