Clipstone Social Club Limited NOTTINGHAMSHIRE


Founded in 1992, Clipstone Social Club, classified under reg no. 02697362 is an active company. Currently registered at Mansfield Road NG21 9AL, Nottinghamshire the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2023-01-01.

The company has 5 directors, namely Anne G., Paul G. and Micheal G. and others. Of them, Richard C. has been with the company the longest, being appointed on 23 April 2008 and Anne G. and Paul G. have been with the company for the least time - from 10 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clipstone Social Club Limited Address / Contact

Office Address Mansfield Road
Office Address2 Clipstone
Town Nottinghamshire
Post code NG21 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697362
Date of Incorporation Mon, 16th Mar 1992
Industry Licensed clubs
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Anne G.

Position: Director

Appointed: 10 October 2023

Paul G.

Position: Director

Appointed: 10 October 2023

Micheal G.

Position: Director

Appointed: 27 October 2012

Janice H.

Position: Director

Appointed: 23 January 2012

Richard C.

Position: Director

Appointed: 23 April 2008

Bradley R.

Position: Director

Appointed: 16 March 2021

Resigned: 11 November 2022

Jennifer B.

Position: Director

Appointed: 03 January 2019

Resigned: 17 November 2019

Frederick N.

Position: Director

Appointed: 22 January 2018

Resigned: 16 March 2021

Karl B.

Position: Director

Appointed: 05 July 2017

Resigned: 17 November 2019

Dennis F.

Position: Director

Appointed: 25 May 2014

Resigned: 14 June 2015

Kieth H.

Position: Director

Appointed: 25 May 2014

Resigned: 14 June 2015

Jane G.

Position: Director

Appointed: 27 October 2012

Resigned: 19 December 2018

Sharon F.

Position: Director

Appointed: 14 July 2012

Resigned: 16 March 2021

Susan B.

Position: Director

Appointed: 22 January 2012

Resigned: 25 May 2014

Janice H.

Position: Director

Appointed: 22 October 2009

Resigned: 21 November 2011

Frederick N.

Position: Director

Appointed: 29 June 2009

Resigned: 12 December 2016

Brian C.

Position: Secretary

Appointed: 14 October 2007

Resigned: 08 January 2010

Jane G.

Position: Director

Appointed: 21 November 2006

Resigned: 26 April 2012

Philip S.

Position: Director

Appointed: 16 May 2006

Resigned: 29 June 2008

Pamela G.

Position: Director

Appointed: 16 May 2006

Resigned: 19 October 2006

William O.

Position: Director

Appointed: 06 December 2005

Resigned: 12 April 2007

Neil H.

Position: Director

Appointed: 24 April 2005

Resigned: 23 April 2006

Barbara S.

Position: Director

Appointed: 24 April 2005

Resigned: 23 October 2007

Nicola S.

Position: Director

Appointed: 24 April 2005

Resigned: 23 April 2006

George P.

Position: Secretary

Appointed: 22 November 2004

Resigned: 13 September 2007

Alan D.

Position: Director

Appointed: 25 April 2004

Resigned: 27 January 2005

Lynne H.

Position: Director

Appointed: 25 April 2004

Resigned: 10 July 2011

Brian D.

Position: Director

Appointed: 08 October 2003

Resigned: 05 May 2009

Pamela G.

Position: Director

Appointed: 14 April 2002

Resigned: 24 April 2005

Barbara S.

Position: Director

Appointed: 14 April 2002

Resigned: 25 April 2004

Alan D.

Position: Director

Appointed: 29 April 2001

Resigned: 14 April 2002

James C.

Position: Director

Appointed: 29 April 2001

Resigned: 22 October 2005

Neil H.

Position: Director

Appointed: 29 April 2001

Resigned: 14 April 2002

Vincent V.

Position: Director

Appointed: 01 August 2000

Resigned: 11 April 2002

Richard C.

Position: Secretary

Appointed: 06 May 2000

Resigned: 19 November 2004

Richard C.

Position: Director

Appointed: 15 March 2000

Resigned: 06 May 2000

Frederick N.

Position: Director

Appointed: 11 April 1999

Resigned: 23 October 2007

James L.

Position: Director

Appointed: 05 April 1998

Resigned: 02 March 1999

Alan D.

Position: Director

Appointed: 06 April 1997

Resigned: 09 April 2000

Reginald B.

Position: Director

Appointed: 05 November 1996

Resigned: 26 October 2012

William H.

Position: Director

Appointed: 31 March 1996

Resigned: 29 April 2001

David S.

Position: Director

Appointed: 31 March 1996

Resigned: 05 April 1998

Gordon C.

Position: Director

Appointed: 03 May 1994

Resigned: 31 March 2000

Christopher D.

Position: Director

Appointed: 03 May 1994

Resigned: 02 November 1999

George P.

Position: Director

Appointed: 10 April 1994

Resigned: 05 April 1997

Garry C.

Position: Director

Appointed: 02 February 1993

Resigned: 03 March 1994

Thomas E.

Position: Director

Appointed: 14 April 1992

Resigned: 31 March 1996

Frederick N.

Position: Director

Appointed: 14 April 1992

Resigned: 31 March 1996

Sidney W.

Position: Director

Appointed: 14 April 1992

Resigned: 05 May 2004

Alan C.

Position: Director

Appointed: 16 March 1992

Resigned: 10 July 2011

David B.

Position: Director

Appointed: 16 March 1992

Resigned: 07 July 1992

Albert S.

Position: Secretary

Appointed: 16 March 1992

Resigned: 04 May 2000

Howard T.

Position: Nominee Secretary

Appointed: 16 March 1992

Resigned: 16 March 1992

David V.

Position: Director

Appointed: 16 March 1992

Resigned: 22 March 1994

William T.

Position: Nominee Director

Appointed: 16 March 1992

Resigned: 16 March 1992

Brian S.

Position: Director

Appointed: 16 March 1992

Resigned: 04 September 2001

Walter Y.

Position: Director

Appointed: 16 March 1992

Resigned: 28 September 1996

Neil J.

Position: Director

Appointed: 16 March 1992

Resigned: 01 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-012020-12-312022-01-012023-01-01
Balance Sheet
Cash Bank On Hand24 92912 52122 76141 908
Current Assets35 71927 44535 71154 641
Debtors5 49212 5545 3384 088
Other Debtors  5 3384 088
Property Plant Equipment6 2078 11010 7579 979
Total Inventories5 2982 3707 6128 645
Other
Accumulated Depreciation Impairment Property Plant Equipment30 96132 98835 56538 060
Administrative Expenses123 51086 339  
Average Number Employees During Period16151512
Balances Amounts Owed To Related Parties  37 39344 688
Cost Sales76 33618 002  
Creditors34 00828 59441 30164 620
Depreciation Rate Used For Property Plant Equipment   20
Fixed Assets6 2078 11010 7579 979
Gross Profit Loss111 77219 817  
Increase From Depreciation Charge For Year Property Plant Equipment 2 027 2 495
Net Current Assets Liabilities1 711-1 149-5 590-9 979
Other Creditors21 01528 33139 60048 890
Other Inventories5 2982 370  
Other Operating Income11 73866 522  
Other Taxation Social Security Payable  3353 424
Payments To Related Parties  13 85757 589
Property Plant Equipment Gross Cost37 16841 09846 32248 039
Taxation Social Security Payable4 653210  
Total Additions Including From Business Combinations Property Plant Equipment 3 930 1 717
Total Assets Less Current Liabilities7 9186 9615 167 
Trade Creditors Trade Payables8 340531 36612 306
Trade Debtors Trade Receivables5 49212 554  
Turnover Revenue188 10837 819  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-01-01
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements