The Cottingham Memorial Club Trust, Limited COTTINGHAM


Founded in 1923, The Cottingham Memorial Club Trust, classified under reg no. 00190250 is an active company. Currently registered at Elm Tree House HU16 4AU, Cottingham the company has been in the business for 101 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Gordon B., Samual G. and Stephen S. and others. In addition one secretary - Gideon H. - is with the company. At the moment 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.

The Cottingham Memorial Club Trust, Limited Address / Contact

Office Address Elm Tree House
Office Address2 Finkle Street
Town Cottingham
Post code HU16 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190250
Date of Incorporation Mon, 28th May 1923
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 101 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Gideon H.

Position: Secretary

Appointed: 24 April 2023

Gordon B.

Position: Director

Appointed: 24 April 2023

Samual G.

Position: Director

Appointed: 20 July 2022

Stephen S.

Position: Director

Appointed: 20 July 2022

Claire C.

Position: Director

Appointed: 20 July 2022

Raymond B.

Position: Secretary

Resigned: 18 February 2003

Claire C.

Position: Secretary

Appointed: 20 July 2022

Resigned: 24 April 2023

Andrew M.

Position: Director

Appointed: 20 July 2022

Resigned: 24 April 2023

Robert P.

Position: Director

Appointed: 05 December 2021

Resigned: 20 July 2022

Barry A.

Position: Director

Appointed: 05 December 2021

Resigned: 20 July 2022

Christopher H.

Position: Secretary

Appointed: 01 April 2021

Resigned: 20 July 2022

Paul F.

Position: Director

Appointed: 24 February 2016

Resigned: 22 November 2016

Christopher H.

Position: Director

Appointed: 24 February 2016

Resigned: 22 November 2016

Terence M.

Position: Director

Appointed: 24 February 2016

Resigned: 22 November 2016

Stephen S.

Position: Director

Appointed: 24 February 2016

Resigned: 22 November 2016

Wendy A.

Position: Director

Appointed: 24 February 2016

Resigned: 22 November 2016

Barry A.

Position: Director

Appointed: 25 February 2015

Resigned: 22 November 2016

Martin S.

Position: Director

Appointed: 25 February 2015

Resigned: 20 July 2022

John W.

Position: Secretary

Appointed: 25 February 2015

Resigned: 01 August 2021

James M.

Position: Director

Appointed: 25 February 2015

Resigned: 11 October 2021

Keith P.

Position: Director

Appointed: 25 February 2015

Resigned: 22 November 2016

Chris S.

Position: Director

Appointed: 25 February 2015

Resigned: 24 February 2016

Ian T.

Position: Director

Appointed: 25 February 2015

Resigned: 20 July 2022

John F.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Cyril W.

Position: Director

Appointed: 26 February 2014

Resigned: 24 February 2016

Tracy C.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Trevor M.

Position: Director

Appointed: 26 February 2014

Resigned: 24 February 2016

Ashley C.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Samual G.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Allen S.

Position: Director

Appointed: 25 February 2014

Resigned: 22 November 2016

Patricia T.

Position: Secretary

Appointed: 27 February 2013

Resigned: 25 February 2015

George H.

Position: Director

Appointed: 22 February 2012

Resigned: 25 February 2015

George T.

Position: Director

Appointed: 22 February 2012

Resigned: 26 February 2014

Wendy A.

Position: Director

Appointed: 01 March 2011

Resigned: 27 February 2013

Paul F.

Position: Director

Appointed: 02 March 2010

Resigned: 26 February 2014

Nicholas N.

Position: Director

Appointed: 02 March 2010

Resigned: 22 February 2012

Christopher F.

Position: Director

Appointed: 23 June 2009

Resigned: 22 November 2016

John W.

Position: Director

Appointed: 01 March 2009

Resigned: 27 March 2021

Bryan P.

Position: Director

Appointed: 01 March 2009

Resigned: 26 February 2014

Kent D.

Position: Director

Appointed: 01 April 2008

Resigned: 24 February 2010

Barry A.

Position: Director

Appointed: 01 April 2008

Resigned: 26 February 2014

Edwin J.

Position: Director

Appointed: 01 April 2008

Resigned: 23 February 2011

Graham S.

Position: Secretary

Appointed: 01 March 2008

Resigned: 27 February 2013

Graham S.

Position: Director

Appointed: 01 March 2008

Resigned: 26 February 2014

Martin S.

Position: Director

Appointed: 28 February 2007

Resigned: 26 February 2014

Steven W.

Position: Director

Appointed: 28 February 2007

Resigned: 26 February 2014

Albert K.

Position: Director

Appointed: 28 February 2007

Resigned: 25 February 2015

Patrick H.

Position: Director

Appointed: 28 February 2007

Resigned: 24 February 2010

David R.

Position: Director

Appointed: 28 February 2007

Resigned: 25 February 2009

Paul L.

Position: Director

Appointed: 01 March 2006

Resigned: 24 April 2007

Christopher B.

Position: Director

Appointed: 01 March 2006

Resigned: 27 February 2007

James H.

Position: Director

Appointed: 22 February 2005

Resigned: 27 February 2007

Roland C.

Position: Director

Appointed: 22 February 2005

Resigned: 15 June 2006

John F.

Position: Director

Appointed: 22 February 2005

Resigned: 01 March 2006

Samuel G.

Position: Director

Appointed: 22 February 2005

Resigned: 01 March 2008

Allan J.

Position: Director

Appointed: 25 February 2004

Resigned: 22 February 2005

Robert W.

Position: Secretary

Appointed: 24 February 2004

Resigned: 01 March 2008

Samuel G.

Position: Director

Appointed: 24 February 2004

Resigned: 27 July 2004

Peter B.

Position: Director

Appointed: 18 February 2003

Resigned: 22 February 2005

Robert W.

Position: Director

Appointed: 18 February 2003

Resigned: 01 March 2008

Malcolm S.

Position: Secretary

Appointed: 18 February 2003

Resigned: 24 February 2004

Ashley C.

Position: Director

Appointed: 18 February 2003

Resigned: 16 June 2009

Michael H.

Position: Director

Appointed: 18 February 2003

Resigned: 01 March 2006

David C.

Position: Director

Appointed: 20 February 2001

Resigned: 26 February 2014

Malcolm S.

Position: Director

Appointed: 20 February 2001

Resigned: 22 February 2005

Allan J.

Position: Director

Appointed: 20 February 2001

Resigned: 18 February 2003

Michael C.

Position: Director

Appointed: 20 February 2001

Resigned: 18 February 2003

Brian S.

Position: Director

Appointed: 22 February 2000

Resigned: 01 March 2008

Peter B.

Position: Director

Appointed: 22 February 2000

Resigned: 20 February 2001

Patrick H.

Position: Director

Appointed: 22 February 2000

Resigned: 24 February 2004

Leslie K.

Position: Director

Appointed: 22 February 2000

Resigned: 13 September 2004

Keith T.

Position: Director

Appointed: 23 February 1999

Resigned: 23 November 1999

Ashley C.

Position: Director

Appointed: 23 February 1999

Resigned: 20 February 2001

Raymond B.

Position: Director

Appointed: 23 February 1999

Resigned: 01 January 2006

Graham T.

Position: Director

Appointed: 23 February 1999

Resigned: 18 February 2003

Ivor T.

Position: Director

Appointed: 23 February 1999

Resigned: 22 February 2000

Stephen C.

Position: Director

Appointed: 23 February 1999

Resigned: 06 May 2003

Neil P.

Position: Director

Appointed: 24 February 1998

Resigned: 23 February 1999

Raymond B.

Position: Director

Appointed: 24 February 1998

Resigned: 18 February 2003

John F.

Position: Director

Appointed: 24 February 1998

Resigned: 20 February 2001

Peter C.

Position: Director

Appointed: 18 February 1997

Resigned: 25 February 2009

John C.

Position: Director

Appointed: 21 February 1996

Resigned: 23 February 1999

Michael H.

Position: Director

Appointed: 21 February 1996

Resigned: 24 February 1998

Martin S.

Position: Director

Appointed: 21 February 1996

Resigned: 22 February 2000

Neil P.

Position: Director

Appointed: 22 February 1995

Resigned: 18 February 1997

Ivor T.

Position: Director

Appointed: 22 February 1995

Resigned: 29 April 1998

Charles S.

Position: Director

Appointed: 22 February 1995

Resigned: 24 February 1998

Clive H.

Position: Director

Appointed: 22 February 1995

Resigned: 23 February 1999

Philip B.

Position: Director

Appointed: 22 February 1995

Resigned: 21 February 1996

Michael M.

Position: Director

Appointed: 23 February 1994

Resigned: 22 February 1995

John B.

Position: Director

Appointed: 23 February 1994

Resigned: 23 February 1999

Brian G.

Position: Director

Appointed: 23 February 1994

Resigned: 21 February 1996

John K.

Position: Director

Appointed: 23 February 1994

Resigned: 22 February 1995

Brian D.

Position: Director

Appointed: 24 February 1993

Resigned: 24 February 1998

Steven L.

Position: Director

Appointed: 24 February 1993

Resigned: 21 February 1996

Gerald G.

Position: Director

Appointed: 22 March 1992

Resigned: 18 February 1997

Trevor G.

Position: Director

Appointed: 22 March 1992

Resigned: 23 February 1994

Geoffrey D.

Position: Director

Appointed: 22 March 1992

Resigned: 28 February 1992

Malcolm S.

Position: Director

Appointed: 22 March 1992

Resigned: 22 February 1995

John S.

Position: Director

Appointed: 22 March 1992

Resigned: 22 February 1995

William B.

Position: Director

Appointed: 22 March 1992

Resigned: 28 February 1992

John A.

Position: Director

Appointed: 22 March 1992

Resigned: 23 February 1994

David R.

Position: Director

Appointed: 22 March 1992

Resigned: 28 February 1992

Gordon R.

Position: Director

Appointed: 22 March 1992

Resigned: 28 February 1992

Basil B.

Position: Director

Appointed: 22 March 1992

Resigned: 22 February 1995

Gordon R.

Position: Director

Appointed: 22 March 1992

Resigned: 24 February 1998

John F.

Position: Director

Appointed: 22 March 1992

Resigned: 28 February 1992

Raymond B.

Position: Director

Appointed: 22 March 1992

Resigned: 31 August 1996

Samuel L.

Position: Director

Appointed: 28 February 1992

Resigned: 18 July 1995

Keith P.

Position: Director

Appointed: 28 February 1992

Resigned: 02 June 1995

Anthony P.

Position: Director

Appointed: 28 February 1992

Resigned: 24 February 1993

Thomas B.

Position: Director

Appointed: 28 February 1992

Resigned: 23 February 1994

Michael S.

Position: Director

Appointed: 28 February 1992

Resigned: 17 September 1992

Michael B.

Position: Director

Appointed: 28 February 1992

Resigned: 24 May 1993

Christopher B.

Position: Director

Appointed: 24 January 1945

Resigned: 20 February 2001

James G.

Position: Director

Appointed: 14 June 1924

Resigned: 18 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand52 69964 79591 748103 63477 20745 7759 4759 635
Current Assets62 56274 33599 584112 83785 54256 38417 68816 332
Debtors6 3364 3414 4134 4853 9756 4493 7792 193
Net Assets Liabilities74 20583 14390 679104 55630 88216 02221 850-761
Other Debtors6 3364 3414 4134 4853 9755 048600 
Property Plant Equipment30 18222 02115 33323 07114 07315 85326 212 
Total Inventories3 5275 1993 4234 7184 3604 1604 4344 504
Other
Accumulated Depreciation Impairment Property Plant Equipment153 385161 546168 23426 94136 70444 77051 31758 504
Average Number Employees During Period 12121110101215
Creditors56056056056040 56032 2146 06027 246
Increase From Depreciation Charge For Year Property Plant Equipment 8 1616 68811 7569 7638 0666 5477 187
Net Current Assets Liabilities44 58361 68275 90682 04557 36932 3831 698-10 914
Other Creditors560560560560560610866 
Other Taxation Social Security Payable1 3573 0698 8407 8014 3137 5195 579 
Property Plant Equipment Gross Cost183 567183 567183 56750 01250 77760 62377 52983 717
Total Additions Including From Business Combinations Property Plant Equipment   19 4947659 84616 9066 188
Total Assets Less Current Liabilities74 76581 84691 239105 11631 44248 23627 91014 299
Trade Creditors Trade Payables7 6303 6634 0279 5265 8082 708  
Accrued Liabilities     4 600  
Bank Borrowings Overdrafts    40 0008 519  
Corporation Tax Payable     4545 
Other Remaining Borrowings      5 500 
Prepayments     1 4013 179 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 24th, January 2023
Free Download (8 pages)

Company search

Advertisements