The Denaby & Cadeby Miners Welfare Social Club Limited DONCASTER


Founded in 1992, The Denaby & Cadeby Miners Welfare Social Club, classified under reg no. 02699651 is an active company. Currently registered at Tickhill Square DN12 4AW, Doncaster the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Roy H., Keith E. and Kenneth B.. In addition one secretary - Arnold R. - 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 Denaby & Cadeby Miners Welfare Social Club Limited Address / Contact

Office Address Tickhill Square
Office Address2 Denaby Main
Town Doncaster
Post code DN12 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699651
Date of Incorporation Mon, 23rd Mar 1992
Industry Public houses and bars
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Roy H.

Position: Director

Appointed: 11 April 2019

Keith E.

Position: Director

Appointed: 11 April 2019

Arnold R.

Position: Secretary

Appointed: 16 June 2011

Kenneth B.

Position: Director

Appointed: 02 April 1992

Jeffrey L.

Position: Director

Appointed: 03 August 2009

Resigned: 28 February 2019

Garry B.

Position: Secretary

Appointed: 08 June 2007

Resigned: 09 June 2011

Roy S.

Position: Secretary

Appointed: 31 May 2006

Resigned: 08 May 2007

Peter B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 31 May 2006

Peter B.

Position: Director

Appointed: 06 April 1997

Resigned: 31 May 2006

Thomas S.

Position: Secretary

Appointed: 01 March 1994

Resigned: 01 August 2003

Ronald M.

Position: Director

Appointed: 02 April 1992

Resigned: 20 June 1997

John W.

Position: Director

Appointed: 02 April 1992

Resigned: 04 July 1998

Harold P.

Position: Director

Appointed: 02 April 1992

Resigned: 06 April 1997

Frank P.

Position: Secretary

Appointed: 02 April 1992

Resigned: 07 January 1994

James C.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 2008

John J.

Position: Director

Appointed: 02 April 1992

Resigned: 09 September 2010

William B.

Position: Director

Appointed: 23 March 1992

Resigned: 02 April 1992

Samir L.

Position: Secretary

Appointed: 23 March 1992

Resigned: 02 April 1972

Samir L.

Position: Director

Appointed: 23 March 1992

Resigned: 02 April 1972

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-596-596      
Balance Sheet
Current Assets29 28032 52643 39530 58226 58320 66623 07915 401
Net Assets Liabilities 5965965961 46659659618 555
Cash Bank In Hand20 45523 812      
Net Assets Liabilities Including Pension Asset Liability-596-596      
Stocks Inventory8 8258 714      
Reserves/Capital
Shareholder Funds-596-596      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 3295 303     
Average Number Employees During Period   88897
Creditors 29 29738 68831 17828 04921 26223 67533 956
Net Current Assets Liabilities-596-5965965961 46659659618 555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5965041 329     
Total Assets Less Current Liabilities-596-5964 7075961 46659659618 555
Creditors Due Within One Year30 47233 626      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements