Arnold And District Liberal Club Company Limited(the) NOTTINGHAM


Arnold And District Liberal Club Company (the) started in year 1888 as Private Limited Company with registration number 00026588. The Arnold And District Liberal Club Company (the) company has been functioning successfully for one hundred and thirty six years now and its status is active. The firm's office is based in Nottingham at 1 West Street. Postal code: NG5 7DB.

The firm has 4 directors, namely Rachel G., Darren G. and Patrick F. and others. Of them, Rachel G., Darren G., Patrick F., Steven B. have been with the company the longest, being appointed on 31 October 2023. At present 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.

Arnold And District Liberal Club Company Limited(the) Address / Contact

Office Address 1 West Street
Office Address2 Arnold
Town Nottingham
Post code NG5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00026588
Date of Incorporation Tue, 1st May 1888
Industry Licensed clubs
End of financial Year 30th June
Company age 136 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rachel G.

Position: Director

Appointed: 31 October 2023

Darren G.

Position: Director

Appointed: 31 October 2023

Patrick F.

Position: Director

Appointed: 31 October 2023

Steven B.

Position: Director

Appointed: 31 October 2023

Stephen G.

Position: Director

Appointed: 31 October 2023

Resigned: 02 April 2024

David L.

Position: Director

Appointed: 12 June 2019

Resigned: 21 November 2023

David L.

Position: Director

Appointed: 10 May 2018

Resigned: 10 May 2018

David L.

Position: Secretary

Appointed: 10 May 2018

Resigned: 21 November 2023

David L.

Position: Director

Appointed: 08 August 2011

Resigned: 21 September 2020

Diana B.

Position: Secretary

Appointed: 08 August 2011

Resigned: 10 May 2018

Ray E.

Position: Director

Appointed: 08 August 2011

Resigned: 31 December 2011

Paul P.

Position: Director

Appointed: 01 July 2010

Resigned: 21 November 2023

Tony C.

Position: Director

Appointed: 01 July 2010

Resigned: 23 July 2019

Andrew H.

Position: Secretary

Appointed: 30 September 2008

Resigned: 08 August 2011

Samuel H.

Position: Director

Appointed: 01 July 2007

Resigned: 31 December 2009

Antony P.

Position: Director

Appointed: 01 July 2007

Resigned: 31 December 2009

Ronald R.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2007

David L.

Position: Director

Appointed: 20 July 2003

Resigned: 31 December 2009

Roy B.

Position: Director

Appointed: 01 July 2002

Resigned: 30 June 2005

George C.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2008

George G.

Position: Director

Appointed: 01 July 2001

Resigned: 30 March 2002

Ronald R.

Position: Director

Appointed: 01 July 1999

Resigned: 13 July 2003

Albert W.

Position: Director

Appointed: 01 July 1998

Resigned: 25 September 2001

Albert T.

Position: Director

Appointed: 01 July 1997

Resigned: 30 September 1997

Bryan B.

Position: Director

Appointed: 01 July 1996

Resigned: 12 August 1997

Terence H.

Position: Director

Appointed: 01 July 1996

Resigned: 27 October 1997

Roy B.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 1997

Barry S.

Position: Director

Appointed: 01 July 1996

Resigned: 01 February 2000

Philip B.

Position: Director

Appointed: 01 July 1994

Resigned: 13 February 1996

John W.

Position: Director

Appointed: 01 July 1994

Resigned: 30 June 2007

Michael G.

Position: Director

Appointed: 01 July 1994

Resigned: 30 June 2011

Frederick P.

Position: Director

Appointed: 01 July 1994

Resigned: 26 September 2005

Derek C.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 1994

Victor S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1996

Reginald L.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 2000

Harold L.

Position: Director

Appointed: 31 December 1991

Resigned: 11 April 2001

Jack N.

Position: Director

Appointed: 31 December 1991

Resigned: 27 June 1992

William O.

Position: Director

Appointed: 31 December 1991

Resigned: 08 August 1994

Ronald S.

Position: Director

Appointed: 31 December 1991

Resigned: 27 March 2003

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Albert T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Sidney F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2000

Leonard B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

John H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth394 927368 412356 196314 723       
Balance Sheet
Cash Bank On Hand    8 58814 3968 12911 00335 33642 11033 223
Current Assets64 67927 98725 75018 00923 87128 53423 60924 77644 88451 87143 422
Debtors13 36211 33410 7328 4419 5867 7388 08710 8544 2094 3125 749
Net Assets Liabilities    298 547296 396   309 364285 354
Property Plant Equipment    317 011307 682299 202291 262284 041276 965269 075
Total Inventories    5 6976 4007 3932 9195 3395 4494 450
Cash Bank In Hand41 9759 7146 7933 204       
Other Debtors    9 5867 7388 08710 8544 2094 312 
Stocks Inventory9 3426 9398 2256 364       
Tangible Fixed Assets407 170393 602379 042337 169       
Reserves/Capital
Called Up Share Capital351351351351       
Profit Loss Account Reserve109 34682 83170 61562 642       
Shareholder Funds394 927368 412356 196314 723       
Other
Accumulated Depreciation Impairment Property Plant Equipment    174 666183 995192 475200 415208 294216 156224 046
Average Number Employees During Period    109899911
Creditors    48139 82038 48121 28015 20019 47227 143
Increase From Depreciation Charge For Year Property Plant Equipment     9 3298 4807 9407 8797 8627 890
Net Current Assets Liabilities-12 243-25 190-22 846-22 446-17 983-11 286-14 8723 49629 68432 39916 279
Property Plant Equipment Gross Cost    491 677491 677491 677491 677492 335493 121493 121
Audit Fees Expenses1 9502 0002 2501 500       
Administrative Expenses212 961192 206180 281157 035       
Bank Borrowings Overdrafts 424         
Cost Sales154 252149 412129 561109 115       
Creditors Due Within One Year76 92253 17748 59640 455       
Debtors Due Within One Year13 36211 33410 7328 441       
Depreciation Tangible Fixed Assets Expense17 45216 28015 4878 646       
Finance Lease Liabilities Present Value Total    481481     
Gain Loss On Sale Or Termination Operations -21 797 -1 550       
Gross Profit Loss146 965153 993144 659125 904       
Number Shares Allotted 1 4051 4051 405       
Operating Profit Loss-36 527-4 733-12 222-6 427       
Other Creditors    13 94418 78012 6188 5493 3206 112 
Other Creditors Due Within One Year1 3741 8801 5451 398       
Other Interest Receivable Similar Income171564       
Other Operating Income29 46933 48023 40024 704       
Other Taxation Social Security Payable    2 0186571 1137 6011 5053 179 
Other Taxation Social Security Within One Year16 9153 9981 5631 474       
Par Value Share 111       
Profit Loss For Period-36 510-26 515-12 216-7 973       
Profit Loss On Ordinary Activities Before Tax-36 510-26 515-12 216-7 973       
Revaluation Reserve285 230285 230285 230251 730       
Revaluation Surplus In Period Investment Properties   -33 500       
Share Capital Allotted Called Up Paid351351351351       
Tangible Fixed Assets Additions 2 712927273       
Tangible Fixed Assets Cost Or Valuation663 830666 542667 469634 242       
Tangible Fixed Assets Depreciation256 660272 940288 427297 073       
Tangible Fixed Assets Depreciation Charged In Period 16 28015 4878 646       
Tangible Fixed Assets Increase Decrease From Revaluations   -33 500       
Total Assets Less Current Liabilities394 927368 412356 196314 723299 028296 396284 330294 758313 725309 364 
Total Recognised Gain Loss For Period  -12 216-41 473       
Total Reserves394 576368 061355 845314 372       
Trade Creditors Trade Payables    23 96719 90224 7505 13010 37510 181 
Trade Creditors Within One Year27 95727 70031 14822 993       
Turnover Gross Operating Revenue301 217303 405274 220235 019       
Director Remuneration Benefits Excluding Payments To Third Parties2 4842 6673 3663 900       
Total Additions Including From Business Combinations Property Plant Equipment        658786 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, February 2023
Free Download (9 pages)

Company search

Advertisements