Backworth Miners Welfare Social Club Limited NEWCASTLE UPON TYNE


Backworth Miners Welfare Social Club started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05257995. The Backworth Miners Welfare Social Club company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at The Hall. Postal code: NE27 0AH.

The company has 3 directors, namely Neil R., John R. and Anne W.. Of them, John R., Anne W. have been with the company the longest, being appointed on 23 February 2023 and Neil R. has been with the company for the least time - from 14 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George S. who worked with the the company until 13 October 2009.

Backworth Miners Welfare Social Club Limited Address / Contact

Office Address The Hall
Office Address2 Backworth
Town Newcastle Upon Tyne
Post code NE27 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05257995
Date of Incorporation Wed, 13th Oct 2004
Industry Licensed clubs
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Neil R.

Position: Director

Appointed: 14 March 2024

John R.

Position: Director

Appointed: 23 February 2023

Anne W.

Position: Director

Appointed: 23 February 2023

Ronald B.

Position: Director

Appointed: 29 September 2022

Resigned: 06 July 2023

John R.

Position: Director

Appointed: 01 February 2019

Resigned: 30 September 2020

John J.

Position: Director

Appointed: 13 October 2004

Resigned: 01 June 2006

Jeffrey B.

Position: Director

Appointed: 13 October 2004

Resigned: 25 October 2023

James S.

Position: Director

Appointed: 13 October 2004

Resigned: 30 September 2011

John R.

Position: Director

Appointed: 13 October 2004

Resigned: 23 February 2023

Wilson S.

Position: Director

Appointed: 13 October 2004

Resigned: 31 December 2018

George S.

Position: Secretary

Appointed: 13 October 2004

Resigned: 13 October 2009

David B.

Position: Director

Appointed: 13 October 2004

Resigned: 01 June 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Jeffrey B. The abovementioned PSC has significiant influence or control over the company,.

Jeffrey B.

Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

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
Balance Sheet
Current Assets16 66314 20715 60618 52817 22452 96643 20552 807
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 857923     
Average Number Employees During Period   333  
Creditors 13 35015 60618 52817 22452 96643 20552 807
Net Current Assets Liabilities 857923     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 718183     
Total Assets Less Current Liabilities 857923     
Creditors Due Within One Year16 66314 207      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: October 25, 2023
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements