Bentinck Miners' Welfare Social Club Limited NOTTINGHAM


Bentinck Miners' Welfare Social Club started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03877634. The Bentinck Miners' Welfare Social Club company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Nottingham at 20 Sutton Road. Postal code: NG17 8GS.

The firm has 3 directors, namely Dean N., David W. and Kelvin C.. Of them, Kelvin C. has been with the company the longest, being appointed on 16 April 2007 and Dean N. has been with the company for the least time - from 6 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jill B. who worked with the the firm until 14 May 2010.

Bentinck Miners' Welfare Social Club Limited Address / Contact

Office Address 20 Sutton Road
Office Address2 Kirkby-in-ashfield
Town Nottingham
Post code NG17 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877634
Date of Incorporation Tue, 16th Nov 1999
Industry Licensed clubs
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Dean N.

Position: Director

Appointed: 06 February 2022

David W.

Position: Director

Appointed: 24 March 2009

Kelvin C.

Position: Director

Appointed: 16 April 2007

Peter C.

Position: Director

Appointed: 21 January 2019

Resigned: 02 November 2021

Melbourne H.

Position: Director

Appointed: 22 January 2006

Resigned: 28 February 2007

Michael E.

Position: Director

Appointed: 15 November 2005

Resigned: 11 May 2009

Curtis T.

Position: Director

Appointed: 11 February 2003

Resigned: 16 April 2007

Russell H.

Position: Director

Appointed: 22 April 2001

Resigned: 14 January 2006

Jill B.

Position: Secretary

Appointed: 16 November 1999

Resigned: 14 May 2010

John H.

Position: Director

Appointed: 16 November 1999

Resigned: 04 January 2003

David M.

Position: Director

Appointed: 16 November 1999

Resigned: 22 April 2001

Andrew P.

Position: Director

Appointed: 16 November 1999

Resigned: 06 June 2005

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-47 731-44 400      
Balance Sheet
Cash Bank On Hand    17 04831 83124 933 
Current Assets47 52744 89239 726 22 47435 09629 50822 735
Debtors  1 5982 1197411 415820 
Net Assets Liabilities -44 400-41 635-44 133-42 337 23 18719 481
Property Plant Equipment  2 3443 2242 4181 8142 522 
Total Inventories  6 0057 6484 6851 8504 575 
Net Assets Liabilities Including Pension Asset Liability-47 731-44 400      
Reserves/Capital
Shareholder Funds-47 731-44 400      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 3183 067   14 8903 402
Accumulated Depreciation Impairment Property Plant Equipment  10 33511 41012 21612 82013 661 
Average Number Employees During Period 12121212121212
Creditors 90 46682 236 67 22957 62541 14742 924
Depreciation Rate Used For Property Plant Equipment   2525   
Fixed Assets2 1042 8002 3443 2242 418 2 5222 797
Increase From Depreciation Charge For Year Property Plant Equipment   1 075806604841 
Net Current Assets Liabilities49 39446 584-40 912 -44 755-22 52930 32824 048
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    6 7456 717  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8671 6921 598   8201 313
Property Plant Equipment Gross Cost  12 67914 63414 63414 63416 183 
Total Additions Including From Business Combinations Property Plant Equipment      1 549 
Total Assets Less Current Liabilities51 49849 384-41 635-44 133-42 337-20 71532 85026 845
Accruals Deferred Income5 2463 318      
Creditors Due After One Year93 98390 466      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements