Carlisle Conservative Club Limited(the) CUMBRIA


Founded in 1947, Carlisle Conservative Club (the), classified under reg no. 00437695 is an active company. Currently registered at 28-30 Spencer Street CA1 1BA, Cumbria the company has been in the business for 77 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Stephen M., Alan M. and Jacqueline O. and others. In addition one secretary - Joan S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carlisle Conservative Club Limited(the) Address / Contact

Office Address 28-30 Spencer Street
Office Address2 Carlisle
Town Cumbria
Post code CA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00437695
Date of Incorporation Thu, 26th Jun 1947
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Stephen M.

Position: Director

Appointed: 16 July 2022

Alan M.

Position: Director

Appointed: 01 March 2022

Joan S.

Position: Secretary

Appointed: 01 March 2022

Jacqueline O.

Position: Director

Appointed: 12 September 2018

Carl D.

Position: Director

Appointed: 02 August 2008

Adrian D.

Position: Director

Appointed: 23 May 2007

Thomas B.

Position: Director

Appointed: 12 September 2018

Resigned: 01 March 2022

Charles N.

Position: Director

Appointed: 21 September 2016

Resigned: 01 August 2019

Malcolm C.

Position: Director

Appointed: 05 August 2015

Resigned: 20 November 2017

James B.

Position: Director

Appointed: 05 August 2015

Resigned: 01 March 2022

Thomas B.

Position: Director

Appointed: 22 September 2010

Resigned: 21 September 2016

Deborah K.

Position: Secretary

Appointed: 21 June 2010

Resigned: 30 December 2020

Melanie F.

Position: Secretary

Appointed: 09 November 2009

Resigned: 21 June 2010

James B.

Position: Director

Appointed: 26 August 2009

Resigned: 21 September 2011

Norman I.

Position: Director

Appointed: 26 August 2009

Resigned: 22 August 2012

Kevin J.

Position: Director

Appointed: 26 August 2009

Resigned: 06 February 2018

John F.

Position: Director

Appointed: 26 August 2009

Resigned: 22 September 2010

David S.

Position: Secretary

Appointed: 27 February 2009

Resigned: 07 October 2009

David J.

Position: Director

Appointed: 10 February 2009

Resigned: 05 August 2015

Geoffrey P.

Position: Secretary

Appointed: 24 November 2008

Resigned: 14 February 2009

Wright P.

Position: Director

Appointed: 02 August 2008

Resigned: 14 February 2009

Helen W.

Position: Director

Appointed: 02 July 2008

Resigned: 15 December 2008

Francis S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 17 November 2008

Glendenning G.

Position: Director

Appointed: 23 May 2007

Resigned: 14 February 2009

David J.

Position: Director

Appointed: 23 May 2007

Resigned: 10 March 2008

Eric L.

Position: Director

Appointed: 23 May 2007

Resigned: 14 February 2009

David G.

Position: Director

Appointed: 13 April 2005

Resigned: 08 March 2015

Kevin J.

Position: Director

Appointed: 13 April 2005

Resigned: 09 May 2009

David D.

Position: Director

Appointed: 28 April 2004

Resigned: 23 May 2007

Andrew N.

Position: Director

Appointed: 10 April 2002

Resigned: 13 April 2005

Eric W.

Position: Director

Appointed: 18 April 2001

Resigned: 23 May 2007

Carole G.

Position: Director

Appointed: 20 April 2000

Resigned: 12 February 2019

Audrey B.

Position: Director

Appointed: 20 April 2000

Resigned: 23 May 2007

Richard P.

Position: Director

Appointed: 20 April 2000

Resigned: 13 April 2005

Keith W.

Position: Director

Appointed: 20 April 2000

Resigned: 22 January 2001

William S.

Position: Director

Appointed: 11 March 1999

Resigned: 20 September 1999

Ronald M.

Position: Director

Appointed: 29 October 1998

Resigned: 08 September 2003

Ian B.

Position: Director

Appointed: 29 October 1998

Resigned: 13 December 1999

Michael M.

Position: Director

Appointed: 29 October 1998

Resigned: 07 June 1999

Thomas L.

Position: Director

Appointed: 29 October 1998

Resigned: 23 May 2007

Ruth F.

Position: Director

Appointed: 29 October 1998

Resigned: 29 November 1999

William T.

Position: Director

Appointed: 29 October 1998

Resigned: 14 February 2009

John V.

Position: Director

Appointed: 10 April 1997

Resigned: 23 May 2007

John L.

Position: Director

Appointed: 09 May 1996

Resigned: 15 July 1998

Andrew I.

Position: Director

Appointed: 09 May 1996

Resigned: 15 July 1998

Joseph C.

Position: Director

Appointed: 09 May 1996

Resigned: 15 July 1998

Joseph P.

Position: Director

Appointed: 09 May 1996

Resigned: 30 October 1998

Sandra B.

Position: Director

Appointed: 12 April 1995

Resigned: 29 September 1995

Malcolm R.

Position: Director

Appointed: 12 April 1995

Resigned: 20 January 1997

Lynn M.

Position: Director

Appointed: 24 March 1994

Resigned: 21 August 1995

William S.

Position: Director

Appointed: 09 August 1993

Resigned: 14 November 1994

Sean M.

Position: Director

Appointed: 25 March 1993

Resigned: 29 September 1995

Stuart E.

Position: Director

Appointed: 26 March 1992

Resigned: 15 July 1998

Donald H.

Position: Director

Appointed: 09 September 1991

Resigned: 14 February 1994

John K.

Position: Director

Appointed: 10 June 1991

Resigned: 10 April 1995

Stephen M.

Position: Director

Appointed: 13 May 1991

Resigned: 15 July 1998

George B.

Position: Director

Appointed: 13 May 1991

Resigned: 29 September 1995

Raymond A.

Position: Director

Appointed: 13 May 1991

Resigned: 09 November 1992

Geoffrey P.

Position: Secretary

Appointed: 13 May 1991

Resigned: 31 March 2008

Michael R.

Position: Director

Appointed: 13 May 1991

Resigned: 01 October 2001

Mervyn L.

Position: Director

Appointed: 13 May 1991

Resigned: 10 February 1992

David G.

Position: Director

Appointed: 13 May 1991

Resigned: 24 March 1994

Giovanni C.

Position: Director

Appointed: 13 May 1991

Resigned: 15 July 1998

Gordon B.

Position: Director

Appointed: 13 May 1991

Resigned: 09 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 3237 684
Current Assets8 99010 614
Debtors2 859 
Net Assets Liabilities-35 61849 489
Property Plant Equipment40 30538 690
Total Inventories2 8082 930
Other
Average Number Employees During Period1111
Called Up Share Capital Not Paid11
Creditors39 356 
Fixed Assets40 30553 690
Investments Fixed Assets 15 000
Net Current Assets Liabilities-30 36610 614
Property Plant Equipment Gross Cost40 30538 690
Provisions For Liabilities Balance Sheet Subtotal14 81614 816
Total Assets Less Current Liabilities9 94064 305
Total Increase Decrease From Revaluations Property Plant Equipment -1 615

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, September 2019
Free Download (7 pages)

Company search

Advertisements