Clayton Conservative Club Company Limited(the) MANCHESTER


Founded in 1898, Clayton Conservative Club Company (the), classified under reg no. 00059245 is an active company. Currently registered at 625 Ashton New Road M11 4RX, Manchester the company has been in the business for one hundred and twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Elsie S., Peter F. and Grahame B. and others. In addition one secretary - Grahame B. - is with the company. As of 1 May 2024, there were 13 ex directors - Francis C., Sydney S. and others listed below. There were no ex secretaries.

Clayton Conservative Club Company Limited(the) Address / Contact

Office Address 625 Ashton New Road
Office Address2 Clayton
Town Manchester
Post code M11 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00059245
Date of Incorporation Fri, 21st Oct 1898
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Grahame B.

Position: Secretary

Appointed: 16 July 2018

Elsie S.

Position: Director

Appointed: 08 November 2004

Peter F.

Position: Director

Appointed: 23 October 2000

Grahame B.

Position: Director

Appointed: 25 October 1999

Alan C.

Position: Director

Appointed: 31 December 1992

Francis C.

Position: Director

Resigned: 02 May 2018

Sydney S.

Position: Director

Resigned: 12 August 2019

Malcolm S.

Position: Director

Appointed: 20 July 2015

Resigned: 15 May 2022

Robert S.

Position: Director

Appointed: 02 December 2002

Resigned: 12 August 2019

Michael W.

Position: Director

Appointed: 29 September 1997

Resigned: 31 December 2022

James H.

Position: Director

Appointed: 31 December 1992

Resigned: 02 December 1996

William L.

Position: Director

Appointed: 31 December 1992

Resigned: 08 April 1999

David M.

Position: Director

Appointed: 31 December 1992

Resigned: 14 November 1994

John R.

Position: Director

Appointed: 31 December 1992

Resigned: 11 March 2001

Raymond W.

Position: Director

Appointed: 31 December 1992

Resigned: 30 May 2015

Eric W.

Position: Director

Appointed: 31 December 1992

Resigned: 02 December 1996

Harry G.

Position: Director

Appointed: 31 December 1992

Resigned: 08 November 2004

Herbert C.

Position: Director

Appointed: 31 December 1992

Resigned: 23 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 8154 815        
Balance Sheet
Cash Bank In Hand2 9132 913        
Cash Bank On Hand 2 9132 9153 0683 0733 4312 2893 0823 8694 668
Current Assets3 5963 5603 5743 7993 9054 3162 289   
Debtors683647659731832885    
Property Plant Equipment 2 3702 3502 3302 3102 2902 2782 2552 232 
Tangible Fixed Assets2 3902 370        
Other Debtors     885    
Reserves/Capital
Called Up Share Capital1 9081 908        
Profit Loss Account Reserve2 9072 907        
Shareholder Funds4 8154 815        
Other
Accrued Liabilities 651600600600750195195195195
Accumulated Depreciation Impairment Property Plant Equipment 406080100120132155178200
Corporation Tax Payable 221221221221221221   
Creditors 1 1151 1091 3141 4001 7911 2361 0151 0151 015
Creditors Due Within One Year1 1711 115        
Increase From Depreciation Charge For Year Property Plant Equipment  2020202012232322
Net Current Assets Liabilities2 4252 4452 4652 4852 5052 5251 0532 0672 8543 653
Number Shares Allotted 1 906        
Number Shares Issued Fully Paid   1 9061 9061 9061 9061 9061 9061 906
Par Value Share 1 1111111
Prepayments 647659731832885    
Property Plant Equipment Gross Cost 2 4102 4102 4102 4102 4102 4102 4102 410 
Share Capital Allotted Called Up Paid1 9081 908        
Tangible Fixed Assets Cost Or Valuation2 410         
Tangible Fixed Assets Depreciation2040        
Tangible Fixed Assets Depreciation Charged In Period 20        
Total Assets Less Current Liabilities4 8154 8154 8154 8154 8154 8153 3314 3225 0865 863
Other Creditors     1 5701 015   
Other Taxation Social Security Payable     221221   

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, February 2023
Free Download (8 pages)

Company search

Advertisements