Clitheroe Conservative Club Limited(the) LANCS


Founded in 1980, Clitheroe Conservative Club (the), classified under reg no. 01472210 is an active company. Currently registered at Castle Street BB7 2BT, Lancs the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Robert G., Terence J. and Paul M. and others. In addition one secretary - Terence J. - is with the firm. At present 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.

Clitheroe Conservative Club Limited(the) Address / Contact

Office Address Castle Street
Office Address2 Clitheroe
Town Lancs
Post code BB7 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472210
Date of Incorporation Thu, 10th Jan 1980
Industry Licensed clubs
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Robert G.

Position: Director

Appointed: 12 July 2017

Terence J.

Position: Director

Appointed: 09 May 2007

Terence J.

Position: Secretary

Appointed: 09 May 2007

Paul M.

Position: Director

Appointed: 14 April 2004

Malcolm P.

Position: Director

Appointed: 28 March 2001

David N.

Position: Director

Appointed: 18 March 1999

Harry H.

Position: Director

Appointed: 01 September 1991

Edward S.

Position: Director

Appointed: 01 September 1991

Keith G.

Position: Director

Appointed: 14 April 2004

Resigned: 30 July 2005

Gilbert M.

Position: Director

Appointed: 14 April 2004

Resigned: 30 April 2006

Michael B.

Position: Secretary

Appointed: 08 March 2002

Resigned: 30 August 2006

Peter F.

Position: Director

Appointed: 28 March 2001

Resigned: 13 March 2013

Anthony D.

Position: Director

Appointed: 15 March 2000

Resigned: 14 April 2004

Ian W.

Position: Director

Appointed: 15 March 2000

Resigned: 09 May 2007

Donald N.

Position: Director

Appointed: 18 March 1999

Resigned: 01 May 2002

Roger P.

Position: Director

Appointed: 13 May 1998

Resigned: 06 February 1999

Trevor W.

Position: Director

Appointed: 19 March 1997

Resigned: 16 March 2010

Cyril D.

Position: Director

Appointed: 19 March 1997

Resigned: 09 June 1999

Alan H.

Position: Director

Appointed: 19 March 1997

Resigned: 16 September 2008

Derek H.

Position: Director

Appointed: 20 March 1996

Resigned: 02 February 2022

Brian H.

Position: Director

Appointed: 29 March 1995

Resigned: 12 November 1997

Robert G.

Position: Director

Appointed: 29 March 1995

Resigned: 11 September 1995

Alan C.

Position: Director

Appointed: 18 March 1992

Resigned: 28 March 2001

John M.

Position: Director

Appointed: 01 September 1991

Resigned: 07 March 1997

Geoffrey S.

Position: Director

Appointed: 01 September 1991

Resigned: 23 June 1996

Eric W.

Position: Director

Appointed: 01 September 1991

Resigned: 29 March 1995

Harold H.

Position: Director

Appointed: 01 September 1991

Resigned: 16 October 1996

John L.

Position: Secretary

Appointed: 01 September 1991

Resigned: 31 December 2001

John D.

Position: Director

Appointed: 01 September 1991

Resigned: 22 December 1998

James H.

Position: Director

Appointed: 01 September 1991

Resigned: 18 March 1992

Stanley H.

Position: Director

Appointed: 01 September 1991

Resigned: 27 July 1995

James G.

Position: Director

Appointed: 01 September 1991

Resigned: 18 March 1992

William H.

Position: Director

Appointed: 01 September 1991

Resigned: 01 October 2004

Keith H.

Position: Director

Appointed: 01 September 1991

Resigned: 29 March 1995

John P.

Position: Director

Appointed: 01 September 1991

Resigned: 13 November 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Harry H. The abovementioned PSC has significiant influence or control over the company,.

Harry H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand17 48931 33840 32951 56661 95560 06168 76868 624
Current Assets24 68838 71549 98759 91168 96967 80176 87175 370
Debtors4 6914 8746 9945 9325 2245 0025 6974 227
Net Assets Liabilities 68 75281 08387 50997 63294 64298 854 
Property Plant Equipment41 80539 80940 39538 85237 39435 29333 26631 306
Total Inventories2 5082 5032 6642 4131 7902 7382 406 
Other
Accrued Liabilities Deferred Income  1 6251 6991 6991 6991 793 
Accumulated Depreciation Impairment Property Plant Equipment83 36685 36287 29489 48691 59493 69595 72297 682
Additions Other Than Through Business Combinations Property Plant Equipment  2 518649650   
Average Number Employees During Period57777775
Corporation Tax Payable 941    2 487 
Creditors9 8799 7729 29911 2548 7318 45211 2839 547
Increase From Depreciation Charge For Year Property Plant Equipment 1 9961 9322 1922 1082 1012 0271 960
Net Current Assets Liabilities14 80928 94340 68848 65760 23859 34965 58865 823
Other Taxation Social Security Payable2 7272 6222 0934 2892 5493 5485 215 
Prepayments Accrued Income2 3752 4152 6352 7692 7633 2243 087 
Property Plant Equipment Gross Cost 125 171127 689128 338128 988128 988128 988 
Total Assets Less Current Liabilities56 61468 75281 08387 50997 63294 64298 85497 129
Trade Creditors Trade Payables7 1526 2095 5815 2664 4833 2051 788 
Trade Debtors Trade Receivables2 3162 4594 3593 1632 4611 7782 610 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, May 2023
Free Download (7 pages)

Company search

Advertisements