Clubwork Limited MANCESTER


Founded in 1983, Clubwork, classified under reg no. 01739928 is an active company. Currently registered at 1 Whitegate Close M40 3WY, Mancester the company has been in the business for fourty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely James L. and Julie L.. In addition one secretary - Julie L. - is with the firm. Currenlty, the company lists one former director, whose name is Carol L. and who left the the company on 29 November 2002. In addition, there is one former secretary - James L. who worked with the the company until 31 May 2002.

Clubwork Limited Address / Contact

Office Address 1 Whitegate Close
Office Address2 New Moston
Town Mancester
Post code M40 3WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739928
Date of Incorporation Fri, 15th Jul 1983
Industry Public houses and bars
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

James L.

Position: Director

Resigned:

Julie L.

Position: Director

Appointed: 26 January 2023

Julie L.

Position: Secretary

Appointed: 31 May 2002

James L.

Position: Secretary

Appointed: 23 October 1991

Resigned: 31 May 2002

Carol L.

Position: Director

Appointed: 07 April 1991

Resigned: 29 November 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julie L. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 4219 79414 802       
Balance Sheet
Current Assets  9357 17318 05828 48667119 934341 485336 205
Net Assets Liabilities     33 86332 937312 942333 368335 605
Cash Bank In Hand1 267864935       
Cash Bank On Hand  935243119112    
Debtors   6 93017 93928 374    
Property Plant Equipment  192 881190 765188 650186 534    
Tangible Fixed Assets197 112194 997192 881       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 3209 69314 701       
Shareholder Funds4 4219 79414 802       
Other
Description Principal Activities      56 30256 30256 30256 302
Accrued Liabilities Not Expressed Within Creditors Subtotal     500750 500600
Average Number Employees During Period    111   
Creditors  179 014176 796178 971181 151152 51239 7604 682 
Fixed Assets     186 534186 534232 767  
Net Current Assets Liabilities-192 691-185 203-178 079-169 623-160 913-152 665-152 44580 174333 868336 205
Provisions For Liabilities Balance Sheet Subtotal     1 93540230 9127 617 
Total Assets Less Current Liabilities4 4219 79414 80221 14227 73733 86934 089343 854333 868336 205
Accumulated Depreciation Impairment Property Plant Equipment  34 04136 15738 27240 388    
Capital Redemption Reserve111       
Creditors Due Within One Year193 958186 067179 014       
Increase From Depreciation Charge For Year Property Plant Equipment   2 1162 1152 116    
Number Shares Allotted 11       
Number Shares Issued Fully Paid    11    
Par Value Share 11 11    
Property Plant Equipment Gross Cost  226 922226 922226 922     
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation226 922226 922        
Tangible Fixed Assets Depreciation29 81031 92534 041       
Tangible Fixed Assets Depreciation Charged In Period 2 1152 116       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements