Coppull Conservative Club Buildings,limited(the) CHORLEY


Founded in 1911, Coppull Conservative Club Buildings,(the), classified under reg no. 00116956 is an active company. Currently registered at Spendmore Lane PR7 5DF, Chorley the company has been in the business for 113 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2020.

The firm has 6 directors, namely Alwyn J., David G. and George T. and others. Of them, Eileen S. has been with the company the longest, being appointed on 14 November 2020 and Alwyn J. and David G. and George T. and David S. and Allan D. have been with the company for the least time - from 14 December 2020. As of 1 May 2024, there were 16 ex directors - Albert W., John F. and others listed below. There were no ex secretaries.

Coppull Conservative Club Buildings,limited(the) Address / Contact

Office Address Spendmore Lane
Office Address2 Coppull
Town Chorley
Post code PR7 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00116956
Date of Incorporation Sat, 22nd Jul 1911
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 113 years old
Account next due date Fri, 30th Sep 2022 (579 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 16th Jul 2022 (2022-07-16)
Last confirmation statement dated Fri, 2nd Jul 2021

Company staff

Alwyn J.

Position: Director

Appointed: 14 December 2020

David G.

Position: Director

Appointed: 14 December 2020

George T.

Position: Director

Appointed: 14 December 2020

David S.

Position: Director

Appointed: 14 December 2020

Allan D.

Position: Director

Appointed: 14 December 2020

Eileen S.

Position: Director

Appointed: 14 November 2020

Albert W.

Position: Director

Resigned: 16 June 2016

John F.

Position: Director

Resigned: 14 December 2020

Kevin E.

Position: Director

Appointed: 23 April 2020

Resigned: 14 December 2020

Geoffrey M.

Position: Director

Appointed: 23 April 2020

Resigned: 14 December 2020

Ian B.

Position: Director

Appointed: 28 June 2018

Resigned: 14 December 2020

Maurice H.

Position: Director

Appointed: 12 July 2017

Resigned: 14 December 2020

Ian F.

Position: Director

Appointed: 12 July 2017

Resigned: 10 April 2020

Derek L.

Position: Director

Appointed: 12 July 2017

Resigned: 14 December 2020

Michael T.

Position: Director

Appointed: 15 January 2009

Resigned: 07 September 2018

Stephen E.

Position: Director

Appointed: 02 July 2002

Resigned: 14 December 2020

John W.

Position: Director

Appointed: 02 July 2002

Resigned: 10 July 2017

Anthony H.

Position: Director

Appointed: 02 July 2002

Resigned: 07 September 2018

John C.

Position: Director

Appointed: 02 July 2002

Resigned: 28 June 2018

Frank M.

Position: Director

Appointed: 03 July 1991

Resigned: 14 February 2010

Walter G.

Position: Director

Appointed: 03 July 1991

Resigned: 13 July 2004

Harry W.

Position: Director

Appointed: 03 July 1991

Resigned: 11 September 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Alwyn J. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Alwyn J. This PSC has significiant influence or control over the company,.

Alwyn J.

Notified on 1 July 2021
Nature of control: significiant influence or control

Alwyn J.

Notified on 1 February 2021
Ceased on 1 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, August 2021
Free Download (7 pages)

Company search

Advertisements