Cotgrave Welfare Scheme Social Club Limited COTGRAVE


Founded in 1992, Cotgrave Welfare Scheme Social Club, classified under reg no. 02690792 is an active company. Currently registered at Cotgrave Welfare Scheme NG12 3PJ, Cotgrave the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Jonathan H., Maurice B. and Michael W. and others. Of them, John G. has been with the company the longest, being appointed on 7 May 1992 and Jonathan H. has been with the company for the least time - from 1 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cotgrave Welfare Scheme Social Club Limited Address / Contact

Office Address Cotgrave Welfare Scheme
Office Address2 Woodview
Town Cotgrave
Post code NG12 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690792
Date of Incorporation Tue, 25th Feb 1992
Industry Public houses and bars
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jonathan H.

Position: Director

Appointed: 01 April 2022

Maurice B.

Position: Director

Appointed: 22 November 2012

Michael W.

Position: Director

Appointed: 14 April 2007

John G.

Position: Director

Appointed: 07 May 1992

Darren M.

Position: Director

Appointed: 05 January 2016

Resigned: 27 August 2019

Shirley W.

Position: Director

Appointed: 13 April 2015

Resigned: 14 April 2015

Shirley W.

Position: Director

Appointed: 01 June 2014

Resigned: 02 April 2016

Darren M.

Position: Director

Appointed: 13 April 2014

Resigned: 13 April 2015

James M.

Position: Director

Appointed: 13 April 2013

Resigned: 13 October 2013

John P.

Position: Director

Appointed: 22 November 2012

Resigned: 07 April 2017

William S.

Position: Director

Appointed: 04 October 2012

Resigned: 13 April 2015

Leonard B.

Position: Director

Appointed: 29 September 2012

Resigned: 07 October 2013

James W.

Position: Director

Appointed: 10 June 2012

Resigned: 13 April 2013

David W.

Position: Director

Appointed: 19 April 2011

Resigned: 08 February 2015

George B.

Position: Director

Appointed: 17 April 2010

Resigned: 17 April 2011

William S.

Position: Director

Appointed: 11 April 2009

Resigned: 17 April 2010

Darren M.

Position: Director

Appointed: 12 April 2008

Resigned: 04 March 2011

Thomas F.

Position: Director

Appointed: 12 August 2007

Resigned: 12 April 2008

David R.

Position: Director

Appointed: 17 April 2004

Resigned: 12 April 2008

Martin T.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 May 2009

Raymond S.

Position: Director

Appointed: 07 April 2001

Resigned: 09 May 2007

David H.

Position: Director

Appointed: 15 April 2000

Resigned: 07 April 2001

Anthony C.

Position: Director

Appointed: 18 March 1998

Resigned: 15 April 2000

Bernard S.

Position: Director

Appointed: 18 March 1998

Resigned: 06 June 2011

David M.

Position: Secretary

Appointed: 07 February 1998

Resigned: 01 January 2004

Kenneth B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 05 December 1997

Graham J.

Position: Director

Appointed: 02 July 1996

Resigned: 17 April 2004

Andrew W.

Position: Director

Appointed: 20 April 1996

Resigned: 18 April 1998

William W.

Position: Director

Appointed: 22 April 1995

Resigned: 18 March 1998

Linda H.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 March 1997

Frank M.

Position: Director

Appointed: 23 April 1994

Resigned: 22 April 1995

Clive A.

Position: Director

Appointed: 07 May 1992

Resigned: 23 April 1994

Bernard S.

Position: Director

Appointed: 02 April 1992

Resigned: 07 May 1992

Michael W.

Position: Director

Appointed: 02 April 1992

Resigned: 07 May 1992

Stephen W.

Position: Director

Appointed: 30 March 1992

Resigned: 21 April 1993

Colin S.

Position: Director

Appointed: 21 February 1992

Resigned: 30 March 1992

Alexander F.

Position: Director

Appointed: 21 February 1992

Resigned: 14 April 2007

Thomas C.

Position: Director

Appointed: 21 February 1992

Resigned: 29 November 2012

David M.

Position: Director

Appointed: 21 February 1992

Resigned: 22 April 1995

Kenneth B.

Position: Secretary

Appointed: 21 February 1992

Resigned: 31 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth317342      
Balance Sheet
Cash Bank On Hand  26 49242 70824 37213 10154 69766 067
Current Assets97 91475 87559 99359 03534 03623 76471 30677 538
Debtors1 3482 64421 3715 1718 1644 5317 1992 771
Net Assets Liabilities  691691393393  
Other Debtors  20 5813 7437 9533 578  
Total Inventories  12 13011 1561 5006 1329 4108 700
Cash Bank In Hand73 70655 809      
Net Assets Liabilities Including Pension Asset Liability317342      
Stocks Inventory22 86017 422      
Trade Debtors1391 810      
Reserves/Capital
Profit Loss Account Reserve317342      
Shareholder Funds317342      
Other
Amounts Owed To Group Undertakings Participating Interests   16 27911 0729 223  
Amounts Owed To Other Related Parties Other Than Directors   1 790562208  
Average Number Employees During Period25 11118876
Creditors  27 37141 09533 64323 37170 91377 145
Net Current Assets Liabilities  32 62217 940393393393393
Other Creditors   16 00811 133   
Other Taxation Social Security Payable  10 6695 3649 2707 385  
Total Assets Less Current Liabilities  32 62217 940393393393393
Trade Creditors Trade Payables  16 46519 4521 6066 555  
Trade Debtors Trade Receivables  7901 428211953  
Total Fees To Auditors  1 250     
Accrued Liabilities Not Expressed Within Creditors Subtotal  31 93117 249    
Administrative Expenses300 661 274 076278 143    
Bank Borrowings Overdrafts  237271    
Cost Sales147 861 125 925129 084    
Gross Profit Loss300 626 274 031278 095    
Operating Profit Loss-35 -45-48    
Other Interest Receivable Similar Income Finance Income  4548    
Turnover Revenue  399 956407 179    
Audit Fees Expenses9001 400      
Creditors Due Within One Year97 59775 533      
Distribution Average Number Employees19       
Interest Receivable On Bank Deposits75       
Net Increase Decrease In Shareholders Funds40       
Operating Leases Expiring Within One Year35 00035 000      
Other Creditors Due Within One Year31 97636 121      
Other Departments Average Number Employees6       
Other Interest Receivable Similar Income75       
Pension Costs1 740       
Pension Costs Defined Contribution Scheme1 740       
Profit Loss For Period40       
Profit Loss On Ordinary Activities Before Tax40       
Social Security Costs714       
Staff Costs99 665       
Stocks Raw Materials Consumables22 86017 422      
Trade Creditors Within One Year22 00913 962      
Turnover Gross Operating Revenue448 487       
Wages Salaries97 211       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, April 2022
Free Download (7 pages)

Company search

Advertisements