Denton Holme Working Men's Conservative Club Company Limited CARLISLE,


Founded in 1954, Denton Holme Working Men's Conservative Club Company, classified under reg no. 00536321 is an active company. Currently registered at 1 Morley St CA2 5HQ, Carlisle, the company has been in the business for seventy years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Jamie G., Joel M. and Maureen E. and others. In addition one secretary - Les D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert I. who worked with the the firm until 31 May 2009.

Denton Holme Working Men's Conservative Club Company Limited Address / Contact

Office Address 1 Morley St
Office Address2 Denton Holme,
Town Carlisle,
Post code CA2 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00536321
Date of Incorporation Thu, 29th Jul 1954
Industry Public houses and bars
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Jamie G.

Position: Director

Appointed: 01 April 2023

Joel M.

Position: Director

Appointed: 10 January 2023

Maureen E.

Position: Director

Appointed: 26 February 2019

Brian W.

Position: Director

Appointed: 01 April 2016

Ian W.

Position: Director

Appointed: 09 June 2013

Jean N.

Position: Director

Appointed: 04 June 2013

Les D.

Position: Secretary

Appointed: 01 June 2009

Kevin M.

Position: Director

Appointed: 09 June 2008

Kenneth A.

Position: Director

Appointed: 08 June 2005

John S.

Position: Director

Appointed: 26 February 2019

Resigned: 10 November 2022

Gordon M.

Position: Director

Appointed: 30 June 2014

Resigned: 22 June 2018

Allan D.

Position: Director

Appointed: 09 June 2013

Resigned: 10 May 2016

Maureen H.

Position: Director

Appointed: 04 June 2013

Resigned: 18 January 2017

Linda T.

Position: Director

Appointed: 04 June 2013

Resigned: 31 July 2018

Sandra W.

Position: Director

Appointed: 04 June 2013

Resigned: 10 September 2018

Scott D.

Position: Director

Appointed: 01 September 2012

Resigned: 04 June 2013

Christopher S.

Position: Director

Appointed: 01 September 2012

Resigned: 05 October 2022

John M.

Position: Director

Appointed: 01 September 2012

Resigned: 18 January 2017

Philip I.

Position: Director

Appointed: 01 September 2012

Resigned: 30 June 2014

Brian M.

Position: Director

Appointed: 31 October 2011

Resigned: 31 January 2015

James B.

Position: Director

Appointed: 10 June 2009

Resigned: 31 October 2011

Anthony D.

Position: Director

Appointed: 10 June 2009

Resigned: 06 January 2012

James B.

Position: Director

Appointed: 11 June 2008

Resigned: 04 April 2010

Thomas E.

Position: Director

Appointed: 09 June 2008

Resigned: 04 April 2010

Michael T.

Position: Director

Appointed: 08 June 2005

Resigned: 04 April 2010

Alan D.

Position: Director

Appointed: 08 June 2005

Resigned: 21 February 2006

Barry S.

Position: Director

Appointed: 30 June 2004

Resigned: 31 March 2007

Frank P.

Position: Director

Appointed: 09 June 2004

Resigned: 31 March 2009

Michael C.

Position: Director

Appointed: 04 June 2003

Resigned: 31 March 2006

John H.

Position: Director

Appointed: 04 June 2003

Resigned: 25 May 2004

Keith W.

Position: Director

Appointed: 29 May 2002

Resigned: 04 August 2009

John T.

Position: Director

Appointed: 06 June 2001

Resigned: 04 June 2003

Thomas A.

Position: Director

Appointed: 06 June 2001

Resigned: 01 June 2005

Keith B.

Position: Director

Appointed: 06 June 2001

Resigned: 11 June 2008

Eric B.

Position: Director

Appointed: 06 June 2001

Resigned: 10 June 2009

James H.

Position: Director

Appointed: 06 June 2001

Resigned: 31 March 2004

Ian B.

Position: Director

Appointed: 11 June 1997

Resigned: 25 January 2000

William H.

Position: Director

Appointed: 05 June 1996

Resigned: 29 May 2002

Kevin M.

Position: Director

Appointed: 07 June 1995

Resigned: 08 June 1999

Frank P.

Position: Director

Appointed: 07 June 1995

Resigned: 07 June 2000

George L.

Position: Director

Appointed: 01 July 1992

Resigned: 05 June 1996

Frank P.

Position: Director

Appointed: 28 June 1991

Resigned: 01 July 1992

Ian H.

Position: Director

Appointed: 28 June 1991

Resigned: 08 June 1999

Harold H.

Position: Director

Appointed: 28 June 1991

Resigned: 08 June 1994

James H.

Position: Director

Appointed: 28 June 1991

Resigned: 05 June 1996

Gerald F.

Position: Director

Appointed: 28 June 1991

Resigned: 27 January 2009

James B.

Position: Director

Appointed: 28 June 1991

Resigned: 31 March 2005

Arthur A.

Position: Director

Appointed: 28 June 1991

Resigned: 04 June 2003

Robert I.

Position: Secretary

Appointed: 28 June 1991

Resigned: 31 May 2009

Norman J.

Position: Director

Appointed: 28 June 1991

Resigned: 04 June 2003

Kenneth A.

Position: Director

Appointed: 28 June 1991

Resigned: 08 June 1994

Stanley L.

Position: Director

Appointed: 28 June 1991

Resigned: 15 February 1999

William M.

Position: Director

Appointed: 28 June 1991

Resigned: 12 June 1991

David J.

Position: Director

Appointed: 28 June 1991

Resigned: 10 July 2007

John O.

Position: Director

Appointed: 28 June 1991

Resigned: 09 June 2010

People with significant control

The register of PSCs that own or have control over the company includes 16 names. As we identified, there is Brian W. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jamie G. This PSC has significiant influence or control over the company,. The third one is Joel M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Brian W.

Notified on 9 June 2016
Nature of control: significiant influence or control

Jamie G.

Notified on 1 April 2023
Nature of control: significiant influence or control

Joel M.

Notified on 10 January 2023
Nature of control: significiant influence or control

Maureen E.

Notified on 26 February 2019
Nature of control: significiant influence or control

Kenneth A.

Notified on 9 June 2016
Nature of control: significiant influence or control

Kevin M.

Notified on 9 June 2016
Nature of control: significiant influence or control

Jean N.

Notified on 9 June 2016
Nature of control: significiant influence or control

Ian W.

Notified on 9 June 2016
Nature of control: significiant influence or control

John S.

Notified on 26 February 2019
Ceased on 10 November 2022
Nature of control: significiant influence or control

Christopher S.

Notified on 9 June 2016
Ceased on 5 October 2022
Nature of control: significiant influence or control

Sandra W.

Notified on 9 June 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Linda T.

Notified on 9 June 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Gordon M.

Notified on 9 June 2016
Ceased on 22 June 2018
Nature of control: significiant influence or control

John M.

Notified on 9 June 2016
Ceased on 18 January 2017
Nature of control: significiant influence or control

Maureen H.

Notified on 9 June 2016
Ceased on 18 January 2017
Nature of control: significiant influence or control

Allan D.

Notified on 9 June 2016
Ceased on 9 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 7th, January 2023
Free Download (16 pages)

Company search

Advertisements