Fryston Welfare Social Club Limited CASTLEFORD


Fryston Welfare Social Club started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07667769. The Fryston Welfare Social Club company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Castleford at Fryston Welfare Club Askham Road Off Borrowdale Drive. Postal code: WF10 2NY.

Currently there are 3 directors in the the firm, namely Annette J., Wayne J. and Reginald A.. In addition one secretary - Brian C. - is with the company. As of 27 April 2024, there were 9 ex directors - Malcom A., Paul M. and others listed below. There were no ex secretaries.

Fryston Welfare Social Club Limited Address / Contact

Office Address Fryston Welfare Club Askham Road Off Borrowdale Drive
Office Address2 Ferry Fryston
Town Castleford
Post code WF10 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07667769
Date of Incorporation Mon, 13th Jun 2011
Industry Licensed clubs
End of financial Year 30th June
Company age 13 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, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Annette J.

Position: Director

Appointed: 15 May 2023

Wayne J.

Position: Director

Appointed: 13 May 2023

Brian C.

Position: Secretary

Appointed: 13 June 2011

Reginald A.

Position: Director

Appointed: 13 June 2011

Malcom A.

Position: Director

Appointed: 01 September 2018

Resigned: 13 May 2023

Paul M.

Position: Director

Appointed: 13 June 2011

Resigned: 15 August 2011

Graham R.

Position: Director

Appointed: 13 June 2011

Resigned: 06 February 2014

Kevin T.

Position: Director

Appointed: 13 June 2011

Resigned: 15 July 2012

Robert T.

Position: Director

Appointed: 13 June 2011

Resigned: 06 February 2014

Raymond W.

Position: Director

Appointed: 13 June 2011

Resigned: 06 February 2014

Bernard R.

Position: Director

Appointed: 13 June 2011

Resigned: 13 May 2023

Alan H.

Position: Director

Appointed: 13 June 2011

Resigned: 10 July 2012

Wilfred M.

Position: Director

Appointed: 13 June 2011

Resigned: 03 July 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets27 09826 50135 12141 24534 82657 79651 30643 706
Net Assets Liabilities       4 569
Other
Average Number Employees During Period   889810
Creditors 26 50135 12141 24534 82657 79651 30648 275
Net Current Assets Liabilities       4 569
Total Assets Less Current Liabilities       4 569
Creditors Due Within One Year27 09826 501      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/06/13
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements