Loyal Caledonian Corks (kings Heath) Social Club Limited BIRMINGHAM


Loyal Caledonian Corks (kings Heath) Social Club started in year 1921 as Private Limited Company with registration number 00174123. The Loyal Caledonian Corks (kings Heath) Social Club company has been functioning successfully for 103 years now and its status is active. The firm's office is based in Birmingham at 225 Alcester Road South,. Postal code: B14 6DT.

The company has 8 directors, namely Frank P., David S. and Stephen C. and others. Of them, David V. has been with the company the longest, being appointed on 3 February 2003 and Frank P. has been with the company for the least time - from 16 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Loyal Caledonian Corks (kings Heath) Social Club Limited Address / Contact

Office Address 225 Alcester Road South,
Office Address2 Kings Heath,
Town Birmingham
Post code B14 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174123
Date of Incorporation Fri, 8th Apr 1921
Industry Public houses and bars
End of financial Year 31st December
Company age 103 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 Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Frank P.

Position: Director

Appointed: 16 May 2022

David S.

Position: Director

Appointed: 01 June 2018

Stephen C.

Position: Director

Appointed: 07 March 2016

Derek W.

Position: Director

Appointed: 18 May 2015

Stephen T.

Position: Director

Appointed: 15 June 2009

Martin D.

Position: Director

Appointed: 07 July 2008

Alan L.

Position: Director

Appointed: 16 June 2008

David V.

Position: Director

Appointed: 03 February 2003

Trevor C.

Position: Director

Appointed: 02 March 2020

Resigned: 16 May 2022

Jonathan C.

Position: Director

Appointed: 03 August 2015

Resigned: 09 April 2018

Peter T.

Position: Director

Appointed: 02 December 2013

Resigned: 18 January 2020

David M.

Position: Director

Appointed: 01 January 2013

Resigned: 01 June 2015

Ronald L.

Position: Director

Appointed: 17 October 2011

Resigned: 10 December 2015

Charles P.

Position: Director

Appointed: 05 October 2009

Resigned: 31 December 2012

Paul M.

Position: Director

Appointed: 07 September 2009

Resigned: 11 September 2023

Patrick M.

Position: Director

Appointed: 11 September 2004

Resigned: 12 June 2008

Keith E.

Position: Secretary

Appointed: 01 August 2004

Resigned: 31 December 2016

Anthony S.

Position: Director

Appointed: 05 August 2002

Resigned: 02 March 2015

Andrew H.

Position: Director

Appointed: 05 February 2001

Resigned: 10 June 2002

Frederick H.

Position: Director

Appointed: 11 December 2000

Resigned: 10 June 2002

Gordon M.

Position: Director

Appointed: 11 December 2000

Resigned: 08 August 2009

Christopher P.

Position: Director

Appointed: 25 June 2000

Resigned: 18 April 2008

David U.

Position: Director

Appointed: 05 January 1998

Resigned: 16 June 2009

Reginald W.

Position: Director

Appointed: 10 April 1995

Resigned: 24 August 2000

Anthony F.

Position: Director

Appointed: 31 January 1995

Resigned: 17 August 2009

Colin M.

Position: Director

Appointed: 05 April 1993

Resigned: 24 May 2000

Norman S.

Position: Director

Appointed: 29 June 1992

Resigned: 10 April 1995

Walter S.

Position: Director

Appointed: 19 June 1991

Resigned: 08 September 2004

Martin D.

Position: Director

Appointed: 19 June 1991

Resigned: 05 September 2000

Richard R.

Position: Director

Appointed: 19 June 1991

Resigned: 07 October 2013

Raymond C.

Position: Director

Appointed: 19 June 1991

Resigned: 13 February 1993

Roy T.

Position: Director

Appointed: 19 June 1991

Resigned: 26 August 2011

Ronald T.

Position: Director

Appointed: 19 June 1991

Resigned: 05 January 1998

Robert W.

Position: Director

Appointed: 19 June 1991

Resigned: 25 June 2000

Norman B.

Position: Director

Appointed: 19 June 1991

Resigned: 31 December 1994

Alan B.

Position: Director

Appointed: 19 June 1991

Resigned: 29 June 1992

Anthony G.

Position: Secretary

Appointed: 19 June 1991

Resigned: 31 July 2004

People with significant control

The register of persons with significant control that own or control the company consists of 9 names. As BizStats found, there is David V. This PSC. Another one in the PSC register is Martin D. This PSC . Moving on, there is Alan L., who also meets the Companies House requirements to be indexed as a PSC. This PSC .

David V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Martin D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Alan L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Stephen T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Derek W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Peter T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jonathan C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, June 2023
Free Download (9 pages)

Company search

Advertisements