Minchinhampton Cotswold Club Limited(the) STROUD


Founded in 1977, Minchinhampton Cotswold Club (the), classified under reg no. 01296829 is an active company. Currently registered at 11 High Street GL6 9BN, Stroud the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Kelvin C., Brian P. and Nick M. and others. In addition one secretary - Wendy M. - is with the firm. Currently 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.

Minchinhampton Cotswold Club Limited(the) Address / Contact

Office Address 11 High Street
Office Address2 Minchinhampton
Town Stroud
Post code GL6 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01296829
Date of Incorporation Thu, 3rd Feb 1977
Industry Public houses and bars
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Wendy M.

Position: Secretary

Appointed: 10 January 2023

Kelvin C.

Position: Director

Appointed: 10 January 2023

Brian P.

Position: Director

Appointed: 17 January 2022

Nick M.

Position: Director

Appointed: 17 January 2022

Yvonne H.

Position: Director

Appointed: 17 January 2022

Yvonne H.

Position: Secretary

Appointed: 17 January 2022

Resigned: 10 January 2023

Debra E.

Position: Director

Appointed: 17 January 2022

Resigned: 22 September 2023

Paul J.

Position: Director

Appointed: 17 January 2022

Resigned: 10 January 2023

John K.

Position: Director

Appointed: 20 November 2017

Resigned: 22 September 2023

Paul M.

Position: Director

Appointed: 20 November 2017

Resigned: 17 January 2022

Alan B.

Position: Director

Appointed: 11 January 2016

Resigned: 17 January 2022

Steven M.

Position: Secretary

Appointed: 11 January 2016

Resigned: 17 January 2022

Steven M.

Position: Director

Appointed: 11 January 2016

Resigned: 17 January 2022

Jason T.

Position: Director

Appointed: 01 October 2013

Resigned: 10 January 2023

Nicholas H.

Position: Director

Appointed: 09 January 2006

Resigned: 17 January 2022

Colin B.

Position: Director

Appointed: 16 December 2003

Resigned: 11 January 2016

John H.

Position: Director

Appointed: 08 January 2001

Resigned: 20 November 2017

John P.

Position: Director

Appointed: 10 January 2000

Resigned: 30 September 2013

Robert D.

Position: Director

Appointed: 10 January 2000

Resigned: 14 December 2004

Michael C.

Position: Director

Appointed: 07 January 1998

Resigned: 09 January 2006

Eric W.

Position: Secretary

Appointed: 13 February 1995

Resigned: 11 January 2016

Roger C.

Position: Director

Appointed: 13 December 1993

Resigned: 20 November 2017

Peter C.

Position: Director

Appointed: 13 December 1993

Resigned: 20 June 1995

Robert R.

Position: Director

Appointed: 14 December 1992

Resigned: 30 September 1994

Leonard K.

Position: Director

Appointed: 14 December 1992

Resigned: 20 June 1995

Alan P.

Position: Director

Appointed: 14 December 1992

Resigned: 20 June 1995

Stuart D.

Position: Director

Appointed: 14 December 1992

Resigned: 20 June 1995

Ronald P.

Position: Director

Appointed: 25 December 1991

Resigned: 13 December 1993

Paul N.

Position: Director

Appointed: 25 December 1991

Resigned: 20 June 1995

Frederick M.

Position: Director

Appointed: 25 December 1991

Resigned: 02 July 1994

John S.

Position: Director

Appointed: 25 December 1991

Resigned: 13 December 1993

Arthur W.

Position: Director

Appointed: 25 December 1991

Resigned: 20 June 1995

David G.

Position: Director

Appointed: 25 December 1991

Resigned: 27 April 1992

Michael D.

Position: Director

Appointed: 25 December 1991

Resigned: 20 June 1995

Robert C.

Position: Director

Appointed: 25 December 1991

Resigned: 27 April 1992

Michael C.

Position: Director

Appointed: 25 December 1991

Resigned: 20 June 1995

Nicholas H.

Position: Director

Appointed: 25 December 1991

Resigned: 20 June 1995

Kenneth C.

Position: Director

Appointed: 25 December 1991

Resigned: 20 June 1995

Richard C.

Position: Director

Appointed: 25 December 1991

Resigned: 27 April 1992

Ronald C.

Position: Director

Appointed: 25 December 1991

Resigned: 20 April 1999

William P.

Position: Director

Appointed: 25 December 1991

Resigned: 13 February 1995

Eric W.

Position: Director

Appointed: 25 December 1991

Resigned: 11 January 2016

John P.

Position: Director

Appointed: 25 December 1991

Resigned: 18 December 2003

Anthony P.

Position: Director

Appointed: 25 December 1991

Resigned: 18 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth342 129356 756363 749       
Balance Sheet
Cash Bank In Hand282 751302 135307 937       
Current Assets288 014306 615313 261333 665301 924185 493124 300118 931112 73399 312
Debtors436374610       
Stocks Inventory4 8274 1064 714       
Tangible Fixed Assets68 94966 89364 927       
Reserves/Capital
Profit Loss Account Reserve342 129356 756363 749       
Shareholder Funds342 129356 756363 749       
Other
Average Number Employees During Period   968811128
Creditors  14 43915 64911 0198 9228 5597 4568 95411 038
Creditors Due Within One Year14 83416 75214 439       
Fixed Assets  64 92764 74163 076117 845126 473121 751117 786119 575
Net Current Assets Liabilities273 180289 863298 822318 016290 905176 571115 741111 475103 77988 274
Tangible Fixed Assets Cost Or Valuation133 625133 625        
Tangible Fixed Assets Depreciation64 67666 73268 698       
Tangible Fixed Assets Depreciation Charged In Period 2 0561 966       
Total Assets Less Current Liabilities342 129356 756363 749382 757353 981294 416242 214233 226221 565207 849

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search

Advertisements