Oakleigh Lodge Social Club Limited NOTTINGHAMSHIRE


Founded in 1966, Oakleigh Lodge Social Club, classified under reg no. 00888348 is an active company. Currently registered at 1 Highbury Road NG6 9DD, Nottinghamshire the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Sarah W., appointed on 24 April 2022. There are currently no secretaries appointed. At present 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.

Oakleigh Lodge Social Club Limited Address / Contact

Office Address 1 Highbury Road
Office Address2 Nottingham
Town Nottinghamshire
Post code NG6 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00888348
Date of Incorporation Fri, 23rd Sep 1966
Industry Licensed clubs
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sarah W.

Position: Director

Appointed: 24 April 2022

Gary P.

Position: Director

Resigned: 25 May 2023

Horace H.

Position: Secretary

Resigned: 05 April 2019

Jean P.

Position: Director

Appointed: 19 May 2023

Resigned: 03 January 2024

Jean S.

Position: Director

Appointed: 19 May 2023

Resigned: 22 January 2024

Tanya P.

Position: Director

Appointed: 24 April 2022

Resigned: 02 January 2024

Tracy P.

Position: Director

Appointed: 24 April 2022

Resigned: 18 August 2023

Dawn G.

Position: Secretary

Appointed: 11 September 2020

Resigned: 01 April 2023

William M.

Position: Secretary

Appointed: 05 April 2019

Resigned: 11 September 2020

Dorothy A.

Position: Director

Appointed: 25 March 2019

Resigned: 20 March 2023

David L.

Position: Director

Appointed: 01 April 2017

Resigned: 14 April 2019

William M.

Position: Director

Appointed: 01 November 2016

Resigned: 11 September 2020

Helen P.

Position: Director

Appointed: 20 March 2016

Resigned: 31 August 2022

Dawn G.

Position: Director

Appointed: 20 March 2016

Resigned: 01 April 2023

Derek C.

Position: Director

Appointed: 27 July 2014

Resigned: 30 November 2016

Stephanie B.

Position: Director

Appointed: 27 July 2014

Resigned: 07 September 2023

David L.

Position: Director

Appointed: 27 July 2014

Resigned: 31 January 2016

Reginald K.

Position: Director

Appointed: 27 July 2014

Resigned: 03 January 2024

Heather O.

Position: Director

Appointed: 05 April 2013

Resigned: 17 August 2014

Kenneth R.

Position: Director

Appointed: 26 February 2007

Resigned: 20 March 2016

Keith W.

Position: Director

Appointed: 30 June 2006

Resigned: 12 April 2011

George H.

Position: Director

Appointed: 20 April 2003

Resigned: 30 June 2014

John P.

Position: Director

Appointed: 20 April 2003

Resigned: 01 April 2010

David B.

Position: Director

Appointed: 26 March 2002

Resigned: 25 March 2007

Malcolm D.

Position: Director

Appointed: 25 March 2001

Resigned: 30 June 2006

Robert S.

Position: Director

Appointed: 25 March 2001

Resigned: 31 July 2016

John H.

Position: Director

Appointed: 06 October 1998

Resigned: 25 March 2001

Donald T.

Position: Director

Appointed: 29 March 1998

Resigned: 11 December 2001

James C.

Position: Director

Appointed: 29 March 1998

Resigned: 25 March 2001

Horace H.

Position: Director

Appointed: 06 March 1997

Resigned: 24 September 2019

Stanley M.

Position: Director

Appointed: 26 March 1995

Resigned: 15 September 1998

Kenneth R.

Position: Director

Appointed: 27 March 1994

Resigned: 26 March 1995

Roy R.

Position: Director

Appointed: 06 April 1991

Resigned: 21 May 1993

Samuel R.

Position: Director

Appointed: 06 April 1991

Resigned: 20 November 1999

Frank S.

Position: Director

Appointed: 06 April 1991

Resigned: 20 April 2003

Donald L.

Position: Director

Appointed: 06 April 1991

Resigned: 20 October 2006

Owen H.

Position: Director

Appointed: 06 April 1991

Resigned: 29 March 1998

Edward B.

Position: Director

Appointed: 06 April 1991

Resigned: 30 September 2002

John W.

Position: Director

Appointed: 06 April 1991

Resigned: 05 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth877 517866 059       
Balance Sheet
Cash Bank In Hand127 567114 952       
Cash Bank On Hand 114 952116 45689 13162 83846 57217 99119 31619 869
Current Assets156 389143 063146 827127 62090 44475 28837 14152 63152 794
Debtors5 2163 5523 69010 8082 7537 8769 15014 31510 225
Other Debtors   5042605 3978 17112 5037 922
Property Plant Equipment 755 282755 304759 558756 753756 993755 324753 991752 992
Stocks Inventory23 60624 559       
Tangible Fixed Assets756 755755 282       
Total Inventories 24 55926 68127 68124 85320 84010 00019 00022 700
Reserves/Capital
Profit Loss Account Reserve877 517866 059       
Shareholder Funds877 517866 059       
Other
Accrued Liabilities 6 4387 0705 1207 46512 05210 0839 1049 220
Accumulated Depreciation Impairment Property Plant Equipment 116 345118 117107 226110 031105 884107 553108 886109 885
Administrative Expenses  257 749270 827     
Average Number Employees During Period  17181717151314
Bank Borrowings Overdrafts   3 115     
Corporation Tax Payable 66891     
Cost Sales  176 955164 267     
Creditors 32 28644 12943 42140 03452 66620 03537 83852 630
Creditors Due Within One Year35 62732 286       
Depreciation Expense Property Plant Equipment  1 7723 194     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 085 6 584   
Disposals Property Plant Equipment   14 483 6 584   
Gross Profit Loss  249 601256 576     
Increase From Depreciation Charge For Year Property Plant Equipment  1 7723 1942 8052 4371 6691 333999
Merchandise 24 55926 68127 68124 85320 84010 00019 00022 700
Net Current Assets Liabilities120 762110 777102 69884 19950 41022 62217 10614 793164
Operating Profit Loss  -8 148-14 251     
Other Creditors 1 6316 3031 8748492 542  71
Other Interest Receivable Similar Income Finance Income  1147     
Other Taxation Social Security Payable 7 0618 0649 0209 7337 7957 88819 69035 863
Prepayments 3 5523 69010 3042 4932 4799791 8122 303
Profit Loss  -8 057-14 245     
Profit Loss On Ordinary Activities Before Tax  -8 034-14 244     
Property Plant Equipment Gross Cost 871 627873 421866 784866 784862 877862 877862 877 
Tangible Fixed Assets Additions 292       
Tangible Fixed Assets Cost Or Valuation871 335871 627       
Tangible Fixed Assets Depreciation114 580116 345       
Tangible Fixed Assets Depreciation Charged In Period 1 765       
Tax Tax Credit On Profit Or Loss On Ordinary Activities  231     
Total Additions Including From Business Combinations Property Plant Equipment  1 7947 846 2 677   
Total Assets Less Current Liabilities877 517866 059858 002843 757807 163779 615772 430768 784753 156
Trade Creditors Trade Payables 17 09022 60324 29121 98730 2772 0649 0447 476
Turnover Revenue  426 556420 843     

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements