Portwood Ward Labour Party (holdings) Limited STOCKPORT


Founded in 1961, Portwood Ward Labour Party (holdings), classified under reg no. 00700165 is an active company. Currently registered at Northumberland Road SK5 8EP, Stockport the company has been in the business for 63 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Christopher M., Keith W. and Michelle R. and others. In addition one secretary - Robert T. - is with the firm. 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.

Portwood Ward Labour Party (holdings) Limited Address / Contact

Office Address Northumberland Road
Office Address2 Brinnington
Town Stockport
Post code SK5 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700165
Date of Incorporation Fri, 4th Aug 1961
Industry Licensed clubs
End of financial Year 30th June
Company age 63 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 Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Christopher M.

Position: Director

Appointed: 27 November 2014

Robert T.

Position: Secretary

Appointed: 24 November 2014

Keith W.

Position: Director

Appointed: 02 February 2011

Michelle R.

Position: Director

Appointed: 02 February 2011

John O.

Position: Director

Appointed: 31 January 2011

Robert T.

Position: Director

Appointed: 25 September 1999

Kenneth F.

Position: Secretary

Resigned: 15 October 2000

Peter J.

Position: Director

Appointed: 18 January 2010

Resigned: 03 January 2012

John O.

Position: Director

Appointed: 18 January 2010

Resigned: 01 November 2010

Andrew B.

Position: Secretary

Appointed: 19 June 2000

Resigned: 24 November 2014

Ann C.

Position: Director

Appointed: 28 May 2000

Resigned: 18 February 2019

Christine J.

Position: Director

Appointed: 28 May 2000

Resigned: 03 January 2012

John W.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 January 2000

Maureen R.

Position: Director

Appointed: 26 September 1999

Resigned: 20 April 2017

John L.

Position: Director

Appointed: 25 September 1999

Resigned: 28 May 2000

Andrew B.

Position: Director

Appointed: 08 October 1994

Resigned: 24 November 2014

John W.

Position: Director

Appointed: 08 October 1994

Resigned: 01 January 2000

John H.

Position: Director

Appointed: 28 October 1991

Resigned: 28 May 2000

Javed A.

Position: Director

Appointed: 28 October 1991

Resigned: 22 June 1999

Elsie H.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1998

Christine M.

Position: Director

Appointed: 28 October 1991

Resigned: 31 December 1993

Colin M.

Position: Director

Appointed: 28 October 1991

Resigned: 18 December 1993

Leslie R.

Position: Director

Appointed: 28 October 1991

Resigned: 11 February 2009

Kenneth F.

Position: Director

Appointed: 28 October 1991

Resigned: 11 February 2009

James H.

Position: Director

Appointed: 28 October 1991

Resigned: 30 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  1 5711 5711 5711 5711 5711 5711 5711 571
Net Assets Liabilities  1 4291 4291 4291 4291 4291 4291 4291 429
Property Plant Equipment  142 424142 424142 424142 424142 424142 424142 424142 424
Cash Bank In Hand1 5711 5711 571       
Net Assets Liabilities Including Pension Asset Liability1 4291 4291 429       
Tangible Fixed Assets142 424142 424142 424       
Reserves/Capital
Profit Loss Account Reserve1 4291 4291 429       
Other
Bank Borrowings  142 566142 566142 566142 566142 566142 566142 566142 566
Creditors  142 566142 566142 566142 566142 566142 566142 566142 566
Net Current Assets Liabilities1 5711 5711 5711 5711 5711 5711 5711 5711 5711 571
Property Plant Equipment Gross Cost  142 424142 424142 424142 424142 424142 424142 424142 424
Total Assets Less Current Liabilities143 995143 995143 995143 995143 995143 995143 995143 995143 995143 995
Capital Employed1 4291 4291 429       
Creditors Due After One Year142 566142 566142 566       
Tangible Fixed Assets Cost Or Valuation142 424142 424142 424       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, March 2023
Free Download (5 pages)

Company search

Advertisements