Tavistock Constitutional Club Company Limited(the) TAVISTOCK


Tavistock Constitutional Club Company (the) started in year 1895 as Private Limited Company with registration number 00045658. The Tavistock Constitutional Club Company (the) company has been functioning successfully for 129 years now and its status is active. The firm's office is based in Tavistock at C/o Tavistock Conservative Club. Postal code: PL19 0AU.

At present there are 4 directors in the the firm, namely Brian P., Joan F. and Clive J. and others. In addition one secretary - John T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas R. who worked with the the firm until 23 April 2001.

Tavistock Constitutional Club Company Limited(the) Address / Contact

Office Address C/o Tavistock Conservative Club
Office Address2 Drake Road
Town Tavistock
Post code PL19 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00045658
Date of Incorporation Wed, 16th Oct 1895
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 129 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Brian P.

Position: Director

Appointed: 22 April 2013

Joan F.

Position: Director

Appointed: 28 April 2008

Clive J.

Position: Director

Appointed: 19 April 2004

John T.

Position: Secretary

Appointed: 23 April 2001

Neil F.

Position: Director

Appointed: 11 October 1993

Colin W.

Position: Director

Appointed: 22 April 2013

Resigned: 26 October 2015

Eric K.

Position: Director

Appointed: 02 May 2007

Resigned: 26 April 2010

Albert M.

Position: Director

Appointed: 28 April 2003

Resigned: 19 April 2004

Roger W.

Position: Director

Appointed: 10 May 1999

Resigned: 28 April 2008

Walter M.

Position: Director

Appointed: 10 May 1999

Resigned: 20 October 2008

Richard E.

Position: Director

Appointed: 17 June 1996

Resigned: 25 February 2008

Henry C.

Position: Director

Appointed: 17 June 1996

Resigned: 30 April 2012

John S.

Position: Director

Appointed: 23 May 1994

Resigned: 23 October 2006

Austin C.

Position: Director

Appointed: 29 May 1991

Resigned: 29 October 2012

Nicholas R.

Position: Secretary

Appointed: 29 May 1991

Resigned: 23 April 2001

Roland B.

Position: Director

Appointed: 29 May 1991

Resigned: 28 June 1993

Walter M.

Position: Director

Appointed: 29 May 1991

Resigned: 20 May 1996

John D.

Position: Director

Appointed: 29 May 1991

Resigned: 11 April 1994

John G.

Position: Director

Appointed: 29 May 1991

Resigned: 10 May 1999

Kenneth R.

Position: Director

Appointed: 29 May 1991

Resigned: 20 May 1996

Malcolm S.

Position: Director

Appointed: 29 May 1991

Resigned: 10 May 1999

Peter W.

Position: Director

Appointed: 29 May 1991

Resigned: 10 May 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Neil F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Clive J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Neil F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Clive J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

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 Worth575 020576 102576 232       
Balance Sheet
Cash Bank On Hand  58 30560 44162 15142 98318 97922 84831 50627 277
Current Assets85 10091 67498 842101 346103 29487 78561 05765 504  
Debtors40 07140 26240 53640 90541 14344 80242 07842 65644 17248 994
Net Assets Liabilities  523 232526 397527 951531 415534 805336 861354 159350 751
Other Debtors  36 00036 00036 00036 00036 00036 00036 00036 000
Cash Bank In Hand45 02951 41258 306       
Net Assets Liabilities Including Pension Asset Liability575 020576 102576 232       
Tangible Fixed Assets540 000540 000540 000       
Reserves/Capital
Called Up Share Capital2 2502 2502 250       
Profit Loss Account Reserve52 21553 29753 427       
Shareholder Funds575 020576 102576 232       
Other
Accrued Liabilities Deferred Income       25 48512 02310 829
Average Number Employees During Period     44444
Comprehensive Income Expense  12 11514 050      
Corporation Tax Payable        1 852 
Creditors  14 27713 87311 34012 02412 01826 21014 31011 608
Dividends Paid  -10 985-10 885      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -225 000  
Investment Property  540 000540 000540 000540 000540 000315 000315 000315 000
Investment Property Fair Value Model  540 000540 000540 000540 000540 000315 000  
Net Current Assets Liabilities75 42080 40484 56587 47391 95475 76149 03939 295  
Number Shares Issued Fully Paid   2 2502 2502 2502 2502 250  
Other Comprehensive Income Expense Net Tax  1 0004 000      
Other Creditors  795870870870870725435 
Other Payables Accrued Expenses  10 70310 5697 7707 7707 78225 484  
Other Provisions Balance Sheet Subtotal       17 43422 20928 912
Other Taxation Payable        1 852779
Par Value Share 11 1111  
Prepayments  2 7222 9433 0863 2103 6466 656  
Prepayments Accrued Income       6 6578 1728 352
Profit Loss  12 11514 050      
Provisions For Liabilities Balance Sheet Subtotal  101 333101 076104 00384 34654 23417 434  
Total Assets Less Current Liabilities615 420620 404624 565627 473631 954615 761589 039354 295  
Trade Debtors Trade Receivables  1 8151 9622 0575 5922 432  4 642
Creditors Due Within One Year9 68011 27014 277       
Fixed Assets540 000540 000540 000       
Number Shares Allotted2 2502 2502 250       
Provisions For Liabilities Charges40 40044 30248 333       
Revaluation Reserve520 555520 555520 555       
Value Shares Allotted2 2502 2502 250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 1st, December 2023
Free Download (6 pages)

Company search

Advertisements