The Leigh Miners Welfare Institute And Recreation Ground Social Club Limited LEIGH


Founded in 1992, The Leigh Miners Welfare Institute And Recreation Ground Social Club, classified under reg no. 02720876 is an active company. Currently registered at Kirby Road WN7 4EF, Leigh the company has been in the business for thirty two years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely Roy W., James T. and David C. and others. In addition one secretary - Jacqueline L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Leigh Miners Welfare Institute And Recreation Ground Social Club Limited Address / Contact

Office Address Kirby Road
Office Address2 Off Twist Lane
Town Leigh
Post code WN7 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720876
Date of Incorporation Fri, 5th Jun 1992
Industry Licensed clubs
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Jacqueline L.

Position: Secretary

Appointed: 22 February 2024

Roy W.

Position: Director

Appointed: 08 May 2001

James T.

Position: Director

Appointed: 13 June 2000

David C.

Position: Director

Appointed: 01 November 1992

John W.

Position: Director

Appointed: 01 November 1992

Una G.

Position: Secretary

Appointed: 01 June 2011

Resigned: 22 February 2024

Suzanne H.

Position: Secretary

Appointed: 30 March 2009

Resigned: 31 May 2011

Jayne M.

Position: Secretary

Appointed: 02 January 2008

Resigned: 18 April 2009

Deborah C.

Position: Secretary

Appointed: 20 January 2005

Resigned: 02 January 2008

Mary J.

Position: Director

Appointed: 12 February 2002

Resigned: 14 February 2008

Sidney H.

Position: Director

Appointed: 01 November 1992

Resigned: 12 November 1999

Robert D.

Position: Secretary

Appointed: 01 November 1992

Resigned: 20 January 2005

Clifford M.

Position: Director

Appointed: 01 November 1992

Resigned: 12 December 2014

John P.

Position: Director

Appointed: 01 November 1992

Resigned: 26 April 2001

Harry W.

Position: Director

Appointed: 05 June 1992

Resigned: 09 September 2013

Daniel O.

Position: Director

Appointed: 05 June 1992

Resigned: 20 January 2005

Robert D.

Position: Director

Appointed: 05 June 1992

Resigned: 20 January 2005

Harry W.

Position: Secretary

Appointed: 05 June 1992

Resigned: 01 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Coal Industry Social Welfare Organisation (Ciswo) from Rotherham, England. This PSC is categorised as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Coal Industry Social Welfare Organisation (Ciswo)

The Old Rectory Rectory Drive, Whiston, Rotherham, S60 4JG, England

Legal authority Limited Company
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09113084
Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-99 197-98 406      
Balance Sheet
Current Assets28 85629 55625 31318 61415 99925 31025 05223 356
Net Assets Liabilities 98 406105 112122 354129 432132 635138 954185 068
Net Assets Liabilities Including Pension Asset Liability-99 197-98 406      
Reserves/Capital
Shareholder Funds-99 197-98 406      
Other
Average Number Employees During Period   1818101015
Creditors 127 962130 425140 968145 431157 945164 006208 424
Net Current Assets Liabilities-99 197-98 406105 112122 354129 432132 635138 954185 068
Total Assets Less Current Liabilities-99 197-98 406105 112122 354129 432132 635138 954185 068
Creditors Due Within One Year128 053127 962      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements