The Pillar Club Limited NEAR AMBLESIDE


Founded in 1995, The Pillar Club, classified under reg no. 03112820 is an active company. Currently registered at The Langdale Estate LA22 9JD, Near Ambleside the company has been in the business for 29 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 28th Mar 1996 The Pillar Club Limited is no longer carrying the name Langdale Owners.

There is a single director in the firm at the moment - Dale W., appointed on 20 October 1995. In addition, a secretary was appointed - Harry C., appointed on 31 October 2023. 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 Pillar Club Limited Address / Contact

Office Address The Langdale Estate
Office Address2 Great Langdale
Town Near Ambleside
Post code LA22 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112820
Date of Incorporation Thu, 12th Oct 1995
Industry Non-trading company
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Harry C.

Position: Secretary

Appointed: 31 October 2023

Dale W.

Position: Director

Appointed: 20 October 1995

Jennifer B.

Position: Secretary

Appointed: 22 May 2023

Resigned: 31 October 2023

Anne D.

Position: Secretary

Appointed: 21 June 2007

Resigned: 22 May 2023

David S.

Position: Secretary

Appointed: 24 November 1999

Resigned: 21 June 2007

David F.

Position: Director

Appointed: 27 October 1995

Resigned: 30 April 1999

Neil B.

Position: Director

Appointed: 27 October 1995

Resigned: 10 October 1999

Christopher H.

Position: Director

Appointed: 27 October 1995

Resigned: 04 October 1999

Dale W.

Position: Secretary

Appointed: 20 October 1995

Resigned: 24 November 1999

Frederick C.

Position: Director

Appointed: 20 October 1995

Resigned: 31 May 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 1995

Resigned: 20 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1995

Resigned: 20 October 1995

People with significant control

The register of PSCs that own or control the company includes 4 names. As we discovered, there is William H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alan J. This PSC owns 25-50% shares. Then there is Dale W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

William H.

Notified on 15 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Alan J.

Notified on 5 November 2022
Nature of control: 25-50% shares

Dale W.

Notified on 1 October 2016
Ceased on 15 March 2024
Nature of control: 25-50% shares

Frederick C.

Notified on 1 October 2016
Ceased on 5 November 2022
Nature of control: 25-50% shares

Company previous names

Langdale Owners March 28, 1996
Careerday November 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth333        
Balance Sheet
Debtors33333333333
Net Assets Liabilities   33333   
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-169 799-169 799-169 799        
Shareholder Funds333        
Other
Amounts Owed By Related Parties   33333333
Net Current Assets Liabilities    3333333
Number Shares Issued Fully Paid    22     
Par Value Share 11 11     
Amounts Owed By Group Undertakings Other Participating Interests33         
Number Shares Allotted 22        
Other Reserves169 800169 800169 800        
Share Capital Allotted Called Up Paid222        
Total Assets Less Current Liabilities333        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 14th, February 2024
Free Download (6 pages)

Company search

Advertisements