Washington Union Club Company,limited(the) CO.DURHAM


Founded in 1901, Washington Union Club Company,(the), classified under reg no. 00071694 is an active company. Currently registered at 14 Village Lane, NE38 7HU, Co.durham the company has been in the business for 123 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Jeffrey N., Phillip H. and Peter S. and others. In addition one secretary - Phillip H. - is with the firm. As of 6 May 2024, there were 9 ex directors - Alan J., Brian W. and others listed below. There were no ex secretaries.

Washington Union Club Company,limited(the) Address / Contact

Office Address 14 Village Lane,
Office Address2 Washington,
Town Co.durham
Post code NE38 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00071694
Date of Incorporation Sat, 26th Oct 1901
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 123 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jeffrey N.

Position: Director

Appointed: 03 February 2024

Phillip H.

Position: Secretary

Appointed: 14 June 2021

Phillip H.

Position: Director

Appointed: 17 November 1994

Peter S.

Position: Director

Appointed: 17 November 1994

Gordon T.

Position: Director

Appointed: 17 November 1994

Alan J.

Position: Director

Resigned: 31 July 2021

Brian W.

Position: Director

Resigned: 13 May 2019

Alan J.

Position: Secretary

Resigned: 14 June 2021

Thomas C.

Position: Director

Appointed: 01 April 2004

Resigned: 03 February 2024

Robert H.

Position: Director

Appointed: 04 December 1997

Resigned: 10 April 2003

Robert H.

Position: Director

Appointed: 31 January 1991

Resigned: 17 November 1994

Leslie T.

Position: Director

Appointed: 31 January 1991

Resigned: 03 April 1999

Thomas B.

Position: Director

Appointed: 31 January 1991

Resigned: 17 November 1994

William S.

Position: Director

Appointed: 31 January 1991

Resigned: 26 May 1995

John P.

Position: Director

Appointed: 31 January 1991

Resigned: 17 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Phillip H. This PSC and has 25-50% shares.

Phillip H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 19216 12017 12421 254     
Balance Sheet
Current Assets12 70313 58914 89119 02319 10021 28122 22836 21028 413
Net Assets Liabilities    21 56223 06924 17838 16030 360
Cash Bank In Hand11 90012 982       
Debtors90        
Net Assets Liabilities Including Pension Asset Liability14 19216 12017 12421 254     
Stocks Inventory713607       
Tangible Fixed Assets3 9373 631       
Reserves/Capital
Called Up Share Capital550550       
Profit Loss Account Reserve13 27215 200       
Shareholder Funds14 19216 12017 12421 254     
Other
Average Number Employees During Period    11111
Creditors    386865525363218
Fixed Assets3 9373 6313 3293 0632 8482 6532 4752 3132 165
Net Current Assets Liabilities10 25512 48913 79518 19118 71420 41621 70335 84728 195
Total Assets Less Current Liabilities14 19216 12017 12421 25421 56223 06924 17838 16030 360
Creditors Due Within One Year2 4481 1001 096832     
Number Shares Allotted 2 200       
Other Aggregate Reserves126126       
Par Value Share 0       
Share Capital Allotted Called Up Paid550550       
Share Premium Account244244       
Tangible Fixed Assets Cost Or Valuation23 80423 804       
Tangible Fixed Assets Depreciation19 86720 173       
Tangible Fixed Assets Depreciation Charged In Period 306       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements