Whitwell Social Club And Institute,limited(the) WHITWELL


Founded in 1910, Whitwell Social Club And Institute,(the), classified under reg no. 00111487 is an active company. Currently registered at Radley House S80 4RP, Whitwell the company has been in the business for 115 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Joseph T., Joanne A. and Lee D. and others. Of them, John B. has been with the company the longest, being appointed on 19 September 1991 and Joseph T. and Joanne A. and Lee D. and Jordan K. have been with the company for the least time - from 8 May 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian A. who worked with the the company until 8 May 2022.

Whitwell Social Club And Institute,limited(the) Address / Contact

Office Address Radley House
Office Address2 38 Butt Hill
Town Whitwell
Post code S80 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00111487
Date of Incorporation Fri, 26th Aug 1910
Industry Public houses and bars
End of financial Year 31st March
Company age 115 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Joseph T.

Position: Director

Appointed: 08 May 2022

Joanne A.

Position: Director

Appointed: 08 May 2022

Lee D.

Position: Director

Appointed: 08 May 2022

Jordan K.

Position: Director

Appointed: 08 May 2022

Derek M.

Position: Director

Appointed: 26 October 2018

John B.

Position: Director

Appointed: 19 September 1991

Roy A.

Position: Director

Resigned: 01 October 2017

Jason P.

Position: Director

Appointed: 26 October 2018

Resigned: 15 February 2019

John D.

Position: Director

Appointed: 26 October 2018

Resigned: 08 May 2022

Robert G.

Position: Director

Appointed: 26 October 2018

Resigned: 15 December 2024

David H.

Position: Director

Appointed: 21 October 2018

Resigned: 08 May 2022

Susan B.

Position: Director

Appointed: 21 October 2018

Resigned: 21 April 2019

Angela B.

Position: Director

Appointed: 21 October 2018

Resigned: 08 March 2019

Philip B.

Position: Director

Appointed: 21 October 2018

Resigned: 16 March 2019

Ian A.

Position: Secretary

Appointed: 01 October 2017

Resigned: 08 May 2022

Simone N.

Position: Director

Appointed: 31 August 2014

Resigned: 29 December 2017

Christopher L.

Position: Director

Appointed: 26 August 2012

Resigned: 31 August 2014

Kenneth A.

Position: Director

Appointed: 26 January 2008

Resigned: 30 September 2009

Janet A.

Position: Director

Appointed: 24 September 2006

Resigned: 26 September 2009

Shirley A.

Position: Director

Appointed: 11 September 2005

Resigned: 08 May 2022

William B.

Position: Director

Appointed: 16 November 2003

Resigned: 23 December 2007

Ian M.

Position: Director

Appointed: 16 November 2003

Resigned: 03 January 2005

Ian A.

Position: Director

Appointed: 26 November 2000

Resigned: 08 May 2022

Ian R.

Position: Director

Appointed: 26 November 2000

Resigned: 18 October 2002

John D.

Position: Director

Appointed: 03 October 1999

Resigned: 21 October 2002

John A.

Position: Director

Appointed: 03 October 1999

Resigned: 06 June 2001

Robert G.

Position: Director

Appointed: 03 April 1998

Resigned: 01 March 2009

George M.

Position: Director

Appointed: 10 December 1995

Resigned: 13 March 1998

John D.

Position: Director

Appointed: 10 December 1995

Resigned: 25 April 1997

Christopher G.

Position: Director

Appointed: 10 December 1995

Resigned: 13 October 2000

David H.

Position: Director

Appointed: 10 December 1995

Resigned: 06 October 2000

Keith W.

Position: Director

Appointed: 10 October 1992

Resigned: 20 March 1994

Maurice P.

Position: Director

Appointed: 30 September 1992

Resigned: 26 August 2012

Alexander P.

Position: Director

Appointed: 30 September 1992

Resigned: 15 April 1994

Kenneth R.

Position: Director

Appointed: 19 September 1991

Resigned: 01 June 2003

Harry L.

Position: Director

Appointed: 19 September 1991

Resigned: 28 August 1994

Brian W.

Position: Director

Appointed: 19 September 1991

Resigned: 30 June 1992

Anthony K.

Position: Director

Appointed: 19 September 1991

Resigned: 16 November 2003

Norman W.

Position: Director

Appointed: 19 September 1991

Resigned: 27 June 1997

John S.

Position: Director

Appointed: 19 September 1991

Resigned: 26 February 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Glen T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jack B. This PSC owns 25-50% shares.

Glen T.

Notified on 9 October 2016
Nature of control: 25-50% shares

Jack B.

Notified on 9 October 2016
Ceased on 1 November 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
Free Download (9 pages)

Company search

Advertisements