Company NameWardle Conservative Club Company Limited
Company StatusActive
Company Number00020830
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMichael Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address26 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Director NameJohn Clark
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address134 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9NT
Director NameIvan William Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(99 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Dovedale Drive
Wardle
Rochdale
Lancashire
OL12 9LR
Director NameMr Ivan Hurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed23 August 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConservative Club
Ramsden Road
Wardle
Rochdale Lancs
OL12 9JU
Director NameMrs Susan Brierley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConservative Club
Ramsden Road
Wardle
Rochdale Lancs
OL12 9JU
Director NameMr Stephen Barlow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConservative Club
Ramsden Road
Wardle
Rochdale Lancs
OL12 9JU
Director NameWilliam Gregson
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 1998)
RoleRetired
Correspondence Address16 Crossfield Road
Wardle
Rochdale
Lancashire
OL12 9JW
Director NameJames Howorth
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1993)
RoleRetired
Correspondence Address109 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9NX
Director NameHarold Edward Davies
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 1995)
RoleFuneral Director
Correspondence Address441 Birch Road
Wardle
Rochdale
Lancashire
OL12 9LH
Secretary NameJohn Clark
NationalityBritish
StatusResigned
Appointed07 March 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9NT
Director NameFrederic Colin Biddulph
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(93 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 1999)
RoleDirector/Company Secretary
Correspondence Address24 Crossfield Close
Wardle
Rochdale
Lancs
OL12 9JP
Director NameJack Haworth
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(93 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2004)
RoleRetired
Correspondence Address99 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9NX
Director NameJack Hoyle
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(93 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Rose Avenue
Littleborough
Rochdale
Lancashire
OL15 8QJ
Secretary NameFrederic Colin Biddulph
NationalityBritish
StatusResigned
Appointed22 July 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 1999)
RoleSecretary
Correspondence Address24 Crossfield Close
Wardle
Rochdale
Lancs
OL12 9JP
Director NameJames Whipp Stansfield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(94 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2002)
RoleEngineer
Correspondence Address36 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9LG
Director NameRonald Crabtree
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(97 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleRetired
Correspondence Address88 Wardle Edge
Rochdale
Lancashire
OL12 9HB
Director NameKeith Barker
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(97 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address590 Halifax Road
Rochdale
Lancashire
OL16 2RZ
Secretary NameKeith Barker
NationalityBritish
StatusResigned
Appointed12 March 1999(97 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address590 Halifax Road
Rochdale
Lancashire
OL16 2RZ
Director NameAlan Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(103 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9JU
Secretary NameMr Roy Mollins
NationalityBritish
StatusResigned
Appointed01 March 2008(106 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 August 2017)
RoleRetired
Correspondence Address13 Ashbourne Close
Wardle
Rochdale
Lancashire
OL12 9LU

Contact

Telephone01706 378966
Telephone regionRochdale

Location

Registered AddressConservative Club
Ramsden Road
Wardle
Rochdale Lancs
OL12 9JU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£153,183
Cash£39,234
Current Liabilities£13,497

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

29 July 1982Delivered on: 31 July 1982
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises comprised in a lease dated 23-10-1885 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978 tog with goodwill compensation money and the benefit of all fixturs & excise licences.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
1 September 2020Termination of appointment of Alan Brown as a director on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
23 August 2019Appointment of Mr Stephen Barlow as a director on 23 August 2019 (2 pages)
30 July 2019Appointment of Mrs Susan Brierley as a director on 30 July 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
13 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
16 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 August 2017Appointment of Mr Ivan Hurst as a director on 23 August 2017 (2 pages)
29 August 2017Termination of appointment of Roy Mollins as a secretary on 23 August 2017 (1 page)
29 August 2017Termination of appointment of Roy Mollins as a secretary on 23 August 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Appointment of Mr Ivan Hurst as a director on 23 August 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 564
(9 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 564
(9 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 564
(9 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 564
(9 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 564
(9 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 564
(9 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 564
(9 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 564
(9 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
18 March 2013Termination of appointment of Keith Barker as a director (1 page)
18 March 2013Termination of appointment of Keith Barker as a director (1 page)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
18 March 2013Termination of appointment of Jack Hoyle as a director (1 page)
18 March 2013Termination of appointment of Jack Hoyle as a director (1 page)
30 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (11 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Director's details changed for Michael Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Clark on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Alan Brown on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Keith Barker on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ivan William Rhodes on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
16 March 2010Director's details changed for Alan Brown on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
16 March 2010Director's details changed for Ivan William Rhodes on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Jack Hoyle on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Clark on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Keith Barker on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Jack Hoyle on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Smith on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 March 2009Return made up to 07/03/09; full list of members (10 pages)
30 March 2009Return made up to 07/03/09; full list of members (10 pages)
25 June 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
25 June 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
27 March 2008Return made up to 07/03/08; full list of members (10 pages)
27 March 2008Return made up to 07/03/08; full list of members (10 pages)
26 March 2008Secretary appointed mr roy mollins (1 page)
26 March 2008Appointment terminated secretary keith barker (1 page)
26 March 2008Secretary appointed mr roy mollins (1 page)
26 March 2008Appointment terminated secretary keith barker (1 page)
24 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
24 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
1 May 2007Return made up to 07/03/07; full list of members (21 pages)
1 May 2007Return made up to 07/03/07; full list of members (21 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
7 April 2006Return made up to 07/03/06; no change of members (9 pages)
7 April 2006Return made up to 07/03/06; no change of members (9 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 June 2005Return made up to 07/03/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
28 June 2005Return made up to 07/03/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 August 2004Return made up to 07/03/04; full list of members (12 pages)
6 August 2004Return made up to 07/03/04; full list of members (12 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
21 June 2003Return made up to 07/03/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2003Return made up to 07/03/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Return made up to 07/03/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2002Return made up to 07/03/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
22 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
19 April 2000Return made up to 07/03/00; full list of members (12 pages)
19 April 2000Return made up to 07/03/00; full list of members (12 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Return made up to 07/03/99; full list of members (8 pages)
4 May 1999Return made up to 07/03/99; full list of members (8 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
30 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
20 April 1998Director resigned (1 page)
20 April 1998Return made up to 07/03/98; no change of members (6 pages)
20 April 1998Return made up to 07/03/98; no change of members (6 pages)
20 April 1998Director resigned (1 page)
31 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (5 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (5 pages)
14 April 1996Return made up to 07/03/96; full list of members (6 pages)
14 April 1996Return made up to 07/03/96; full list of members (6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Ad 28/04/95--------- £ si 49@1=49 £ ic 465/514 (2 pages)
13 March 1996Ad 28/04/95--------- £ si 49@1=49 £ ic 465/514 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
23 May 1995Return made up to 07/03/95; change of members (6 pages)
23 May 1995Return made up to 07/03/95; change of members (6 pages)