Company NameEdgeley Conservative Club Company Limited(The)
Company StatusActive
Company Number00026224
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Anne Mather
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Edgeley Road
Edgeley
Stockport
Cheshire
SK3 9NQ
Director NameMr Howard Russell Potts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleAutomobile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Whitefield
Stockport
Cheshire
SK4 2PE
Director NameMrs Kathleen Potts
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(93 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleIron Monger
Country of ResidenceUnited Kingdom
Correspondence Address28 Whitefield
Heaton Norris
Stockport
Cheshire
SK4 2PE
Director NameJane Reid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(102 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Cashmere Road
Stockport
Cheshire
SK3 9RP
Director NameMrs Lynley Jayne Dillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Matthews Road
Stockport
SK3 9EZ
Director NameMiss Jessica Alice Reid
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wicklow Avenue
Stockport
SK3 0UL
Secretary NameMiss Jane Elizabeth Reid
StatusCurrent
Appointed20 April 2021(119 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address10 Cashmere Road
Stockport
SK3 9RP
Director NameMr Frank Russell Potts
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 April 2003)
RoleIronmonger
Correspondence Address28 Whitefield
Heaton Norris
Stockport
Cheshire
SK4 2PE
Director NameMrs Margaret Mary Sherlock
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration24 years (resigned 01 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Vienna Road East
Edgeley
Stockport
Cheshire
SK3 9QP
Secretary NameMrs Kathleen Potts
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration28 years, 11 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Whitefield
Heaton Norris
Stockport
Cheshire
SK4 2PE
Director NameMr Peter Eric Sherlock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2004)
RoleCorporate Executive
Correspondence Address105 Brimmer Court
Cary
North Carolina
27511
Director NameMr William Sherlock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 December 2001)
RoleRetired
Correspondence Address10 Vienna Road East
Edgeley Park
Stockport
Cheshire
SK3 9QP
Director NameDr Gordon Court
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 15 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Mortley Close
Tonbridge
Kent
TN9 1ET

Location

Registered AddressThe Edgeley Conservative Club St. Matthews Road
Edgeley
Stockport
SK3 9AN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

50 at £1Executors Of A.p. Sykes
9.75%
Ordinary
42 at £1Edgeley Conservative Club
8.19%
Ordinary
-OTHER
7.41%
-
21 at £1Mrs G. Chandley
4.09%
Ordinary
183 at £1Elizabeth Anne Mather
35.67%
Ordinary
20 at £1Executors Of J. Kain
3.90%
Ordinary
53 at £1Dr Gordon Court
10.33%
Ordinary
10 at £1Executors Of F. Thornley
1.95%
Ordinary
10 at £1Executors Of J. Morley
1.95%
Ordinary
10 at £1Mr Frank Russell Potts
1.95%
Ordinary
10 at £1Mr J. Butterworth
1.95%
Ordinary
10 at £1Mr W.e. Henshall
1.95%
Ordinary
10 at £1Mrs Kathleen Potts
1.95%
Ordinary
8 at £1Executors Of J.b. Phillips
1.56%
Ordinary
8 at £1R. Ralston
1.56%
Ordinary
5 at £1Executors Of J. Drabble
0.97%
Ordinary
5 at £1Executors Of J. Lomas
0.97%
Ordinary
5 at £1Mr J. Lee
0.97%
Ordinary
5 at £1Mrs Howard Russell Potts
0.97%
Ordinary
5 at £1Mrs Margaret Mary Sherlock
0.97%
Ordinary
5 at £1Ms Jane Horsefield
0.97%
Ordinary

Financials

Year2014
Net Worth£145,051
Cash£14,528
Current Liabilities£960

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

25 October 1921Delivered on: 9 November 1921
Persons entitled:
J L Walsh
E M Hopwood

Classification: Mortgage
Secured details: £600.
Particulars: Land with club house and other buildings thereon known as "edgeley conservative club".
Outstanding

Filing History

20 October 2023Change of details for Mrs Kathleen Potts as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Change of details for Mrs Elizabeth Anne Mather as a person with significant control on 21 December 2022 (2 pages)
20 October 2023Change of details for Mr Howard Russell Potts as a person with significant control on 20 October 2023 (2 pages)
3 June 2023Confirmation statement made on 3 June 2023 with updates (6 pages)
8 November 2022Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 November 2021Unaudited abridged accounts made up to 30 September 2021 (8 pages)
15 August 2021Cessation of Gordon Court as a person with significant control on 18 June 2021 (1 page)
15 August 2021Termination of appointment of Gordon Court as a director on 15 August 2021 (1 page)
4 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
27 May 2021Termination of appointment of Kathleen Potts as a secretary on 27 May 2021 (1 page)
2 May 2021Appointment of Miss Jane Elizabeth Reid as a secretary on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Jane Reid on 20 April 2021 (2 pages)
20 April 2021Registered office address changed from The Edgeley Conservative Club St. Matthews Road Edgeley, Stockport Cheshire SK3 9NQ to The Edgeley Conservative Club St. Matthews Road Edgeley Stockport SK3 9AN on 20 April 2021 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
19 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 528
(3 pages)
24 September 2018Appointment of Miss Jessica Alice Reid as a director on 10 August 2018 (2 pages)
24 September 2018Appointment of Mrs Lynley Jayne Dillon as a director on 10 August 2018 (2 pages)
24 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 July 2016Director's details changed for Dr Gordon Court on 1 June 2016 (2 pages)
5 July 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 518
(3 pages)
5 July 2016Termination of appointment of Margaret Mary Sherlock as a director on 1 July 2016 (1 page)
5 July 2016Director's details changed for Jane Reid on 1 June 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
5 July 2016Director's details changed for Dr Gordon Court on 1 June 2016 (2 pages)
5 July 2016Termination of appointment of Margaret Mary Sherlock as a director on 1 July 2016 (1 page)
5 July 2016Director's details changed for Jane Reid on 1 June 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
5 July 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 518
(3 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 513
(11 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 513
(11 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 513
(11 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 513
(11 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (11 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (11 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 August 2010Director's details changed for Dr Gordon Court on 30 June 2010 (2 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
26 August 2010Director's details changed for Jane Reid on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Howard Russell Potts on 30 June 2010 (2 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
26 August 2010Director's details changed for Mrs Margaret Mary Sherlock on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Margaret Mary Sherlock on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Dr Gordon Court on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Kathleen Potts on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Howard Russell Potts on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Anne Mather on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Anne Mather on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Jane Reid on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Kathleen Potts on 30 June 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 August 2009Return made up to 30/06/09; full list of members (14 pages)
17 August 2009Return made up to 30/06/09; full list of members (14 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Return made up to 30/06/08; full list of members (14 pages)
18 March 2009Return made up to 30/06/08; full list of members (14 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 30/06/07; no change of members (9 pages)
24 September 2007Return made up to 30/06/07; no change of members (9 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2006Return made up to 30/06/06; full list of members (10 pages)
12 September 2006Return made up to 30/06/06; full list of members (10 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 September 2005Return made up to 30/06/05; no change of members (9 pages)
7 September 2005Return made up to 30/06/05; no change of members (9 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 August 2004Return made up to 30/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Return made up to 30/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 July 2003Director resigned (1 page)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2003Director resigned (1 page)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2003Director resigned (1 page)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
18 July 2003Director resigned (1 page)
27 August 2002Return made up to 30/06/02; no change of members (10 pages)
27 August 2002Return made up to 30/06/02; no change of members (10 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 July 2001Return made up to 30/06/01; no change of members (8 pages)
9 July 2001Return made up to 30/06/01; no change of members (8 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2000Return made up to 30/06/00; full list of members (15 pages)
31 July 2000Return made up to 30/06/00; full list of members (15 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Return made up to 30/06/99; no change of members (6 pages)
3 August 1999Return made up to 30/06/99; no change of members (6 pages)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 August 1997Return made up to 30/06/97; full list of members (8 pages)
21 August 1997Return made up to 30/06/97; full list of members (8 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 August 1996Return made up to 30/06/96; no change of members (6 pages)
19 August 1996Return made up to 30/06/96; no change of members (6 pages)
15 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
6 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 May 1986Full accounts made up to 30 September 1985 (6 pages)