Company NameCrumpsall Constitutional Club Company Limited
DirectorsChristopher George Varnay and Scott Christopher McDougall
Company StatusActive
Company Number00056722
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Christopher George Varnay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(101 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address237a Heywood Old Road
Bowlee
Manchester
M24 4QR
Director NameMr Scott Christopher McDougall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrumpsall Constitutional Club
1 Lansdowne Road
Crumpsall
Manchester
M8 6SH
Secretary NameMr Scott Christopher McDougall
StatusCurrent
Appointed26 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address15 Glanford Avenue
Blackley
Manchester
M9 8HP
Director NameRonald Lonsdale
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2002)
RoleTest Bench Operator
Correspondence Address19 Harrow Street
Crumpsall
Manchester
Lancashire
M8 5RZ
Director NameMr Edward Mortimore
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1999)
RoleRetired
Correspondence Address43 Whiston Road
Crumpsall
Manchester
Lancashire
M8 5AU
Director NameMr Albert Edward Walsh
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 April 1992)
RoleRetired
Correspondence Address21 Estree Avenue
Newton Heath
Manchester
Secretary NameAlbert Taylor
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 16 Sherdley Court
Sherdley Road Crumpsall
Manchester
M8 46p
Director NameGraham Thomas Drinkwater
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2001)
RoleShowroom Manager
Correspondence Address13 Wilma Avenue
Higher Blackley
Manchester
Lancashire
Director NameBrian Moxon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(99 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2012)
RoleShift Supervisor
Correspondence Address23 Wilton Avenue
Prestwich
Manchester
M25 0HD
Secretary NameGraeme Harold Yates
NationalityBritish
StatusResigned
Appointed16 May 2008(106 years, 6 months after company formation)
Appointment Duration14 years (resigned 26 May 2022)
RoleAccounts Office Mgr
Correspondence Address17 Sedgley Road
Crumpsall
Manchester
Greater Manchester
M8 5AG

Location

Registered AddressCrumpsall Constitutional Club
1 Lansdowne Road
Crumpsall
Manchester
M8 6SH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

1.6k at £1Edward Mortimore & Ronald Lonsdale & A.e. Walsh
79.54%
Ordinary
-OTHER
7.86%
-
40 at £1Charles Dayman Braddon
2.02%
Ordinary
25 at £1Frederick Jackson
1.26%
Ordinary
20 at £1Frederick Todd
1.01%
Ordinary
20 at £1William Henry Sutton
1.01%
Ordinary
15 at £1Fanny White
0.76%
Ordinary
10 at £1Alfred Ernest Standring
0.50%
Ordinary
10 at £1Frederick Charles Mills
0.50%
Ordinary
10 at £1George William Dawson
0.50%
Ordinary
10 at £1Henry Kershaw
0.50%
Ordinary
10 at £1James Brown
0.50%
Ordinary
10 at £1James Wilson
0.50%
Ordinary
10 at £1John Heap
0.50%
Ordinary
10 at £1John Lees Jones
0.50%
Ordinary
10 at £1Mary Emma Brill
0.50%
Ordinary
10 at £1Thomas Muirhead
0.50%
Ordinary
10 at £1Walter Rammeroly Atkin
0.50%
Ordinary
10 at £1William Henry Savielle Craven
0.50%
Ordinary
5 at £1Thomas Black
0.25%
Ordinary
5 at £1William Sturdy Bramley
0.25%
Ordinary

Financials

Year2014
Turnover£1,684
Net Worth£2,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

9 January 1942Delivered on: 14 September 1942
Persons entitled:
G.S.Gundly
G.C.Roberts
L Twyn
H.Harby

Classification: Debenture
Secured details: £200.
Particulars: All from time to time the undertaking and all property and assets including uncalled capital.
Outstanding

Filing History

4 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 6 April 2017 with updates (12 pages)
8 June 2017Confirmation statement made on 6 April 2017 with updates (12 pages)
26 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,984
(22 pages)
26 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,984
(22 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,984
(16 pages)
24 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,984
(16 pages)
24 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,984
(16 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,984
(16 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,984
(16 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,984
(16 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
6 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
6 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
18 May 2012Termination of appointment of Brian Moxon as a director (2 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
18 May 2012Termination of appointment of Brian Moxon as a director (2 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (17 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (17 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (17 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 May 2009Return made up to 06/04/09; full list of members (7 pages)
11 May 2009Return made up to 06/04/09; full list of members (7 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 September 2008Secretary appointed graeme harold yates (1 page)
30 September 2008Appointment terminated secretary albert taylor (1 page)
30 September 2008Appointment terminated secretary albert taylor (1 page)
30 September 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2008Secretary appointed graeme harold yates (1 page)
30 September 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Return made up to 06/04/07; full list of members (10 pages)
23 April 2007Return made up to 06/04/07; full list of members (10 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 April 2006Return made up to 06/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2006Return made up to 06/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 May 2005Return made up to 06/04/05; no change of members (7 pages)
20 May 2005Return made up to 06/04/05; no change of members (7 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Return made up to 06/04/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2003Return made up to 06/04/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2002Return made up to 06/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 06/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
13 September 2001Return made up to 06/04/01; full list of members (6 pages)
13 September 2001Return made up to 06/04/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
27 April 1999Return made up to 06/04/99; no change of members (4 pages)
27 April 1999Return made up to 06/04/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 May 1998Return made up to 06/04/98; no change of members (4 pages)
7 May 1998Return made up to 06/04/98; no change of members (4 pages)
20 August 1997Return made up to 06/04/97; full list of members (7 pages)
20 August 1997Return made up to 06/04/97; full list of members (7 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
21 April 1996Return made up to 06/04/96; no change of members (4 pages)
21 April 1996Return made up to 06/04/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 March 1995Return made up to 06/04/95; no change of members (4 pages)
31 March 1995Return made up to 06/04/95; no change of members (4 pages)