Company NameNorthenden Comrades & Social Club Limited
Company StatusActive
Company Number00188522
CategoryPrivate Limited Company
Incorporation Date15 March 1923(101 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NamePhilip Arthur Clover
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(77 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleBusiness Analyst
Correspondence Address31 Lingard Road
Manchester
Lancashire
M22 4EL
Director NameRobert Albert Clinton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(81 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Correspondence Address26 Gibwood Road
Manchester
Lancashire
M22 4BT
Secretary NamePhilip Arthur Clover
NationalityBritish
StatusCurrent
Appointed04 June 2007(84 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleBusiness Analyst
Correspondence Address31 Lingard Road
Manchester
Lancashire
M22 4EL
Director NameMr Alfred Edward Lillis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(91 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence Address412 Palatine Road
Northenden
Manchester
M22 4JT
Director NameKenneth Arthur Ninian
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(95 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address412 Palatine Rd
Northenden
Manchester
M22 4JT
Director NameLouis Hope
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(95 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address412 Palatine Rd
Northenden
Manchester
M22 4JT
Director NameMr Alan John Sutton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address412 Palatine Rd
Northenden
Manchester
M22 4JT
Director NameMr Kevin Mulligan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address412 Palatine Rd
Northenden
Manchester
M22 4JT
Director NameJohn Russell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2007)
RoleRetired
Correspondence Address169 Horton Road
Rusholme
Manchester
M14 7QE
Director NameAlan Paul Yates
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 20 June 2019)
RoleMicrobiologist
Correspondence Address86 Bowland Road
Manchester
Lancashire
M23 1JX
Director NameJoseph Wardle
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 June 2015)
RoleRetired
Correspondence Address31 Victoria Road
Northenden
Manchester
Lancashire
M22 4JP
Director NameJohn Norman Smith
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 27 June 2013)
RoleAccountant
Correspondence Address10 Heyridge Drive
Northenden
Manchester
Lancashire
M22 4HB
Director NameDerek John Petrie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 January 2004)
RoleRetired
Correspondence Address7 Drowfield Road
Northenden
Manchester
M22
Director NameFrank Linger
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 June 1992)
RoleRetired
Correspondence Address18 Patterdale Road
Northenden
Manchester
Lancashire
M22 4WG
Secretary NameJohn Norman Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address10 Heyridge Drive
Northenden
Manchester
Lancashire
M22 4HB
Director NameThomas McIntyre
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(69 years, 3 months after company formation)
Appointment Duration19 years (resigned 06 June 2011)
RoleJustice Of The Peace
Correspondence Address501 Wythenshare Road
Brooklands Sale
Cheshire
M22 4DD
Director NameAlbert Mansfield
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(81 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address45 Roundwood Road
Northenden Manchester
M22 4AU
Director NameColin Hughes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(84 years, 3 months after company formation)
Appointment Duration11 years (resigned 04 June 2018)
RoleRetired
Correspondence Address57 Homewood Road
Northenden
Manchester
Lancashire
M22 4DG
Director NameWayne Chappell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(88 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 June 2014)
RoleBusiness Proprietor Dental Ceramics
Country of ResidenceEngland Uk
Correspondence Address412 Palatine Rd
Northenden
Manchester
M22 4JT
Director NameDenis O'Brien
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(91 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 June 2022)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address412 Palatine Road
Northenden
Manchester
N22 4JT
Director NameDavid John Hill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(92 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 June 2018)
RoleRoyal Mail Engineer
Country of ResidenceEngland
Correspondence Address412 Palatine Road
Northenden
Manchester
M22 4JT

Contact

Websitewww.northenden.fastmail.co.uk/html
Telephone0161 9020746
Telephone regionManchester

Location

Registered Address412 Palatine Rd
Northenden
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£8,774
Cash£55
Current Liabilities£2,535

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

17 May 2013Delivered on: 25 May 2013
Persons entitled: Greene King Brewing & Retailing Limited

Classification: A registered charge
Particulars: 412 palatine road manchester and land lying to the north west of palatine road, manchester t/no MAN204485. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 25 May 2013
Persons entitled: Greene King Brewing & Retailing Limited

Classification: A registered charge
Particulars: 412 palatine road manchester and land lying to the north west of palatine road, manchester t/no MAN204485. Notification of addition to or amendment of charge.
Outstanding
25 January 1994Delivered on: 26 January 1994
Satisfied on: 4 April 2013
Persons entitled: Samuel Smith Old Brewery (Tadcaster)

Classification: Legal charge
Secured details: £19,226 due from the company to the chargee under the terms of the legal charge and all monies due or to become due from the company and/or northenden social club to samuel smith old brewery (tadcaster) or any subsidiary or associated companies or their nominees or assigns on any account whatsoever.
Particulars: F/H property k/a northenden comrades and social club 412 palatine road manchester.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 26 November 2020 with no updates (2 pages)
21 September 2020Accounts for a small company made up to 31 January 2020 (10 pages)
30 December 2019Confirmation statement made on 26 November 2019 with updates (11 pages)
6 August 2019Accounts for a small company made up to 31 January 2019 (8 pages)
5 July 2019Termination of appointment of Alan Paul Yates as a director on 20 June 2019 (1 page)
21 June 2019Appointment of Mr Alan John Sutton as a director on 3 June 2019 (2 pages)
21 June 2019Appointment of Mr Kevin Mulligan as a director on 3 June 2019 (2 pages)
7 January 2019Confirmation statement made on 26 November 2018 with updates (11 pages)
19 June 2018Accounts for a small company made up to 31 January 2018 (8 pages)
18 June 2018Termination of appointment of David John Hill as a director on 4 June 2018 (1 page)
18 June 2018Appointment of Kenneth Arthur Ninian as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Louis Hope as a director on 4 June 2018 (2 pages)
15 June 2018Termination of appointment of Colin Hughes as a director on 4 June 2018 (1 page)
14 December 2017Confirmation statement made on 26 November 2017 with no updates (12 pages)
14 December 2017Confirmation statement made on 26 November 2017 with no updates (12 pages)
28 July 2017Accounts for a small company made up to 31 January 2017 (9 pages)
28 July 2017Accounts for a small company made up to 31 January 2017 (9 pages)
12 January 2017Confirmation statement made on 26 November 2016 with updates (14 pages)
12 January 2017Confirmation statement made on 26 November 2016 with updates (14 pages)
25 July 2016Full accounts made up to 31 January 2016 (15 pages)
25 July 2016Full accounts made up to 31 January 2016 (15 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,102
(28 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,102
(28 pages)
28 August 2015Termination of appointment of Joseph Wardle as a director on 1 June 2015 (2 pages)
28 August 2015Termination of appointment of Joseph Wardle as a director on 1 June 2015 (2 pages)
28 August 2015Termination of appointment of Joseph Wardle as a director on 1 June 2015 (2 pages)
6 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
6 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
18 June 2015Appointment of David John Hill as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of David John Hill as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of David John Hill as a director on 1 June 2015 (5 pages)
18 June 2015Appointment of David John Hill as a director on 1 June 2015 (3 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,551
(26 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,551
(26 pages)
7 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
7 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
16 June 2014Appointment of Denis O'brien as a director (3 pages)
16 June 2014Termination of appointment of Wayne Chappell as a director (2 pages)
16 June 2014Appointment of Mr Alfred Edward Lillis as a director (3 pages)
16 June 2014Appointment of Denis O'brien as a director (3 pages)
16 June 2014Appointment of Mr Alfred Edward Lillis as a director (3 pages)
16 June 2014Termination of appointment of Wayne Chappell as a director (2 pages)
9 January 2014Annual return made up to 26 November 2013. List of shareholders has changed
Statement of capital on 2014-01-09
  • GBP 1,551
(29 pages)
9 January 2014Annual return made up to 26 November 2013. List of shareholders has changed
Statement of capital on 2014-01-09
  • GBP 1,551
(29 pages)
11 December 2013Termination of appointment of John Smith as a director (2 pages)
11 December 2013Termination of appointment of John Smith as a director (2 pages)
20 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
20 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
25 May 2013Registration of charge 001885220003 (7 pages)
25 May 2013Registration of charge 001885220002 (7 pages)
25 May 2013Registration of charge 001885220003 (7 pages)
25 May 2013Registration of charge 001885220002 (7 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (30 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (30 pages)
6 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 26 November 2011. List of shareholders has changed (26 pages)
20 January 2012Annual return made up to 26 November 2011. List of shareholders has changed (26 pages)
28 June 2011Termination of appointment of Thomas Mcintyre as a director (2 pages)
28 June 2011Full accounts made up to 31 January 2011 (13 pages)
28 June 2011Termination of appointment of Thomas Mcintyre as a director (2 pages)
28 June 2011Appointment of Wayne Chappell as a director (3 pages)
28 June 2011Full accounts made up to 31 January 2011 (13 pages)
28 June 2011Appointment of Wayne Chappell as a director (3 pages)
17 January 2011Annual return made up to 26 November 2010. List of shareholders has changed (21 pages)
17 January 2011Annual return made up to 26 November 2010. List of shareholders has changed (21 pages)
28 July 2010Full accounts made up to 31 January 2010 (13 pages)
28 July 2010Full accounts made up to 31 January 2010 (13 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (28 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (28 pages)
27 September 2009Full accounts made up to 31 January 2009 (13 pages)
27 September 2009Full accounts made up to 31 January 2009 (13 pages)
24 December 2008Return made up to 26/11/08; change of members (13 pages)
24 December 2008Return made up to 26/11/08; change of members (13 pages)
11 June 2008Full accounts made up to 31 January 2008 (13 pages)
11 June 2008Full accounts made up to 31 January 2008 (13 pages)
19 December 2007Return made up to 26/11/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(25 pages)
19 December 2007Return made up to 26/11/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(25 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 January 2007 (13 pages)
12 June 2007Full accounts made up to 31 January 2007 (13 pages)
28 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
28 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
19 June 2006Full accounts made up to 31 January 2006 (13 pages)
19 June 2006Full accounts made up to 31 January 2006 (13 pages)
18 January 2006Return made up to 26/11/05; full list of members (46 pages)
18 January 2006Return made up to 26/11/05; full list of members (46 pages)
10 June 2005Full accounts made up to 31 January 2005 (13 pages)
10 June 2005Full accounts made up to 31 January 2005 (13 pages)
16 December 2004Return made up to 26/11/04; change of members
  • 363(288) ‐ Director resigned
(26 pages)
16 December 2004Return made up to 26/11/04; change of members
  • 363(288) ‐ Director resigned
(26 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
14 June 2004Full accounts made up to 31 January 2004 (13 pages)
14 June 2004Full accounts made up to 31 January 2004 (13 pages)
23 December 2003Return made up to 26/11/03; change of members (20 pages)
23 December 2003Return made up to 26/11/03; change of members (20 pages)
8 June 2003Full accounts made up to 31 January 2003 (13 pages)
8 June 2003Full accounts made up to 31 January 2003 (13 pages)
20 December 2002Return made up to 26/11/02; full list of members (19 pages)
20 December 2002Return made up to 26/11/02; full list of members (19 pages)
8 September 2002Full accounts made up to 31 January 2002 (12 pages)
8 September 2002Full accounts made up to 31 January 2002 (12 pages)
2 January 2002Return made up to 26/11/01; change of members (21 pages)
2 January 2002Return made up to 26/11/01; change of members (21 pages)
18 September 2001Full accounts made up to 31 January 2001 (12 pages)
18 September 2001Full accounts made up to 31 January 2001 (12 pages)
28 December 2000Return made up to 26/11/00; change of members (11 pages)
28 December 2000Return made up to 26/11/00; change of members (11 pages)
27 November 2000Full accounts made up to 31 January 2000 (12 pages)
27 November 2000Full accounts made up to 31 January 2000 (12 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
4 January 2000Return made up to 26/11/99; full list of members (13 pages)
4 January 2000Return made up to 26/11/99; full list of members (13 pages)
4 January 2000Full accounts made up to 31 January 1999 (11 pages)
4 January 2000Full accounts made up to 31 January 1999 (11 pages)
24 January 1999Return made up to 26/11/98; change of members (8 pages)
24 January 1999Return made up to 26/11/98; change of members (8 pages)
17 June 1998Full accounts made up to 31 January 1998 (11 pages)
17 June 1998Full accounts made up to 31 January 1998 (11 pages)
22 December 1997Return made up to 26/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Return made up to 26/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Full accounts made up to 31 January 1997 (11 pages)
11 November 1997Full accounts made up to 31 January 1997 (11 pages)
12 December 1996Return made up to 26/11/96; full list of members (23 pages)
12 December 1996Return made up to 26/11/96; full list of members (23 pages)
22 October 1996Full accounts made up to 31 January 1996 (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (11 pages)
12 December 1995Return made up to 26/11/95; change of members (8 pages)
12 December 1995Return made up to 26/11/95; change of members (8 pages)
12 July 1995Full accounts made up to 31 January 1995 (11 pages)
12 July 1995Full accounts made up to 31 January 1995 (11 pages)