CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED - ST HELENS


Company Profile Company Filings

Overview

CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST HELENS and has the status: Active.
CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED was incorporated 30 years ago on 06/04/1994 and has the registered number: 02915959. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED - ST HELENS

This company is listed in the following categories:
56302 - Public houses and bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CRAWFORD STREET
ST HELENS
MERSEYSIDE
WA9 4XL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CRAIG HUNT Aug 1975 British Director 2018-01-01 CURRENT
MR ANTHONY O'KEEFE Jun 1951 British Director 2010-10-12 UNTIL 2012-07-31 RESIGNED
MICHELLE ECCLES Aug 1974 Secretary 2007-04-01 UNTIL 2011-01-20 RESIGNED
VERONICA FENNEY Jan 1934 British Secretary 1994-06-01 UNTIL 2003-12-31 RESIGNED
NORMAN MILLER Jul 1933 Secretary 2004-01-01 UNTIL 2008-01-01 RESIGNED
ROBERT DICKINSON Apr 1914 British Secretary 1994-04-06 UNTIL 1994-04-06 RESIGNED
LEONARD LINGHAM Dec 1935 British Director 1994-04-06 UNTIL 1996-04-06 RESIGNED
MR DAVID RAYMOND JOSEPH TOWNSHEND Nov 1960 British Director 2014-07-22 UNTIL 2018-03-23 RESIGNED
BRIAN THOMAS SPENCER Jun 1947 British Director 1994-04-06 UNTIL 2011-08-04 RESIGNED
ALAN THOMPSON Apr 1939 British Director 1994-04-06 UNTIL 2010-01-01 RESIGNED
RONALD SILVER Jan 1936 British Director 1994-04-06 UNTIL 2003-12-31 RESIGNED
MR DAVID RICHARDS Jan 1945 British Director 2010-10-12 UNTIL 2012-01-01 RESIGNED
DARREN JOHN WILLIAMS Feb 1970 British Director 2004-01-01 UNTIL 2010-10-13 RESIGNED
THOMAS ELIJAH MAUDSLEY Nov 1935 British Director 1994-04-06 UNTIL 2003-12-31 RESIGNED
VERONICA FENNEY Jan 1934 British Director 2003-08-14 UNTIL 2003-12-31 RESIGNED
MR MARTIN DAVID LEIGH Jun 1960 British Director 2012-01-01 UNTIL 2014-07-22 RESIGNED
CHRISTOPHER HUGHES Oct 1952 British Director 2004-01-01 UNTIL 2018-01-01 RESIGNED
MR TERENCE JOHN ECCLESTON Jun 1953 British Director 2014-07-22 UNTIL 2018-02-13 RESIGNED
ROBERT DICKINSON Apr 1914 British Director 1995-04-06 UNTIL 2003-12-31 RESIGNED
MR STEPHEN CRESSER Jan 1963 British Director 2017-07-28 UNTIL 2023-03-08 RESIGNED
MS TRACY ELAINE CARNEY Mar 1970 British Director 2014-07-22 UNTIL 2021-01-10 RESIGNED
MR NEIL MARTIN CANNING Jul 1975 British Director 2017-07-17 UNTIL 2018-01-20 RESIGNED
MR LEE THOMAS BOLAN Jan 1976 British Director 2014-04-14 UNTIL 2015-08-20 RESIGNED
MS CHERYL BARBER Oct 1974 British Director 2012-01-11 UNTIL 2014-07-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L & D WILLIAMS HAULAGE LTD ST. HELENS Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
CH ELECTRICAL SUPPLIES LTD ST. HELENS Dissolved... 47990 - Other retail sale not in stores, stalls or markets

Free Reports Available

Report Date Filed Date of Report Assets
Clock Face Colliery Welfare Centre Club Limited 2023-12-29 31-12-2022 £-42,484 equity
Clock Face Colliery Welfare Centre Club Limited 2023-09-28 31-12-2021 £-23,798 equity
Clock Face Colliery Welfare Centre Club Limited 2021-10-01 31-12-2020 £-11,676 equity
Clock Face Colliery Welfare Centre Club Limited 2020-12-24 31-12-2019 £-12,197 equity
Clock Face Colliery Welfare Centre Club Limited 2019-09-28 31-12-2018 £-3,491 equity
Clock Face Colliery Welfare Centre Club Limited,Ltd - AccountsLtd - Accounts 2018-06-28 31-12-2017 £9,926 Cash £1,192 equity
Clock Face Colliery Welfare Centre Club - Accounts to registrar - small 17.1.1 2017-12-14 31-12-2016 £-7,302 equity