Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITTLESFORD SOCIAL CLUB LIMITED
Company Information for

WHITTLESFORD SOCIAL CLUB LIMITED

14 HIGH STREET, WHITTLESFORD, CAMBRIDGE, CAMBS, CB22 4LT,
Company Registration Number
01170428
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Whittlesford Social Club Ltd
WHITTLESFORD SOCIAL CLUB LIMITED was founded on 1974-05-16 and has its registered office in Cambs. The organisation's status is listed as "Active". Whittlesford Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITTLESFORD SOCIAL CLUB LIMITED
 
Legal Registered Office
14 HIGH STREET, WHITTLESFORD
CAMBRIDGE
CAMBS
CB22 4LT
Other companies in CB22
 
Filing Information
Company Number 01170428
Company ID Number 01170428
Date formed 1974-05-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB214843474  
Last Datalog update: 2024-03-05 10:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTLESFORD SOCIAL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITTLESFORD SOCIAL CLUB LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN FOX
Company Secretary 2008-09-05
ROBERT BARTON
Director 2008-09-05
PHILIP JAMES CHAPMAN
Director 2013-02-04
SARAH LOUISE CLAYDON
Director 2016-10-16
LINDA ANN FOX
Director 2006-03-03
LEON MOZEJKO
Director 2017-02-13
CHRISTOPHER PICKUP
Director 1992-02-11
MICHAEL JAMES WHITE
Director 2000-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WESLEY GRIGG
Director 2009-07-16 2016-10-17
KIRSTY TRACEY GEORGINA DOGGETT
Director 2013-02-04 2016-08-14
GRANT BAKER
Director 2009-01-26 2013-02-04
MALCOLM PETER DOGGETT
Director 2005-01-10 2009-01-26
KEITH ARTHUR STRANGE
Company Secretary 2005-10-03 2008-09-05
GLEN ANDREW DERICK ALLEN
Director 2004-01-05 2006-01-03
PHILL HANCOCK
Company Secretary 2001-03-11 2005-10-03
PHILL HANCOCK
Director 2001-03-11 2005-10-03
VANESSA LYNN HANCOCK
Director 2002-01-07 2005-10-03
LOUISE ANNE FRAMPTON
Director 2000-04-16 2002-05-01
GRAHAM GEORGE WILLIAM ALLEN
Director 1998-01-26 2002-01-07
DENIS GRATION
Director 1999-02-14 2002-01-07
LOUISE ANNE FRAMPTON
Company Secretary 2000-10-15 2001-04-08
GRAHAM GEORGE WILLIAM ALLEN
Company Secretary 2000-02-27 2000-10-15
DANIEL JAMES BOWYER
Director 1999-08-07 2000-04-16
PATRICK COLEMAN
Company Secretary 1998-01-26 2000-02-20
DOREEN ANDERSON
Director 1993-11-16 1999-02-14
JOHN DOUGLAS DEAMER
Director 1998-01-26 1999-02-14
RODERICK HUCKINS
Director 1998-01-26 1998-04-26
PAUL SORRELL
Company Secretary 1994-05-09 1998-01-26
IVOR JOHN BEYNON
Director 1995-02-13 1998-01-26
PHILL HANCOCK
Director 1993-11-16 1997-06-01
LOUISE ANNE BAILEY
Director 1992-03-16 1995-02-13
WILLIAM JOHN PATRICK LYONS
Company Secretary 1992-02-11 1994-05-01
FRANK CLARKE
Director 1992-02-11 1994-04-25
GRAHAM DUCE
Director 1992-02-11 1993-10-22
WENDY ANN JACOBS
Director 1992-02-11 1992-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-10CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-11DIRECTOR APPOINTED MRS PATRICIA DENNINGTON
2022-10-11AP01DIRECTOR APPOINTED MRS PATRICIA DENNINGTON
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CLAYDON
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CLAYDON
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR LEON MOZEJKO
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARDER
2021-10-04AP01DIRECTOR APPOINTED MR ANTHONY LESLIE FREDERICK MAY
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR NIGEL CARDER
2020-07-09AP01DIRECTOR APPOINTED MR NIGEL CARDER
2020-07-09AP01DIRECTOR APPOINTED MR NIGEL CARDER
2020-07-09AP01DIRECTOR APPOINTED MR NIGEL CARDER
2020-01-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-02-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR SIMON ROBERT CHAPMAN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WHITE
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKUP
2018-02-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR LEON MOZEJKO
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP01DIRECTOR APPOINTED MRS SARAH LOUISE CLAYDON
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WESLEY GRIGG
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY TRACEY GEORGINA DOGGETT
2015-11-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AR0124/09/15 ANNUAL RETURN FULL LIST
2014-12-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AR0124/09/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0124/09/13 ANNUAL RETURN FULL LIST
2013-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA ANN FOX on 2013-09-23
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PICKUP / 23/09/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CHAPMAN / 23/09/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY TRACEY GEORGINA DOGGETT / 23/09/2013
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BAKER
2013-02-25AP01DIRECTOR APPOINTED MRS KIRSTY TRACEY GEORGINA DOGGETT
2013-02-25AP01DIRECTOR APPOINTED MR PHILIP JAMES CHAPMAN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MALING
2012-12-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-12AR0124/09/12 NO MEMBER LIST
2011-12-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0124/09/11 NO MEMBER LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0124/09/10 NO MEMBER LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WHITE / 24/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE FRANK MALING / 24/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WESLEY GRIGG / 24/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN FOX / 24/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARTON / 24/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT BAKER / 24/09/2010
2010-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2009-11-07AA30/09/09 TOTAL EXEMPTION FULL
2009-10-12AR0124/09/09 NO MEMBER LIST
2009-07-23288aDIRECTOR APPOINTED DANIEL WESLEY GRIGG
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MAY
2009-01-27288aDIRECTOR APPOINTED MR ROBERT BARTON
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM DOGGETT
2009-01-27288aSECRETARY APPOINTED MRS LINDA FOX
2009-01-27288aDIRECTOR APPOINTED MR GRANT BAKER
2009-01-27288aDIRECTOR APPOINTED MR MAURICE FRANK MALING
2008-11-25AA30/09/08 TOTAL EXEMPTION FULL
2008-10-28363aANNUAL RETURN MADE UP TO 24/09/08
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR KEITH STRANGE
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY KEITH STRANGE
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-20363aANNUAL RETURN MADE UP TO 24/09/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 14 HIGH STREET WHITTLESFORD CAMBRIDGE CB2 4LT
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363aANNUAL RETURN MADE UP TO 24/09/06
2006-04-27288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-25288aNEW SECRETARY APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25363sANNUAL RETURN MADE UP TO 24/09/05
2005-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-30363sANNUAL RETURN MADE UP TO 24/09/04
2004-01-19288aNEW DIRECTOR APPOINTED
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sANNUAL RETURN MADE UP TO 24/09/03
2003-03-14288aNEW DIRECTOR APPOINTED
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITTLESFORD SOCIAL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITTLESFORD SOCIAL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITTLESFORD SOCIAL CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-09-30 £ 6,243
Creditors Due Within One Year 2012-09-30 £ 10,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITTLESFORD SOCIAL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 34,954
Cash Bank In Hand 2012-09-30 £ 42,776
Current Assets 2013-09-30 £ 38,722
Current Assets 2012-09-30 £ 46,866
Debtors 2013-09-30 £ 1,617
Debtors 2012-09-30 £ 2,069
Shareholder Funds 2013-09-30 £ 86,588
Shareholder Funds 2012-09-30 £ 94,797
Stocks Inventory 2013-09-30 £ 2,151
Stocks Inventory 2012-09-30 £ 2,021
Tangible Fixed Assets 2013-09-30 £ 54,109
Tangible Fixed Assets 2012-09-30 £ 58,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITTLESFORD SOCIAL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITTLESFORD SOCIAL CLUB LIMITED
Trademarks
We have not found any records of WHITTLESFORD SOCIAL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTLESFORD SOCIAL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as WHITTLESFORD SOCIAL CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WHITTLESFORD SOCIAL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITTLESFORD SOCIAL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITTLESFORD SOCIAL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1