Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLITHEROE CONSERVATIVE CLUB LIMITED(THE)
Company Information for

CLITHEROE CONSERVATIVE CLUB LIMITED(THE)

CASTLE STREET, CLITHEROE, LANCS, BB7 2BT,
Company Registration Number
01472210
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clitheroe Conservative Club Limited(the)
CLITHEROE CONSERVATIVE CLUB LIMITED(THE) was founded on 1980-01-10 and has its registered office in Lancs. The organisation's status is listed as "Active". Clitheroe Conservative Club Limited(the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLITHEROE CONSERVATIVE CLUB LIMITED(THE)
 
Legal Registered Office
CASTLE STREET
CLITHEROE
LANCS
BB7 2BT
Other companies in BB7
 
Filing Information
Company Number 01472210
Company ID Number 01472210
Date formed 1980-01-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB326009485  
Last Datalog update: 2024-05-05 11:33:33
Primary Source:Companies House
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 CLITHEROE CONSERVATIVE CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
TERENCE JOY
Company Secretary 2007-05-09
ROBERT GRANT
Director 2017-07-12
DEREK HARWOOD
Director 1996-03-20
HARRY HEATON
Director 1991-09-01
TERENCE JOY
Director 2007-05-09
PAUL BERNARD MERCER
Director 2004-04-14
DAVID JOHN NAIRN
Director 1999-03-18
MALCOLM NEIL PARKINSON
Director 2001-03-28
EDWARD SMILLIE
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM FORD
Director 2001-03-28 2013-03-13
TREVOR HUGH WALMSLEY
Director 1997-03-19 2010-03-16
ALAN HALL
Director 1997-03-19 2008-09-16
IAN DAVID WADDINGTON
Director 2000-03-15 2007-05-09
MICHAEL BLATCHFORD
Company Secretary 2002-03-08 2006-08-30
GILBERT ROY MANTLE
Director 2004-04-14 2006-04-30
KEITH GOLDSMITH
Director 2004-04-14 2005-07-30
WILLIAM HORACE HALL
Director 1991-09-01 2004-10-01
ANTHONY FREDERICK DEAN
Director 2000-03-15 2004-04-14
DONALD NELSON
Director 1999-03-18 2002-05-01
JOHN BARTON LOCKETT
Company Secretary 1991-09-01 2001-12-31
ALAN CLARKE
Director 1992-03-18 2001-03-28
CYRIL JEEVES DARNELL
Director 1997-03-19 1999-06-09
ROGER PINDER
Director 1998-05-13 1999-02-06
JOHN MAXWELL WILKINSON DAWSON
Director 1991-09-01 1998-12-22
BRIAN MARK HOPKINSON
Director 1995-03-29 1997-11-12
JOHN EDWARD MARSDEN
Director 1991-09-01 1997-03-07
JOHN PICKLES
Director 1991-09-01 1996-11-13
HAROLD HASLEWOOD
Director 1991-09-01 1996-10-16
GEOFFREY SMITHIES
Director 1991-09-01 1996-06-23
ROBERT GREENWOOD
Director 1995-03-29 1995-09-11
STANLEY HODGSON
Director 1991-09-01 1995-07-27
KEITH WILLIAM HALL
Director 1991-09-01 1995-03-29
ERIC WALLACE
Director 1991-09-01 1995-03-29
JAMES ALAN GRAY
Director 1991-09-01 1992-03-18
JAMES WILLIAM HARDCASTLE
Director 1991-09-01 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE JOY TERCAR LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Active
TERENCE JOY TERCAR LIMITED Director 2003-07-07 CURRENT 2003-07-07 Active
MALCOLM NEIL PARKINSON BRADLEY COURT THORNLEY LIMITED Director 2014-09-01 CURRENT 1992-12-22 Active

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
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10APPOINTMENT TERMINATED, DIRECTOR DEREK HARWOOD
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARWOOD
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR ROBERT GRANT
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-07MR05All of the property or undertaking has been released from charge for charge number 2
2017-03-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HEATON / 10/10/2014
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HEATON / 10/08/2014
2015-08-30CH01Director's details changed for Mr David John Nairn on 2014-03-28
2015-06-17CH01Director's details changed for Mr Malcolm Neil Parkinson on 2015-06-17
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11CH01Director's details changed for Derek Harwood on 2015-03-01
2014-09-04AR0130/08/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0130/08/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORD
2012-09-01AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0130/08/11 ANNUAL RETURN FULL LIST
2011-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NEIL PARKINSON / 25/06/2011
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-30AR0130/08/10 NO MEMBER LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMILLIE / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NEIL PARKINSON / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NAIRN / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD MERCER / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY HEATON / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM FORD / 30/08/2010
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WALMSLEY
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARWOOD / 16/03/2010
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-30363aANNUAL RETURN MADE UP TO 30/08/09
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN HALL
2008-09-05363aANNUAL RETURN MADE UP TO 30/08/08
2008-03-18AA31/12/07 TOTAL EXEMPTION FULL
2007-10-24363(288)DIRECTOR RESIGNED
2007-10-24363sANNUAL RETURN MADE UP TO 30/08/07
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-03363sANNUAL RETURN MADE UP TO 30/08/06
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-10363(288)DIRECTOR RESIGNED
2005-11-10363sANNUAL RETURN MADE UP TO 30/08/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05363sANNUAL RETURN MADE UP TO 30/08/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27363sANNUAL RETURN MADE UP TO 30/08/03
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-28363sANNUAL RETURN MADE UP TO 30/08/02
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-01-26288bSECRETARY RESIGNED
2001-09-17363sANNUAL RETURN MADE UP TO 30/08/01
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06363sANNUAL RETURN MADE UP TO 30/08/00
2000-05-17288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
1999-09-14363sANNUAL RETURN MADE UP TO 30/08/99
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14363(288)DIRECTOR RESIGNED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to CLITHEROE CONSERVATIVE CLUB LIMITED(THE) 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 CLITHEROE CONSERVATIVE CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-10 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLITHEROE CONSERVATIVE CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CLITHEROE CONSERVATIVE CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CLITHEROE CONSERVATIVE CLUB LIMITED(THE)
Trademarks
We have not found any records of CLITHEROE CONSERVATIVE CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLITHEROE CONSERVATIVE CLUB LIMITED(THE). 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 (56301 - Licensed clubs) as CLITHEROE CONSERVATIVE CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CLITHEROE CONSERVATIVE CLUB LIMITED(THE) 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 CLITHEROE CONSERVATIVE CLUB LIMITED(THE) 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 CLITHEROE CONSERVATIVE CLUB LIMITED(THE) 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.