Company NameCongleton Constitutional Club Limited(The)
Company StatusActive
Company Number00043885
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Leech
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(94 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleMilk Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Hurst Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMichael John Neghs
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Castle Inn Road
Congleton
Cheshire
CW12 3LP
Director NameMr James Andrew Bell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Swan Bank
Congleton
Cheshire
CW12 1AH
Director NameMr Brian Hudson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Swan Bank
Congleton
CW12 1AH
Director NameMr Denis Murphy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Swan Bank
Congleton
Cheshire
CW12 1AH
Director NameMr Leonard Lilley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 11 December 2002)
RoleRetired
Correspondence Address65 West Street
Congleton
Cheshire
CW12 1JY
Director NameMr John Lewis Henry Richardson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2001)
RoleGarage Proprietor
Correspondence AddressBella Roma
Brereton Heath Lane Brereton
Holmes Chapel
Cheshire
CW12 4SZ
Secretary NameMr Michael John Negus
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 11 December 2002)
RoleCompany Director
Correspondence Address9 The Parklands
Congleton
Cheshire
CW12 3DS
Director NameGraham Goodwin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(94 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 06 August 2019)
RoleFarmworker
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowden Close
West Heath
Congleton
Cheshire
CW12 4PQ
Director NameGeoffrey Robert Marsh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(101 years after company formation)
Appointment Duration12 years (resigned 01 January 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15b Kinsey Street
Congleton
Cheshire
CW12 1ES
Secretary NameGeoffrey Robert Marsh
NationalityBritish
StatusResigned
Appointed11 December 2002(101 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15b Kinsey Street
Congleton
Cheshire
CW12 1ES
Director NameJohn Gordon Winch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(110 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Padgbury Lane
Congleton
Cheshire
CW12 4HU

Contact

Telephone01260 273635
Telephone regionCongleton

Location

Registered Address12 Swan Bank
Congleton
Cheshire
CW12 1AH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

47 at £1Congleton Constitutional Club
90.38%
Ordinary
2 at £1Mrs N. Moul
3.85%
Ordinary
2 at £1W. Bromley Davenport
3.85%
Ordinary
1 at £1N. Eardley
1.92%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Director's details changed for Mr Brian Hudson on 9 February 2021 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
15 September 2020Termination of appointment of John Gordon Winch as a director on 15 September 2020 (1 page)
9 September 2020Appointment of Mr James Andrew Bell as a director on 1 September 2020 (2 pages)
9 September 2020Appointment of Mr Brian Hudson as a director on 1 September 2020 (2 pages)
9 September 2020Termination of appointment of Geoffrey Robert Marsh as a secretary on 1 October 2015 (1 page)
9 September 2020Appointment of Mr Denis Murphy as a director on 1 September 2020 (2 pages)
7 January 2020Termination of appointment of Graham Goodwin as a director on 6 August 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 January 2019Termination of appointment of Geoffrey Robert Marsh as a director on 1 January 2015 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 52
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 52
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 52
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 52
(8 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 52
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 52
(8 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 August 2012Appointment of Michael John Neghs as a director on 17 August 2012 (3 pages)
22 August 2012Appointment of Michael John Neghs as a director on 17 August 2012 (3 pages)
27 March 2012Appointment of John Gordon Winch as a director on 5 March 2012 (3 pages)
27 March 2012Appointment of John Gordon Winch as a director on 5 March 2012 (3 pages)
27 March 2012Appointment of John Gordon Winch as a director on 5 March 2012 (3 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 January 2010Director's details changed for Graham Goodwin on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Graham Goodwin on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Geoffrey Robert Marsh on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Leech on 31 December 2009 (2 pages)
28 January 2010Director's details changed for John Leech on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Geoffrey Robert Marsh on 31 December 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 August 1999Return made up to 31/12/98; full list of members (6 pages)
31 August 1999Return made up to 31/12/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 March 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Full accounts made up to 31 December 1994 (10 pages)
31 May 1996Full accounts made up to 31 December 1994 (10 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
31 March 1996Return made up to 31/12/95; full list of members (6 pages)
31 March 1996Return made up to 31/12/95; full list of members (6 pages)