Company NameWilmslow Conservative Club Buildings Company Limited
Company StatusActive
Company Number00190626
CategoryPrivate Limited Company
Incorporation Date12 June 1923(100 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Anthony Aston
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(88 years after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Frank Griffith
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(88 years after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Secretary NameMr Michael James Mannion
StatusCurrent
Appointed04 June 2011(88 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address15 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMartin Mullen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(95 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Moor Lane
Wilmslow
SK9 6BQ
Director NameMr Alan Potts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(95 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address80 Wingfield Avenue
Wilmslow
SK9 6AL
Director NameJoseph Millett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2004)
RoleRetired
Correspondence Address28 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Director NameMr John Alan Price
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 December 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Park
Wilmslow
Cheshire
SK9 5BP
Director NameMr Arthur Edward Thomas
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration-1 years, 5 months (resigned 31 May 1991)
RoleRetired
Correspondence Address33 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameMr Jack Uttley
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleRetired
Correspondence Address11 Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Director NamePercival George Wilkes
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address22 Byland Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7QJ
Secretary NameMr Edward Ernest Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 04 June 2011)
RoleCompany Director
Correspondence Address6 Deanway
Wilmslow
Cheshire
SK9 2JT
Director NameMr John Graham Fuller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2002(78 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Swanley Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PX
Director NameSusan Kingston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(95 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Handforth Road
Wilmslow
SK9 2LX

Contact

Websitewilmslowconservativeclub.blogspot.co.uk/
Telephone01625 523293
Telephone regionMacclesfield

Location

Registered Address15 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£411,838
Cash£68
Current Liabilities£27,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

11 January 1971Delivered on: 12 January 1971
Persons entitled: Allied Breweries (U.K.) LTD

Classification: Legal charge
Secured details: £4,000.
Particulars: Land at grove avenue, wilmslow, cheshire.
Outstanding

Filing History

6 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Susan Kingston as a director on 31 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
4 December 2018Termination of appointment of John Graham Fuller as a director on 4 December 2018 (1 page)
24 October 2018Appointment of Susan Kingston as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Martin Mullen as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mr Alan Potts as a director on 22 October 2018 (2 pages)
14 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,792
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,792
(7 pages)
30 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,792
(7 pages)
30 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,792
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,792
(7 pages)
31 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,792
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Termination of appointment of John Price as a director (1 page)
26 September 2013Termination of appointment of John Price as a director (1 page)
26 September 2013Termination of appointment of John Price as a director (1 page)
26 September 2013Termination of appointment of John Price as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
5 June 2011Appointment of Mr Michael James Mannion as a secretary (1 page)
5 June 2011Appointment of Mr Robert Anthony Aston as a director (2 pages)
5 June 2011Termination of appointment of Edward Wilson as a secretary (1 page)
5 June 2011Appointment of Mr Michael James Mannion as a secretary (1 page)
5 June 2011Appointment of Mr Frank Griffith as a director (2 pages)
5 June 2011Appointment of Mr Frank Griffith as a director (2 pages)
5 June 2011Termination of appointment of Edward Wilson as a secretary (1 page)
5 June 2011Appointment of Mr Robert Anthony Aston as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mr John Alan Price on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Mr John Alan Price on 31 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
31 January 2009Return made up to 31/12/08; full list of members (10 pages)
31 January 2009Return made up to 31/12/08; full list of members (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Return made up to 31/12/07; full list of members (12 pages)
2 February 2008Return made up to 31/12/07; full list of members (12 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
2 January 2008Registered office changed on 02/01/08 from: kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (10 pages)
19 January 2007Return made up to 31/12/06; full list of members (10 pages)
31 January 2006Return made up to 31/12/05; full list of members (11 pages)
31 January 2006Return made up to 31/12/05; full list of members (11 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (12 pages)
26 January 2004Return made up to 31/12/03; full list of members (12 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 31/12/02; full list of members (12 pages)
23 December 2002Return made up to 31/12/02; full list of members (12 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 31/12/01; full list of members (10 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 31/12/01; full list of members (10 pages)
26 February 2002Director resigned (1 page)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (11 pages)
12 January 2001Return made up to 31/12/00; full list of members (11 pages)
7 April 2000Return made up to 31/12/99; full list of members (6 pages)
7 April 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (7 pages)
4 January 1999Return made up to 31/12/98; full list of members (7 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1990Return made up to 31/12/89; full list of members (4 pages)
29 January 1990Return made up to 31/12/89; full list of members (4 pages)