ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00026588

Incorporation date

01/05/1888

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 West Street, Arnold, Nottingham NG5 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/01/2026
Termination of appointment of Patrick Neil Fowkes as a director on 2026-01-26
dot icon25/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon14/10/2024
Appointment of Mr Jon-Paul Button as a director on 2024-10-14
dot icon12/08/2024
Termination of appointment of Darren Keith Glover as a director on 2024-08-11
dot icon12/08/2024
Termination of appointment of Rachel Caroline Glover as a director on 2024-08-11
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/04/2024
Termination of appointment of Stephen James Glover as a director on 2024-04-02
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/11/2023
Termination of appointment of David Lowe as a secretary on 2023-11-21
dot icon21/11/2023
Termination of appointment of David Lowe as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Paul Peet as a director on 2023-11-21
dot icon02/11/2023
Appointment of Mr Stephen James Glover as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Patrick Neil Fowkes as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Darren Keith Glover as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mrs Rachel Caroline Glover as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Steven Mark Bainbridge as a director on 2023-10-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/09/2020
Termination of appointment of David Leverton as a director on 2020-09-21
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/07/2019
Termination of appointment of Tony Cooke as a director on 2019-07-23
dot icon13/06/2019
Appointment of Mr David Lowe as a director on 2019-06-12
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/05/2018
Appointment of Mr David Lowe as a secretary on 2018-05-10
dot icon14/05/2018
Termination of appointment of David Lowe as a director on 2018-05-10
dot icon10/05/2018
Appointment of Mr David Lowe as a director on 2018-05-10
dot icon10/05/2018
Termination of appointment of Diana Mary Bridges as a secretary on 2018-05-10
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/11/2017
Accounts for a small company made up to 2017-06-30
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon22/11/2016
Accounts for a small company made up to 2016-06-30
dot icon24/03/2016
Accounts for a small company made up to 2015-06-30
dot icon21/03/2016
Appointment of Mr Tony Cooke as a director on 2010-07-01
dot icon21/03/2016
Appointment of Mr Paul Peet as a director on 2010-07-01
dot icon17/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Ray Ellis as a director on 2011-12-31
dot icon16/03/2016
Termination of appointment of Andrew David Hearson as a secretary on 2011-08-08
dot icon13/02/2016
Purchase of own shares.
dot icon24/12/2015
Statement by Directors
dot icon24/12/2015
Statement of capital on 2015-12-24
dot icon24/12/2015
Solvency Statement dated 08/12/15
dot icon24/12/2015
Resolutions
dot icon04/11/2015
Termination of appointment of Michael Joseph Gallagher as a director on 2011-06-30
dot icon17/09/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon10/09/2015
Resolutions
dot icon24/02/2015
Full accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/03/2013
Full accounts made up to 2012-06-30
dot icon27/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2011-12-31
dot icon04/04/2012
Full accounts made up to 2011-06-30
dot icon06/09/2011
Appointment of Mrs Diana Mary Bridges as a secretary
dot icon06/09/2011
Appointment of Mr David Leverton as a director
dot icon06/09/2011
Appointment of Mr Ray Ellis as a director
dot icon04/05/2011
Full accounts made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2009-06-30
dot icon02/06/2010
Compulsory strike-off action has been discontinued
dot icon01/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Antony Priestley as a director
dot icon01/06/2010
Director's details changed for Michael Joseph Gallagher on 2009-10-01
dot icon01/06/2010
Termination of appointment of Samuel Huddlestone as a director
dot icon01/06/2010
Termination of appointment of David Leverton as a director
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon03/06/2009
Full accounts made up to 2008-06-30
dot icon16/04/2009
Return made up to 31/12/08; change of members
dot icon08/04/2009
Secretary appointed mr andrew david hearson
dot icon08/04/2009
Appointment terminated director george chantler
dot icon08/04/2009
Appointment terminated secretary john hearson
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 31/12/07; no change of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon19/03/2007
Return made up to 31/12/06; full list of members
dot icon17/11/2006
Full accounts made up to 2006-06-30
dot icon02/02/2006
Return made up to 31/12/05; no change of members
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon29/11/2005
Accounts for a small company made up to 2005-06-30
dot icon01/03/2005
Return made up to 31/12/04; change of members
dot icon01/03/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon28/10/2004
Accounts for a small company made up to 2004-06-30
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon19/12/2003
Accounts for a small company made up to 2003-06-30
dot icon28/01/2003
Return made up to 31/12/02; change of members
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon02/12/2002
Full accounts made up to 2002-06-30
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon10/12/2001
Accounts for a small company made up to 2001-06-30
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
New director appointed
dot icon13/12/2000
Accounts for a small company made up to 2000-06-30
dot icon29/01/2000
Return made up to 31/12/99; no change of members
dot icon29/01/2000
New director appointed
dot icon23/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon18/11/1998
Accounts for a small company made up to 1998-06-30
dot icon05/02/1998
Return made up to 31/12/97; change of members
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon31/10/1997
Accounts for a small company made up to 1997-06-30
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
Return made up to 31/12/96; change of members
dot icon15/11/1996
Accounts for a small company made up to 1996-06-30
dot icon20/07/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Return made up to 31/12/95; full list of members
dot icon26/02/1996
Accounts for a small company made up to 1995-06-30
dot icon26/02/1996
Resolutions
dot icon12/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Return made up to 31/12/94; change of members
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon15/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-06-30
dot icon18/03/1994
Return made up to 31/12/93; no change of members
dot icon04/03/1993
Accounts for a small company made up to 1992-06-30
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Return made up to 31/12/92; full list of members
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon14/04/1992
Return made up to 31/12/91; change of members
dot icon09/04/1991
Full accounts made up to 1990-06-30
dot icon09/04/1991
Return made up to 31/12/90; no change of members
dot icon27/04/1990
Full accounts made up to 1989-06-30
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-06-30
dot icon10/05/1989
Return made up to 23/01/89; full list of members
dot icon03/05/1988
Accounts made up to 1987-06-30
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-06-30
dot icon06/02/1987
Return made up to 31/12/86; full list of members
dot icon03/05/1986
Full accounts made up to 1985-06-30
dot icon03/05/1986
Return made up to 31/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
29.68K
-
0.00
35.34K
-
2022
9
32.40K
-
0.00
42.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Mark Bainbridge
Director
31/10/2023 - Present
2
Smith, Barry John
Director
01/07/1996 - 01/02/2000
-
Glover, Stephen James
Director
31/10/2023 - 02/04/2024
1
Leverton, David
Director
08/08/2011 - 21/09/2020
1
Fowkes, Patrick Neil
Director
31/10/2023 - 26/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE)

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) is an(a) Active company incorporated on 01/05/1888 with the registered office located at 1 West Street, Arnold, Nottingham NG5 7DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE)?

toggle

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) is currently Active. It was registered on 01/05/1888 .

Where is ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) located?

toggle

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) is registered at 1 West Street, Arnold, Nottingham NG5 7DB.

What does ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) do?

toggle

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE)?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.