BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00017213

Incorporation date

18/08/1882

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bent House Cottage, Halifax Road, Littleborough OL15 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1882)
dot icon16/04/2026
Appointment of Miss Jennifer Rose Kay as a director on 2026-04-01
dot icon03/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/12/2025
Termination of appointment of Jack Coulson as a director on 2025-12-23
dot icon21/11/2025
Secretary's details changed for Mr John Frederick Kay on 2025-11-15
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of Frank Mills as a director on 2025-01-12
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Registered office address changed from Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH to Bent House Cottage Halifax Road Littleborough OL15 0JB on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for John Kershaw on 2010-12-30
dot icon24/01/2011
Director's details changed for Frank Mills on 2010-12-30
dot icon24/01/2011
Director's details changed for Jack Coulson on 2010-12-31
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Jack Coulson on 2009-12-30
dot icon08/04/2010
Director's details changed for Frank Mills on 2009-12-30
dot icon08/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 31/12/08; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 31/12/06; full list of members
dot icon28/08/2007
New director appointed
dot icon07/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2007
Director resigned
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 31/12/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon09/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 31/12/01; no change of members
dot icon13/12/2001
Registered office changed on 13/12/01 from: 4 mark wood delph oldham lancashire OL3 5EE
dot icon05/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
New director appointed
dot icon25/04/2001
Return made up to 31/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 31/12/99; full list of members
dot icon08/02/2000
New secretary appointed
dot icon04/02/2000
Secretary resigned;director resigned
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon31/01/1999
Return made up to 31/12/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Return made up to 31/12/97; no change of members
dot icon01/02/1998
Registered office changed on 01/02/98 from: peter house oxford street manchester M1 5AB
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon22/01/1995
Return made up to 31/12/94; no change of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon06/01/1994
Registered office changed on 06/01/94 from: george house 48 george street manchester M1 4HF
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Full accounts made up to 1990-12-31
dot icon25/02/1992
Return made up to 31/12/91; no change of members
dot icon05/09/1991
Director resigned
dot icon02/08/1991
Return made up to 12/12/90; no change of members
dot icon11/06/1991
Full accounts made up to 1989-12-31
dot icon05/06/1990
Director resigned
dot icon23/04/1990
Full accounts made up to 1988-12-31
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon31/07/1989
Registered office changed on 31/07/89 from: 369 corn exchange buildings hanging ditch manchester M4 3HN
dot icon31/07/1989
Return made up to 31/12/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-12-31
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon13/03/1987
Full accounts made up to 1986-12-31
dot icon14/01/1987
Return made up to 31/12/86; full list of members
dot icon18/08/1882
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.06K
-
0.00
-
-
2022
0
2.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, John Frederick
Secretary
28/01/2000 - Present
14
Mills, Frank
Director
30/10/2000 - 12/01/2025
-
Kershaw, John
Director
18/07/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE)

BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) is an(a) Active company incorporated on 18/08/1882 with the registered office located at Bent House Cottage, Halifax Road, Littleborough OL15 0JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE)?

toggle

BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) is currently Active. It was registered on 18/08/1882 .

Where is BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) located?

toggle

BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) is registered at Bent House Cottage, Halifax Road, Littleborough OL15 0JB.

What does BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) do?

toggle

BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE)?

toggle

The latest filing was on 16/04/2026: Appointment of Miss Jennifer Rose Kay as a director on 2026-04-01.