BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05875006

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blidworth Welfare Mansfield Road, Blidworth, Mansfield NG21 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon04/08/2025
Termination of appointment of John Derek Moody as a director on 2025-03-22
dot icon23/06/2025
Director's details changed for Mr Martin Carlin on 2025-06-23
dot icon23/06/2025
Secretary's details changed for David Alan Donaldson on 2025-06-23
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2024
Appointment of Mr John Derek Moody as a director on 2024-03-23
dot icon23/03/2024
Termination of appointment of Paul Hyde as a director on 2024-03-23
dot icon23/03/2024
Appointment of Mr Edward Litchfield as a director on 2024-03-23
dot icon23/03/2024
Appointment of Mr Peter Jeffrey Calladine as a director on 2024-03-23
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon24/09/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon11/08/2022
Director's details changed for Mr Paul Hyde on 2022-08-11
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon22/07/2020
Notification of a person with significant control statement
dot icon22/07/2020
Cessation of Martin Carlin as a person with significant control on 2020-07-01
dot icon23/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Registered office address changed from 15 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JP to Blidworth Welfare Mansfield Road Blidworth Mansfield NG21 0LR on 2016-09-20
dot icon02/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/05/2016
Termination of appointment of John Derek Moody as a director on 2015-12-01
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-13 no member list
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-13 no member list
dot icon28/04/2014
Termination of appointment of Donald French as a director
dot icon20/01/2014
Registered office address changed from 39 Oakdale Road Bakersfield Nottingham Nottinghamshire NG3 7EL on 2014-01-20
dot icon06/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-13 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-13 no member list
dot icon12/03/2012
Termination of appointment of Antony Wilson as a director
dot icon08/02/2012
Appointment of Mr Paul Hyde as a director
dot icon03/10/2011
Annual return made up to 2011-07-13 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Termination of appointment of David Holland as a director
dot icon08/02/2011
Termination of appointment of Michael Fitzjohn as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-07-13 no member list
dot icon11/09/2010
Director's details changed for David Charles Holland on 2010-01-01
dot icon11/09/2010
Director's details changed for John Derek Moody on 2010-01-01
dot icon11/09/2010
Director's details changed for Antony Wilson on 2010-01-01
dot icon11/09/2010
Director's details changed for Michael Fitzjohn on 2010-01-01
dot icon11/09/2010
Director's details changed for Martin Carlin on 2010-01-01
dot icon27/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 13/07/09
dot icon05/08/2008
Annual return made up to 13/07/08
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/08/2007
Annual return made up to 13/07/07
dot icon25/01/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
New director appointed
dot icon13/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
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)
2021
11
1.26K
-
0.00
32.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Paul
Director
21/02/2011 - 23/03/2024
-
Carlin, Martin
Director
13/07/2006 - Present
-
Litchfield, Edward
Director
23/03/2024 - Present
1
Calladine, Peter Jeffrey
Director
23/03/2024 - Present
-
Moody, John Derek
Director
23/03/2024 - 22/03/2025
-

Persons with Significant Control

2
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 BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED

BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at Blidworth Welfare Mansfield Road, Blidworth, Mansfield NG21 0LR. There are currently 4 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 BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED?

toggle

BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED is currently Active. It was registered on 13/07/2006 .

Where is BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED located?

toggle

BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED is registered at Blidworth Welfare Mansfield Road, Blidworth, Mansfield NG21 0LR.

What does BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED do?

toggle

BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.