CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00048565

Incorporation date

30/06/1896

Size

Micro Entity

Contacts

Registered address

Registered address

31 Vere Street, Barry CF63 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon12/01/2026
Cessation of Michael Philip Chilcott as a person with significant control on 2025-04-24
dot icon12/01/2026
Termination of appointment of Michael Philip Chilcott as a director on 2024-04-24
dot icon13/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon07/09/2023
Registered office address changed from Osbourne Buildings Vere Street Barry Vale of Glamorgan CF63 7HU to 31 Vere Street Barry CF63 2HU on 2023-09-07
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Notification of Neil Stokes as a person with significant control on 2019-11-01
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon22/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon17/03/2022
Cessation of Frederick Stringer as a person with significant control on 2019-10-01
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon09/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2019-10-08 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Frederick John Stringer as a secretary on 2019-10-01
dot icon08/10/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon11/04/2019
Appointment of Mr Neil Anthony Stokes as a director on 2017-04-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon13/11/2018
Cessation of Wayne Anthoney Torrance as a person with significant control on 2018-03-31
dot icon13/11/2018
Cessation of Robert Pennington as a person with significant control on 2018-03-31
dot icon13/11/2018
Cessation of Martyn Davey as a person with significant control on 2018-03-31
dot icon13/11/2018
Termination of appointment of Wayne Anthoney Torrance as a director on 2018-03-31
dot icon13/11/2018
Termination of appointment of Robert William Perrington as a director on 2018-03-31
dot icon13/11/2018
Termination of appointment of Martyn Davey as a director on 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon17/08/2016
Appointment of Mr Martyn Davey as a director on 2016-04-06
dot icon17/08/2016
Termination of appointment of Edward Hughes as a director on 2016-03-31
dot icon10/08/2016
Termination of appointment of Graham John Bichard as a director on 2015-03-31
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon18/11/2015
Termination of appointment of David Gwynne Chivers as a director on 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Registration of charge 000485650007
dot icon02/10/2013
Annual return made up to 2013-07-26. List of shareholders has changed
dot icon02/10/2013
Termination of appointment of Martyn Davey as a director
dot icon01/10/2013
Registered office address changed from Osborne Bildings Vere Street Cadoxton Barry Glam CF6 7HU on 2013-10-01
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/09/2012
Appointment of Edward Hughes as a director
dot icon24/09/2012
Appointment of Graham John Bichard as a director
dot icon24/09/2012
Termination of appointment of Neil Stokes as a director
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-07-26. List of shareholders has changed
dot icon21/10/2010
Termination of appointment of Stephen Hinder as a director
dot icon21/10/2010
Termination of appointment of Philip Hembury as a director
dot icon21/10/2010
Termination of appointment of Paul Lloyd as a director
dot icon21/10/2010
Termination of appointment of Cecil Shepherd as a director
dot icon11/10/2010
Appointment of Neil Anthony Stokes as a director
dot icon25/09/2009
Director appointed david gwynne chivers
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 26/07/09; change of members
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon04/03/2009
Return made up to 26/07/08; bulk list available separately
dot icon07/02/2009
Director appointed david john potter
dot icon07/02/2009
Director appointed martyn davey
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon19/10/2007
Return made up to 26/07/07; change of members
dot icon19/10/2007
New director appointed
dot icon09/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 26/07/06; change of members
dot icon14/12/2005
Return made up to 26/07/05; bulk list available separately
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Return made up to 26/07/04; change of members
dot icon28/10/2003
Return made up to 26/07/03; change of members
dot icon18/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon11/09/2002
Return made up to 26/07/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/09/2001
Return made up to 26/07/01; change of members
dot icon27/09/2001
New director appointed
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/10/2000
Return made up to 26/07/00; bulk list available separately
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
New director appointed
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Return made up to 26/07/99; change of members
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon26/10/1998
Return made up to 26/07/98; bulk list available separately
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
New director appointed
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Return made up to 26/07/97; change of members
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon29/08/1996
Return made up to 26/07/96; change of members
dot icon29/04/1996
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon31/08/1995
Full accounts made up to 1995-03-31
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Return made up to 26/07/95; bulk list available separately
dot icon20/06/1995
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
Return made up to 26/07/94; change of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
New director appointed
dot icon22/08/1993
Return made up to 26/07/93; change of members
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/10/1992
New director appointed
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 26/07/92; bulk list available separately
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon01/10/1991
Return made up to 26/07/91; change of members
dot icon17/10/1990
Return made up to 15/08/90; no change of members
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon19/10/1989
Return made up to 26/07/89; bulk list available separately
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon06/12/1988
Return made up to 13/07/88; change of members
dot icon02/08/1988
Accounts made up to 1988-03-31
dot icon03/05/1988
Accounts made up to 1987-03-31
dot icon23/02/1988
Return made up to 01/07/87; full list of members
dot icon30/03/1987
Annual return made up to 03/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.55K
-
0.00
-
-
2022
2
27.63K
-
0.00
-
-
2023
2
24.01K
-
0.00
-
-
2023
2
24.01K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.01K £Descended-13.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Neil Anthony
Director
02/09/2009 - 01/11/2011
1
Bichard, Graham John
Director
02/11/2011 - 31/03/2015
-
Cannon, Hayden Clive
Director
21/08/1998 - 07/11/2000
-
Chivers, David Gwynne
Director
01/02/2009 - 31/03/2014
-
Curtin, Bryan John
Director
09/08/1991 - 27/07/1997
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED

CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED is an(a) Active company incorporated on 30/06/1896 with the registered office located at 31 Vere Street, Barry CF63 2HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED?

toggle

CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED is currently Active. It was registered on 30/06/1896 .

Where is CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED located?

toggle

CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED is registered at 31 Vere Street, Barry CF63 2HU.

What does CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED do?

toggle

CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED have?

toggle

CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.