CALVERLEY CONSERVATIVE CLUB LIMITED

Register to unlock more data on OkredoRegister

CALVERLEY CONSERVATIVE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00072504

Incorporation date

20/01/1902

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Victoria Street,, Calverley,, Leeds,, Yorks LS28 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon26/03/2026
Termination of appointment of David John Howard Burton as a director on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon12/02/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Joyce Mary Cordingley as a secretary on 2024-08-16
dot icon22/08/2024
Termination of appointment of Joyce Mary Cordingley as a director on 2024-08-16
dot icon22/08/2024
Termination of appointment of Roland Maurice Ian Butler as a director on 2024-08-16
dot icon22/08/2024
Termination of appointment of George Eric Garrad as a director on 2024-08-16
dot icon22/08/2024
Termination of appointment of Ian Stuart Mclean as a director on 2024-08-16
dot icon22/08/2024
Termination of appointment of Peter Priest as a director on 2024-08-16
dot icon22/08/2024
Termination of appointment of Peter Walker as a director on 2024-08-16
dot icon16/08/2024
Appointment of Mr Adrian James Lilley as a director on 2024-06-10
dot icon25/07/2024
Appointment of Mr James Bowling as a director on 2024-06-10
dot icon29/05/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/07/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon26/06/2018
Appointment of Mr David Robert Sladdin as a director on 2017-11-08
dot icon29/09/2017
Director's details changed for Mr George Eric Garrad on 2017-09-19
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/06/2017
Termination of appointment of Philip Cordingley as a director on 2017-02-12
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/08/2016
Amended micro company accounts made up to 2014-12-31
dot icon18/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon01/07/2016
Appointment of Mr Mark Andrew Atha as a director on 2015-08-05
dot icon09/09/2015
Micro company accounts made up to 2014-12-31
dot icon18/06/2015
Termination of appointment of Graham Stewart Atha as a director on 2015-06-01
dot icon10/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Michael John Mcdonnell as a director on 2014-08-29
dot icon19/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Michael Small as a director
dot icon19/06/2014
Termination of appointment of Robert Walkden as a director
dot icon19/06/2014
Appointment of Mr Philip Cordingley as a director
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr George Eric Garrad on 2010-05-16
dot icon07/06/2010
Director's details changed for Peter Walker on 2010-05-16
dot icon07/06/2010
Director's details changed for David John Howard Burton on 2010-05-16
dot icon07/06/2010
Director's details changed for Joyce Mary Cordingley on 2010-05-16
dot icon07/06/2010
Director's details changed for Roland Maurice Ian Butler on 2010-05-16
dot icon07/06/2010
Director's details changed for Graham Stewart Atha on 2010-05-16
dot icon07/06/2010
Director's details changed for Mr Robert Evans Walkden on 2010-05-16
dot icon07/06/2010
Director's details changed for Peter Priest on 2010-05-16
dot icon07/06/2010
Director's details changed for Ian Stuart Mclean on 2010-05-16
dot icon07/06/2010
Director's details changed for Mr Milton Leslie Farrar on 2010-05-16
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2009
Return made up to 16/05/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 16/05/08; full list of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Location of register of members
dot icon30/07/2007
Return made up to 16/05/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
New secretary appointed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 16/05/06; no change of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 16/05/05; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/05/2004
New director appointed
dot icon21/05/2004
Return made up to 16/05/04; no change of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 16/05/03; no change of members
dot icon23/05/2002
Return made up to 16/05/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
New director appointed
dot icon12/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 16/05/01; no change of members
dot icon26/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 16/05/00; full list of members
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon16/05/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Return made up to 16/05/99; full list of members
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon12/05/1998
Return made up to 16/05/98; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
Return made up to 16/05/97; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-12-31
dot icon31/05/1996
Return made up to 16/05/96; full list of members
dot icon05/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Resolutions
dot icon23/06/1995
New director appointed
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon23/06/1995
Return made up to 16/05/95; change of members
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 16/05/94; no change of members
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Return made up to 16/05/93; full list of members
dot icon10/06/1992
Accounts for a small company made up to 1991-12-31
dot icon10/06/1992
Return made up to 16/05/92; full list of members
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Return made up to 16/05/91; full list of members
dot icon29/05/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
Return made up to 16/05/90; full list of members
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 03/05/89; full list of members
dot icon02/06/1988
Director resigned
dot icon13/05/1988
Full accounts made up to 1987-12-31
dot icon13/05/1988
Return made up to 26/04/88; full list of members
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 03/06/87; full list of members
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon13/06/1986
Return made up to 15/05/86; full list of members
dot icon13/06/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,255.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
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
30/12/2025
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
12
551.50K
-
0.00
2.26K
-
2022
12
551.33K
-
0.00
2.26K
-
2022
12
551.33K
-
0.00
2.26K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

551.33K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowling, James
Director
10/06/2024 - Present
10
Mcdonnell, Michael John
Director
29/08/2014 - Present
3
Atha, Mark Andrew
Director
05/08/2015 - Present
8
Small, Michael Kenneth
Director
19/04/2000 - 01/05/2014
-
Farrar, Milton Leslie
Director
05/05/1993 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALVERLEY CONSERVATIVE CLUB LIMITED

CALVERLEY CONSERVATIVE CLUB LIMITED is an(a) Active company incorporated on 20/01/1902 with the registered office located at 11 Victoria Street,, Calverley,, Leeds,, Yorks LS28 5PT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERLEY CONSERVATIVE CLUB LIMITED?

toggle

CALVERLEY CONSERVATIVE CLUB LIMITED is currently Active. It was registered on 20/01/1902 .

Where is CALVERLEY CONSERVATIVE CLUB LIMITED located?

toggle

CALVERLEY CONSERVATIVE CLUB LIMITED is registered at 11 Victoria Street,, Calverley,, Leeds,, Yorks LS28 5PT.

What does CALVERLEY CONSERVATIVE CLUB LIMITED do?

toggle

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

How many employees does CALVERLEY CONSERVATIVE CLUB LIMITED have?

toggle

CALVERLEY CONSERVATIVE CLUB LIMITED had 12 employees in 2022.

What is the latest filing for CALVERLEY CONSERVATIVE CLUB LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of David John Howard Burton as a director on 2026-03-26.