COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02690792

Incorporation date

25/02/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cotgrave Welfare Scheme, Woodview, Cotgrave, Notts NG12 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1992)
dot icon07/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon03/04/2026
Director's details changed for Michael Warner on 2026-04-01
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon28/10/2024
Appointment of Mr Darren Moulds as a director on 2024-10-12
dot icon14/09/2024
Termination of appointment of Jonathan Hoare as a director on 2024-09-05
dot icon27/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon09/04/2022
Appointment of Mr Jonathan Hoare as a director on 2022-04-01
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon07/09/2019
Termination of appointment of Darren Moulds as a director on 2019-08-27
dot icon20/05/2019
Auditor's resignation
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon16/09/2017
Director's details changed for Michael Warner on 2017-09-08
dot icon16/09/2017
Director's details changed for Michael Warner on 2017-09-08
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Termination of appointment of John Pickering as a director on 2017-04-07
dot icon13/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/10/2016
Full accounts made up to 2015-12-31
dot icon03/04/2016
Annual return made up to 2016-03-22 no member list
dot icon02/04/2016
Termination of appointment of Shirley Anne Wright as a director on 2016-04-02
dot icon18/01/2016
Appointment of Mr Darren Moulds as a director on 2016-01-05
dot icon16/12/2015
Termination of appointment of Shirley Anne Wright as a director on 2015-04-14
dot icon16/12/2015
Appointment of Ms Shirley Anne Wright as a director on 2015-04-13
dot icon15/12/2015
Termination of appointment of William Gordon Straw as a director on 2015-04-13
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon02/05/2015
Termination of appointment of Darren Moulds as a director on 2015-04-13
dot icon02/05/2015
Annual return made up to 2015-03-22 no member list
dot icon08/03/2015
Appointment of Ms Shirley Anne Wright as a director on 2014-06-01
dot icon07/03/2015
Termination of appointment of David Norman Wilks as a director on 2015-02-08
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr Darren Moulds as a director
dot icon25/04/2014
Annual return made up to 2014-03-22 no member list
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon15/10/2013
Termination of appointment of James Murphy as a director
dot icon15/10/2013
Termination of appointment of Leonard Bennett as a director
dot icon13/04/2013
Appointment of Mr James Ronald Murphy as a director
dot icon13/04/2013
Termination of appointment of James Watson as a director
dot icon25/03/2013
Annual return made up to 2013-03-22 no member list
dot icon23/03/2013
Appointment of Mr David Norman Wilks as a director
dot icon08/01/2013
Full accounts made up to 2011-12-31
dot icon30/11/2012
Appointment of Mr Maurice Brown as a director
dot icon29/11/2012
Appointment of Mr Leonard Henry George Bennett as a director
dot icon29/11/2012
Appointment of Mr John Pickering as a director
dot icon29/11/2012
Termination of appointment of Thomas Collins as a director
dot icon29/11/2012
Director's details changed for Mr John Pickering on 2012-11-29
dot icon10/11/2012
Appointment of Mr William Gordon Straw as a director
dot icon28/06/2012
Appointment of Mr James Wood Watson as a director
dot icon11/04/2012
Annual return made up to 2012-03-22 no member list
dot icon25/07/2011
Annual return made up to 2011-03-22 no member list
dot icon22/07/2011
Termination of appointment of Bernard Sheehan as a director
dot icon01/07/2011
Termination of appointment of George Bennett as a director
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon13/03/2011
Termination of appointment of Darren Moulds as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon04/09/2010
Director's details changed for Mr George Leonard Henry Bennett on 2010-09-04
dot icon14/05/2010
Annual return made up to 2010-03-22 no member list
dot icon13/05/2010
Director's details changed for Darren Moulds on 2010-03-22
dot icon13/05/2010
Director's details changed for Bernard Sheehan on 2010-03-22
dot icon13/05/2010
Director's details changed for Michael Warner on 2010-03-22
dot icon13/05/2010
Director's details changed for Thomas Edward Collins on 2010-03-22
dot icon13/05/2010
Director's details changed for William Gordon Straw on 2010-03-22
dot icon13/05/2010
Director's details changed for John Robert Gill on 2010-03-22
dot icon19/04/2010
Appointment of Mr George Leonard Henry Bennett as a director
dot icon17/04/2010
Termination of appointment of David Royston as a director
dot icon17/04/2010
Termination of appointment of David Royston as a director
dot icon17/04/2010
Termination of appointment of William Straw as a director
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated secretary martin tatham
dot icon29/04/2009
Director appointed william gordon straw
dot icon16/04/2009
Annual return made up to 22/03/09
dot icon21/07/2008
Appointment terminated director thomas foster
dot icon21/07/2008
Director appointed darren moulds
dot icon17/07/2008
Annual return made up to 22/03/08
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Annual return made up to 22/03/07
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Annual return made up to 22/03/06
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Annual return made up to 22/03/05
dot icon04/06/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Annual return made up to 22/03/04
dot icon07/01/2004
New secretary appointed
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Annual return made up to 22/03/03
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Annual return made up to 22/03/02
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
New director appointed
dot icon04/04/2001
Annual return made up to 22/03/01
dot icon08/08/2000
Annual return made up to 22/03/00
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon26/03/1999
Annual return made up to 22/03/99
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
Annual return made up to 25/03/98
dot icon12/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned
dot icon29/04/1997
Annual return made up to 25/03/97
dot icon29/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
New secretary appointed
dot icon09/09/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon30/04/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Annual return made up to 25/03/96
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon04/04/1995
Annual return made up to 25/03/95
dot icon01/07/1994
Director resigned;new director appointed
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/03/1994
Annual return made up to 25/02/94
dot icon30/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/04/1993
Annual return made up to 25/02/93
dot icon05/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Memorandum and Articles of Association
dot icon12/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Accounting reference date notified as 31/12
dot icon25/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+20.79 % *

* during past year

Cash in Bank

£66,067.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
8
393.00
-
0.00
13.10K
-
2022
7
393.00
-
0.00
54.70K
-
2023
6
393.00
-
0.00
66.07K
-
2023
6
393.00
-
0.00
66.07K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

393.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.07K £Ascended20.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, John Robert
Director
07/05/1992 - Present
-
Brown, Maurice
Director
22/11/2012 - Present
-
Warner, Michael
Director
14/04/2007 - Present
-
Moulds, Darren
Director
12/10/2024 - Present
-
Hoare, Jonathan
Director
01/04/2022 - 05/09/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED

COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED is an(a) Active company incorporated on 25/02/1992 with the registered office located at Cotgrave Welfare Scheme, Woodview, Cotgrave, Notts NG12 3PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED?

toggle

COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED is currently Active. It was registered on 25/02/1992 .

Where is COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED located?

toggle

COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED is registered at Cotgrave Welfare Scheme, Woodview, Cotgrave, Notts NG12 3PJ.

What does COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED do?

toggle

COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED have?

toggle

COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED had 6 employees in 2023.

What is the latest filing for COTGRAVE WELFARE SCHEME SOCIAL CLUB LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-22 with no updates.