DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00536321

Incorporation date

29/07/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Morley St, Denton Holme,, Carlisle,, Cumbria. CA2 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1954)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon30/03/2024
Accounts for a small company made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of John Scott as a director on 2022-11-10
dot icon12/09/2023
Cessation of John Scott as a person with significant control on 2022-11-10
dot icon04/07/2023
Appointment of Mr Joel Thomas Main as a director on 2023-01-10
dot icon04/07/2023
Appointment of Mr Jamie Boundy Graham as a director on 2023-04-01
dot icon04/07/2023
Notification of John Scott as a person with significant control on 2019-02-26
dot icon04/07/2023
Notification of Joel Thomas Main as a person with significant control on 2023-01-10
dot icon04/07/2023
Notification of Jamie Boundy Graham as a person with significant control on 2023-04-01
dot icon04/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/06/2023
Termination of appointment of Christopher Edward Small as a director on 2022-10-05
dot icon07/06/2023
Cessation of Christopher Edward Small as a person with significant control on 2022-10-05
dot icon06/06/2023
Cessation of Gordon Mitchell as a person with significant control on 2018-06-22
dot icon06/06/2023
Cessation of Linda Taylor as a person with significant control on 2018-07-31
dot icon06/06/2023
Cessation of Sandra Waugh as a person with significant control on 2018-09-10
dot icon06/06/2023
Notification of Maureen Earl as a person with significant control on 2019-02-26
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of Linda Taylor as a director on 2018-07-31
dot icon10/03/2021
Termination of appointment of Sandra Waugh as a director on 2018-09-10
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Termination of appointment of Gordon Mitchell as a director on 2018-06-22
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon16/04/2019
Appointment of Ms Maureen Earl as a director on 2019-02-26
dot icon16/04/2019
Appointment of Mr John Scott as a director on 2019-02-26
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon29/05/2018
Notification of Brian Waugh as a person with significant control on 2016-06-09
dot icon14/05/2018
Cessation of John Barry Mckie as a person with significant control on 2017-01-18
dot icon14/05/2018
Cessation of Allan Dawson as a person with significant control on 2016-06-09
dot icon14/05/2018
Cessation of Maureen Hewitt as a person with significant control on 2017-01-18
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon19/12/2017
Secretary's details changed for Mr Les Davidson on 2017-12-12
dot icon11/10/2017
Director's details changed for Mrs Linda Taylor on 2017-10-11
dot icon27/09/2017
Director's details changed for Kevin Man on 2017-09-27
dot icon27/09/2017
Appointment of Mr Brian Waugh as a director on 2016-04-01
dot icon27/09/2017
Termination of appointment of John Barry Mckie as a director on 2017-01-18
dot icon27/09/2017
Termination of appointment of Maureen Hewitt as a director on 2017-01-18
dot icon27/09/2017
Termination of appointment of Allan Dawson as a director on 2016-05-10
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon03/04/2017
Full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-08 no member list
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-08 no member list
dot icon28/07/2015
Appointment of Mr Gordon Mitchell as a director on 2014-06-30
dot icon28/07/2015
Termination of appointment of Brian Mcloud as a director on 2015-01-31
dot icon28/07/2015
Termination of appointment of Philip Ingledow as a director on 2014-06-30
dot icon25/06/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-08 no member list
dot icon18/06/2014
Appointment of Mr Allan Dawson as a director
dot icon18/06/2014
Appointment of Mr Ian Wright as a director
dot icon15/11/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-08 no member list
dot icon08/07/2013
Appointment of Mrs Linda Taylor as a director
dot icon08/07/2013
Termination of appointment of Scott Davidson as a director
dot icon18/06/2013
Appointment of Mrs Jean Lillian Nunn as a director
dot icon18/06/2013
Appointment of Mrs Maureen Hewitt as a director
dot icon18/06/2013
Appointment of Mrs Sandra Waugh as a director
dot icon08/05/2013
Director's details changed for Mr Philip Ingledon on 2012-09-01
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Mr Christopher Edward Small as a director
dot icon18/12/2012
Appointment of Mr John Barry Mckie as a director
dot icon18/12/2012
Appointment of Mr Philip Ingledon as a director
dot icon18/12/2012
Appointment of Mr Scott Davidson as a director
dot icon02/07/2012
Annual return made up to 2012-06-08 no member list
dot icon02/07/2012
Termination of appointment of Anthony Desborough as a director
dot icon23/01/2012
Appointment of Mr Brian Mcloud as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of James Boyle as a director
dot icon13/06/2011
Annual return made up to 2011-06-08 no member list
dot icon13/06/2011
Termination of appointment of John Owens as a director
dot icon02/09/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-06-08 no member list
dot icon31/08/2010
Termination of appointment of Keith Wilson as a director
dot icon31/08/2010
Termination of appointment of Michael Taylor as a director
dot icon31/08/2010
Termination of appointment of Thomas Earl as a director
dot icon31/08/2010
Termination of appointment of James Burns Hedley as a director
dot icon04/09/2009
Director appointed james burns hedley
dot icon04/09/2009
Director appointed kevin man
dot icon04/09/2009
Director appointed thomas william earl
dot icon04/09/2009
Director appointed anthony john desborough
dot icon04/09/2009
Director appointed james boyle
dot icon13/08/2009
Annual return made up to 08/06/09
dot icon13/08/2009
Secretary appointed mr les davidson
dot icon13/08/2009
Director's change of particulars / michael taylor / 07/06/2008
dot icon13/08/2009
Appointment terminated director francis pearson
dot icon13/08/2009
Appointment terminated director gerald farmer
dot icon13/08/2009
Appointment terminated director keith barnes
dot icon13/08/2009
Appointment terminated secretary robert irving
dot icon13/08/2009
Appointment terminated director eric bell
dot icon07/07/2009
Full accounts made up to 2009-03-31
dot icon16/07/2008
Annual return made up to 08/06/08
dot icon16/07/2008
Appointment terminated director david jackson
dot icon12/06/2008
Full accounts made up to 2008-03-31
dot icon16/08/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon30/07/2007
Annual return made up to 08/06/07
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon07/03/2007
Resolutions
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 08/06/06
dot icon10/07/2006
Location of register of members
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon10/08/2005
Annual return made up to 08/06/05
dot icon10/08/2005
Location of register of members
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon13/07/2005
Full accounts made up to 2005-03-31
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Annual return made up to 08/06/04
dot icon25/06/2004
Full accounts made up to 2004-03-31
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Annual return made up to 08/06/03
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Annual return made up to 08/06/02
dot icon14/08/2001
New director appointed
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Annual return made up to 08/06/01
dot icon21/07/2000
Annual return made up to 08/06/00
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
Annual return made up to 08/06/99
dot icon17/06/1998
Annual return made up to 08/06/98
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon06/08/1997
New director appointed
dot icon29/07/1997
Annual return made up to 08/06/97
dot icon29/07/1997
New director appointed
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Annual return made up to 08/06/96
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon10/07/1995
Annual return made up to 08/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon04/07/1994
Annual return made up to 08/06/94
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Annual return made up to 09/06/93
dot icon05/05/1993
Declaration of satisfaction of mortgage/charge
dot icon05/05/1993
Declaration of satisfaction of mortgage/charge
dot icon05/05/1993
Declaration of satisfaction of mortgage/charge
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Annual return made up to 09/06/92
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon15/11/1991
Annual return made up to 28/06/91
dot icon15/11/1991
Registered office changed on 15/11/91
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon07/11/1990
Annual return made up to 30/06/90
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Annual return made up to 28/06/89
dot icon10/10/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Annual return made up to 22/06/88
dot icon11/09/1987
Annual return made up to 24/06/87
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon23/12/1986
Annual return made up to 25/06/86
dot icon01/11/1986
Full accounts made up to 1986-03-31
dot icon29/07/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, John
Director
06/06/2001 - 04/06/2003
-
Mr Christopher Edward Small
Director
01/09/2012 - 05/10/2022
3
Ingledow, Philip
Director
01/09/2012 - 30/06/2014
2
Hill, William Tomlinson
Director
05/06/1996 - 29/05/2002
-
Lightfoot, George Ernest
Director
01/07/1992 - 05/06/1996
-

Persons with Significant Control

21
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 DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED

DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED is an(a) Active company incorporated on 29/07/1954 with the registered office located at 1 Morley St, Denton Holme,, Carlisle,, Cumbria. CA2 5HQ. There are currently 9 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 DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED?

toggle

DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED is currently Active. It was registered on 29/07/1954 .

Where is DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED located?

toggle

DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED is registered at 1 Morley St, Denton Holme,, Carlisle,, Cumbria. CA2 5HQ.

What does DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED do?

toggle

DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DENTON HOLME WORKING MEN'S CONSERVATIVE CLUB COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.