DORDON INSTITUTE SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

DORDON INSTITUTE SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700680

Incorporation date

26/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Browns Lane, Dordon, Tamworth, Staffordshire B78 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon13/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon21/10/2025
Appointment of Mr Shane Jason Davis as a director on 2025-10-20
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Appointment of Mr Andrew John Calcott as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Danny Lee Shelton as a director on 2025-07-31
dot icon11/07/2025
Termination of appointment of Kevin Arthur Whitmore as a director on 2025-07-10
dot icon30/04/2025
Appointment of Mr Jordan Aaron Davis as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr Gary Fisher as a director on 2025-04-30
dot icon29/04/2025
Termination of appointment of Harry Irving as a director on 2025-04-29
dot icon28/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon08/01/2025
Termination of appointment of Roger Kendall as a director on 2025-01-01
dot icon28/06/2024
Appointment of Mr Danny Lee Shelton as a director on 2024-06-28
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon26/01/2024
Appointment of Mr Daniel Robert Hancocks as a secretary on 2024-01-26
dot icon26/01/2024
Termination of appointment of Steven Liddell as a secretary on 2024-01-25
dot icon18/09/2023
Appointment of Mr Steven Liddell as a secretary on 2023-09-01
dot icon26/07/2023
Termination of appointment of Peter Deeming as a secretary on 2023-07-25
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Appointment of Mr Kevin Arthur Whitmore as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Barry William Tempest as a director on 2019-05-20
dot icon03/05/2019
Confirmation statement made on 2019-03-26 with updates
dot icon06/02/2019
Appointment of Mr Harry Irving as a director on 2019-02-06
dot icon06/02/2019
Termination of appointment of Terence Maxwell Orton as a director on 2019-02-06
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-03-26 no member list
dot icon13/05/2016
Appointment of Mr Peter Deeming as a secretary on 2015-04-01
dot icon13/05/2016
Termination of appointment of Ian Gordon Wilson as a director on 2014-12-31
dot icon13/05/2016
Termination of appointment of Norman Kester as a secretary on 2015-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Appointment of Mr Barry William Tempest as a director on 2015-08-11
dot icon14/05/2015
Annual return made up to 2015-03-26 no member list
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-26 no member list
dot icon02/04/2014
Termination of appointment of Ian Wilson as a secretary
dot icon18/04/2013
Annual return made up to 2013-03-26 no member list
dot icon18/04/2013
Director's details changed for Ian Gordon Wilson on 2013-04-14
dot icon18/04/2013
Director's details changed for Mr Roger Kendall on 2013-04-14
dot icon18/04/2013
Director's details changed for Terence Maxwell Orton on 2013-04-14
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-03-26 no member list
dot icon02/05/2012
Termination of appointment of a secretary
dot icon02/05/2012
Appointment of Mr Norman Kester as a secretary
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-26 no member list
dot icon21/04/2011
Director's details changed for Mr Roger Kendall on 2011-04-21
dot icon21/04/2011
Director's details changed for Terence Maxwell Orton on 2011-04-21
dot icon21/04/2011
Director's details changed for Ian Gordon Wilson on 2011-04-21
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-03-26 no member list
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 26/03/09
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Annual return made up to 26/03/08
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Annual return made up to 26/03/07
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Annual return made up to 26/03/06
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Annual return made up to 26/03/05
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon08/05/2004
Full accounts made up to 2002-12-31
dot icon05/04/2004
Annual return made up to 26/03/04
dot icon07/04/2003
Annual return made up to 26/03/03
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Annual return made up to 26/03/02
dot icon13/09/2001
Director resigned
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Annual return made up to 26/03/01
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New secretary appointed
dot icon30/03/2001
New director appointed
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Annual return made up to 26/03/00
dot icon06/04/1999
Annual return made up to 26/03/99
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Annual return made up to 26/03/98
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Annual return made up to 26/03/97
dot icon24/04/1996
Director resigned
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Annual return made up to 26/03/96
dot icon12/05/1995
Annual return made up to 26/03/95
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Annual return made up to 26/03/94
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Annual return made up to 26/03/93
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Registered office changed on 14/04/92 from: 16 st john street london EC1M 4AY
dot icon14/04/1992
Accounting reference date notified as 31/12
dot icon26/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-92.70 % *

* during past year

Cash in Bank

£2,131.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
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
6
5.87K
-
0.00
29.21K
-
2022
5
10.50K
-
0.00
2.13K
-
2022
5
10.50K
-
0.00
2.13K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

10.50K £Ascended78.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13K £Descended-92.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calcott, Andrew John
Director
31/07/2025 - Present
-
Hancocks, Daniel Robert
Secretary
26/01/2024 - Present
-
Davis, Jordan Aaron
Director
30/04/2025 - Present
-
Deeming, Peter
Secretary
01/04/2015 - 25/07/2023
-
Shelton, Danny Lee
Director
28/06/2024 - 31/07/2025
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DORDON INSTITUTE SOCIAL CLUB LIMITED

DORDON INSTITUTE SOCIAL CLUB LIMITED is an(a) Active company incorporated on 26/03/1992 with the registered office located at Browns Lane, Dordon, Tamworth, Staffordshire B78 1TL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DORDON INSTITUTE SOCIAL CLUB LIMITED?

toggle

DORDON INSTITUTE SOCIAL CLUB LIMITED is currently Active. It was registered on 26/03/1992 .

Where is DORDON INSTITUTE SOCIAL CLUB LIMITED located?

toggle

DORDON INSTITUTE SOCIAL CLUB LIMITED is registered at Browns Lane, Dordon, Tamworth, Staffordshire B78 1TL.

What does DORDON INSTITUTE SOCIAL CLUB LIMITED do?

toggle

DORDON INSTITUTE SOCIAL CLUB LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does DORDON INSTITUTE SOCIAL CLUB LIMITED have?

toggle

DORDON INSTITUTE SOCIAL CLUB LIMITED had 5 employees in 2022.

What is the latest filing for DORDON INSTITUTE SOCIAL CLUB LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-26 with no updates.