Company NameScarborough Constitutional Club Company Limited(The)
DirectorsRichard Edward Appleton and Graeme Neville Mansell Young
Company StatusActive
Company Number00024417
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Edward Appleton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(112 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Graeme Neville Mansell Young
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Olivia Hester Rachel Dodds
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 December 1997)
RoleRetired
Correspondence Address6 Ryndle Walk
Scarborough
North Yorkshire
YO12 6JU
Director NameAlan Roy Elliott
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleDeputy Registrar
Correspondence Address29 Porritt Lane
Irton
Scarborough
North Yorkshire
YO12 4RL
Director NameMr John Rayner
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(89 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2001)
RoleRetired
Correspondence Address151 Burniston Road
Scarborough
North Yorkshire
YO12 6QX
Secretary NameMrs Barbara Rayner
NationalityBritish
StatusResigned
Appointed23 March 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address67 Pickering Road
West Ayton
Scarborough
North Yorkshire
YO13 9JE
Secretary NameGillian Clare Hampshire
NationalityBritish
StatusResigned
Appointed07 April 2000(98 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address15 West Park Avenue
Newby
Scarborough
North Yorkshire
YO12 6HH
Director NameDenys Robert Moyes England
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(98 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Hackness Drive
Newby
Scarborough
North Yorkshire
YO12 5SB
Director NameDavid Gardham Fowler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(99 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 August 2021)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMr David Gardham Fowler
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 10 August 2021)
RoleCompany Director
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Contact

Telephone01723 352100
Telephone regionScarborough

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £1Scarborough Constitutional Club LTD Sett
70.39%
Ordinary
1.1k at £1Scarborough & Whitby Conservative Association
27.13%
Ordinary
36 at £1Margaret Mary Proudfoot
0.89%
Ordinary
22 at £1Mr David Gardham Fowler
0.55%
Ordinary
21 at £1Richard Edward Appleton
0.52%
Ordinary
12 at £1Mr Michael J. Siddall
0.30%
Ordinary
3 at £1Mr George Ian Alexander Thomas Hirst
0.07%
Ordinary
3 at £1Mr Jeremy Alexander Thomas Hirst
0.07%
Ordinary
1 at £1David G. Jenkinson & Andrew M. Jenkinson
0.02%
Ordinary
1 at £1Executors Of S.d. Mccloy
0.02%
Ordinary
1 at £1Mr Donald Robinson
0.02%
Ordinary

Financials

Year2014
Net Worth£304,126
Cash£5,592
Current Liabilities£51,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

31 January 2013Delivered on: 2 February 2013
Persons entitled: The Association of Conservative Clubs Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due.
Particulars: 21 and 23 huntriss row scarborough north yorkshire.
Outstanding

Filing History

10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
16 April 2020Change of details for Scarborough Consitutional Club Ltd Settlement as a person with significant control on 6 April 2020 (2 pages)
9 April 2020Director's details changed for David Gardham Fowler on 8 April 2020 (2 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 April 2019Secretary's details changed for Mr David Gardham Fowler on 6 April 2019 (1 page)
8 April 2019Director's details changed for David Gardham Fowler on 6 April 2019 (2 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
29 April 2017Satisfaction of charge 1 in full (4 pages)
29 April 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,032
(6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,032
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,032
(6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,032
(6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,032
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,032
(6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,032
(6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,032
(6 pages)
7 January 2014Termination of appointment of Denys England as a director (1 page)
7 January 2014Appointment of Mr Richard Edward Appleton as a director (2 pages)
7 January 2014Termination of appointment of Denys England as a director (1 page)
7 January 2014Appointment of Mr Richard Edward Appleton as a director (2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Director's details changed for David Gardham Fowler on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Denys Robert Moyes England on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for David Gardham Fowler on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Denys Robert Moyes England on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Denys Robert Moyes England on 6 April 2010 (2 pages)
5 May 2010Director's details changed for David Gardham Fowler on 6 April 2010 (2 pages)
20 May 2009Return made up to 06/04/09; full list of members (7 pages)
20 May 2009Return made up to 06/04/09; full list of members (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 06/04/08; full list of members (8 pages)
16 April 2008Secretary's change of particulars / david fowler / 01/01/2008 (1 page)
16 April 2008Return made up to 06/04/08; full list of members (8 pages)
16 April 2008Secretary's change of particulars / david fowler / 01/01/2008 (1 page)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 06/04/07; full list of members (12 pages)
23 April 2007Return made up to 06/04/07; full list of members (12 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 23/03/06; full list of members (12 pages)
29 March 2006Return made up to 23/03/06; full list of members (12 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 23/03/05; full list of members (9 pages)
29 March 2005Return made up to 23/03/05; full list of members (9 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 23/03/04; no change of members (7 pages)
26 March 2004Return made up to 23/03/04; no change of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 May 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 June 2002Return made up to 23/03/02; change of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2002Return made up to 23/03/02; change of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
16 January 2002Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
5 November 2001Registered office changed on 05/11/01 from: 10 york pl scarborough yorks YO11 2NU (1 page)
5 November 2001Registered office changed on 05/11/01 from: 10 york pl scarborough yorks YO11 2NU (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Director resigned (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Return made up to 23/03/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Return made up to 23/03/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 April 1999Return made up to 23/03/99; no change of members (4 pages)
12 April 1999Return made up to 23/03/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 May 1997Return made up to 23/03/97; change of members (6 pages)
16 May 1997Return made up to 23/03/97; change of members (6 pages)
30 April 1996Return made up to 23/03/96; no change of members (4 pages)
30 April 1996Return made up to 23/03/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)