Company NameScarborough Liberal Clubhouse Company Limited(The)
Company StatusActive
Company Number00040017
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMiss Diana Clough Tasker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameRichard John Crawford Creasey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(100 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameJames Martin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(103 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameGillian Wendy Hopkinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(103 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameTania Exley-Moore
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(110 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Secretary NameMr Richard John Crawford Creasey
StatusCurrent
Appointed19 November 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameMr Paul Martin Bartlett-Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(117 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameJohn Daniel Atkinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 June 2005)
RoleRetired Plumber
Correspondence Address4 Wheelhouse Square
Scarborough
North Yorkshire
YO12 7SP
Director NameMrs Eva Mullineaux
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 September 1999)
RoleRetired Teacher
Correspondence Address6 Hester Court
Scarborough
North Yorkshire
YO12 6AU
Director NameMr John Geoffrey Sharps
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1995)
RoleRetired College Lecturer
Correspondence AddressSarda Lapis 25 Cornelian Drive
Scarborough
North Yorkshire
YO11 3AL
Director NameMrs Margaret Smith
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 June 2011)
RoleHousewife
Correspondence Address134 Seamer Road
Scarborough
North Yorkshire
YO12 4EY
Director NameMr Michael Ford Pitts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 June 2018)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Secretary NameMr Arnold Grimston
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address36 Londesborough Road
Scarborough
North Yorkshire
YO12 5AF
Secretary NameMiss Diana Clough Tasker
NationalityBritish
StatusResigned
Appointed22 August 1996(94 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 November 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Weaponness Valley Close
Scarborough
North Yorkshire
YO11 2JJ

Contact

Telephone01723 360835
Telephone regionScarborough

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

164 at £1Scarboro & Whitby Liberal Democrats
6.43%
Ordinary
150 at £1Trustees Of M.f. Pitts
5.88%
Ordinary
1.1k at £1Liberal Community Trust
41.79%
Ordinary
819 at £1Scarborough Liberal Association
32.11%
Ordinary
45 at £1Mrs Margaret Smith
1.76%
Ordinary
40 at £1Mr Michal Ford Pitts
1.57%
Ordinary
39 at £1Mr John Crawford Richard Creasey
1.53%
Ordinary
37 at £1D. Tasker
1.45%
Ordinary
35 at £1Mr J. Keith Snowden
1.37%
Ordinary
25 at £1Executors Of Daniel John Atkinson
0.98%
Ordinary
20 at £1Mr P.a.d. Maynard
0.78%
Ordinary
20 at £1Mrs Emma Carroll
0.78%
Ordinary
16 at £1Tania Exley-moore
0.63%
Ordinary
15 at £1Mr James Martin
0.59%
Ordinary
15 at £1Mrs Gillian Wendy Hopkinson
0.59%
Ordinary
10 at £1Joseph Rowntree Reform Trust
0.39%
Ordinary
10 at £1Mr Trevor Fowler
0.39%
Ordinary
5 at £1Mr D.a.r. Robson
0.20%
Ordinary
5 at £1Mr P. Robson
0.20%
Ordinary
5 at £1Mrs J.m.a. Hilditch
0.20%
Ordinary
5 at £1Mrs Juliette Turner
0.20%
Ordinary
5 at £1Mrs M. Mellor
0.20%
Ordinary

Financials

Year2014
Net Worth£97,398
Cash£97,908
Current Liabilities£510

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 Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 October 2019Cessation of Geoff Evans as a person with significant control on 4 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 March 2019Appointment of Mr Paul Martin Bartlett-Cook as a director on 15 January 2019 (2 pages)
30 October 2018Cessation of Michael Ford Pitts as a person with significant control on 1 February 2018 (1 page)
30 October 2018Notification of Tania Exley-Moore as a person with significant control on 1 February 2018 (2 pages)
30 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 June 2018Termination of appointment of Michael Ford Pitts as a director on 14 June 2018 (1 page)
10 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,551
(8 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,551
(8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,551
(8 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,551
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Appointment of Richard John Crawford Creasey as a secretary (3 pages)
2 January 2014Termination of appointment of Diana Tasker as a secretary (2 pages)
2 January 2014Appointment of Richard John Crawford Creasey as a secretary (3 pages)
2 January 2014Termination of appointment of Diana Tasker as a secretary (2 pages)
15 November 2013Termination of appointment of Diana Tasker as a secretary (1 page)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,551
(8 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,551
(8 pages)
15 November 2013Termination of appointment of Diana Tasker as a secretary (1 page)
15 November 2013Appointment of Mr Richard John Crawford Creasey as a secretary (1 page)
15 November 2013Appointment of Mr Richard John Crawford Creasey as a secretary (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 November 2012Registered office address changed from 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 19 November 2012 (1 page)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 February 2012Appointment of Tania Exley-Moore as a director (3 pages)
1 February 2012Appointment of Tania Exley-Moore as a director (3 pages)
2 December 2011Director's details changed for Richard John Crawford Creasey on 29 October 2011 (2 pages)
2 December 2011Director's details changed for Miss Diana Clough Tasker on 29 October 2011 (2 pages)
2 December 2011Director's details changed for Gillian Wendy Hopkinson on 29 October 2011 (2 pages)
2 December 2011Director's details changed for Richard John Crawford Creasey on 29 October 2011 (2 pages)
2 December 2011Director's details changed for Mr Michael Ford Pitts on 29 October 2011 (2 pages)
2 December 2011Director's details changed for Gillian Wendy Hopkinson on 29 October 2011 (2 pages)
2 December 2011Director's details changed for Mr Michael Ford Pitts on 29 October 2011 (2 pages)
2 December 2011Director's details changed for James Martin on 29 October 2011 (2 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
2 December 2011Director's details changed for Miss Diana Clough Tasker on 29 October 2011 (2 pages)
2 December 2011Director's details changed for James Martin on 29 October 2011 (2 pages)
26 October 2011Termination of appointment of Margaret Smith as a director (2 pages)
26 October 2011Termination of appointment of Margaret Smith as a director (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (19 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (19 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (12 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (12 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 January 2009Return made up to 29/09/08; change of members; amend (10 pages)
5 January 2009Return made up to 29/09/08; change of members; amend (10 pages)
23 October 2008Return made up to 29/09/08; no change of members (9 pages)
23 October 2008Return made up to 29/09/08; no change of members (9 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 October 2007Return made up to 29/09/07; full list of members (18 pages)
15 October 2007Return made up to 29/09/07; full list of members (18 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Return made up to 29/09/06; full list of members (18 pages)
31 October 2006Return made up to 29/09/06; full list of members (18 pages)
13 October 2005Return made up to 29/09/05; full list of members (19 pages)
13 October 2005Return made up to 29/09/05; full list of members (19 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
14 January 2005Return made up to 29/09/04; no change of members (8 pages)
14 January 2005Return made up to 29/09/04; no change of members (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 December 2003Return made up to 29/09/03; change of members (8 pages)
13 December 2003Return made up to 29/09/03; change of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 November 2002Return made up to 29/09/02; full list of members (16 pages)
21 November 2002Return made up to 29/09/02; full list of members (16 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Return made up to 29/09/01; change of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Return made up to 29/09/01; change of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2000Return made up to 29/09/00; no change of members (7 pages)
1 November 2000Return made up to 29/09/00; no change of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1999Full accounts made up to 31 December 1998 (9 pages)
2 December 1999Full accounts made up to 31 December 1998 (9 pages)
7 December 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 December 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Return made up to 29/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Return made up to 29/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Return made up to 29/09/96; no change of members (6 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Return made up to 29/09/96; no change of members (6 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Return made up to 29/09/95; full list of members (10 pages)
2 May 1996Return made up to 29/09/95; full list of members (10 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)