Company NamePudsey Conservative Club Company Limited
Company StatusActive
Company Number00058008
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Barton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawns Terrace
New Farnley
Leeds
West Yorkshire
LS12 5RQ
Director NameMr Timothy Richard Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Low Mill Lane
Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameMr Paul Anthony Vipond
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(95 years, 5 months after company formation)
Appointment Duration26 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFernville 85a Lane End
Pudsey
West Yorkshire
LS28 9AQ
Director NameNigel Ernest Holdsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr Brian Austin Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Broad Avenue
Hessle
East Riding Of Yorkshire
HU13 0FH
Secretary NameBrian Wright
StatusCurrent
Appointed10 June 2009(107 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address41 Broad Avenue
Hessle
East Riding Of Yorkshire
HU13 0FH
Director NameKenneth Dalby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 January 2007)
RoleRetired
Correspondence Address23 Oak Street
Pudsey
West Yorkshire
LS28 7JY
Director NameMr David Jones
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 October 2006)
RoleRetired
Correspondence Address2 Alder Garth
Pudsey
West Yorkshire
LS28 8RE
Director NameMr Joshua Porritt
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleRetired
Correspondence Address109 Littlenoop Road
Pudsey
West Yorkshire
Ls28
Director NameMr Jack Womersley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 February 2015)
RoleRetired
Correspondence Address2 Chapel Green
Pudsey
West Yorkshire
LS28 8BH
Director NameLeslie Featherstone
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(91 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 September 2009)
RolePrinter
Correspondence Address76 Greenside
Pudsey
Leeds
West Yorkshire
LS28 8JP
Secretary NameKenneth Dalby
NationalityBritish
StatusResigned
Appointed21 May 2001(99 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 2007)
RoleRetired
Correspondence Address23 Oak Street
Pudsey
West Yorkshire
LS28 7JY
Secretary NameMr Timothy Richard Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Secretary NameMr Timothy Richard Smith
NationalityBritish
StatusResigned
Appointed16 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD

Contact

Telephone0113 2296472
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£292,741
Cash£17,907
Current Liabilities£14,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

15 March 2010Delivered on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 chapeltown pudsey west yorkshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 1993Delivered on: 12 January 1993
Satisfied on: 13 October 2005
Persons entitled: Scottish & Newcastle PLC

Classification: First legal charge
Secured details: £36,000 and all other monies due or to become due from the company and/or pusdey conservative club under the terms of this charge.
Particulars: By way of legal mortgage all that f/h property situate and known as 7 and 9 chapeltown pudsey.
Fully Satisfied
5 March 1991Delivered on: 6 March 1991
Satisfied on: 13 October 2005
Persons entitled: Joshua Tetley & Son Limited

Classification: Memorandum of further charge.
Secured details: Sterling pounds 5000 all monies due or to become due from the company to the chargee including monies for goods supplies and/or services rendered under the terms of the charge.
Particulars: F/H land and club premises situate in chapeltown pudsey west yorkshire. All the borrowers and the club's fixtures and fittings assigns the goodwill of any business or functions.
Fully Satisfied
15 September 1983Delivered on: 27 September 1983
Satisfied on: 13 October 2005
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: Sterling pounds 4,000 & all other monies due or to become due from the company &/or the pudsey conservative club to the chargee or to any of the trading companies, under the terms of the charge including monies due for goods & service supplied.
Particulars: F/Hold land & buildings situate at chapeltown, pudsey, west yorkshire.
Fully Satisfied
31 January 1980Delivered on: 12 February 1980
Satisfied on: 13 October 2005
Persons entitled: Allied Breweries (U.K.) Limited.

Classification: Legal charge
Secured details: Sterling pounds 100 and other monies secured under the charge including all sums owing for goods & services supplied.
Particulars: Land & buildings at chapeltown, pudsey, leeds, west yorks.
Fully Satisfied
25 October 1985Delivered on: 29 October 1985
Satisfied on: 13 October 2005
Persons entitled: Joshua Tetley & Son Limited

Classification: Further charge
Secured details: Sterling pounds 4,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land & buildings situate at chapeltown, pudsey, west yorkshire.
Fully Satisfied

Filing History

15 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 December 2022Satisfaction of charge 6 in full (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with updates (3 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 October 2022Secretary's details changed for Brian Wright on 8 September 2022 (1 page)
19 October 2022Director's details changed for Nigel Ernest Holdsworth on 8 September 2022 (2 pages)
19 October 2022Director's details changed for Mr Brian Austin Wright on 8 September 2022 (2 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (9 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 November 2017Cessation of Timothy Richard Smith as a person with significant control on 6 April 2016 (1 page)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Cessation of Paul Anthony Vipond as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of Brian Austin Wright as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of Richard Barton as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of Nigel Ernest Holdsworth as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of Paul Anthony Vipond as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of Brian Austin Wright as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of Timothy Richard Smith as a person with significant control on 6 April 2016 (1 page)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Cessation of Richard Barton as a person with significant control on 6 April 2016 (1 page)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Cessation of Nigel Ernest Holdsworth as a person with significant control on 6 April 2016 (1 page)
16 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
15 December 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 March 2016Termination of appointment of Jack Womersley as a director on 10 February 2015 (1 page)
30 March 2016Termination of appointment of Jack Womersley as a director on 10 February 2015 (1 page)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,500
(14 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,500
(14 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,500
(14 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,500
(14 pages)
30 October 2014Director's details changed for Mr Timothy Richard Smith on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Timothy Richard Smith on 30 October 2014 (2 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,500
(14 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,500
(14 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
19 November 2012Director's details changed for Nigel Ernest Holdsworth on 31 October 2012 (2 pages)
19 November 2012Director's details changed for Nigel Ernest Holdsworth on 31 October 2012 (2 pages)
7 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 February 2012Registered office address changed from 7/9 Chapeltown Pudsey LS28 7JY on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 7/9 Chapeltown Pudsey LS28 7JY on 23 February 2012 (1 page)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2009Termination of appointment of Timothy Smith as a secretary (1 page)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (32 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (32 pages)
8 December 2009Termination of appointment of Timothy Smith as a secretary (1 page)
7 December 2009Appointment of Brian Wright as a secretary (1 page)
7 December 2009Director's details changed for Mr Jack Womersley on 10 June 2009 (1 page)
7 December 2009Director's details changed for Mr Richard Barton on 10 June 2009 (1 page)
7 December 2009Director's details changed for Mr Richard Barton on 10 June 2009 (1 page)
7 December 2009Appointment of Brian Wright as a secretary (1 page)
7 December 2009Director's details changed for Mr Jack Womersley on 10 June 2009 (1 page)
29 September 2009Appointment terminated director leslie featherstone (1 page)
29 September 2009Appointment terminated director leslie featherstone (1 page)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
18 November 2008Return made up to 31/10/08; full list of members (30 pages)
18 November 2008Return made up to 31/10/08; full list of members (30 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 31/10/07; full list of members (30 pages)
4 March 2008Return made up to 31/10/07; full list of members (30 pages)
28 February 2008Director appointed brian wright (1 page)
28 February 2008Director appointed brian wright (1 page)
27 April 2007Return made up to 31/10/06; full list of members (19 pages)
27 April 2007Return made up to 31/10/06; full list of members (19 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 November 2005Return made up to 31/10/05; no change of members (10 pages)
21 November 2005Return made up to 31/10/05; no change of members (10 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Return made up to 31/10/04; no change of members (10 pages)
1 December 2004Return made up to 31/10/04; no change of members (10 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 31/10/03; full list of members (12 pages)
24 December 2003Return made up to 31/10/03; full list of members (12 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 November 2002Return made up to 31/10/02; no change of members (10 pages)
12 November 2002Return made up to 31/10/02; no change of members (10 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 31/10/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 December 2001Return made up to 31/10/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (28 pages)
30 November 2000Return made up to 31/10/00; full list of members (28 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Return made up to 31/10/99; no change of members (8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Return made up to 31/10/99; no change of members (8 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 31/10/98; change of members (8 pages)
3 December 1998Return made up to 31/10/98; change of members (8 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 31/10/97; full list of members (9 pages)
11 January 1998Return made up to 31/10/97; full list of members (9 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 December 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/12/96
(6 pages)
19 December 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/12/96
(6 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
21 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 December 1901Incorporation (11 pages)
13 December 1901Incorporation (11 pages)