Company NameBlackburn And Wincobank Conservative Club Limited(The)
Company StatusActive
Company Number00061468
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLinzey Ivor Scothern
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(90 years after company formation)
Appointment Duration32 years, 5 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Newman Drive
Sheffield
South Yorkshire
S9 1LZ
Director NameGlyn Scothern
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(98 years after company formation)
Appointment Duration24 years, 4 months
RoleArea Contracts Manager
Country of ResidenceEngland
Correspondence Address30 Tansley Drive
Sheffield
South Yorkshire
S9 1LH
Director NameMr Jeremy Grant Hall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address253 Newman Road
Wincobank
Sheffield
South Yorkshire
S9 1LU
Director NameRoswyne David Scothern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Fife Street
Wincobank
Sheffield
S9 1NJ
Director NameMr Paul Francis McNally
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Fife Street
Wincobank
Sheffield
S9 1NJ
Director NameMr Michael Wake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Fife Street
Sheffield
S9 1NL
Director NameJohn Simon Powell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Fife Street
Wincobank
Sheffield
S9 1NJ
Secretary NameJackie Fothergill
StatusCurrent
Appointed12 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address68 Jenkin Avenue
Sheffield
South Yorkshire
S9 1AP
Director NameMr Micheal John Fairhurst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Beacon Close
Sheffield
S9 1AA
Director NameSamuel Smith
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 1992)
RoleRetired
Correspondence Address19 Elmview Road
Sheffield
South Yorkshire
S9 1NE
Director NameMr James Walsh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration11 years, 10 months (resigned 16 October 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Standon Crescent
Sheffield
South Yorkshire
S9 1PN
Director NameFrederick Frank West
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration22 years (resigned 12 December 2013)
RoleProperty Repairer
Correspondence Address31 Jedburgh Street
Sheffield
South Yorkshire
S9 1NT
Director NameIvor Scothern
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleElectric Welder
Correspondence Address15 Newman Road
Sheffield
South Yorkshire
S9 1LP
Director NameFrank Oglesbee
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleShop Keeper & Club Secretary
Correspondence Address59 Fife Street
Wincobank
Sheffield
South Yorkshire
S9 1NN
Secretary NameFrank Oglesbee
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleCompany Director
Correspondence Address59 Fife Street
Wincobank
Sheffield
South Yorkshire
S9 1NN
Director NameMr Paul Stephen Cox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 1997)
RoleEngineer
Correspondence Address56 Tansley Street
Sheffield
South Yorkshire
S9 1LJ
Secretary NameMr James Walsh
NationalityBritish
StatusResigned
Appointed17 August 1999(97 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Standon Crescent
Sheffield
South Yorkshire
S9 1PN
Director NameGordon Neville
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 November 2012)
RoleBricklayer
Correspondence Address73 Standon Crescent
Sheffield
South Yorkshire
S9 1PN
Director NameJohn Michael Coupland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(100 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 December 2015)
RoleWorkshop Manager
Correspondence Address105 Fife Street
Sheffield
South Yorkshire
S9 1NP
Director NameIan Paul Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(100 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 December 2015)
RoleElectrician
Correspondence Address10 Ecclesfield Road
Sheffield
South Yorkshire
S9 1NW
Director NameEric John Moody
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(100 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 April 2014)
RoleWorks Manager
Correspondence Address36 Standon Road
Sheffield
South Yorkshire
S9 1PD
Secretary NameJames Walsh
NationalityBritish
StatusResigned
Appointed25 November 2003(102 years after company formation)
Appointment Duration15 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Correspondence Address5 Standon Crescent
Winccbank
Sheffield
South Yorkshire
S9 1PN
Director NameMr Peter Bates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(112 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Taunton Avenue
Wincobank
Sheffield
S9 1JS

Contact

Telephone0114 2491265
Telephone regionSheffield

Location

Registered Address23 Fife Street
Wincobank
Sheffield
S9 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

1 at £1C. Pemberton
2.63%
Ordinary
1 at £1Christopher Ballinger
2.63%
Ordinary
1 at £1D. Dransfield
2.63%
Ordinary
1 at £1D. Johnson
2.63%
Ordinary
1 at £1David Knight
2.63%
Ordinary
1 at £1E. Moody
2.63%
Ordinary
1 at £1Executors Of B. Gunnee
2.63%
Ordinary
1 at £1Executors Of E. Ducker
2.63%
Ordinary
1 at £1Executors Of G. Neville
2.63%
Ordinary
1 at £1Executors Of I. Scothern
2.63%
Ordinary
1 at £1Executors Of M. Fisher
2.63%
Ordinary
1 at £1Executors Of S. Bennett
2.63%
Ordinary
1 at £1Executors Of W. Harrison
2.63%
Ordinary
1 at £1F.f. West
2.63%
Ordinary
1 at £1G. Davis
2.63%
Ordinary
1 at £1G. Ferraby
2.63%
Ordinary
1 at £1G. Scothern
2.63%
Ordinary
1 at £1Gary Marsden
2.63%
Ordinary
1 at £1H. Liversidge
2.63%
Ordinary
1 at £1I. Smith
2.63%
Ordinary
1 at £1J. Wright
2.63%
Ordinary
1 at £1Jeremy Grant Hall
2.63%
Ordinary
1 at £1John D. Walsh
2.63%
Ordinary
1 at £1John Walker
2.63%
Ordinary
1 at £1K. Hallam
2.63%
Ordinary
1 at £1K. Leech
2.63%
Ordinary
1 at £1K. Molloy
2.63%
Ordinary
1 at £1L.i. Scothern
2.63%
Ordinary
1 at £1M. Coupland
2.63%
Ordinary
1 at £1M. Mcmahon
2.63%
Ordinary
1 at £1M. West
2.63%
Ordinary
1 at £1Michael Moore
2.63%
Ordinary
1 at £1P. Cox
2.63%
Ordinary
1 at £1Peter Bates
2.63%
Ordinary
1 at £1R. Brown
2.63%
Ordinary
1 at £1R. Scothern
2.63%
Ordinary
1 at £1T. Wallis
2.63%
Ordinary
1 at £1W. Turner
2.63%
Ordinary

Financials

Year2014
Net Worth£348,228
Cash£168,027
Current Liabilities£14,955

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

15 October 1987Delivered on: 29 October 1987
Persons entitled: Yorkshire 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: Land at the junction of fowler st and c/m view at low wincobank ecclesfield measuring 871 sq yds. Aprox. Together with the buildings thereon known as 23 fife st, sheffield S. yorks.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 May 2019Termination of appointment of James Walsh as a secretary on 30 April 2019 (1 page)
6 December 2018Confirmation statement made on 25 November 2018 with updates (7 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
18 September 2018Appointment of Mr Michael Wake as a director on 20 August 2018 (2 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 January 2017Appointment of Mr Paul Francis Mcnally as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Roswyne David Scothern as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Roswyne David Scothern as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Mr Paul Francis Mcnally as a director on 1 December 2016 (2 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2016Termination of appointment of Ian Paul Smith as a director on 24 December 2015 (1 page)
19 January 2016Termination of appointment of John Michael Coupland as a director on 24 December 2015 (1 page)
19 January 2016Termination of appointment of Ian Paul Smith as a director on 24 December 2015 (1 page)
19 January 2016Termination of appointment of John Michael Coupland as a director on 24 December 2015 (1 page)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 38
(11 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 38
(11 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 July 2015Appointment of Mr Jeremy Grant Hall as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Jeremy Grant Hall as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Jeremy Grant Hall as a director on 1 July 2015 (2 pages)
15 May 2015Termination of appointment of Peter Bates as a director on 8 April 2015 (1 page)
15 May 2015Termination of appointment of Peter Bates as a director on 8 April 2015 (1 page)
15 May 2015Termination of appointment of Peter Bates as a director on 8 April 2015 (1 page)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 38
(11 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 38
(11 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Termination of appointment of Eric Moody as a director (1 page)
6 May 2014Termination of appointment of Eric Moody as a director (1 page)
22 January 2014Appointment of Mr Peter Bates as a director (2 pages)
22 January 2014Appointment of Mr Peter Bates as a director (2 pages)
16 December 2013Termination of appointment of Frederick West as a director (1 page)
16 December 2013Termination of appointment of Frederick West as a director (1 page)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 38
(12 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 38
(12 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
28 November 2012Termination of appointment of Gordon Neville as a director (1 page)
28 November 2012Termination of appointment of Gordon Neville as a director (1 page)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (13 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (13 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (19 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (19 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 December 2008Return made up to 25/11/08; full list of members (17 pages)
11 December 2008Return made up to 25/11/08; full list of members (17 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2008Return made up to 25/11/07; full list of members (10 pages)
15 January 2008Return made up to 25/11/07; full list of members (10 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2006Return made up to 25/11/06; full list of members (10 pages)
19 December 2006Return made up to 25/11/06; full list of members (10 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 January 2006Return made up to 25/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 2006Return made up to 25/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 December 2004Return made up to 25/11/04; full list of members (17 pages)
23 December 2004Return made up to 25/11/04; full list of members (17 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
18 December 2003Return made up to 25/11/03; no change of members (10 pages)
18 December 2003Return made up to 25/11/03; no change of members (10 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 December 2002Return made up to 25/11/02; no change of members (9 pages)
5 December 2002Return made up to 25/11/02; no change of members (9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 December 2001Return made up to 25/11/01; full list of members (8 pages)
21 December 2001Return made up to 25/11/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 December 2000Return made up to 25/11/00; full list of members (17 pages)
10 December 2000Return made up to 25/11/00; full list of members (17 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
2 December 1999Return made up to 25/11/99; change of members (9 pages)
2 December 1999Return made up to 25/11/99; change of members (9 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
15 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1998Return made up to 25/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(8 pages)
9 February 1998Return made up to 25/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(8 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
7 January 1997Return made up to 25/11/96; no change of members (6 pages)
7 January 1997Return made up to 25/11/96; no change of members (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 December 1995Return made up to 25/11/95; no change of members (6 pages)
4 December 1995Return made up to 25/11/95; no change of members (6 pages)