Company NameWindhill Conservative Club Buildings Company Limited(The)
DirectorJohn Whitfield
Company StatusActive
Company Number00137993
CategoryPrivate Limited Company
Incorporation Date15 October 1914(109 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameMr John Whitfield
NationalityBritish
StatusCurrent
Appointed09 April 2001(86 years, 6 months after company formation)
Appointment Duration23 years
RolePlumber
Country of ResidenceEngland
Correspondence Address16 Douglas Crescent
Shipley
West Yorkshire
BD18 2ED
Director NameMr John Whitfield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(96 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield 39 Carr Lane
Shipley
West Yorkshire
BD18 2NQ
Director NameRobert Michael Garnett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(77 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 December 2004)
RoleCatering Assistant
Correspondence Address221 Leeds Road
Shipley
West Yorkshire
BD18 1DY
Director NameRobert Neil Newsome
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(77 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2001)
RolePrint Finisher
Correspondence Address6 Oakdale Road
Wrose
Shipley
West Yorkshire
BD18 1PE
Secretary NameRobert Neil Newsome
NationalityBritish
StatusResigned
Appointed07 March 1992(77 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2001)
RoleCompany Director
Correspondence Address6 Oakdale Road
Wrose
Shipley
West Yorkshire
BD18 1PE
Director NameKevin Dolan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(86 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 March 2011)
RolePlumber
Country of ResidenceEngland
Correspondence Address40 Glenholm Road
Baildon
West Yorkshire
BD17 5QB
Director NamePaul David Giles
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(91 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2013)
RolePlumber
Country of ResidenceEngland
Correspondence Address18 Marion Drive
Shipley
West Yorkshire
BD18 2EY
Director NameCraig Martin Buchan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(92 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address40 Hope Avenue
Shipley
West Yorkshire
BD18 2NN

Location

Registered AddressOakfield
39 Carr Lane
Shipley
West Yorkshire
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Shareholders

449 at £1Windhill Conservative Club
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

17 June 1985Delivered on: 28 June 1985
Persons entitled: Samuel Webster & Sons LTD

Classification: Legal charge
Secured details: £14,245.39 & all other monies due or to become due from the company to the chargee on or stated for goods supplied of otherwise.
Particulars: As above & also the book debts & goodwill of the business.
Fully Satisfied
10 September 1980Delivered on: 11 September 1980
Persons entitled: Samuel Webster & Sons LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clubhouse at "oak field" no. 39 car lane, windmill, shipey.
Fully Satisfied

Filing History

24 June 2023Appointment of Mr Craig Martin Buchnan as a director on 3 June 2023 (2 pages)
24 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 449
(3 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 449
(3 pages)
15 March 2016Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Oakfield 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Oakfield 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 15 March 2016 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 449
(3 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 449
(3 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 449
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 449
(3 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 449
(3 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 449
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Paul Giles as a director (1 page)
29 April 2013Termination of appointment of Paul Giles as a director (1 page)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 May 2011Appointment of John Whitfield as a director (2 pages)
6 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 May 2011Termination of appointment of Kevin Dolan as a director (1 page)
6 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 May 2011Termination of appointment of Craig Buchan as a director (1 page)
6 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 May 2011Termination of appointment of Kevin Dolan as a director (1 page)
6 May 2011Appointment of John Whitfield as a director (2 pages)
6 May 2011Termination of appointment of Craig Buchan as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Director's details changed for Kevin Dolan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul David Giles on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul David Giles on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Craig Martin Buchan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Craig Martin Buchan on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Kevin Dolan on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 07/03/09; full list of members (4 pages)
26 March 2009Return made up to 07/03/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 07/03/08; full list of members (7 pages)
24 April 2008Return made up to 07/03/08; full list of members (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
2 April 2007Return made up to 07/03/07; full list of members (7 pages)
2 April 2007Return made up to 07/03/07; full list of members (7 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Return made up to 07/03/06; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Return made up to 07/03/06; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 April 2005Return made up to 07/03/05; full list of members (7 pages)
28 April 2005Return made up to 07/03/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
16 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 April 2003Return made up to 07/03/03; full list of members (7 pages)
13 April 2003Return made up to 07/03/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 07/03/99; full list of members (5 pages)
19 May 1999Return made up to 07/03/99; full list of members (5 pages)
5 August 1998Registered office changed on 05/08/98 from: oakfield house 39 carr lane windhill west yorks BD18 2NQ (1 page)
5 August 1998Registered office changed on 05/08/98 from: oakfield house 39 carr lane windhill west yorks BD18 2NQ (1 page)
5 August 1998Return made up to 07/03/98; full list of members (6 pages)
5 August 1998Return made up to 07/03/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 May 1997Return made up to 07/03/97; full list of members (6 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 May 1997Return made up to 07/03/97; full list of members (6 pages)
31 May 1996Return made up to 07/03/96; full list of members (6 pages)
31 May 1996Return made up to 07/03/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 April 1995Return made up to 07/03/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1995Return made up to 07/03/95; full list of members (6 pages)