Company NameWadsley House Social Club Limited
Company StatusActive
Company Number00158077
CategoryPrivate Limited Company
Incorporation Date19 August 1919(104 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Dennis Law
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Wadsley Lane
Sheffield
South Yorkshire
S6 4EE
Director NameMr Richard Bryan Woodcock
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleAssistant Premises Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
Sheffield
South Yorkshire
S6 4AL
Secretary NameMr Richard Bryan Woodcock
NationalityEnglish
StatusCurrent
Appointed18 May 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
Sheffield
South Yorkshire
S6 4AL
Director NameDesmond Keven Putland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(83 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Wade Meadow
Sheffield
South Yorkshire
S6 4DE
Director NameMichael Royles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(83 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Lyminster Road
Sheffield
South Yorkshire
S6 1HY
Director NameMr Alan Fox
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(71 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleElectrician
Correspondence Address17 The Drive
Sheffield
South Yorkshire
S6 4AL
Director NameMr Michael John Lonsdale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1992)
RoleEngineer
Correspondence Address53 Carlton Road
Sheffield
South Yorkshire
S6 1WR
Director NameMr Peter Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(73 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Vainor Road
Sheffield
South Yorkshire
S6 4AP
Director NameThomas Winks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(73 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleOptical Technician
Correspondence Address95 Langsett Ave
Hillsbrough
Sheffield
S Yorks
S6 4AB
Director NameDavid Forbes Tennant
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(73 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 1997)
RoleRetired
Correspondence Address100 Laird Road
Wadsley
Sheffield
South Yorkshire
S6 4BT
Director NamePaul Mather
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(73 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1994)
RoleDrayman
Correspondence Address101 Overton Road
Hillsborough
Sheffield
S Yorkshire
S6 1WH
Director NameRobert Charles Newsome
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(75 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2000)
RoleMachinist
Correspondence Address7 Vere Road
Sheffield
Yorkshire
S6 1SA
Director NameDavid Robert Forrest
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(76 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2000)
RoleAdministration Assistant
Correspondence Address473 Middlewood Road
Sheffield
South Yorkshire
S6 1TL
Director NamePeter Fisher
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(78 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1999)
RoleRetired Steelworker
Correspondence Address35 Wadsley Lane
Hillsborough
Sheffield
South Yorkshire
S6 4EA
Director NameStephen John Lonnia
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(80 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2001)
RoleLicensing Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lennox Road
Sheffield
South Yorkshire
S6 4FL
Director NameAllan Fox
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(80 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2008)
RoleElectrician
Correspondence Address17 The Drive
Wadsley
Sheffield
South Yorkshire
S6 4AL
Director NamePaul Mather
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(83 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address38 Milden Road
Wadsley
Sheffield
South Yorkshire
S6 4AU
Director NameAnthony Turton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(88 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2009)
RoleFinancial Agent
Correspondence Address8 The Drive
Wadsley
Sheffield
South Yorkshire
S6 4AL
Director NameAnthony Turton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(88 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2009)
RoleFinancial Agent
Correspondence Address8 The Drive
Wadsley
Sheffield
South Yorkshire
S6 4AL
Director NameMr Anthony Hough-Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(89 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2010)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address5 Leader Court
Sheffield
South Yorkshire
S6 4HP
Director NameMr Alexander Marriott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(91 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWadsley House
The Drive Marlcliffe Road
Hillsborough
Sheffield S6 4al Yorks

Contact

Websitewww.wadsleyhouseclub.co.uk

Location

Registered AddressWadsley House
The Drive Marlcliffe Road
Hillsborough
Sheffield Yorks
S6 4AL
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£129,874
Cash£10,769
Current Liabilities£26,669

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

2 October 1995Delivered on: 3 October 1995
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied.
Particulars: F/H property containing 7770 sq yards or thereabouts situate at the drive marcliffe road hillsborough sheffield with club premises erected thereon k/a wadsley house social club.
Outstanding
1 December 1993Delivered on: 2 December 1993
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee for goods supplied under the terms of the principal deed.
Particulars: Wadsley house social club the drive marcliffe road sheffield south yorkshire.
Outstanding
7 August 1992Delivered on: 12 August 1992
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £5,000 due from the company to the chargee under the terms of the principal deed.
Particulars: Wadsley house social club, the drive, marcliffe road, hillsborough, sheffield, south yorkshire.
Outstanding
22 July 1987Delivered on: 11 August 1987
Persons entitled: Vaux Group PLC.

Classification: Legal charge
Secured details: £17,000.00 and all other monies due or to become due from the company to the chargee. Under the terms of the legal charge.
Particulars: F/H property containing 7770 square yards or thereabouts situate at the drive in the city of sheffield together with the premises erected thereon and k/a "wadsley house social club".
Outstanding
22 May 1986Delivered on: 6 June 1986
Persons entitled: Yorkshire Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the drive, marcliffe road, sheffield S6 4AL together with the premises erected thereon and known as wadsley house social club & fixtures, fittings, & articles.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 1985Delivered on: 18 May 1985
Persons entitled: Whitbread & Co PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - the drive sheffield and premises wadsley house social club. Together with all fixtures.
Outstanding

Filing History

23 June 2023Confirmation statement made on 18 May 2023 with updates (17 pages)
7 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 June 2022Confirmation statement made on 18 May 2022 with updates (18 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 July 2021Termination of appointment of Paul Mather as a director on 1 February 2015 (1 page)
25 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 18 May 2020 with updates (17 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (18 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 June 2018Confirmation statement made on 18 May 2018 with updates (18 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (18 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (18 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,910
(21 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,910
(21 pages)
26 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
26 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
12 April 2016Termination of appointment of Alexander Marriott as a director on 20 October 2014 (1 page)
12 April 2016Termination of appointment of Alexander Marriott as a director on 20 October 2014 (1 page)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,880
(22 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,880
(22 pages)
26 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
26 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,880
(23 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,880
(23 pages)
30 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 July 2013Full accounts made up to 30 September 2012 (13 pages)
2 July 2013Full accounts made up to 30 September 2012 (13 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (22 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (22 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (22 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (22 pages)
12 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 December 2011Appointment of Mr Alexander Marriott as a director (2 pages)
16 December 2011Appointment of Mr Alexander Marriott as a director (2 pages)
8 June 2011Director's details changed for Paul Mather on 18 May 2011 (2 pages)
8 June 2011Director's details changed for Michael Royles on 18 May 2011 (2 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (21 pages)
8 June 2011Director's details changed for Mr Richard Bryan Woodcock on 18 May 2011 (2 pages)
8 June 2011Director's details changed for Paul Mather on 18 May 2011 (2 pages)
8 June 2011Director's details changed for Michael Royles on 18 May 2011 (2 pages)
8 June 2011Director's details changed for Desmond Keven Putland on 18 May 2011 (2 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (21 pages)
8 June 2011Director's details changed for Desmond Keven Putland on 18 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Richard Bryan Woodcock on 18 May 2011 (2 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 April 2011Termination of appointment of Anthony Turton as a director (1 page)
7 April 2011Termination of appointment of Anthony Hough-Allen as a director (1 page)
7 April 2011Termination of appointment of Anthony Turton as a director (1 page)
7 April 2011Termination of appointment of Anthony Hough-Allen as a director (1 page)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (30 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (30 pages)
6 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
6 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 March 2010Appointment of Mr Anthony Hough-Allen as a director (1 page)
30 March 2010Appointment of Mr Anthony Hough-Allen as a director (1 page)
13 August 2009Return made up to 18/05/09; full list of members (10 pages)
13 August 2009Return made up to 18/05/09; full list of members (10 pages)
12 May 2009Director appointed anthony turton (1 page)
12 May 2009Director appointed anthony turton (1 page)
8 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 August 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 August 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 November 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 November 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 August 2007Return made up to 18/05/07; no change of members (9 pages)
8 August 2007Return made up to 18/05/07; no change of members (9 pages)
6 November 2006Return made up to 18/05/06; no change of members (9 pages)
6 November 2006Return made up to 18/05/06; no change of members (9 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 July 2005Return made up to 18/05/05; full list of members (12 pages)
12 July 2005Return made up to 18/05/05; full list of members (12 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Full accounts made up to 30 September 2003 (16 pages)
30 June 2004Return made up to 18/05/04; full list of members (10 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Full accounts made up to 30 September 2003 (16 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Return made up to 18/05/04; full list of members (10 pages)
30 June 2004New director appointed (2 pages)
25 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 1998Return made up to 18/05/98; full list of members (11 pages)
15 June 1998Return made up to 18/05/98; full list of members (11 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
30 March 1998Full accounts made up to 30 September 1997 (10 pages)
30 March 1998Full accounts made up to 30 September 1997 (10 pages)
12 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996New director appointed (2 pages)
2 June 1996Full accounts made up to 30 September 1995 (11 pages)
2 June 1996Full accounts made up to 30 September 1995 (11 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
18 July 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
18 July 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)