Company NameClifton Bingo Club Limited
DirectorsJeremy Alexander Prendergast and Jonathan Prendergast
Company StatusActive
Company Number00316849
CategoryPrivate Limited Company
Incorporation Date25 July 1936(87 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Jeremy Alexander Prendergast
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(54 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Bingo Club Limited
52 Clifton
York
North Yorkshire
YO30 6AW
Director NameMr Jonathan Prendergast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(54 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Bingo Club Limited
52 Clifton
York
North Yorkshire
YO30 6AW
Secretary NameMr Jeremy Alexander Prendergast
NationalityBritish
StatusCurrent
Appointed22 June 1991(54 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Bingo Club Limited
52 Clifton
York
North Yorkshire
YO30 6AW
Director NameMrs June Rosemary Prendergast
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(54 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address286 Fulford Road
York
North Yorkshire
YO1 4PD

Contact

Websitecliftonbingo.co.uk
Telephone01482 374156
Telephone regionHull

Location

Registered AddressClifton Bingo Club Limited
52 Clifton
York
North Yorkshire
YO30 6AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

875 at £1Mr Jonathan Prendergast
8.75%
Ordinary B
791 at £1Mr Jeremy Alexander Prendergast
7.91%
Ordinary A
650 at £1Mrs M. Lloyd-jones
6.50%
Preference
2.8k at £1Mr Jonathan Prendergast
27.75%
Preference
2.2k at £1Mr Jeremy Alexander Prendergast
22.25%
Preference
250 at £1Mr S. Lloyd-jones
2.50%
Preference
1.2k at £1Mr Jonathan Prendergast
12.09%
Ordinary A
1.1k at £1Mr Jeremy Alexander Prendergast
11.25%
Ordinary B
100 at £1Mr I.d. Foster
1.00%
Preference

Financials

Year2014
Net Worth£1,387,733
Cash£171,970
Current Liabilities£77,171

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

17 March 1998Delivered on: 1 April 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office furniture, filing cabinets and lamps, dell computer, moniter and printer, pro image poster printer, canon plain paper fax machine (for other chattels listed see form 395).. see the mortgage charge document for full details.
Outstanding
2 October 1986Delivered on: 8 October 1986
Persons entitled: Barclays 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: Clifton picture house k/a 52, clifton, york, N. yorkshire.
Outstanding
5 June 1986Delivered on: 19 June 1986
Persons entitled: Barclays 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 on east side of burton stone lane york, north yorkshire title no: nyk 24977.
Outstanding
5 June 1986Delivered on: 19 June 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M94). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1944Delivered on: 21 December 1944
Classification: Series of debentures
Outstanding
5 June 1986Delivered on: 19 June 1986
Satisfied on: 29 July 1999
Persons entitled: Barclays 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: 15. burton stone lane, york, north yorkshire.
Fully Satisfied
4 September 1944Delivered on: 4 September 1944
Satisfied on: 29 July 1999
Classification: A registered charge
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
1 February 2018Notification of Jeremy Alexander Prendergast as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Notification of Jonathan Prendergast as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(6 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 10,000
(5 pages)
2 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Director's details changed for Mr Jonathan Prendergast on 10 September 2012 (2 pages)
18 July 2013Director's details changed for Mr Jonathan Prendergast on 10 September 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Mr Jeremy Alexander Prendergast on 7 April 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Jeremy Alexander Prendergast on 7 April 2011 (1 page)
5 July 2011Secretary's details changed for Mr Jeremy Alexander Prendergast on 7 April 2011 (1 page)
5 July 2011Director's details changed for Mr Jeremy Alexander Prendergast on 7 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Jeremy Alexander Prendergast on 7 April 2011 (2 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 July 2011Secretary's details changed for Mr Jeremy Alexander Prendergast on 7 April 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Director's details changed for Mr Jeremy Alexander Prendergast on 22 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Jonathan Prendergast on 22 June 2010 (2 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Jeremy Alexander Prendergast on 22 June 2010 (2 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Jonathan Prendergast on 22 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 August 2009Director's change of particulars / jonathan prendergast / 10/04/2009 (1 page)
4 August 2009Director's change of particulars / jonathan prendergast / 10/04/2009 (1 page)
4 August 2009Return made up to 22/06/09; full list of members (6 pages)
4 August 2009Return made up to 22/06/09; full list of members (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 July 2008Return made up to 22/06/08; full list of members (6 pages)
17 July 2008Return made up to 22/06/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 August 2007Return made up to 22/06/07; full list of members (4 pages)
14 August 2007Return made up to 22/06/07; full list of members (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2006Return made up to 22/06/06; full list of members (8 pages)
25 August 2006Return made up to 22/06/06; full list of members (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 July 2005Return made up to 22/06/05; full list of members (8 pages)
21 July 2005Return made up to 22/06/05; full list of members (8 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 August 2004Return made up to 22/06/04; full list of members (8 pages)
16 August 2004Return made up to 22/06/04; full list of members (8 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
23 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 August 1999Return made up to 22/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1999Return made up to 22/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (10 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (10 pages)
11 August 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1998Company name changed clifton picture house (york) lim ited\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed clifton picture house (york) lim ited\certificate issued on 19/02/98 (2 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 22/06/97; no change of members (4 pages)
4 September 1997Return made up to 22/06/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Return made up to 22/06/96; full list of members (6 pages)
22 July 1996Return made up to 22/06/96; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 July 1995Return made up to 22/06/95; no change of members (4 pages)
20 July 1995Return made up to 22/06/95; no change of members (4 pages)
29 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
29 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
25 July 1936Incorporation (23 pages)
25 July 1936Incorporation (23 pages)