Company NameMexborough Athletic Social Club Limited
Company StatusActive
Company Number04827429
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameAlwyn Bowman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Kempton Gardens
Mexborough
South Yorkshire
S64 0QU
Director NameJean Lamb
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Chatsworth Avenue
Mexborough
South Yorkshire
S64 0HU
Director NameBarrie Norman Pashley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address84 Ingsfield Lane
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8EJ
Secretary NameJean Lamb
NationalityBritish
StatusCurrent
Appointed25 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Chatsworth Avenue
Mexborough
South Yorkshire
S64 0HU
Director NameJeffrey Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address2 Princess Road
Mexborough
Rotherham
South Yorkshire
S64 0AW
Director NameHarry Lawrence
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRetired
Correspondence Address38 Adwick Road
Mexborough
South Yorkshire
S64 0AB
Director NameMr Alan Diggles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Wathwood Road Wathe Upon Dearne
Rotherham
South Yorkshire
S63 Ttn
Secretary NameMr Alan Diggles
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Wathwood Road Wathe Upon Dearne
Rotherham
South Yorkshire
S63 Ttn
Director NameSean Michael Gibbons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 13 January 2005)
RoleMarket Intelligence  Manager
Country of ResidenceEngland
Correspondence AddressHighfield House
57 Park Road Mexborough
Rotherham
South Yorkshire
S63 7LE
Director NameStephen Robert Tudberry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2005)
RoleArea Youth Worker
Correspondence Address5 Ferryboat Lane
Mexborough
South Yorkshire
S64 0EU
Director NameAngela Claire Hollins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2005)
RoleHouse Wife
Correspondence Address68 Frederick Street
Mexborough
South Yorkshire
S64 9QS
Director NameMr John Francis Gunn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2005)
RoleEngineer Surveyor
Correspondence Address57 Schofield Street
Mexborough
South Yorkshire
S64 9NJ
Director NameDarren Paul Gough
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2005)
RoleConnexions Personal Advison
Country of ResidenceEngland
Correspondence Address20 Harlington Road
Mexborough
South Yorkshire
S64 0DE
Director NameColin Black
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRonda
Carlyle Street
Mexborough
South Yorkshire
S64 9DE
Secretary NameSean Michael Gibbons
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 13 January 2005)
RoleMarket Intelligence  Manager
Country of ResidenceEngland
Correspondence AddressHighfield House
57 Park Road Mexborough
Rotherham
South Yorkshire
S63 7LE
Secretary NameMr John Francis Gunn
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 August 2005)
RoleEngineer Surveyor
Correspondence Address57 Schofield Street
Mexborough
South Yorkshire
S64 9NJ
Director NameTony Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2006)
RoleWelder
Correspondence Address52 Highwoods Crescent
Mexborough
South Yorkshire
S64 9HB
Director NameDerek Mower
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Windhill Crescent
Mexborough
South Yorkshire
S64 0EB
Director NameFrederick Farmer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Cowper Road
Mexborough
South Yorkshire
S64 0LH
Director NameThomas Fletcher Clark
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Carlisle Street
Kilnhurst
Rotherham
South Yorkshire
S65 1HA
Director NamePaul Mangham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 February 2007)
RoleUnemployed
Correspondence Address16 Machin Drive
Rawmarsh
Rotherham
South Yorkshire
S62 7LR
Director NameDavid Denwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2008)
RolePlant Operator
Correspondence Address3 Clayfield Court
Mexborough
South Yorkshire
S64 0JB

Contact

Telephone01709 580220
Telephone regionRotherham

Location

Registered AddressMexborough Miners Welfare
New Oxford Road
Mexborough
South Yorkshire
S64 0JL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£118,079
Gross Profit£56,888
Net Worth-£6,518
Cash£7,772
Current Liabilities£18,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
7 April 2015Termination of appointment of Frederick Farmer as a director on 31 August 2014 (1 page)
7 April 2015Termination of appointment of Frederick Farmer as a director on 31 August 2014 (1 page)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (6 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (6 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (6 pages)
30 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
16 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
16 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
11 July 2013Termination of appointment of Thomas Clark as a director (1 page)
11 July 2013Termination of appointment of Thomas Clark as a director (1 page)
23 August 2012Annual return made up to 9 July 2012 no member list (7 pages)
23 August 2012Annual return made up to 9 July 2012 no member list (7 pages)
23 August 2012Annual return made up to 9 July 2012 no member list (7 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 August 2011Annual return made up to 9 July 2011 no member list (7 pages)
5 August 2011Termination of appointment of Derek Mower as a director (1 page)
5 August 2011Annual return made up to 9 July 2011 no member list (7 pages)
5 August 2011Termination of appointment of Derek Mower as a director (1 page)
5 August 2011Annual return made up to 9 July 2011 no member list (7 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 August 2010Director's details changed for Jean Lamb on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Derek Mower on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Frederick Farmer on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Alwyn Bowman on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 no member list (8 pages)
3 August 2010Director's details changed for Barrie Norman Pashley on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Derek Mower on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Barrie Norman Pashley on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Frederick Farmer on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Jean Lamb on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 no member list (8 pages)
3 August 2010Director's details changed for Frederick Farmer on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Thomas Fletcher Clark on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Barrie Norman Pashley on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Alwyn Bowman on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 no member list (8 pages)
3 August 2010Director's details changed for Thomas Fletcher Clark on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Derek Mower on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Jean Lamb on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Alwyn Bowman on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Thomas Fletcher Clark on 9 July 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 August 2009Annual return made up to 09/07/09 (4 pages)
18 August 2009Annual return made up to 09/07/09 (4 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 July 2008Annual return made up to 09/07/08 (4 pages)
31 July 2008Annual return made up to 09/07/08 (4 pages)
18 July 2008Appointment terminated director david denwood (1 page)
18 July 2008Appointment terminated director david denwood (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 August 2007Annual return made up to 09/07/07
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2007Annual return made up to 09/07/07
  • 363(288) ‐ Director resigned
(6 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
7 August 2006Annual return made up to 09/07/06 (6 pages)
7 August 2006Annual return made up to 09/07/06 (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
17 August 2005Annual return made up to 09/07/04 (5 pages)
17 August 2005Annual return made up to 09/07/04 (5 pages)
4 August 2005Annual return made up to 09/07/05 (6 pages)
4 August 2005Annual return made up to 09/07/05 (6 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
10 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
11 September 2003Secretary's particulars changed;director's particulars changed (1 page)
11 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)