Company NameSilverwood Miners' Social Club Ltd.
Company StatusActive
Company Number08640448
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NamePaul Griffiths
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Grasby Court
Bramley
Rotherham
South Yorkshire
S66 3YB
Director NameAlan Whatley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Wootton Court
Thrybergh
Rotherham
South Yorkshire
S65 4JD
Secretary NameSandra McDermott
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Magna Lane
Dalton
Rotherham
South Yorkshire
S65 4HH
Director NameMr Andrew Knowles
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleTatoo Artist
Country of ResidenceEngland
Correspondence Address30 Ridgeway
Rotherham
S65 3PE
Director NameTerence Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ridgeway Close
Eastherringthorpe
Rotherham
South Yorkshire
S65 3NH
Director NameSandra McDermott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Magna Lane
Dalton
Rotherham
South Yorkshire
S65 4HH
Director NameSteve Ogden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 March Flatts Road
Thrybergh
Rotherham
South Yorkshire
S65 4ED
Director NameMr Dean Willoughby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 November 2022)
RoleCmb Cable Management
Country of ResidenceEngland
Correspondence Address27 Wootton Court
Thrybergh
Rotherham
S65 4JD

Contact

Telephone01709 854074
Telephone regionRotherham

Location

Registered AddressSilverwood Miners' Welfare Resource Centre Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3ET
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

14 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
21 August 2015Annual return made up to 6 August 2015 no member list (7 pages)
21 August 2015Annual return made up to 6 August 2015 no member list (7 pages)
21 August 2015Director's details changed for Steve Ogden on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 6 August 2015 no member list (7 pages)
21 August 2015Director's details changed for Steve Ogden on 21 August 2015 (2 pages)
17 June 2015Amended total exemption full accounts made up to 30 September 2014 (9 pages)
17 June 2015Amended total exemption full accounts made up to 30 September 2014 (9 pages)
1 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (7 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (7 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (7 pages)
12 December 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
12 December 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
6 August 2013Incorporation (38 pages)
6 August 2013Incorporation (38 pages)