Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED
Company Information for

LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED

225 ALCESTER ROAD SOUTH,, KINGS HEATH,, BIRMINGHAM, B14 6DT,
Company Registration Number
00174123
Private Limited Company
Active

Company Overview

About Loyal Caledonian Corks (kings Heath) Social Club Ltd
LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED was founded on 1921-04-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Loyal Caledonian Corks (kings Heath) Social Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED
 
Legal Registered Office
225 ALCESTER ROAD SOUTH,
KINGS HEATH,
BIRMINGHAM
B14 6DT
Other companies in B14
 
Filing Information
Company Number 00174123
Company ID Number 00174123
Date formed 1921-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN COOMBES
Director 2016-03-07
MARTIN HUGH DONELLY
Director 2008-07-07
ALAN FREDERICK LESLIE LANE
Director 2008-06-16
PAUL MCNEILL
Director 2009-09-07
DAVID LOVELL STANTON
Director 2018-06-01
STEPHEN ROY TALLISS
Director 2009-06-15
PETER FREDERICK TROTMAN
Director 2013-12-02
DAVID CHARLES VALE
Director 2003-02-03
DEREK DENNIS WOOLGROVE
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RUSSELL CHEW
Director 2015-08-03 2018-04-09
KEITH TUDOR EVANS
Company Secretary 2004-08-01 2016-12-31
RONALD JOHN LITTLE HALES
Director 2011-10-17 2015-12-10
DAVID JOHN MAY
Director 2013-01-01 2015-06-01
ANTHONY PATRICK SOMERVILLE
Director 2002-08-05 2015-03-02
RICHARD JOHN RUDGE
Director 1991-06-19 2013-10-07
CHARLES FREDERICK PRITCHARD
Director 2009-10-05 2012-12-31
ROY ALAN TALLISS
Director 1991-06-19 2011-08-26
ANTHONY JAMES FARRELL
Director 1995-01-31 2009-08-17
GORDON JAMES MACALLISTER
Director 2000-12-11 2009-08-08
DAVID JOHN UNWIN
Director 1998-01-05 2009-06-16
PATRICK ERROL MCNEILL
Director 2004-09-11 2008-06-12
CHRISTOPHER FREDERICK PRIME
Director 2000-06-25 2008-04-18
WALTER GEORGE PHILLIP SHANNON
Director 1991-06-19 2004-09-08
ANTHONY BERNARD GAYNOR
Company Secretary 1991-06-19 2004-07-31
ANDREW PHILIP HEMSLEY
Director 2001-02-05 2002-06-10
FREDERICK DONALD HEMSLEY
Director 2000-12-11 2002-06-10
MARTIN HUGH DONNELLY
Director 1991-06-19 2000-09-05
REGINALD WOODS
Director 1995-04-10 2000-08-24
ROBERT LEONARD WATTS
Director 1991-06-19 2000-06-25
COLIN DAVID MORGAN
Director 1993-04-05 2000-05-24
RONALD JAMES TREVISS
Director 1991-06-19 1998-01-05
NORMAN SOLOMON
Director 1992-06-29 1995-04-10
NORMAN DERRICK BISHOP
Director 1991-06-19 1994-12-31
RAYMOND CHARLES COLEING
Director 1991-06-19 1993-02-13
ALAN RONALD BENNETT
Director 1991-06-19 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY TALLISS SRT ARCHITECTURE LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PAUL MCNEILL
2023-07-06CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12AP01DIRECTOR APPOINTED FRANK MALCOM PALMER
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN CUTLER
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR TREVOR JOHN CUTLER
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK TROTMAN
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 3977
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR DAVID LOVELL STANTON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEW
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEW
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 3977
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-13TM02Termination of appointment of Keith Tudor Evans on 2016-12-31
2016-09-17DISS40Compulsory strike-off action has been discontinued
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 3977
2016-09-14AR0119/06/16 ANNUAL RETURN FULL LIST
2016-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AP01DIRECTOR APPOINTED STEPHEN JOHN COOMBES
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN LITTLE HALES
2015-11-07AP01DIRECTOR APPOINTED JONATHAN RUSSELL CHEW
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3977
2015-07-17AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MAY
2015-06-12AP01DIRECTOR APPOINTED DEREK DENNIS WOOLGROVE
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK SOMERVILLE
2015-04-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 3977
2014-07-23AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED PETER FREDERICK TROTMAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUDGE
2013-07-16AR0119/06/13 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED DAVID JOHN MAY
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRITCHARD
2013-05-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-24AR0119/06/12 FULL LIST
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AP01DIRECTOR APPOINTED RONALD JOHN LITTLE HALES
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY TALLISS
2011-07-14AR0119/06/11 FULL LIST
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-27AR0119/06/10 FULL LIST
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED CHARLES FREDERICK PRITCHARD
2010-03-15AP01DIRECTOR APPOINTED PAUL MCNEILL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARRELL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACALLISTER
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOMERVILLE / 06/12/2008
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROY TALLISS / 27/02/2009
2009-07-13288aDIRECTOR APPOINTED MARTIN HUGH DONELLY
2009-07-13288aDIRECTOR APPOINTED STEPHEN ROY TALLISS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID UNWIN
2008-08-06363(288)DIRECTOR RESIGNED
2008-08-06363sRETURN MADE UP TO 19/06/08; CHANGE OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PRIME
2008-07-16288aDIRECTOR APPOINTED ALAN FREDERICK LESLIE LANE
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS
2006-07-18363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bSECRETARY RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-17363sRETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-29363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-08-09363sRETURN MADE UP TO 19/06/01; CHANGE OF MEMBERS
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-19288aNEW DIRECTOR APPOINTED
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-13288bDIRECTOR RESIGNED
2001-03-13288aNEW DIRECTOR APPOINTED
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288bDIRECTOR RESIGNED
2000-07-17288bDIRECTOR RESIGNED
2000-07-17363sRETURN MADE UP TO 19/06/00; CHANGE OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1975-04-24 Outstanding ALLIED BREWERIES (UK) LIMITED
CHARGE 1960-05-24 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1933-01-27 Outstanding BARCLAYS BANK PLC
MORTGAGE 1929-06-29 Outstanding R. GUEST
MORTGAGE 1922-08-28 Outstanding J E EVANS
MORTGAGE 1921-04-28 Outstanding E SAUNDERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED
Trademarks
We have not found any records of LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOYAL CALEDONIAN CORKS (KINGS HEATH) SOCIAL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.