Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLERBY & KIRKELLA SOCIAL CLUB LIMITED
Company Information for

WILLERBY & KIRKELLA SOCIAL CLUB LIMITED

MAIN STREET, WILLERBY, EAST YORKSHIRE, HU10 6BY,
Company Registration Number
00548971
Private Limited Company
Active

Company Overview

About Willerby & Kirkella Social Club Ltd
WILLERBY & KIRKELLA SOCIAL CLUB LIMITED was founded on 1955-05-10 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Willerby & Kirkella 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
WILLERBY & KIRKELLA SOCIAL CLUB LIMITED
 
Legal Registered Office
MAIN STREET
WILLERBY
EAST YORKSHIRE
HU10 6BY
Other companies in HU10
 
Filing Information
Company Number 00548971
Company ID Number 00548971
Date formed 1955-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB167845129  
Last Datalog update: 2024-11-05 05:52:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLERBY & KIRKELLA 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 WILLERBY & KIRKELLA SOCIAL CLUB LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES FINCH
Director 2005-04-27
ALLAN HOPKIN
Director 2018-05-30
ALBERT THOMAS MYERS
Director 2013-04-17
ANTHONY JAMES NICHOLSON
Director 2013-04-17
SAM WEAVERS
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED HANSON
Director 2016-05-11 2018-05-30
GEOFFREY BROWN SWINBURNE
Company Secretary 2008-06-25 2017-06-01
GEOFFREY BROWN SWINBURNE
Director 2008-06-25 2017-06-01
WALTER HENRY WELLS
Director 1992-06-15 2016-05-11
JOHN TILLOTSON
Director 2007-03-28 2015-05-13
SYDNEY FRANKS
Director 1992-06-15 2013-04-17
PETER JOHN MARSHALL
Director 2005-04-27 2010-06-30
IAN DAVID COWAN
Company Secretary 1992-06-15 2008-06-25
IAN DAVID COWAN
Director 1992-06-15 2008-06-25
DEREK AUCHTERLOUNIE
Director 1992-06-15 2007-03-28
JOHN E FINCH
Director 1992-06-15 2005-04-27
PHILIP WRIGHT
Director 1998-05-07 2005-04-27
GRAHAM MOVERLEY
Director 1992-06-15 1999-06-30
JOHN DE VRIES
Director 1992-06-15 1998-05-07

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
2024-10-30CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES
2024-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES
2024-10-24APPOINTMENT TERMINATED, DIRECTOR SAM WEAVERS
2024-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SAM WEAVERS
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ALLAN HOPKIN
2024-10-21Termination of appointment of Peter Bromwich on 2024-10-05
2024-10-21Appointment of John Jolliffe as company secretary on 2024-10-19
2024-10-21AP03Appointment of John Jolliffe as company secretary on 2024-10-19
2024-10-21TM02Termination of appointment of Peter Bromwich on 2024-10-05
2024-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HOPKIN
2024-09-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-13AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-29APPOINTMENT TERMINATED, DIRECTOR TERENCE ANDREW COUPLAND
2024-08-29APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES NICHOLSON
2024-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ANDREW COUPLAND
2023-11-08SH0108/11/23 STATEMENT OF CAPITAL GBP 171
2023-11-07AP01DIRECTOR APPOINTED JOHN JOLLIFFE
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Director's details changed for Mr Terrence Andrew Coupland on 2023-08-14
2023-08-14Appointment of Mr Peter Bromwich as company secretary on 2023-08-14
2023-08-14AP03Appointment of Mr Peter Bromwich as company secretary on 2023-08-14
2023-08-14CH01Director's details changed for Mr Terrence Andrew Coupland on 2023-08-14
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES FINCH
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES FINCH
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AP01DIRECTOR APPOINTED MR TERRENCE ANDREW COUPLAND
2022-03-03CH01Director's details changed for Albert Thomas Myers on 2022-03-03
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR ALLAN HOPKIN
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED HANSON
2018-04-12PSC08Notification of a person with significant control statement
2018-03-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 170
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-07-31TM02Termination of appointment of Geoffrey Brown Swinburne on 2017-06-01
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROWN SWINBURNE
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MR SAM WEAVERS
2016-06-13AP01DIRECTOR APPOINTED MR ALFRED HANSON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER HENRY WELLS
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 186
2015-07-06AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for David James Finch on 2015-03-20
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TILLOTSON
2015-02-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 193
2014-07-18AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-04AP01DIRECTOR APPOINTED ANTHONY JAMES NICHOLSON
2013-06-04AP01DIRECTOR APPOINTED ALBERT THOMAS MYERS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY FRANKS
2013-02-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-23AR0115/06/12 FULL LIST
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-26SH0626/08/11 STATEMENT OF CAPITAL GBP 233
2011-07-12AR0115/06/11 FULL LIST
2011-03-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0115/06/10 FULL LIST
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY IAN COWAN
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWAN
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROWN SWINBURNE / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TILLOTSON / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MARSHALL / 01/10/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BROWN SWINBURNE / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FINCH / 01/10/2009
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-07-21363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-21288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY BROWN SWINBURNE
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-11363sRETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11363(288)DIRECTOR RESIGNED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-02363sRETURN MADE UP TO 15/06/06; CHANGE OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-30363(288)DIRECTOR RESIGNED
2005-07-30363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS
2003-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 15/06/03; CHANGE OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-27363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-17363sRETURN MADE UP TO 15/06/01; CHANGE OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-22363(288)DIRECTOR RESIGNED
2000-06-22363sRETURN MADE UP TO 15/06/00; CHANGE OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-23363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-14363(288)DIRECTOR RESIGNED
1998-07-14363sRETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-09288aNEW DIRECTOR APPOINTED
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 15/06/97; CHANGE OF MEMBERS
1996-09-25363sRETURN MADE UP TO 15/06/96; BULK LIST AVAILABLE SEPARATELY
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-09363sRETURN MADE UP TO 15/06/95; CHANGE OF MEMBERS
1994-06-14363sRETURN MADE UP TO 15/06/94; CHANGE OF MEMBERS
1994-06-14AAFULL ACCOUNTS MADE UP TO 31/12/93
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 WILLERBY & KIRKELLA 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 WILLERBY & KIRKELLA SOCIAL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLERBY & KIRKELLA SOCIAL CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Creditors
Creditors Due Within One Year 2013-12-31 £ 6,876
Creditors Due Within One Year 2012-12-31 £ 13,279
Creditors Due Within One Year 2012-12-31 £ 13,279
Creditors Due Within One Year 2011-12-31 £ 10,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WILLERBY & KIRKELLA SOCIAL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 82,802
Cash Bank In Hand 2012-12-31 £ 87,216
Cash Bank In Hand 2012-12-31 £ 87,216
Cash Bank In Hand 2011-12-31 £ 87,377
Current Assets 2013-12-31 £ 86,321
Current Assets 2012-12-31 £ 91,124
Current Assets 2012-12-31 £ 91,124
Current Assets 2011-12-31 £ 93,183
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 1,387
Debtors 2012-12-31 £ 1,387
Debtors 2011-12-31 £ 1,186
Shareholder Funds 2013-12-31 £ 225,606
Shareholder Funds 2012-12-31 £ 224,006
Shareholder Funds 2012-12-31 £ 224,006
Shareholder Funds 2011-12-31 £ 228,830
Stocks Inventory 2013-12-31 £ 3,024
Stocks Inventory 2012-12-31 £ 2,521
Stocks Inventory 2012-12-31 £ 2,521
Stocks Inventory 2011-12-31 £ 4,620
Tangible Fixed Assets 2013-12-31 £ 146,161
Tangible Fixed Assets 2012-12-31 £ 146,161
Tangible Fixed Assets 2012-12-31 £ 146,161
Tangible Fixed Assets 2011-12-31 £ 146,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLERBY & KIRKELLA SOCIAL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLERBY & KIRKELLA SOCIAL CLUB LIMITED
Trademarks
We have not found any records of WILLERBY & KIRKELLA SOCIAL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLERBY & KIRKELLA 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 WILLERBY & KIRKELLA 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
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 WILLERBY & KIRKELLA 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 WILLERBY & KIRKELLA 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 WILLERBY & KIRKELLA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1