Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)
Company Information for

DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)

30 LONG STREET, DEVIZES, SN10 1NW,
Company Registration Number
00624622
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Devizes & District Conservative Club Limited(the)
DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) was founded on 1959-04-01 and has its registered office in . The organisation's status is listed as "Active". Devizes & District Conservative Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)
 
Legal Registered Office
30 LONG STREET
DEVIZES
SN10 1NW
Other companies in SN10
 
Filing Information
Company Number 00624622
Company ID Number 00624622
Date formed 1959-04-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 21:56:35
Primary Source:Companies House
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 DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEPHEN ARTHUR WHADCOCK
Company Secretary 2000-06-12
ROBIN JOHN FRANCIS DRAKE
Director 2004-06-10
DAVID CHRISTOPHER JONES
Director 2015-05-08
DONALD JOHN WEBB
Director 2010-10-26
DENNIS JAMES WILLMOTT
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
BARTON WILLIAM BISHOP
Director 1999-05-21 2016-04-06
RICHARD FREDERICK HOPKINS
Director 2010-10-26 2015-07-22
DAVID ROBERT BOLWELL
Director 2013-07-30 2015-05-06
RICHARD COLLINS
Director 2002-05-24 2012-03-20
ROBERT GEORGE BUTLER
Director 1998-05-21 2010-09-21
BRIAN ANTHONY PEARCE
Director 1995-05-26 2009-12-21
KENNETH CHARLES HOOPER
Director 1998-05-21 2009-07-08
PETER RAYMOND WYATT
Director 2005-05-20 2009-06-26
RAYMOND ERNEST ALFRED ROUSE
Director 1996-05-24 2005-02-01
JOHN ROBERT LASCELLES DRAKE
Director 1991-05-31 2004-04-22
ARTHUR JOHN CAREY
Director 1991-05-31 2003-05-23
ERNEST RICHARD BREACH
Director 1991-05-31 2002-05-14
COLIN HUGH THOMAS
Company Secretary 1995-04-03 2000-06-12
RICHARD JOSEPH HOPKINS
Director 1987-05-28 1999-02-10
MAURICE STANLEY CAME
Director 1991-05-31 1998-05-21
WILLIAM GARETH DAVIES
Director 1991-05-31 1998-02-21
RICHARD CHARLES PEARCE
Director 1991-05-31 1996-05-24
COLIN HUGH THOMAS
Director 1994-05-20 1995-05-26
JOHN ALBERT GEORGE
Company Secretary 1991-05-31 1995-03-13
RAYMOND JOHN POLLARD
Director 1992-05-28 1994-05-20

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
2023-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR ANDREW JOHN HYDE
2020-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN WEBB
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BARTON WILLIAM BISHOP
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006246220005
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK HOPKINS
2015-05-29AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER JONES
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BOLWELL
2014-08-07AP01DIRECTOR APPOINTED MR DENNIS JAMES WILLMOTT
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AP01DIRECTOR APPOINTED MR DAVID ROBERT BOLWELL
2013-06-20AR0129/05/13 ANNUAL RETURN FULL LIST
2013-06-20CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ARTHUR WHADCOCK on 2012-05-08
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0129/05/12 ANNUAL RETURN FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-30AR0129/05/11 ANNUAL RETURN FULL LIST
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-28AP01DIRECTOR APPOINTED MR RICHARD FREDERICK HOPKINS
2010-10-28AP01DIRECTOR APPOINTED MR DONALD JOHN WEBB
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER
2010-09-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-25AR0129/05/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN FRANCIS DRAKE / 29/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 29/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BUTLER / 29/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARTON WILLIAM BISHOP / 29/05/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PEARCE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYATT
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aANNUAL RETURN MADE UP TO 29/05/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HOOPER
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aANNUAL RETURN MADE UP TO 29/05/08
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363aANNUAL RETURN MADE UP TO 29/05/07
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363aANNUAL RETURN MADE UP TO 29/05/06
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363(288)DIRECTOR RESIGNED
2005-06-24363sANNUAL RETURN MADE UP TO 29/05/05
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28363sANNUAL RETURN MADE UP TO 29/05/04
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363(288)DIRECTOR RESIGNED
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363(288)DIRECTOR RESIGNED
2003-06-29363sANNUAL RETURN MADE UP TO 29/05/03
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-03363sANNUAL RETURN MADE UP TO 29/05/02
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363(288)SECRETARY RESIGNED
2001-08-07363sANNUAL RETURN MADE UP TO 29/05/01
2000-11-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-21363sANNUAL RETURN MADE UP TO 29/05/00
2000-06-21288aNEW SECRETARY APPOINTED
2000-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11363(288)DIRECTOR RESIGNED
1999-06-11363sANNUAL RETURN MADE UP TO 29/05/99
1998-06-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) 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 DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding THE ASSOCIATION OF CONSERVATIVE CLUBS LIMITED
LEGAL CHARGE 2011-03-19 Outstanding WADWORTH AND COMPANY LIMITED
LEGAL CHARGE 2010-07-29 Satisfied WADWORTH AND COMPANY LIMITED
LEGAL CHARGE 1992-07-31 Satisfied WADSWORTH AND COMPANY LIMITED
LEGAL MORTGAGE 1974-06-28 Satisfied THE MARLBOROUGH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 37

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 37
Current Assets 2012-04-01 £ 37

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)
Trademarks
We have not found any records of DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE). 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 (56301 - Licensed clubs) as DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) 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 DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) 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 DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) 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.
    Other companies at postcode SN10 1NW

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