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

THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED

THE ARCHIBALD WORTHINGTON CLUB, CASTLE HILL, WHITCHURCH, SALOP, SY13 1BQ,
Company Registration Number
03719434
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Archibald Worthington Social Club Ltd
THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED was founded on 1999-02-25 and has its registered office in Whitchurch. The organisation's status is listed as "Active". The Archibald Worthington Social Club Limited 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
THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED
 
Legal Registered Office
THE ARCHIBALD WORTHINGTON CLUB
CASTLE HILL
WHITCHURCH
SALOP
SY13 1BQ
Other companies in SY13
 
Filing Information
Company Number 03719434
Company ID Number 03719434
Date formed 1999-02-25
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 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:13:52
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 THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN BOSTOCK
Director 1999-02-25
EDWARD KEITH GARNER
Director 2009-09-07
JUDITH ELLEN GLOVER
Director 2016-10-01
WILLIAM JOHN QUINTON
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
LYN YOUNG
Director 2009-06-01 2017-04-01
LYNDA GOLLINS
Director 2005-01-07 2016-10-01
RICHARD PROUDLOVE
Director 2011-06-02 2013-06-06
LYN YOUNG
Company Secretary 2009-06-01 2012-06-06
IAN MICHAEL RIDGEWAY
Director 1999-02-25 2011-06-02
DAVID JOHN YOUNG
Director 2001-10-01 2009-07-09
JOHN BRADSHAW
Company Secretary 2005-01-07 2009-06-01
TREVOR KENNETH PLANT
Director 2005-03-01 2006-01-05
JOHN ANTHONY TAYLOR
Company Secretary 1999-02-25 2005-01-31
MICHAEL GLOVER
Director 1999-02-25 2005-01-31
DAVID JOHN YOUNG
Director 1999-02-25 2001-10-01

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
2023-06-04CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-08-05DISS40Compulsory strike-off action has been discontinued
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNSMORE
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT HAMER
2022-08-03PSC07CESSATION OF MICHAEL DUNSMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03AP01DIRECTOR APPOINTED MR JOHN ROBERT HAMER
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DUNSMORE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KEITH GARNER
2021-07-26AP01DIRECTOR APPOINTED MICHAEL DUNSMORE
2021-07-26PSC07CESSATION OF EDWARD KEITH GARNER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-24PSC07CESSATION OF JOHN BOSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24PSC07CESSATION OF JOHN BOSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOSTOCK
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOSTOCK
2019-10-09PSC07CESSATION OF JUDITH ELLEN GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELLEN GLOVER
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN QUINTON
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-08-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CH01Director's details changed for Judith Ellen Glover on 2018-05-17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-05-26CH01Director's details changed for Edward Keith Garner on 2013-04-01
2017-05-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-16CH01Director's details changed for Edward Keith Garner on 2017-05-15
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LYN YOUNG
2017-04-18ANNOTATIONClarification
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02AP01DIRECTOR APPOINTED JUDITH ELLEN GLOVER
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA GOLLINS
2016-05-19AR0114/05/16 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PROUDLOVE
2015-11-26TM02Termination of appointment of Lyn Young on 2012-06-06
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AR0114/05/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0114/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-18AR0114/05/12 NO MEMBER LIST
2012-07-18AP01DIRECTOR APPOINTED MR RICHARD PROUDLOVE
2012-07-18AP01DIRECTOR APPOINTED MR RICHARD PROUDLOVE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RIDGEWAY
2012-07-18AP01DIRECTOR APPOINTED MR RICHARD PROUDLOVE
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AR0114/05/11 NO MEMBER LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27AR0114/05/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN YOUNG / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RIDGEWAY / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINTON / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GOLLINS / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KEITH GARNER / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOSTOCK / 01/10/2009
2009-09-13288aDIRECTOR APPOINTED WILLIAM JOHN QUINTON
2009-09-13288aDIRECTOR APPOINTED EDWARD KEITH GARNER
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID YOUNG
2009-07-17288aDIRECTOR AND SECRETARY APPOINTED LYN YOUNG
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY JOHN BRADSHAW
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aANNUAL RETURN MADE UP TO 14/05/09
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363sANNUAL RETURN MADE UP TO 25/02/08
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sANNUAL RETURN MADE UP TO 25/02/07
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363(288)DIRECTOR RESIGNED
2006-03-09363sANNUAL RETURN MADE UP TO 25/02/06
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-30363sANNUAL RETURN MADE UP TO 25/02/05
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-01363sANNUAL RETURN MADE UP TO 25/02/04
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20363sANNUAL RETURN MADE UP TO 25/02/03
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363(288)DIRECTOR RESIGNED
2002-04-05363sANNUAL RETURN MADE UP TO 25/02/02
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-13363sANNUAL RETURN MADE UP TO 25/02/01
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
2000-03-31363sANNUAL RETURN MADE UP TO 25/02/00
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE ARCHIBALD WORTHINGTON 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 THE ARCHIBALD WORTHINGTON 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
THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Creditors
Creditors Due Within One Year 2013-03-31 £ 143,468
Creditors Due Within One Year 2012-03-31 £ 126,330

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
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 THE ARCHIBALD WORTHINGTON SOCIAL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,949
Cash Bank In Hand 2012-03-31 £ 6,436
Current Assets 2013-03-31 £ 10,845
Current Assets 2012-03-31 £ 10,202
Stocks Inventory 2013-03-31 £ 3,896
Stocks Inventory 2012-03-31 £ 3,766
Tangible Fixed Assets 2013-03-31 £ 16,552
Tangible Fixed Assets 2012-03-31 £ 18,391

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where THE ARCHIBALD WORTHINGTON 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 THE ARCHIBALD WORTHINGTON 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 THE ARCHIBALD WORTHINGTON 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