WADSLEY HOUSE SOCIAL CLUB LIMITED
HILLSBOROUGH,


Company number 00158077
Status Active
Incorporation Date 19 August 1919
Company Type Private Limited Company
Address WADSLEY HOUSE,, THE DRIVE MARLCLIFFE ROAD,, HILLSBOROUGH,, SHEFFIELD S6 4AL YORKS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,910 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of WADSLEY HOUSE SOCIAL CLUB LIMITED are www.wadsleyhousesocialclub.co.uk, and www.wadsley-house-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. Wadsley House Social Club Limited is a Private Limited Company. The company registration number is 00158077. Wadsley House Social Club Limited has been working since 19 August 1919. The present status of the company is Active. The registered address of Wadsley House Social Club Limited is Wadsley House The Drive Marlcliffe Road Hillsborough Sheffield S6 4al Yorks. The company`s financial liabilities are £10.36k. It is £-0.59k against last year. The cash in hand is £2.82k. It is £-1.78k against last year. And the total assets are £8.56k, which is £-1.23k against last year. WOODCOCK, Richard Bryan is a Secretary of the company. LAW, Dennis is a Director of the company. MATHER, Paul is a Director of the company. PUTLAND, Desmond Keven is a Director of the company. ROYLES, Michael is a Director of the company. WOODCOCK, Richard Bryan is a Director of the company. Director FISHER, Peter has been resigned. Director FORREST, David Robert has been resigned. Director FOX, Alan has been resigned. Director FOX, Allan has been resigned. Director HOUGH-ALLEN, Anthony has been resigned. Director LONNIA, Stephen John has been resigned. Director LONSDALE, Michael John has been resigned. Director MARRIOTT, Alexander has been resigned. Director MATHER, Paul has been resigned. Director NEWSOME, Robert Charles has been resigned. Director SMITH, Peter has been resigned. Director TENNANT, David Forbes has been resigned. Director TURTON, Anthony has been resigned. Director TURTON, Anthony has been resigned. Director WINKS, Thomas has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


wadsley house social club Key Finiance

LIABILITIES £10.36k
-6%
CASH £2.82k
-39%
TOTAL ASSETS £8.56k
-13%
All Financial Figures

Current Directors


Director
LAW, Dennis

76 years old

Director
MATHER, Paul
Appointed Date: 25 June 2003
61 years old

Director
PUTLAND, Desmond Keven
Appointed Date: 25 June 2003
88 years old

Director
ROYLES, Michael
Appointed Date: 25 June 2003
81 years old

Director

Resigned Directors

Director
FISHER, Peter
Resigned: 17 August 1999
Appointed Date: 06 May 1998
86 years old

Director
FORREST, David Robert
Resigned: 10 March 2000
Appointed Date: 05 June 1996
68 years old

Director
FOX, Alan
Resigned: 19 May 1993
74 years old

Director
FOX, Allan
Resigned: 01 March 2008
Appointed Date: 28 June 2000
74 years old

Director
HOUGH-ALLEN, Anthony
Resigned: 15 July 2010
Appointed Date: 19 May 2009
52 years old

Director
LONNIA, Stephen John
Resigned: 11 September 2001
Appointed Date: 08 May 2000
60 years old

Director
LONSDALE, Michael John
Resigned: 29 September 1992
69 years old

Director
MARRIOTT, Alexander
Resigned: 20 October 2014
Appointed Date: 31 March 2011
73 years old

Director
MATHER, Paul
Resigned: 01 November 1994
Appointed Date: 19 May 1993
61 years old

Director
NEWSOME, Robert Charles
Resigned: 10 April 2000
Appointed Date: 24 May 1995
90 years old

Director
SMITH, Peter
Resigned: 12 June 1998
Appointed Date: 11 August 1992
86 years old

Director
TENNANT, David Forbes
Resigned: 14 May 1997
Appointed Date: 19 May 1993
89 years old

Director
TURTON, Anthony
Resigned: 24 August 2009
Appointed Date: 19 June 2008
77 years old

Director
TURTON, Anthony
Resigned: 13 January 2003
77 years old

Director
WINKS, Thomas
Resigned: 01 November 1995
Appointed Date: 19 May 1993
67 years old

WADSLEY HOUSE SOCIAL CLUB LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,910

26 Apr 2016
Accounts for a small company made up to 30 September 2015
12 Apr 2016
Termination of appointment of Alexander Marriott as a director on 20 October 2014
17 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,880

...
... and 89 more events
14 Jul 1987
New director appointed

13 Jan 1987
Director resigned

24 Jun 1986
Director resigned

11 Jun 1986
Full accounts made up to 30 September 1985

11 Jun 1986
Return made up to 17/03/86; full list of members

WADSLEY HOUSE SOCIAL CLUB LIMITED Charges

2 October 1995
Legal charge
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: F/H property containing 7770 sq yards or thereabouts…
1 December 1993
Further charge
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: Wadsley house social club the drive marcliffe road…
7 August 1992
Further charge
Delivered: 12 August 1992
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: Wadsley house social club, the drive, marcliffe road…
22 July 1987
Legal charge
Delivered: 11 August 1987
Status: Outstanding
Persons entitled: Vaux Group PLC.
Description: F/H property containing 7770 square yards or thereabouts…
22 May 1986
Legal mortgage
Delivered: 6 June 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: F/Hold the drive, marcliffe road, sheffield S6 4AL together…
17 May 1985
Charge
Delivered: 18 May 1985
Status: Outstanding
Persons entitled: Whitbread & Co PLC.
Description: F/H - the drive sheffield and premises wadsley house social…