About

Registered Number: 02700619
Date of Incorporation: 25/03/1992 (32 years ago)
Company Status: Active
Registered Address: Chesterfield Miners' Welfare, Ashgate Road, Chesterfield, Derbyshire, S40 1DL

 

Chesterfield Miners Welfare Social Club Ltd was registered on 25 March 1992 with its registered office in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 22 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROGGATT, Paul Anthony 01 June 2020 - 1
HOPKINSON, Stewart William 20 April 2004 - 1
JONES, Patrick Sidney 05 September 2002 - 1
TINKER, Theresa Marie 01 June 2020 - 1
BRAILSFORD, Edwin 31 March 1992 23 June 1996 1
CARLILE, Sidney 30 November 1997 06 May 2001 1
CARROLL, Peter 26 April 2001 30 April 2002 1
CLIFFORD, Hewitt 18 June 1995 30 October 1995 1
HARDY, Stephen 12 April 1997 01 November 1999 1
HEATH, Stephen 12 April 1997 04 December 1999 1
HOPKINSON, Stuart William 31 October 1994 01 May 1995 1
SCOTHERN, Terence 21 April 1996 30 November 1997 1
SELF, Alan 20 December 1992 28 February 1997 1
SMITH, Charles 31 March 1992 30 October 1994 1
TAYLOR, George Ernest 31 March 1992 20 December 1992 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Robert William 01 August 2014 - 1
BOALER, Brian 10 September 2001 26 January 2002 1
HODGSON, Graham Ira 30 January 1995 07 July 1996 1
INGRAM, Robert 01 November 1999 06 May 2001 1
ROBERTS, Steven 01 January 1995 23 January 1995 1
TAYLOR, Eric William 06 May 2001 18 August 2001 1
WHITTLE, Marilyn Wendy 11 September 1996 09 October 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 07 April 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 03 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 June 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 14 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 27 October 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
AA - Annual Accounts 13 September 1996
288 - N/A 12 June 1996
363s - Annual Return 20 May 1996
288 - N/A 03 July 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 29 March 1995
288 - N/A 09 February 1995
288 - N/A 06 January 1995
288 - N/A 03 November 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 11 May 1993
288 - N/A 11 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.