About

Registered Number: 02697362
Date of Incorporation: 16/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Mansfield Road, Clipstone, Nottinghamshire, NG21 9AL

 

Clipstone Social Club Ltd was registered on 16 March 1992 with its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Foulkes, Sharon, Gillott, Micheal Charles, Copeland, Brian, Sparham, Albert Edward, Beresford, Reginald, Betts, David Michael, Bryan, Susan, Carrington, Alan John, Clarey, Richard, Clark, Garry, Copeland, James, Costall, Gordon Alan, Daniels, Christopher John, Derbyshire, Alan, Doncaster, Brian John, Dunkley, Alan Gordon, Evans, Thomas Arthur, Finney, Dennis, Gillott, Jane, Griffiths, Pamela, Hardwick, Neil, Harwood, Kieth, Harwood, William John, Hawkins, Janice, Hutchinson, Lynne, Jackson, Neil Hawley, Lawson, James Murray, Newbold, Frederick Charles, Orange, William, Peebles, George Aitchison, Sampson, Brian, Simms, Nicola Joanne, Stout, Philip James, Straw, David Neil, Sumner, Barbara, Vallance, David William, Vick, Vincent James, Walker, Sidney James, Yates, Walter Selby at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Sharon 14 July 2012 - 1
GILLOTT, Micheal Charles 27 October 2012 - 1
BERESFORD, Reginald 05 November 1996 26 October 2012 1
BETTS, David Michael 16 March 1992 07 July 1992 1
BRYAN, Susan 22 January 2012 25 May 2014 1
CARRINGTON, Alan John 16 March 1992 10 July 2011 1
CLAREY, Richard 15 March 2000 06 May 2000 1
CLARK, Garry 02 February 1993 03 March 1994 1
COPELAND, James 29 April 2001 22 October 2005 1
COSTALL, Gordon Alan 03 May 1994 31 March 2000 1
DANIELS, Christopher John 03 May 1994 02 November 1999 1
DERBYSHIRE, Alan 29 April 2001 14 April 2002 1
DONCASTER, Brian John 08 October 2003 05 May 2009 1
DUNKLEY, Alan Gordon 06 April 1997 09 April 2000 1
EVANS, Thomas Arthur 14 April 1992 31 March 1996 1
FINNEY, Dennis 25 May 2014 14 June 2015 1
GILLOTT, Jane 21 November 2006 26 April 2012 1
GRIFFITHS, Pamela 14 April 2002 24 April 2005 1
HARDWICK, Neil 29 April 2001 14 April 2002 1
HARWOOD, Kieth 25 May 2014 14 June 2015 1
HARWOOD, William John 31 March 1996 29 April 2001 1
HAWKINS, Janice 22 October 2009 21 November 2011 1
HUTCHINSON, Lynne 25 April 2004 10 July 2011 1
JACKSON, Neil Hawley 16 March 1992 01 June 1993 1
LAWSON, James Murray 05 April 1998 02 March 1999 1
NEWBOLD, Frederick Charles 14 April 1992 31 March 1996 1
ORANGE, William 06 December 2005 12 April 2007 1
PEEBLES, George Aitchison 10 April 1994 05 April 1997 1
SAMPSON, Brian 16 March 1992 04 September 2001 1
SIMMS, Nicola Joanne 24 April 2005 23 April 2006 1
STOUT, Philip James 16 May 2006 29 June 2008 1
STRAW, David Neil 31 March 1996 05 April 1998 1
SUMNER, Barbara 14 April 2002 25 April 2004 1
VALLANCE, David William 16 March 1992 22 March 1994 1
VICK, Vincent James 01 August 2000 11 April 2002 1
WALKER, Sidney James 14 April 1992 05 May 2004 1
YATES, Walter Selby 16 March 1992 28 September 1996 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Brian 14 October 2007 08 January 2010 1
SPARHAM, Albert Edward 16 March 1992 04 May 2000 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 22 March 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 23 March 1994
AUD - Auditor's letter of resignation 20 July 1993
288 - N/A 15 June 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 18 March 1993
288 - N/A 18 March 1993
288 - N/A 01 May 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
287 - Change in situation or address of Registered Office 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1992
NEWINC - New incorporation documents 16 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.