About

Registered Number: 00111954
Date of Incorporation: 29/09/1910 (113 years and 6 months ago)
Company Status: Active
Registered Address: The Club, 179 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7DJ

 

Founded in 1910, New Cleethorpes Constitutional Club Ltd has its registered office in Cleethorpes, North East Lincolnshire, it's status in the Companies House registry is set to "Active". There are 53 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Ian 17 May 2014 - 1
REAVILL, Rodney 22 May 2019 - 1
RUDKIN, Paul Charles 14 August 2017 - 1
RUDKIN, Susan 22 May 2019 - 1
SARGENT, Michael 19 May 2015 - 1
TUCKER, Wayne 20 May 2012 - 1
ARNOLD, George 29 May 2010 24 May 2016 1
BECKETT, John N/A 22 May 2007 1
BLACK, George Richard 31 May 2017 29 August 2017 1
BOARD, Joseph N/A 30 April 1998 1
BRIDGE, Brian 16 May 2000 19 May 2015 1
BRIDGE, Colin N/A 19 March 1995 1
BRIDGE, Michael 21 May 2009 21 May 2012 1
BROWN, Michael 22 May 2019 18 March 2020 1
COOPER, Andrew 01 July 2008 15 May 2011 1
CORDY, Brian N/A 01 June 1993 1
CORDY, Keith 18 August 2003 29 May 2007 1
EDWARDS, Barry William 16 May 2013 21 May 2014 1
EDWARDS, Sean 15 May 2011 21 May 2012 1
ENGLAND, Ian 13 May 2003 01 July 2008 1
ENGLAND, Kevin 14 May 1996 05 July 1999 1
FLEET, Jeffrey 12 May 1992 08 March 1999 1
FORSTER, Anthony 17 May 2014 31 May 2017 1
FORSTER, Anthony Simon 29 May 2007 20 May 2009 1
FORSTER, Anthony Simon 11 May 1999 18 August 2003 1
GOODWIN, Michael John 11 May 1999 14 May 2002 1
GOODWIN, Micheal 17 May 2014 24 May 2016 1
GOUGH, Richard 20 May 2012 01 October 2012 1
HARDY, Richard 03 March 1999 16 May 2000 1
HIRST, Colin 14 June 1994 16 May 2000 1
JACKSON, David N/A 11 March 1997 1
KIRK, Richard 21 June 2016 22 May 2019 1
LANGLANDS, John Henry 13 May 1997 07 February 1999 1
NICKLIN, Wilf 17 May 2005 23 May 2007 1
RENAUT, Eric N/A 01 June 1993 1
RHODES, Jonathan Mark 31 May 2017 01 April 2019 1
ROBINSON, Paul John 21 May 2009 21 May 2012 1
RUDD, Alec 18 August 2003 16 May 2006 1
SLIWA, Paul Stephen 02 August 1999 13 May 2003 1
STEER, Wayne Alec 11 May 2004 22 May 2007 1
TUCKER, Wayne 22 May 2007 07 February 2008 1
TULLY, Charles Patrick 12 May 1998 21 May 2014 1
WALTERS, Eric N/A 16 May 2000 1
WHITE, Arthur N/A 15 November 1995 1
WILKINSON, Brian 01 June 1993 14 May 2002 1
WILKINSON, Tina 04 June 2018 17 June 2019 1
WILLEY, David 09 May 1995 21 June 1999 1
WINDLEY, Graham 14 May 2002 17 May 2005 1
WINN, Norman N/A 21 April 1994 1
WORSFOLD, Simon James 16 May 2013 01 September 2015 1
WRACK, Graham Charles 16 May 2000 26 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SILCOX, Deborah Jayne 23 February 2015 - 1
BOARD, Christ B N/A 01 August 1991 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 August 2020
CS01 - N/A 29 August 2020
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 23 May 2019
CH01 - Change of particulars for director 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CH03 - Change of particulars for secretary 16 January 2019
CS01 - N/A 28 July 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 10 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 24 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 30 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 22 May 2015
AP03 - Appointment of secretary 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 17 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AP01 - Appointment of director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363s - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363s - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 26 September 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
AA - Annual Accounts 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 18 June 1996
288 - N/A 18 June 1996
363s - Annual Return 23 August 1995
288 - N/A 23 August 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 16 August 1994
288 - N/A 28 June 1994
AA - Annual Accounts 21 June 1994
288 - N/A 20 September 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 03 August 1993
363s - Annual Return 07 September 1992
288 - N/A 28 August 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
363a - Annual Return 03 September 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
288 - N/A 05 November 1990
AA - Annual Accounts 20 August 1990
288 - N/A 20 August 1990
363 - Annual Return 20 August 1990
288 - N/A 14 August 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1987
288 - N/A 24 August 1987
363 - Annual Return 21 August 1987
288 - N/A 25 September 1986
288 - N/A 25 September 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
288 - N/A 23 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.