About

Registered Number: 00188522
Date of Incorporation: 15/03/1923 (101 years and 3 months ago)
Company Status: Active
Registered Address: 412 Palatine Rd, Northenden, Manchester, M22 4JT

 

Founded in 1923, Northenden Comrades & Social Club Ltd are based in Manchester, it's status at Companies House is "Active". The companies directors are Clinton, Robert Albert, Clover, Philip Arthur, Hope, Louis, Lillis, Alfred Edward, Mulligan, Kevin, Ninian, Kenneth Arthur, O'brien, Denis, Sutton, Alan John, Chappell, Wayne, Hill, David John, Hughes, Colin, Linger, Frank, Mansfield, Albert, Mcintyre, Thomas, Petrie, Derek John, Russell, John, Smith, John Norman, Wardle, Joseph, Yates, Alan Paul. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Robert Albert 07 June 2004 - 1
CLOVER, Philip Arthur 19 June 2000 - 1
HOPE, Louis 04 June 2018 - 1
LILLIS, Alfred Edward 02 June 2014 - 1
MULLIGAN, Kevin 03 June 2019 - 1
NINIAN, Kenneth Arthur 04 June 2018 - 1
O'BRIEN, Denis 02 June 2014 - 1
SUTTON, Alan John 03 June 2019 - 1
CHAPPELL, Wayne 06 June 2011 02 June 2014 1
HILL, David John 01 June 2015 04 June 2018 1
HUGHES, Colin 04 June 2007 04 June 2018 1
LINGER, Frank N/A 01 June 1992 1
MANSFIELD, Albert 07 June 2004 04 June 2007 1
MCINTYRE, Thomas N/A 06 June 2011 1
PETRIE, Derek John N/A 28 January 2004 1
RUSSELL, John N/A 04 June 2007 1
SMITH, John Norman N/A 27 June 2013 1
WARDLE, Joseph N/A 01 June 2015 1
YATES, Alan Paul N/A 20 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 20 August 2013
MR01 - N/A 25 May 2013
MR01 - N/A 25 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 27 November 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 24 January 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 01 March 1994
395 - Particulars of a mortgage or charge 26 January 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 29 November 1993
288 - N/A 10 December 1992
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 13 February 1992
363a - Annual Return 25 June 1991
AA - Annual Accounts 12 April 1991
AA - Annual Accounts 02 August 1990
288 - N/A 04 July 1990
363 - Annual Return 04 July 1990
288 - N/A 17 November 1988
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 19 November 1987
288 - N/A 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
288 - N/A 17 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

A registered charge 17 May 2013 Outstanding

N/A

Legal charge 25 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.