About

Registered Number: 02700617
Date of Incorporation: 25/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: RENISHAW MINERS WELFARE, 138 Main Road, Renishaw, Sheffield, S21 3UW

 

Founded in 1992, Renishaw Miners Welfare Social Club Ltd have registered office in Sheffield, it has a status of "Active". There are 26 directors listed as Pickford, Julie Anne, Farnsworth, Samantha Jane, Turner, Roy Ivan, Rhodes, Roxanne, Wild, Keith, Baldwin, Linda Carol, Bradder, Colin, Clayton, Pauline Margaret, Cluxton, Terrance Colm, Cunningham, Norman, Cussons, Peter William, Egley, David John, May, John Richard, May, Kevin, May, Michael, May, Michael, Mountcastle, Raymond, Nunn, Trevor James, Ozolins, Robert, Poxton, Christine, Pryce, Victor Charles, Rodgers, Andrew Philip, Senior, Joseph Anthony, State, Lynne, Thistlewood, Steven, Thompson, John William for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNSWORTH, Samantha Jane 16 January 2007 - 1
TURNER, Roy Ivan 28 March 2014 - 1
BALDWIN, Linda Carol 01 January 2006 22 November 2008 1
BRADDER, Colin 01 June 1994 08 April 2001 1
CLAYTON, Pauline Margaret 13 May 2004 31 December 2006 1
CLUXTON, Terrance Colm 25 September 1993 31 July 1996 1
CUNNINGHAM, Norman 25 April 1999 04 July 2001 1
CUSSONS, Peter William 31 March 1992 28 September 1993 1
EGLEY, David John 16 January 2007 31 December 2008 1
MAY, John Richard 31 March 1992 25 January 1994 1
MAY, Kevin 12 March 2003 31 March 2007 1
MAY, Michael 12 August 2004 01 April 2007 1
MAY, Michael 31 July 1996 02 January 2002 1
MOUNTCASTLE, Raymond 02 April 1994 25 April 1999 1
NUNN, Trevor James 09 January 2002 01 December 2003 1
OZOLINS, Robert 11 October 2000 02 January 2002 1
POXTON, Christine 04 July 2001 25 April 2004 1
PRYCE, Victor Charles 31 March 1992 17 August 1993 1
RODGERS, Andrew Philip 02 April 1994 11 October 2000 1
SENIOR, Joseph Anthony 16 January 2007 30 June 2007 1
STATE, Lynne 09 January 2002 11 March 2004 1
THISTLEWOOD, Steven 16 January 2007 28 March 2014 1
THOMPSON, John William 12 August 2004 10 October 2004 1
Secretary Name Appointed Resigned Total Appointments
PICKFORD, Julie Anne 28 May 2018 - 1
RHODES, Roxanne 01 February 2011 28 May 2018 1
WILD, Keith 23 November 2008 31 January 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 April 2020
PSC04 - N/A 15 April 2020
CS01 - N/A 14 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 11 April 2019
TM02 - Termination of appointment of secretary 28 May 2018
AP03 - Appointment of secretary 28 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 08 April 2018
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 02 June 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 13 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 25 March 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 13 February 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
287 - Change in situation or address of Registered Office 04 October 1993
288 - N/A 29 August 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 07 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 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.