About

Registered Number: 02701545
Date of Incorporation: 30/03/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: West End Lane, Rossington, Doncaster, South Yorkshire, DN11 0DU

 

Based in Doncaster, Rossington Miners' Welfare Scheme Social Club Ltd was registered on 30 March 1992, it's status at Companies House is "Active". We don't know the number of employees at this company. Rossington Miners' Welfare Scheme Social Club Ltd has 15 directors listed as Gibson, John, Mann, Philip Frederick Albert, Parsons, Frederick Raymond, Keogan, Brian, Shiel, David, Bailey, John, Beaumont, Barry, Beresford, Tony Martin, Dutton, Gordon, Johnson, Barry, Parsons, Gerald, Saunders, Robert, Smith, Jessie, Summerill, Pamela, Taylor, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, John 13 April 2005 - 1
MANN, Philip Frederick Albert 13 April 2005 - 1
PARSONS, Frederick Raymond 04 July 2008 - 1
BAILEY, John 29 June 1999 31 December 1999 1
BEAUMONT, Barry 05 April 1992 21 October 1995 1
BERESFORD, Tony Martin 10 April 1995 14 August 1995 1
DUTTON, Gordon 31 October 1993 13 April 2005 1
JOHNSON, Barry 13 April 2005 05 March 2007 1
PARSONS, Gerald 30 March 1992 31 October 1993 1
SAUNDERS, Robert 02 April 1996 13 August 1996 1
SMITH, Jessie 01 September 1996 01 August 1997 1
SUMMERILL, Pamela 13 April 2005 14 April 2008 1
TAYLOR, Alan 11 April 2007 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
KEOGAN, Brian 31 October 1993 26 September 1994 1
SHIEL, David 30 March 1992 31 October 1993 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 April 2017
AAMD - Amended Accounts 12 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 30 December 2013
CH03 - Change of particulars for secretary 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 25 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
CH01 - Change of particulars for director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 17 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 27 January 2007
225 - Change of Accounting Reference Date 16 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 02 July 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 April 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 23 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 20 January 1997
288 - N/A 07 May 1996
363s - Annual Return 07 May 1996
288 - N/A 17 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 13 October 1995
288 - N/A 18 April 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 24 October 1994
288 - N/A 06 October 1994
363b - Annual Return 30 June 1994
288 - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
288 - N/A 15 April 1994
363s - Annual Return 14 July 1993
288 - N/A 22 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.