About

Registered Number: 03532685
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Shirebrook Miners Welfare, Central Drive, Shirebrook, Mansfield, Nottinghamshire, NG20 8BA

 

Shirebrook Miners' Welfare Social Club Ltd was registered on 23 March 1998, it's status is listed as "Active". The organisation has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENTON, Susan 10 June 2019 - 1
SMALLEY, Andrea Michelle 12 December 2013 - 1
SMITH, Margaret Elaine 23 March 1998 30 November 1999 1
TAYLOR, Michael 23 March 1998 16 December 2016 1
TURTON, Peter Charles 23 March 1998 12 May 2003 1
WALKER, John 18 May 2005 24 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Kathryn Heather 23 March 1998 05 December 2003 1
MARTIN, Michele Denise 01 February 2005 30 November 2011 1
OLIVERA, Lisa 15 December 2003 02 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 16 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 21 July 2002
395 - Particulars of a mortgage or charge 04 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 09 June 1999
225 - Change of Accounting Reference Date 10 February 1999
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 25 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.