About

Registered Number: 00074795
Date of Incorporation: 05/09/1902 (121 years and 7 months ago)
Company Status: Active
Registered Address: Newton Road Conservative Club, Newton Road, Ipswich, IP3 8HQ

 

The Newton Road Conservative Club,limited was established in 1902. There are 8 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNOX, Ian Paul 09 June 2016 - 1
BLYTHE, John William Charles N/A 27 July 2006 1
CALVER, Colin Leslie 10 February 2009 09 June 2016 1
MARKWELL, Ronald Edward 18 January 2007 04 April 2009 1
PIPE, Geoffrey George 31 March 1999 10 February 2009 1
SPALL, Graham Walter 18 July 1995 04 April 2009 1
UNDERWOOD, Barry Malcolm N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Kenneth Ronald N/A 07 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 12 May 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 13 June 2008
395 - Particulars of a mortgage or charge 30 May 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 April 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 14 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 28 April 1992
363x - Annual Return 09 January 1992
363x - Annual Return 19 April 1991
AA - Annual Accounts 08 April 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 22 May 1989
AA - Annual Accounts 06 April 1989
AA - Annual Accounts 26 October 1988
RESOLUTIONS - N/A 04 October 1988
363 - Annual Return 22 August 1988
363 - Annual Return 16 July 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 03 December 1986
288 - N/A 02 October 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
363 - Annual Return 30 September 1986
AA - Annual Accounts 05 September 1986
AC05 - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 May 2007 Outstanding

N/A

Mortgage 26 June 1995 Outstanding

N/A

Further charge 27 April 1951 Fully Satisfied

N/A

Charge supplt. To mortgage dated 14/03/11 15 February 1926 Fully Satisfied

N/A

Mortgage 07 April 1925 Fully Satisfied

N/A

Mortgage 14 March 1911 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.