About

Registered Number: 00112134
Date of Incorporation: 11/10/1910 (113 years and 6 months ago)
Company Status: Active
Registered Address: Pershore Club, 45a High Street, Pershore, Worcs, WR10 1EU

 

Founded in 1910, The Pershore Club;limited have registered office in Pershore, Worcs, it's status at Companies House is "Active". The current directors of the company are listed as Harris, David John, Barratt, Terry, Edwards, Leslie Hubert, Salisbury, Richard John, Stacey, Russell James, Weekes, David Charles, Archer, Peter Maurice, Ashenden, Robert, Baldwin, Harold, Bardoe, Charles Thomas, Barry, Brian Edmund, Baxter Pye, Jonathan Charles, Blythin, Dewi, Bomford, Patrick John Anthony, Clarke, Clifford Arthur, Dleary, Auther John, Drew, Gordon Victor, Gregg, Stuart James, Hayden, Paul, Herbertson, Alan, Horton, William Paul, Jackson, Paul Anthony, Jones, Keith Martyn, Lake, Bertie, Lloyd, Lionel Arthur, Macdonald, Ken, Mccormack, Simon Archibald, Mendez Alacid, Juan, Merricks, Peter Noel, Oldfield, Steven Andrew, Peck, Leslie David, Rowell, John Stewart, Rowley, Laurence David, Rust, Patrick George, Saunders, Philip David George, Saunders, Trevor, Sharratt, John Bernard George, Shaw, Robert, Sheppard, Neil Martin, Smith, Barry, Smith, Brian, Smith, Terence, Smith, Terence Anthony, Smith, Terry Anthony, Taylor-macdonald, Kenneth Lester, Thompson, William, Thomson, William, Walsh, Ben, Wilkinson, Richard Stuart at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Terry 06 December 2006 - 1
EDWARDS, Leslie Hubert 06 December 2006 - 1
SALISBURY, Richard John 06 December 2017 - 1
STACEY, Russell James N/A - 1
WEEKES, David Charles 06 December 2017 - 1
ARCHER, Peter Maurice 11 January 2000 06 December 2000 1
ASHENDEN, Robert 01 December 2004 07 December 2005 1
BALDWIN, Harold 05 December 2012 06 December 2017 1
BARDOE, Charles Thomas N/A 05 June 1993 1
BARRY, Brian Edmund 02 December 1992 01 December 2004 1
BAXTER PYE, Jonathan Charles 07 December 2005 16 August 2007 1
BLYTHIN, Dewi 05 December 2007 05 December 2012 1
BOMFORD, Patrick John Anthony 06 December 1995 31 December 1998 1
CLARKE, Clifford Arthur 05 December 2001 25 March 2017 1
DLEARY, Auther John N/A 11 January 1993 1
DREW, Gordon Victor N/A 31 December 1998 1
GREGG, Stuart James 03 December 1997 12 April 2007 1
HAYDEN, Paul N/A 01 December 1999 1
HERBERTSON, Alan N/A 31 December 1998 1
HORTON, William Paul 07 December 1994 06 December 1995 1
JACKSON, Paul Anthony 05 December 2007 14 April 2010 1
JONES, Keith Martyn 05 December 2001 08 March 2003 1
LAKE, Bertie 04 December 1996 31 December 1998 1
LLOYD, Lionel Arthur N/A 11 January 1993 1
MACDONALD, Ken 03 December 2003 06 December 2006 1
MCCORMACK, Simon Archibald 01 December 1993 07 December 1994 1
MENDEZ ALACID, Juan 08 December 2010 07 December 2011 1
MERRICKS, Peter Noel 07 December 2005 03 December 2008 1
OLDFIELD, Steven Andrew 01 December 2004 10 February 2005 1
PECK, Leslie David 01 December 1993 03 December 1997 1
ROWELL, John Stewart N/A 11 January 1993 1
ROWLEY, Laurence David 07 December 1994 03 December 2003 1
RUST, Patrick George 02 December 1992 31 December 1998 1
SAUNDERS, Philip David George 14 April 2005 05 December 2007 1
SAUNDERS, Trevor 01 December 2004 06 December 2006 1
SHARRATT, John Bernard George 01 January 1999 07 December 2005 1
SHAW, Robert 03 December 1997 01 December 1999 1
SHEPPARD, Neil Martin 09 December 2009 08 December 2010 1
SMITH, Barry 09 December 2009 06 December 2017 1
SMITH, Brian N/A 06 December 1995 1
SMITH, Terence 07 December 2011 04 December 2019 1
SMITH, Terence Anthony 01 January 1999 06 December 2001 1
SMITH, Terry Anthony 04 December 2002 13 April 2006 1
TAYLOR-MACDONALD, Kenneth Lester N/A 06 December 1995 1
THOMPSON, William 05 December 1990 01 December 1993 1
THOMSON, William 06 December 1995 31 December 1998 1
WALSH, Ben 01 January 1999 01 December 2004 1
WILKINSON, Richard Stuart 03 December 1997 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David John 06 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 11 January 2020
TM01 - Termination of appointment of director 11 January 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 February 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 22 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 January 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 17 December 1996
288 - N/A 25 February 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 20 December 1995
288 - N/A 17 February 1995
363s - Annual Return 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
AA - Annual Accounts 22 December 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 24 March 1994
363b - Annual Return 07 June 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 10 December 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 10 March 1992
AA - Annual Accounts 17 September 1991
288 - N/A 26 March 1991
363a - Annual Return 26 March 1991
288 - N/A 28 March 1990
288 - N/A 28 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 16 January 1990
AA - Annual Accounts 07 November 1989
288 - N/A 23 March 1989
288 - N/A 06 March 1989
363 - Annual Return 07 February 1989
363 - Annual Return 05 February 1988
AA - Annual Accounts 05 February 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 13 July 1987
AA - Annual Accounts 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 1983 Fully Satisfied

N/A

Mortgage 23 October 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.