About

Registered Number: 00135124
Date of Incorporation: 07/04/1914 (110 years and 2 months ago)
Company Status: Active
Registered Address: Normanhurst, 10 St. Margarets Road, Ward End, Birmingham, B8 2BA

 

The Ward End Social Club Ltd was founded on 07 April 1914 and are based in Birmingham, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 50 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter 09 May 2019 - 1
BROWN, Richard 01 June 2017 - 1
CARTWRIGHT, Nicholas 16 March 2001 - 1
CHAPLAIN, Brian Edward 29 March 2007 - 1
DORAN, Francis Mark 28 March 2014 - 1
HALL, Barry 28 March 2014 - 1
HOGAN, Philip 01 June 2017 - 1
MOORE, John Anton 01 June 2017 - 1
RONEY, Raymond 28 March 2014 - 1
STOKES, Brian 28 March 2014 - 1
ALLEN, Dean 28 March 2008 28 May 2010 1
ALLEN, Jason 18 March 2005 29 March 2007 1
ALLEN, Philip 28 March 2014 22 March 2019 1
ALLEN, Stephen 31 March 2006 28 March 2008 1
APPLEBY, Christopher John 07 March 1997 29 March 2007 1
BARRETT, George, Vice-President 28 February 1992 01 March 1996 1
BEAUCHAMP, Leonard Donald, President N/A 25 February 2004 1
BETTS, John 01 March 1996 11 March 1999 1
BREWER, Peter 12 March 2004 31 March 2006 1
CARTWRIGHT, Michael Lawrence 05 March 1999 31 March 2006 1
CHAPLAIN, Brian Edward 26 February 1993 01 March 1996 1
COLLINS, Lawrence George 29 March 2007 25 March 2011 1
DAVID, Fletcher 12 March 2004 26 May 2010 1
EVANS, Jeffrey N/A 14 March 2003 1
GAFFNEY, Joe 06 March 1998 14 March 2003 1
GAFFNEY, Joseph 28 March 2008 28 May 2010 1
GAFFNEY, Joseph Michael, Committee N/A 26 February 1993 1
HALL, Barry Keith 05 March 1999 08 March 2002 1
HARRIS, Len 14 March 2003 11 September 2003 1
HEARD, Ernest 29 March 2007 28 March 2013 1
HUMPHRIES, Anthony 08 March 2002 08 January 2004 1
ILES, Frederick 01 March 1996 16 March 2001 1
MASSEY, Albert 01 March 1996 07 March 1997 1
MCNALLY, Steven 25 February 1994 24 February 1995 1
MIDDLETON, Ian Trevor 25 February 1994 05 March 1999 1
MILLER, Paul 26 February 1993 24 February 1995 1
MULCAHY, Alan Robert 26 February 1993 01 March 1996 1
OBRIEN, Peter 01 March 1996 06 March 1998 1
PARSONS, David James, Committee V/President N/A 28 February 1992 1
PERKINS, Michael Gordon 01 March 1996 08 March 2002 1
RICKARDS, Lawrence N/A 24 September 1991 1
ROOKER, David Arthur N/A 28 May 2010 1
ROSE, John 24 February 1995 01 March 1996 1
ROWSON, John Howard 12 March 2004 18 March 2005 1
WELLS, Anthony 06 March 1998 05 March 1999 1
WESTWOOD, Anthony Stuart 31 March 2006 29 March 2007 1
WILSON, Robert 10 March 2000 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Glyn Raymond N/A 31 March 2009 1
MIDDLETON, Ian 30 December 2011 09 December 2012 1
PLAISTER, Robert Walter Joseph 16 January 2013 06 June 2013 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AP01 - Appointment of director 16 May 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 23 March 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 18 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AR01 - Annual Return 11 May 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AP03 - Appointment of secretary 12 April 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 23 July 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 10 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288 - N/A 10 May 1996
288 - N/A 28 April 1996
363s - Annual Return 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 31 March 1995
AA - Annual Accounts 31 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 13 May 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
363s - Annual Return 08 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 09 April 1992
288 - N/A 09 April 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 14 May 1987
AA - Annual Accounts 01 April 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 1974 Fully Satisfied

N/A

Mortgage 24 November 1928 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.