About

Registered Number: 02702105
Date of Incorporation: 31/03/1992 (32 years ago)
Company Status: Active
Registered Address: Treeton Miners' Welfare Arundel Street, Treeton, Rotherham, S60 5PW,

 

Based in Rotherham, Treeton Miners' Welfare Institute Scheme Social Club Ltd was established in 1992, it's status is listed as "Active". We do not know the number of employees at this business. Levin, Julie Theresa, Grant, Graham, Haycox, Philip, Kitteridge, Nigel, Whysall, Dennis, Arundel, Patricia, Gilbank, Barry, Jeffries, Arthur, Shaw, Stephen Walter, Smithurst, Keith, Stevens, George Edward, Trow, Ian, Trow, Ian, Trow, Patricia are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Graham 20 February 2017 - 1
HAYCOX, Philip 20 February 2017 - 1
KITTERIDGE, Nigel 06 June 1999 - 1
WHYSALL, Dennis 02 April 1992 - 1
ARUNDEL, Patricia 23 April 1995 28 April 1996 1
GILBANK, Barry 02 April 1992 21 February 2017 1
JEFFRIES, Arthur 02 April 1992 03 February 1993 1
SHAW, Stephen Walter 31 March 1992 01 January 2007 1
SMITHURST, Keith 06 June 1999 01 April 2019 1
STEVENS, George Edward 02 April 1992 24 January 1993 1
TROW, Ian 06 June 2017 01 April 2019 1
TROW, Ian 31 March 1992 01 January 2007 1
TROW, Patricia 23 April 1995 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
LEVIN, Julie Theresa 13 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 07 August 2018
TM02 - Termination of appointment of secretary 24 July 2018
AP03 - Appointment of secretary 24 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 06 June 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 17 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 18 April 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 15 July 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 02 June 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 08 May 1996
288 - N/A 19 May 1995
288 - N/A 19 May 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 25 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.