About

Registered Number: 00548971
Date of Incorporation: 10/05/1955 (69 years and 11 months ago)
Company Status: Active
Registered Address: Main Street, Willerby, East Yorkshire, HU10 6BY

 

Based in East Yorkshire, Willerby & Kirkella Social Club Ltd was established in 1955. Finch, David James, Hopkin, Allan, Myers, Albert Thomas, Nicholson, Anthony James, Weavers, Sam, Auchterlounie, Derek, Cowan, Ian David, De Vries, John, Finch, John E, Franks, Sydney, Marshall, Peter John, Moverley, Graham, Swinburne, Geoffrey Brown, Tillotson, John, Wright, Philip are listed as directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, David James 27 April 2005 - 1
HOPKIN, Allan 30 May 2018 - 1
MYERS, Albert Thomas 17 April 2013 - 1
NICHOLSON, Anthony James 17 April 2013 - 1
WEAVERS, Sam 11 May 2016 - 1
AUCHTERLOUNIE, Derek N/A 28 March 2007 1
COWAN, Ian David N/A 25 June 2008 1
DE VRIES, John N/A 07 May 1998 1
FINCH, John E N/A 27 April 2005 1
FRANKS, Sydney N/A 17 April 2013 1
MARSHALL, Peter John 27 April 2005 30 June 2010 1
MOVERLEY, Graham N/A 30 June 1999 1
SWINBURNE, Geoffrey Brown 25 June 2008 01 June 2017 1
TILLOTSON, John 28 March 2007 13 May 2015 1
WRIGHT, Philip 07 May 1998 27 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 18 June 2019
CS01 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC08 - N/A 12 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 01 August 2017
TM02 - Termination of appointment of secretary 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 08 July 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 02 July 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 March 2012
SH06 - Notice of cancellation of shares 26 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 September 2009
363s - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 15 July 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
AA - Annual Accounts 09 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 09 July 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 20 July 1992
363a - Annual Return 12 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 20 November 1990
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 25 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
RESOLUTIONS - N/A 04 August 1989
363 - Annual Return 16 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 03 November 1988
PUC 2 - N/A 01 March 1988
288 - N/A 09 December 1987
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 11 September 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
NEWINC - New incorporation documents 10 May 1955

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.