Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELWICK CLUB LIMITED(THE)
Company Information for

ELWICK CLUB LIMITED(THE)

THE ELWICK CLUB, CHURCH RD, ASHFORD, KENT, TN23 1RD,
Company Registration Number
00018707
Private Limited Company
Active

Company Overview

About Elwick Club Limited(the)
ELWICK CLUB LIMITED(THE) was founded on 1883-08-10 and has its registered office in Ashford. The organisation's status is listed as "Active". Elwick Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELWICK CLUB LIMITED(THE)
 
Legal Registered Office
THE ELWICK CLUB
CHURCH RD
ASHFORD
KENT
TN23 1RD
Other companies in TN23
 
Filing Information
Company Number 00018707
Company ID Number 00018707
Date formed 1883-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELWICK CLUB LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELWICK CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID LESLIE BEANLAND
Director 2013-12-24
LESLIE ALBERT BROOKER
Director 2011-06-01
KENNETH GORDON BUSH
Director 2013-12-24
ROBERT PETER MOON
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER WATTS
Company Secretary 2005-03-22 2010-05-30
LESLIE ALBERT BROOKER
Director 2002-03-04 2009-03-06
CHARLES RODGERS
Company Secretary 1999-09-08 2005-04-01
KEVIN MICHAEL BLUNT
Director 2003-03-25 2005-03-22
BARRY PAUL ALAN HARRY LOUDER
Director 2003-03-25 2005-02-01
KENNETH GORDON BUSH
Director 2002-03-04 2004-11-18
MARY RUTH BUSH
Director 2002-03-04 2004-11-18
KENNETH FAIRHURST
Director 2000-08-09 2003-03-01
PAULINE BARTON
Director 1999-10-14 2000-06-08
ROY HAROLD DRURY
Director 1997-07-31 1999-09-14
DAVID ROBERT WORSLEY
Company Secretary 1999-03-16 1999-09-08
RONALD BURN
Director 1999-03-23 1999-08-10
RALPH JOHNSON
Director 1996-08-20 1999-07-20
MICHAEL JOHN FEAKINS
Director 1993-05-25 1999-03-27
CHARLES RODGERS
Company Secretary 1997-05-30 1999-03-16
SHEILA DIMARCO
Director 1997-03-25 1998-12-24
DAVID CLIFFORD HILLS
Director 1996-08-20 1998-11-10
ROY HAROLD DRURY
Company Secretary 1991-03-26 1997-05-30
DAWN PEARL JOHNSON
Director 1996-04-16 1997-03-25
RONALD BURN
Director 1996-03-19 1997-02-11
ANNE AUTY
Director 1994-11-22 1996-08-20
ALAN RONALD DRAPER
Director 1993-05-25 1996-08-20
JOHN HOWLAND
Director 1995-03-14 1996-06-28
MICHAEL ALBERT JONES
Director 1994-11-22 1995-12-31
MALCOLM WILLIAM FINCH
Director 1993-04-23 1995-03-14
JENNIFER HILDA RACHEL HEALY
Director 1992-09-22 1994-10-18
MARTIN FRANCIS HEALY
Director 1991-11-26 1994-10-18
TIMOTHY ALAN LUCKHURST
Director 1992-06-16 1994-07-19
EDWARD ADRIAN CUNNINGHAM
Director 1992-03-24 1993-03-30
FREDERICK IRVINE
Director 1991-02-19 1992-03-28
ROBERT STEPHEN HADLOW
Director 1991-02-19 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE ALBERT BROOKER MINDEN SYSTEMS LTD Director 2006-09-30 CURRENT 2005-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-04-29CS01CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10Second filing of notification of person of significant controlBarry Paul Alan Harry Louder
2024-01-10RP04CS01
2024-01-10RP04PSC01Second filing of notification of person of significant controlBarry Paul Alan Harry Louder
2023-04-05CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-23Change of details for Mr David Leslie Beanland as a person with significant control on 2023-03-06
2023-03-23Change of details for Mr David Leslie Beanland as a person with significant control on 2023-03-06
2023-03-23PSC04Change of details for Mr David Leslie Beanland as a person with significant control on 2023-03-06
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PAUL ALAN HARRY LOUDER
2022-03-02PSC07CESSATION OF ROBERT PETER MOON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01RP04CS01
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-15CH01Director's details changed for Mr Barry Paul Alan Harry Louder on 2020-10-15
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-25PSC04Change of details for Mr Leslie Albert Brooker as a person with significant control on 2020-02-19
2020-02-25CH01Director's details changed for Mr Leslie Albert Brooker on 2020-02-19
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-01AP01DIRECTOR APPOINTED MR BARRY PAUL ALAN HARRY LOUDER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER MOON
2019-04-01CH01Director's details changed for Mr David Leslie Beanland on 2016-05-31
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0106/03/15 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR KENNETH GORDON BUSH
2014-04-28AP01DIRECTOR APPOINTED MR DAVID LESLIE BEANLAND
2014-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-10RES13Resolutions passed:
  • Share transfer, director appointment 24/12/2013
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and/or Articles of Association
2014-04-10RES01ADOPT ARTICLES 10/04/14
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0106/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0106/03/12 ANNUAL RETURN FULL LIST
2011-10-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-06-15AR0106/03/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR LESLIE ALBERT BROOKER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATTS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATTS
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-30AR0106/03/10 FULL LIST
2010-03-29AP01DIRECTOR APPOINTED MR ROBERT PETER MOON
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WATTS / 01/12/2009
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAINES
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-02363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BROOKER
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-02225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-05-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-17363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-21288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-26288aNEW SECRETARY APPOINTED
2001-06-26363(288)DIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-05-25288bDIRECTOR RESIGNED
2001-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELWICK CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELWICK CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-20 Outstanding HSBC BANK PLC
DEPOSITED WITHOUT THE EXECUTION OF A WRITTEN INSTRUMENT OF CHARGE. 1974-04-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1923-01-23 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 164,024
Creditors Due After One Year 2012-06-30 £ 177,650
Creditors Due Within One Year 2013-06-30 £ 14,100
Creditors Due Within One Year 2012-06-30 £ 13,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELWICK CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 1,996
Cash Bank In Hand 2012-06-30 £ 1,646
Current Assets 2013-06-30 £ 46,999
Current Assets 2012-06-30 £ 60,115
Debtors 2013-06-30 £ 45,003
Debtors 2012-06-30 £ 58,469
Secured Debts 2013-06-30 £ 178,124
Secured Debts 2012-06-30 £ 191,240
Shareholder Funds 2013-06-30 £ 609,099
Shareholder Funds 2012-06-30 £ 609,099
Tangible Fixed Assets 2013-06-30 £ 740,224
Tangible Fixed Assets 2012-06-30 £ 740,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELWICK CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ELWICK CLUB LIMITED(THE)
Trademarks
We have not found any records of ELWICK CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELWICK CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as ELWICK CLUB LIMITED(THE) are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ELWICK CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELWICK CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELWICK CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.