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

SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)

26, COSSINGTON ROAD,, SILEBY,, LOUGHBOROUGH,, LEICS., LE12 7RF,
Company Registration Number
00123396
Private Limited Company
Active

Company Overview

About Sileby And District Constitutional Club Limited(the)
SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) was founded on 1912-07-24 and has its registered office in Loughborough,. The organisation's status is listed as "Active". Sileby And District Constitutional Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)
 
Legal Registered Office
26, COSSINGTON ROAD,
SILEBY,
LOUGHBOROUGH,
LEICS.
LE12 7RF
 
Filing Information
Company Number 00123396
Company ID Number 00123396
Date formed 1912-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 11:30:27
Primary Source:Companies House
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 SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS BALL
Director 2010-04-26
BRIAN WILSON HUBBARD
Director 1996-04-29
PAUL ANTHONY WARD
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WILLIAM GOLDING
Company Secretary 2010-04-26 2014-01-31
ROY WILLIAM GOLDING
Director 2006-01-01 2014-01-31
PAUL GERARD MURPHY
Company Secretary 2006-12-02 2010-04-26
PAUL GERARD MURPHY
Director 2006-12-02 2010-04-26
GRAHAM BALLARD
Company Secretary 2003-12-15 2006-12-02
NORMAN RICHARD BYATT
Director 1992-04-24 2006-09-05
REGINALD AUBREY FLOWER
Director 2000-04-18 2006-01-01
RICHARD GEOFFREY BLACK
Company Secretary 1992-04-24 2003-12-15
NICHOLAS MARTIN FERNS
Director 2000-04-18 2002-05-20
WILLIAM KENNETH WHEATLEY
Director 1996-04-29 1999-12-31
TOM FREDERICK MACHIN
Director 1992-04-24 1999-11-18
PETER JOHN NEEDHAM ASTILL
Director 1992-04-24 1994-04-11
DUNCAN EDWARD SHERRIFF
Director 1992-04-24 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY WARD COUNTY DRAINS LEICESTER LTD Director 2003-01-30 CURRENT 2003-01-30 Active
PAUL ANTHONY WARD COUNTY TANKERS LIMITED Director 1994-04-01 CURRENT 1994-03-31 Liquidation

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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON HUBBARD
2024-05-24CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON HUBBARD
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-05AP01DIRECTOR APPOINTED MRS SUSAN MARGRET SOPER
2020-07-15AP01DIRECTOR APPOINTED MR RICHARD HERBERT PRICE
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS BALL
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-09PSC08Notification of a person with significant control statement
2019-05-09PSC07CESSATION OF SILEBY AND DISTRICT CONSERVATIVE CLUB COMMITTEE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CH01Director's details changed for Mr Michael Thomas Ball on 2018-06-14
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1500
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-04AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-29AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-29AD02Register inspection address changed to 26 Cossington Road Sileby Loughborough Leicestershire LE12 7RS
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-29AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY GOLDING
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROY GOLDING
2013-04-26AR0124/04/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0124/04/12 ANNUAL RETURN FULL LIST
2012-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-20AR0124/04/11 ANNUAL RETURN FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILSON HUBBARD / 31/12/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM GOLDING / 31/12/2010
2010-10-12AP03SECRETARY APPOINTED MR ROY WILLIAM GOLDING
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-10AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BALL
2010-08-03AR0124/04/10 FULL LIST
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2010-07-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL MURPHY
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS
2008-10-23363sRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-29363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-14363sRETURN MADE UP TO 24/04/06; NO CHANGE OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-08-31288bSECRETARY RESIGNED
2003-07-21363sRETURN MADE UP TO 24/04/03; NO CHANGE OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-29288bDIRECTOR RESIGNED
2002-07-05363(288)DIRECTOR RESIGNED
2002-07-05363sRETURN MADE UP TO 24/04/02; NO CHANGE OF MEMBERS
2002-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-08363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-06-07363(288)DIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 24/04/00; NO CHANGE OF MEMBERS
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25288aNEW DIRECTOR APPOINTED
1999-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1998-06-22363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-05-25363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-09-17363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-08-14288NEW DIRECTOR APPOINTED
1996-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-14288NEW DIRECTOR APPOINTED
1995-07-19363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SILEBY AND DISTRICT CONSTITUTIONAL 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 SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-01-19 Outstanding BASS MITCHELLS & BUTLERS LIMITED
LEGAL CHARGE 1982-12-30 Outstanding JOHN SMITH'S TADCASTER BREWERY LIMITED
Creditors
Creditors Due After One Year 2013-01-01 £ 107,390
Creditors Due After One Year 2012-01-01 £ 107,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,500
Called Up Share Capital 2012-01-01 £ 1,500
Fixed Assets 2013-01-01 £ 109,021
Fixed Assets 2012-01-01 £ 109,021
Shareholder Funds 2013-01-01 £ 1,631
Shareholder Funds 2012-01-01 £ 1,631
Tangible Fixed Assets 2013-01-01 £ 109,021
Tangible Fixed Assets 2012-01-01 £ 109,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)
Trademarks
We have not found any records of SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILEBY AND DISTRICT CONSTITUTIONAL 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 (99999 - Dormant Company) as SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SILEBY AND DISTRICT CONSTITUTIONAL 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 SILEBY AND DISTRICT CONSTITUTIONAL 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 SILEBY AND DISTRICT CONSTITUTIONAL 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.
    Other companies at postcode LE12 7RF