Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRANGERS' CLUB,LIMITED
Company Information for

STRANGERS' CLUB,LIMITED

22-24 ELM HILL, NORWICH, NR3 1HG,
Company Registration Number
00220292
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Strangers' Club,limited
STRANGERS' CLUB,LIMITED was founded on 1927-03-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Strangers' Club,limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
STRANGERS' CLUB,LIMITED
 
Legal Registered Office
22-24 ELM HILL
NORWICH
NR3 1HG
Other companies in NR3
 
Filing Information
Company Number 00220292
Company ID Number 00220292
Date formed 1927-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 06:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRANGERS' CLUB,LIMITED
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 STRANGERS' CLUB,LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUGH THOMPSON
Company Secretary 2015-06-23
MELVYN BOWEN JONES
Director 2018-06-25
RAFAEL BRAVO-FRENCH
Director 2017-06-19
MICHAEL RICHARD BUTLER
Director 2016-06-21
TREVIS MICHAEL CHILES
Director 2015-06-23
MARK ANTHONY DUFFY
Director 2016-07-18
BARRY MICHAEL GOWING
Director 2016-06-21
JONATHAN MICHAEL HOOK
Director 2018-06-25
ANTHONY BRIAN LOVEDAY
Director 2009-06-30
BRUCE MICHAEL MCKENNA
Director 2015-07-20
KARL JOHN QUINTON SANDALL
Director 2018-06-25
JOHN HUGH THOMPSON
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW BARLOW
Director 2009-06-30 2018-06-25
CLIVE VIVIAN ASTLEY
Director 2017-06-19 2018-06-02
ANTHONY LOVEDAY
Company Secretary 2014-06-24 2015-06-23
DENNIS GORDON BLACK
Director 2012-06-26 2015-06-23
CHRISTOPHER JOHN BLUE
Director 2006-06-27 2015-06-23
IAN ROBERT SHANN
Company Secretary 2010-06-29 2014-06-24
ROY CHARLES BISHOP
Director 2009-06-30 2014-06-24
STUART CHARLES AMEY
Director 2010-06-29 2013-06-25
PHILIP ROSS NORTON
Company Secretary 2004-06-29 2010-06-29
JOHN KENT ASHFORD
Director 2006-06-27 2009-06-30
GRAHAM BARBER
Director 2004-06-29 2009-06-30
BRIAN DAVID BUTCHER
Company Secretary 1999-06-29 2004-06-29
RICHARD BIRD
Director 1996-03-03 2002-06-25
ROBIN ANDREW GREEN
Company Secretary 1994-06-28 1999-06-29
IAN ALEXANDER-SINCLAIR
Director 1996-06-03 1998-06-30
PHILIP RONALD BLANCHFLOWER
Director 1995-06-27 1998-06-30
JOSEPH WILLIAM BAINES
Director 1992-06-30 1997-07-07
BRUCE MARSHALL ADAM
Director 1996-06-03 1997-06-24
NORMAN BATES
Director 1991-07-18 1996-06-03
MAURICE DAVEY
Company Secretary 1991-09-02 1994-06-28
JOHN BARNABAS BARRETT
Company Secretary 1991-07-02 1992-07-01
JOHN BARNABAS BARRETT
Director 1991-07-02 1992-07-01
CHRISTOPHER JOHN FINLAY
Company Secretary 1991-07-18 1991-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN BOWEN JONES THE DRAYTON INDUSTRIAL PARK (NORWICH) UNITHOLDERS LIMITED Director 2002-02-20 CURRENT 2000-07-06 Active
MICHAEL RICHARD BUTLER THE DIOCESE OF NORWICH ST BENET'S MULTI-ACADEMY TRUST Director 2018-03-26 CURRENT 2018-03-26 Active
MICHAEL RICHARD BUTLER SPIRE PROPERTY CONSULTANTS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MICHAEL RICHARD BUTLER NORWICH GLEBE PROPERTY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MICHAEL RICHARD BUTLER THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST Director 2014-08-18 CURRENT 2013-10-17 Active
MICHAEL RICHARD BUTLER NDBF EASTON LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
MICHAEL RICHARD BUTLER DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST Director 2013-02-22 CURRENT 2011-10-04 Active - Proposal to Strike off
MICHAEL RICHARD BUTLER SPIRE SUPPORT SERVICES LIMITED Director 2011-07-21 CURRENT 2011-05-19 Active
MARK ANTHONY DUFFY DARDAN SECURITY (SYSTEMS) LIMITED Director 2011-10-01 CURRENT 2007-10-10 Active
MARK ANTHONY DUFFY BUSINESSWATCH UK SECURITY SERVICES LIMITED Director 2010-07-08 CURRENT 2007-01-25 Dissolved 2017-07-04
MARK ANTHONY DUFFY NEWMOD ADVENTURES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2014-08-26
MARK ANTHONY DUFFY SONAR LINK LTD Director 2009-10-15 CURRENT 2007-03-08 Active
MARK ANTHONY DUFFY GARDWELL SECURITY (EASTERN) LIMITED Director 2009-01-07 CURRENT 2000-12-14 Dissolved 2017-07-04
MARK ANTHONY DUFFY GARDWELL SECURITY (PETERBOROUGH) LIMITED Director 2009-01-07 CURRENT 1985-11-18 Dissolved 2017-07-04
MARK ANTHONY DUFFY GARDWELL SECURITY LIMITED Director 2009-01-07 CURRENT 1996-03-06 Active
MARK ANTHONY DUFFY GSL DARDAN HOLDINGS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
MARK ANTHONY DUFFY ISLD LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
MARK ANTHONY DUFFY LOFTBRIDGE LAND AND DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
MARK ANTHONY DUFFY DARDAN (SECURITY) LIMITED Director 2002-06-28 CURRENT 1973-07-24 Active
MARK ANTHONY DUFFY GSL DARDAN LIMITED Director 2002-05-09 CURRENT 2002-02-28 Active
MARK ANTHONY DUFFY LOFTBRIDGE HOLDINGS LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
MARK ANTHONY DUFFY INTEGRAL SECURITY LTD Director 1991-10-04 CURRENT 1983-03-17 Active
JONATHAN MICHAEL HOOK CAMBRIDGE ACCOUNTANCY SERVICES LTD Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
KARL JOHN QUINTON SANDALL CLOSED LIMITED Director 2017-09-11 CURRENT 2003-03-10 Liquidation
KARL JOHN QUINTON SANDALL OPEN YOUTH TRUST Director 2017-09-11 CURRENT 2004-12-23 Liquidation
KARL JOHN QUINTON SANDALL TAXASSIST DIRECT EUROPE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
KARL JOHN QUINTON SANDALL THE TAXASSIST DIRECT GROUP LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
KARL JOHN QUINTON SANDALL TAXASSIST INTERNATIONAL LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
KARL JOHN QUINTON SANDALL TAXASSIST DIRECT USA LTD Director 2011-07-20 CURRENT 2011-07-20 Active
KARL JOHN QUINTON SANDALL TAXASSIST ACCOUNTANTS LIMITED Director 2007-03-01 CURRENT 2005-02-11 Active
KARL JOHN QUINTON SANDALL TAXASSIST DIRECT LIMITED Director 2000-01-01 CURRENT 1995-11-14 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
2025-02-17APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER TIMEWELL
2025-02-17APPOINTMENT TERMINATED, DIRECTOR PHILIP TULLOCH GIBB
2024-09-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-11AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-01APPOINTMENT TERMINATED, DIRECTOR TRISTAN JAMES GORDON
2024-07-01APPOINTMENT TERMINATED, DIRECTOR DERICK GRAHAM BARBER
2024-07-01DIRECTOR APPOINTED MR PHILIP TULLOCH GIBB
2024-07-01DIRECTOR APPOINTED MR STUART ANDERSON
2024-07-01DIRECTOR APPOINTED MR STEPHEN GEORGE THOMSON
2024-07-01DIRECTOR APPOINTED CAPTAIN JON WARREN
2024-07-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BUTLER
2024-07-01CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN JAMES GORDON
2024-07-01AP01DIRECTOR APPOINTED MR PHILIP TULLOCH GIBB
2024-04-17RES13
  • Election or re-election of president, deputy president and vice president./the committee shall be directors of the club. 11/01/2024'>Resolutions passed:
    • Election or re-election of president, deputy president and vice president./the committee shall be directors of the club. 11/01/2024
  • 2024-03-01Memorandum articles filed
    2024-03-01MEM/ARTSARTICLES OF ASSOCIATION
    2024-02-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
    2024-02-29RES01ADOPT ARTICLES 29/02/24
    2023-10-14APPOINTMENT TERMINATED, DIRECTOR JON WARREN
    2023-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JON WARREN
    2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
    2023-07-31AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
    2023-07-22DIRECTOR APPOINTED MR ROBERT THOMAS TIFFEN
    2023-07-22AP01DIRECTOR APPOINTED MR ROBERT THOMAS TIFFEN
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR MELVYN BOWEN JONES
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR TREVIS MICHAEL CHILES
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN HARPER
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN MILLS
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR DERICK GRAHAM BARBER
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARNES
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR DAVID BRIEF
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR TRISTAN JAMES GORDON
    2023-07-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP WARREN
    2023-07-21DIRECTOR APPOINTED MR PAUL ROGER TIMEWELL
    2023-07-21DIRECTOR APPOINTED MR DERICK GRAHAM BARBER
    2023-07-21DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES
    2023-07-21DIRECTOR APPOINTED MR DAVID BRIEF
    2023-07-21DIRECTOR APPOINTED MR TRISTAN JAMES GORDON
    2023-07-21DIRECTOR APPOINTED CAPTAIN JON WARREN
    2023-07-21DIRECTOR APPOINTED MR GRAHAM CLARK
    2023-07-21DIRECTOR APPOINTED MR MICHAEL RICHARD BUTLER
    2023-07-21AP01DIRECTOR APPOINTED MR PAUL ROGER TIMEWELL
    2023-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN JAMES GORDON
    2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
    2023-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
    2023-05-21Director's details changed for Derek Graham Barber on 2023-05-16
    2023-05-21CH01Director's details changed for Derek Graham Barber on 2023-05-16
    2023-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BAKER
    2023-04-29APPOINTMENT TERMINATED, DIRECTOR KEVIN BRYANT PATRICK KEABLE
    2023-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRYANT PATRICK KEABLE
    2023-03-27APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIS TUBBY
    2023-03-27APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIS TUBBY
    2023-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIS TUBBY
    2023-01-12APPOINTMENT TERMINATED, DIRECTOR PETER OUTRAM LAWSON
    2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER OUTRAM LAWSON
    2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
    2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
    2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH THOMPSON
    2022-07-15AP01DIRECTOR APPOINTED MR TRISTAN JAMES GORDON
    2022-07-15CH01Director's details changed for Mr Roger Tubby on 2022-07-15
    2022-07-07AP01DIRECTOR APPOINTED MR ROGER TUBBY
    2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
    2022-06-27AP01DIRECTOR APPOINTED CAPTAIN JONATHAN PHILIP WARREN
    2021-08-10CH01Director's details changed for Mr Peter Outram Lawson on 2021-06-29
    2021-08-10AP01DIRECTOR APPOINTED NICHOLAS BRYAN MILLS
    2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 22-24 Elm Hill Norwich NR3 1HN England
    2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
    2021-08-03AP01DIRECTOR APPOINTED MR PETER OUTRAM LAWSON
    2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 22-26 Elm Hill Norwich NR3 1HN
    2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL WILLIAMS
    2021-08-03TM02Termination of appointment of John Hugh Thompson on 2020-07-28
    2021-08-03CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
    2021-05-10AP03Appointment of Mr David Brief as company secretary on 2020-07-28
    2021-05-10AP01DIRECTOR APPOINTED MR DAVID BRIEF
    2021-04-16AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES
    2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BUTLER
    2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
    2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHN QUINTON SANDALL
    2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
    2020-08-07RES01ADOPT ARTICLES 07/08/20
    2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
    2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
    2019-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
    2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL BRAVO-FRENCH
    2019-07-10AP01DIRECTOR APPOINTED MR JOHN CECIL WILLIAMS
    2018-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
    2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARLOW
    2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
    2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER
    2018-07-06AP01DIRECTOR APPOINTED MR MELVYN BOWEN JONES
    2018-07-06AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HOOK
    2018-07-06AP01DIRECTOR APPOINTED MR KARL JOHN QUINTON SANDALL
    2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE VIVIAN ASTLEY
    2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
    2017-07-13PSC08Notification of a person with significant control statement
    2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
    2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN IRELAND
    2017-07-05AP01DIRECTOR APPOINTED MR RAFAEL BRAVO-FRENCH
    2017-07-05AP01DIRECTOR APPOINTED MR CLIVE VIVIAN ASTLEY
    2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
    2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON PURLING
    2017-04-28MEM/ARTSARTICLES OF ASSOCIATION
    2017-03-23RES01ADOPT ARTICLES 23/03/17
    2016-07-27MEM/ARTSARTICLES OF ASSOCIATION
    2016-07-27RES01ADOPT ARTICLES 27/07/16
    2016-07-20AR0126/06/16 NO MEMBER LIST
    2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELLS
    2016-07-20AP01DIRECTOR APPOINTED MR MICHAEL RICHARD BUTLER
    2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ELMHIRST
    2016-07-20AP01DIRECTOR APPOINTED MR MARK ANTHONY DUFFY
    2016-07-20AP01DIRECTOR APPOINTED MR BARRY MICHAEL GOWING
    2016-06-06AA31/03/16 TOTAL EXEMPTION SMALL
    2015-07-22AR0126/06/15 NO MEMBER LIST
    2015-07-22AP01DIRECTOR APPOINTED MR ROGER CAMPBELL TURNER
    2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BLACK
    2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LOVEDAY
    2015-07-22AP01DIRECTOR APPOINTED MR TREVIS MICHAEL CHILES
    2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLUE
    2015-07-22AP03SECRETARY APPOINTED MR JOHN HUGH THOMPSON
    2015-07-22AP01DIRECTOR APPOINTED MR BRUCE MICHAEL MCKENNA
    2015-07-22AP01DIRECTOR APPOINTED MR JOHN HUGH THOMPSON
    2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASLAM
    2015-06-03AA31/03/15 TOTAL EXEMPTION SMALL
    2014-07-01AR0126/06/14 NO MEMBER LIST
    2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY WELLS / 01/07/2014
    2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN LOVEDAY / 01/07/2014
    2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN IRELAND / 01/07/2014
    2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLUE / 01/07/2014
    2014-06-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
    2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHANN
    2014-06-25AP01DIRECTOR APPOINTED MR JOHN GORDON PURLING
    2014-06-25AP01DIRECTOR APPOINTED MR EDMUND JOHN ELMHIRST
    2014-06-25AP03SECRETARY APPOINTED MR ANTHONY LOVEDAY
    2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY BISHOP
    2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY IAN SHANN
    2013-07-04AA31/03/13 TOTAL EXEMPTION FULL
    2013-07-04AR0126/06/13 NO MEMBER LIST
    2013-07-04AP01DIRECTOR APPOINTED MR MICHAEL HASLAM
    2013-07-04AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TUBBY
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORTON
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LONGE
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DENIS COLLEN
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEC FISHER
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLIN
    2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART AMEY
    2013-06-18MEM/ARTSARTICLES OF ASSOCIATION
    2012-07-04AA31/03/12 TOTAL EXEMPTION FULL
    2012-07-03AR0126/06/12 NO MEMBER LIST
    2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BARLOW / 26/06/2012
    2012-07-03AP01DIRECTOR APPOINTED MR DENIS ANDREW COLLEN
    2012-07-03AP01DIRECTOR APPOINTED MR DENNIS GORDON BLACK
    2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ELMHIRST
    2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER
    2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARKE
    2011-07-15RES01ALTER ARTICLES 28/06/2011
    2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
    2011-07-15AP01DIRECTOR APPOINTED MR EDMUND JOHN ELMHIRST
    2011-07-15AP01DIRECTOR APPOINTED DR NICHOLAS JOHN IRELAND
    2011-07-15AP01DIRECTOR APPOINTED MR ROGER DAVIS TUBBY
    2011-07-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL LONGE
    2011-07-15AP01DIRECTOR APPOINTED MR IAN ANTHONY WELLS
    2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
    2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UTTING
    2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARRISON
    2011-07-15AR0126/06/11 NO MEMBER LIST
    2011-07-06AA31/03/11 TOTAL EXEMPTION FULL
    2010-08-02AP01DIRECTOR APPOINTED DR ALEC ERNEST FISHER
    2010-07-21AR0126/06/10 NO MEMBER LIST
    2010-07-20AP03SECRETARY APPOINTED MR IAN ROBERT SHANN
    2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NORTON
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERRARD WICKHAM UTTING / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEAVES / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN LOVEDAY / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR EDMONDS / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITSMAURICE COLIN / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALEXANDER CLARKE / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLUE / 01/01/2010
    2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BISHOP / 01/01/2010
    2010-07-12AP01DIRECTOR APPOINTED MR STUART CHARLES AMEY
    2010-07-07AA31/03/10 TOTAL EXEMPTION FULL
    2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEAVES
    Industry Information
    SIC/NAIC Codes
    94 - Activities of membership organisations
    949 - Activities of other membership organisations
    94990 - Activities of other membership organizations n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to STRANGERS' CLUB,LIMITED 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 STRANGERS' CLUB,LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    STRANGERS' CLUB,LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.219
    MortgagesNumMortOutstanding0.157
    MortgagesNumMortPartSatisfied0.000
    MortgagesNumMortSatisfied0.069

    This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

    Filed Financial Reports
    Annual Accounts
    2014-03-31
    Annual Accounts
    2016-03-31
    Annual Accounts
    2017-03-31
    Annual Accounts
    2018-03-31
    Annual Accounts
    2019-03-31
    Annual Accounts
    2020-03-31
    Annual Accounts
    2021-03-31

    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 STRANGERS' CLUB,LIMITED

    Intangible Assets
    Patents
    We have not found any records of STRANGERS' CLUB,LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for STRANGERS' CLUB,LIMITED
    Trademarks
    We have not found any records of STRANGERS' CLUB,LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for STRANGERS' CLUB,LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as STRANGERS' CLUB,LIMITED are:

    VOLUNTARY ACTION WESTMINSTER £ 528,093
    BUCKINGHAMSHIRE ADVANTAGE £ 203,322
    TOGETHER COLLECTIVE £ 173,085
    CITIZENS ADVICE LIMITED £ 168,571
    WAI YIN SOCIETY £ 164,497
    HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
    HOME-START SHROPSHIRE LTD £ 155,917
    ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
    HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
    MENTORING AND BEFRIENDING FOUNDATION £ 84,999
    MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
    WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
    YOUNG DEVON £ 5,874,442
    NEWCASTLE NE1 LIMITED £ 5,506,098
    CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
    WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
    KENT COMMUNITY FOUNDATION £ 2,979,400
    VISIT BATH LTD £ 2,714,250
    NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
    BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
    MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
    WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
    YOUNG DEVON £ 5,874,442
    NEWCASTLE NE1 LIMITED £ 5,506,098
    CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
    WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
    KENT COMMUNITY FOUNDATION £ 2,979,400
    VISIT BATH LTD £ 2,714,250
    NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
    BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
    MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
    WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
    YOUNG DEVON £ 5,874,442
    NEWCASTLE NE1 LIMITED £ 5,506,098
    CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
    WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
    KENT COMMUNITY FOUNDATION £ 2,979,400
    VISIT BATH LTD £ 2,714,250
    NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
    BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
    Outgoings
    Business Rates/Property Tax
    No properties were found where STRANGERS' CLUB,LIMITED 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 STRANGERS' CLUB,LIMITED 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 STRANGERS' CLUB,LIMITED 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.