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

WYRE MILL CLUB LIMITED

MILL LANE, WYRE PIDDLE, PERSHORE, WORCESTERSHIRE, WR10 2JF,
Company Registration Number
00653376
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wyre Mill Club Ltd
WYRE MILL CLUB LIMITED was founded on 1960-03-22 and has its registered office in Pershore. The organisation's status is listed as "Active". Wyre Mill Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WYRE MILL CLUB LIMITED
 
Legal Registered Office
MILL LANE
WYRE PIDDLE
PERSHORE
WORCESTERSHIRE
WR10 2JF
Other companies in WR10
 
Filing Information
Company Number 00653376
Company ID Number 00653376
Date formed 1960-03-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:26:16
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 WYRE MILL CLUB LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY HARRIS
Company Secretary 2018-07-27
ALLAN BARNEY
Director 2016-06-11
KEITH COX
Director 2015-06-07
JILL ELLIMAN
Director 2008-05-10
VICTOR THOMAS ELLIMAN
Director 2008-05-10
CARL EVERSON
Director 2002-05-04
TERRY GRAINGER
Director 2012-06-23
SUE MARY HARRIS
Director 2018-07-27
CLIVE DUDLEY FORD MATTHEWS
Director 1992-05-09
RAYMOND JOHN PENNINGTON
Director 2012-06-23
PETE ROBERTS
Director 2018-07-27
JENNIFER ROGERS
Director 1998-05-09
CHRISTOPHER SHENTON
Director 2017-10-13
DAVID ANTHONY STANFORD
Director 2017-06-10
SUSAN JENNIFER THOMPSON
Director 2017-06-10
PHILIP MICHAEL HENRY WOOD
Director 2013-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY HARRIS
Company Secretary 2018-01-14 2018-07-27
IAN MICHAEL ANDREWS
Company Secretary 2017-06-16 2017-08-25
SUSAN MACPHEE
Company Secretary 2016-06-11 2017-06-16
TERRY GRAINGER
Company Secretary 2012-10-31 2016-06-11
COLLETTE SMITH
Company Secretary 2011-06-20 2012-06-23
PETER WATTS
Company Secretary 2011-03-31 2011-06-20
ELIZABETH ROSEMARY BOYLE
Company Secretary 2007-12-09 2011-03-31
COLLETTE SMITH
Company Secretary 2007-05-12 2007-12-09
BENBOW ROBERT SIDNEY ALLEN
Director 1997-05-10 2007-04-10
IAN MICHAEL ANDREWS
Director 2002-05-04 2006-11-30
IAN MICHAEL ANDREWS
Company Secretary 2004-07-16 2006-10-31
DEIDRE VERONICA ALLEN
Company Secretary 2002-10-01 2004-07-16
ELIZABETH ROSEMARY BOYLE
Company Secretary 2001-08-26 2002-10-01
HELEN MARGARET MATTHEWS
Company Secretary 1997-05-10 2001-08-26
CHRISTINA ANN ALLEN
Director 2000-05-06 2000-08-17
CHRISTOPHER JAMES ALLEN
Director 1991-06-30 1998-05-09
PAMELA NORMA MAYS
Company Secretary 1996-09-13 1997-05-10
ANGELA MARGARET ROSE
Company Secretary 1994-05-30 1996-09-13
ELIZABETH ROSEMARY BOYLE
Company Secretary 1991-06-30 1994-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE DUDLEY FORD MATTHEWS THE STRATFORD AND WARWICK WATERWAYS TRUST LIMITED Director 2013-12-07 CURRENT 2006-03-06 Dissolved 2017-10-10
PHILIP MICHAEL HENRY WOOD LOWER AVON NAVIGATION TRUST LIMITED(THE) Director 2017-07-27 CURRENT 1950-08-01 Active
PHILIP MICHAEL HENRY WOOD AVON NAVIGATION TRUST Director 2015-06-20 CURRENT 1965-08-26 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
2024-06-03AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19DIRECTOR APPOINTED MR ALAN MUDDIMAN
2023-06-19AP01DIRECTOR APPOINTED MR ALAN MUDDIMAN
2023-06-18DIRECTOR APPOINTED MRS JANE GREEN
2023-06-18DIRECTOR APPOINTED MR STEVEN JEFFREY GREEN
2023-06-18AP01DIRECTOR APPOINTED MRS JANE GREEN
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ROSEMARY BOYLE on 2021-10-12
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CATHERINE HART
2021-08-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHENTON
2021-08-12AP01DIRECTOR APPOINTED MRS JACQUELINE SHENTON
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM RUBIDGE
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLAINE HART JR
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE CLARE RUBIDGE
2021-04-06CH01Director's details changed for Ms Toni Cathryn Kenning on 2021-04-03
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GRAINGER
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE THOMAS HEMMING
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AP01DIRECTOR APPOINTED MR NEIL BLAINE HART JR
2020-09-21AP01DIRECTOR APPOINTED MS TONI CATHRYN KENNING
2020-09-18AP01DIRECTOR APPOINTED MR WAYNE THOMAS HEMMING
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELLIMAN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COX
2020-04-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN STREET
2020-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUE MARY HARRIS
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL EVERSON
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER THOMPSON
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP01DIRECTOR APPOINTED MRS CAROLINE ANNE STANFORD
2019-07-04AP01DIRECTOR APPOINTED MRS ELIZABETH ROSEMARY BOYLE
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DUDLEY FORD MATTHEWS
2019-02-20AP03Appointment of Mrs Elizabeth Rosemary Boyle as company secretary on 2019-02-10
2019-01-19TM02Termination of appointment of Susan Mary Harris on 2019-01-19
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AP03Appointment of Mrs Susan Mary Harris as company secretary on 2018-07-27
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR PETE ROBERTS
2018-07-30AP01DIRECTOR APPOINTED MRS SUE MARY HARRIS
2018-07-28TM02Termination of appointment of Susan Mary Harris on 2018-07-27
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAIN
2018-01-16AP03Appointment of Mrs Susan Mary Harris as company secretary on 2018-01-14
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MACPHEE
2017-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER SHENTON
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL ANDREWS
2017-08-25TM02Termination of appointment of Ian Michael Andrews on 2017-08-25
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY STANFORD
2017-06-26AP01DIRECTOR APPOINTED MRS SUSAN JENNIFER THOMPSON
2017-06-26AP03SECRETARY APPOINTED MR IAN MICHAEL ANDREWS
2017-06-25AP01DIRECTOR APPOINTED MR IAN MICHAEL ANDREWS
2017-06-25TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MACPHEE
2017-06-21AA31/12/16 TOTAL EXEMPTION FULL
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BETTY GRIFFITHS
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2017-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARIE
2016-07-22AP03SECRETARY APPOINTED MS SUSAN MACPHEE
2016-07-21AP01DIRECTOR APPOINTED MR ALLAN BARNEY
2016-07-21AP01DIRECTOR APPOINTED MS SUSAN MACPHEE
2016-07-21TM02APPOINTMENT TERMINATED, SECRETARY TERRY GRAINGER
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANFORD
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-24AA31/12/15 TOTAL EXEMPTION FULL
2016-02-10AP01DIRECTOR APPOINTED MR KEITH COX
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BARNEY
2015-07-09AA31/12/14 TOTAL EXEMPTION FULL
2015-07-05AR0130/06/15 NO MEMBER LIST
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY MATTHEWS
2014-08-05AA31/12/13 TOTAL EXEMPTION FULL
2014-07-08AR0130/06/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED MR ADRIAN MAIN
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATTS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROOKE
2013-12-05AP01DIRECTOR APPOINTED MR DAVID STANFORD
2013-10-28AP01DIRECTOR APPOINTED MR IAN CHARIE
2013-10-27AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HENRY WOOD
2013-08-09AR0130/06/13 NO MEMBER LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGUINNESS
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AP03SECRETARY APPOINTED MR TERRY GRAINGER
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARNETT
2012-08-22AA31/12/11 TOTAL EXEMPTION FULL
2012-08-16AR0130/06/12 NO MEMBER LIST
2012-08-16AP01DIRECTOR APPOINTED MR TERRY GRAINGER
2012-08-16AP01DIRECTOR APPOINTED MR RAY PENNINGTON
2012-08-16AP01DIRECTOR APPOINTED MR PETER WATTS
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOSE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOYLE
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY COLLETTE SMITH
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0130/06/11 NO MEMBER LIST
2011-06-29AP03SECRETARY APPOINTED COLLETTE SMITH
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY PETER WATTS
2011-06-28AP03SECRETARY APPOINTED MR PETER WATTS
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATTS
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BOYLE
2011-06-22RES01ALTER ARTICLES 18/06/2011
2010-11-18AP01DIRECTOR APPOINTED ROY ANTHONY ROOKE
2010-11-18AP01DIRECTOR APPOINTED DAVID CHARLES GRIFFITHS
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-07AR0130/06/10 NO MEMBER LIST
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WATTS / 16/05/2010
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SMALLWOOD
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROGERS / 16/05/2010
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LLOYD
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY GRIFFITHS / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL EVERSON / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR THOMAS ELLIMAN / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ELLIMAN / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND CLOSE / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSEMARY BOYLE / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN BARNEY / 16/05/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BARNETT / 16/05/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288aDIRECTOR APPOINTED DENNIS VERNON LLOYD
2009-07-23363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MARGARET STREET
2008-10-08288aDIRECTOR APPOINTED JUNE SMALLWOOD
2008-10-08288aDIRECTOR APPOINTED VICTOR THOMAS ELLIMAN
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01288aDIRECTOR APPOINTED JILL ELLIMAN
2008-10-01288aDIRECTOR APPOINTED ALLAN JOHN BARNEY
2008-10-01288aDIRECTOR APPOINTED MARK MCGUINNESS
2008-07-18363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLULEY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROY ROOKE
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to WYRE MILL 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 WYRE MILL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1966-08-12 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 WYRE MILL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of WYRE MILL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYRE MILL CLUB LIMITED
Trademarks
We have not found any records of WYRE MILL CLUB LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LOWER AVON NAVIGATION TRUST LIMITED(THE) 1961-06-02 Outstanding

We have found 1 mortgage charges which are owed to WYRE MILL CLUB LIMITED

Income
Government Income
We have not found government income sources for WYRE MILL 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 (56301 - Licensed clubs) as WYRE MILL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYRE MILL 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 WYRE MILL 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 WYRE MILL 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.