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

DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)

38 WATER STREET, CARMARTHEN, CARMARTHENSHIRE, SA31 1RG,
Company Registration Number
02076329
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dairies Sports & Social Club Limited(the)
DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) was founded on 1986-11-21 and has its registered office in Carmarthenshire. The organisation's status is listed as "Active". Dairies Sports & Social Club Limited(the) 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 MICRO ENTITY
Key Data
Company Name
DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)
 
Legal Registered Office
38 WATER STREET
CARMARTHEN
CARMARTHENSHIRE
SA31 1RG
Other companies in SA31
 
Filing Information
Company Number 02076329
Company ID Number 02076329
Date formed 1986-11-21
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 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:06:00
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 DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANN ELIAS
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ARTHUR MUDD
Director 2010-06-01 2018-03-12
GERALD JAMES EVANS
Director 2008-05-02 2011-07-22
NIGEL BROECKHOVEN
Company Secretary 2008-10-01 2010-06-01
ROBERT NIGEL BROECKHOVEN
Director 2005-03-21 2010-06-01
WENDY ANN BROWN
Company Secretary 2007-03-06 2008-10-01
FRANK NORRIE
Director 2005-03-21 2008-10-01
ARLENE ELVED HARDING
Company Secretary 2006-07-31 2007-03-06
DEREK MORGANS
Company Secretary 2005-03-21 2006-07-31
DEREK MORGANS
Director 2005-03-21 2006-07-31
WILLIAM JOHN MYRDDIN THOMAS
Company Secretary 2004-01-01 2005-03-21
THOMAS JAMES ELLIOTT
Director 2003-08-01 2005-03-21
WILLIAM JOHN MYRDDIN THOMAS
Director 2003-01-27 2005-03-21
ANDREW MARK WIGGINS
Director 2004-01-01 2004-12-15
CLIVE ANDREW POULTON
Company Secretary 2003-01-27 2004-01-01
GERALD JAMES EVANS
Director 2000-09-29 2003-08-01
DAVID RICE
Company Secretary 1997-09-11 2003-01-27
NIGEL PATRICK RANDALL
Director 1998-07-01 2003-01-27
DAVID RICE
Director 1995-11-12 2003-01-27
FRANK CRAIG HARE
Director 1995-11-12 2000-09-29
DENZIL GRIFFITHS
Company Secretary 1991-01-29 1997-09-11
ROBERT NIGEL BROECKHOVEIX
Director 1995-01-24 1995-12-20
RALPH VERDUN PLATT
Director 1991-01-29 1995-10-01
BETTY JAMES
Director 1991-01-29 1995-01-24

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
2024-02-12CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MRS DELYTH ANN ELIAS
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIAS
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM01Termination of appointment of a director
2020-06-23AP01DIRECTOR APPOINTED MR PETER ARTHUR MUDD
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR MUDD
2018-03-21AP01DIRECTOR APPOINTED MRS ANN ELIAS
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29CH01Director's details changed for Mr Peter Arthur Mudd on 2016-03-29
2016-03-24AR0129/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-223.6Receiver abstract summary of receipts and payments brought down to 2015-07-22
2015-09-22RM02Notice of ceasing to act as receiver or manager
2015-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-06-01AR0129/01/15 ANNUAL RETURN FULL LIST
2015-03-09RM01Liquidation appointment of receiver
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-14DISS40Compulsory strike-off action has been discontinued
2014-06-13AR0129/01/14 ANNUAL RETURN FULL LIST
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AA01Previous accounting period extended from 31/10/12 TO 31/12/12
2013-07-23DISS40Compulsory strike-off action has been discontinued
2013-07-21AR0129/01/13 ANNUAL RETURN FULL LIST
2013-05-28GAZ1FIRST GAZETTE
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR MUDD / 29/01/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD EVANS
2012-08-03AR0129/01/12
2012-08-03AA31/10/11 TOTAL EXEMPTION SMALL
2012-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2012-08-03RT01COMPANY RESTORED ON 03/08/2012
2012-02-14GAZ2STRUCK OFF AND DISSOLVED
2011-11-01GAZ1FIRST GAZETTE
2011-05-11AR0129/01/11 NO MEMBER LIST
2011-05-11AP01DIRECTOR APPOINTED MR PETER ARTHUR MUDD
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROECKHOVEN
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BROECKHOVEN
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-19AR0129/01/10 NO MEMBER LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JAMES EVANS / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL BROECKHOVEN / 01/10/2009
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-14363aANNUAL RETURN MADE UP TO 29/01/09
2009-04-14288aSECRETARY APPOINTED MR NIGEL BROECKHOVEN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR FRANK NORRIE
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY WENDY BROWN
2008-09-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-14363sANNUAL RETURN MADE UP TO 29/01/08
2008-05-08288aDIRECTOR APPOINTED GERALD JAMES EVANS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sANNUAL RETURN MADE UP TO 29/01/07
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED
2006-04-18363sANNUAL RETURN MADE UP TO 29/01/06
2006-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14363sANNUAL RETURN MADE UP TO 29/01/05
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19288bDIRECTOR RESIGNED
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to DAIRIES SPORTS & SOCIAL 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
Proposal to Strike Off2014-06-03
Proposal to Strike Off2013-05-28
Proposal to Strike Off2011-11-01
Petitions to Wind Up (Companies)2011-08-15
Fines / Sanctions
No fines or sanctions have been issued against DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-02-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-02-21 Satisfied COORS BREWERS LIMITED
LEGAL CHARGE 1998-12-04 Satisfied S.A. BRAIN & COMPANY LIMITED
LEGAL CHARGE 1993-10-22 Satisfied CROWN BUCKLEY LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 205,829
Creditors Due Within One Year 2011-11-01 £ 30,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 3,755
Current Assets 2011-11-01 £ 8,038
Debtors 2011-11-01 £ 1,783
Fixed Assets 2011-11-01 £ 183,335
Shareholder Funds 2011-11-01 £ 44,963
Stocks Inventory 2011-11-01 £ 2,500
Tangible Fixed Assets 2011-11-01 £ 183,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)
Trademarks
We have not found any records of DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAIRIES SPORTS & SOCIAL 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 (56301 - Licensed clubs) as DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DAIRIES SPORTS & SOCIAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)Event Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)Event Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)Event Date2011-11-01
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyDAIRIES SPORTS & SOCIAL CLUB LIMITED (THE)Event Date2011-06-28
In the High Court of Justice (Chancery Division) Companies Court case number 5631 A Petition to wind up the above-named Company, Registration Number 02076329, of 38 Water Street, Carmarthen, Carmarthenshire SA31 1RG , presented on 28 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone: 020 7438 6770 . (Ref SLR 1544616/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAIRIES SPORTS & SOCIAL 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 DAIRIES SPORTS & SOCIAL 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 SA31 1RG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1