Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE 20-GHOST CLUB LIMITED
Company Information for

THE 20-GHOST CLUB LIMITED

1 LUCAS BRIDGE BUSINESS PARK, 1 OLD GREENS NORTON ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 8AX,
Company Registration Number
05224632
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The 20-ghost Club Ltd
THE 20-GHOST CLUB LIMITED was founded on 2004-09-07 and has its registered office in Towcester. The organisation's status is listed as "Active". The 20-ghost 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 UNAUDITED ABRIDGED
Key Data
Company Name
THE 20-GHOST CLUB LIMITED
 
Legal Registered Office
1 LUCAS BRIDGE BUSINESS PARK
1 OLD GREENS NORTON ROAD
TOWCESTER
NORTHAMPTONSHIRE
NN12 8AX
Other companies in HP9
 
Filing Information
Company Number 05224632
Company ID Number 05224632
Date formed 2004-09-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/07/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 06:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE 20-GHOST CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CED ACCOUNTANCY SERVICES LIMITED   ST HILARY 2008 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 THE 20-GHOST CLUB LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ROBERT FORBES
Company Secretary 2013-11-09
ASHLEY ALEXANDER CARMICHAEL
Director 2014-12-09
ROLAND JOHN BERNARD DUCE
Director 2008-02-22
BRIAN HARVEY FIDLER
Director 2006-10-15
KENNETH ROBERT FORBES
Director 2013-11-09
TIMOTHY JOHN FORREST
Director 2004-09-07
PHILIP ALEXANDER HALL
Director 2015-10-21
ROSEMARY ANNE JEFFREYS
Director 2014-12-09
FOKKO WOUTER FREDERIK KEUNING
Director 2017-10-10
PHILIP STRONE STEWART MACPHERSON
Director 2005-02-25
DOUGLAS RIDGEWAY MAGEE JR
Director 2017-10-10
NICHOLAS JOHN EWEN NAISMITH
Director 2009-09-02
BRIAN PALMER
Director 2008-02-22
JOHN ROWLAND REDMILL
Director 2010-01-06
JOHN BOOTHMAN STUTTARD
Director 2005-02-25
GRAHAM BRUCE MURRAY TYSON
Director 2010-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW FLEMYNG LYNDON-STANFORD
Director 2013-11-09 2017-10-10
NIGEL HOWARD HUGHES
Director 2005-03-07 2016-02-26
FRANCIS ANTHONY BRINSLEY VALENTINE
Director 2004-09-07 2015-02-28
ANTHONY RODNEY JOSEPH DYAS
Company Secretary 2004-09-07 2013-08-16
JOHN DAVID MARSH
Director 2005-02-25 2008-02-22
DAVID GEORGE ROBSON
Director 2005-02-25 2008-02-22
PIERS ASHLEY CARTER
Director 2005-02-26 2007-02-23
ANTHONY RODNEY JOSEPH DYAS
Director 2005-02-25 2006-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ALEXANDER CARMICHAEL SPECIALISED SECURITY SYSTEMS LIMITED Director 2013-05-16 CURRENT 1982-09-01 Active
ASHLEY ALEXANDER CARMICHAEL SPECIALIZED SECURITY SYSTEMS LIMITED Director 2011-09-16 CURRENT 2010-09-16 Active
ASHLEY ALEXANDER CARMICHAEL WORCESTER MASONIC BUILDINGS COMPANY LIMITED(THE) Director 2009-07-01 CURRENT 1894-01-11 Active
ASHLEY ALEXANDER CARMICHAEL MIDLAND SECURITY SERVICES LIMITED Director 1999-07-06 CURRENT 1999-07-06 Dissolved 2013-12-03
ASHLEY ALEXANDER CARMICHAEL MIDLAND SECURITY SYSTEMS LTD Director 1999-03-04 CURRENT 1999-02-02 Dissolved 2013-09-24
ASHLEY ALEXANDER CARMICHAEL NIL TO LANDFILL LIMITED Director 1992-11-23 CURRENT 1985-01-04 Active
ASHLEY ALEXANDER CARMICHAEL CARMICHAEL PROPERTY DEVELOPMENTS LIMITED Director 1992-09-30 CURRENT 1981-06-15 Active
ASHLEY ALEXANDER CARMICHAEL CARMICHAEL & SONS (WORCESTER) LIMITED Director 1991-04-05 CURRENT 1977-01-12 Active
ROLAND JOHN BERNARD DUCE THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
ROLAND JOHN BERNARD DUCE SCARBOROUGH WATER PARK HOTEL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE VULPINE DEVELOPMENT LTD Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY INVESTMENT HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ROLAND JOHN BERNARD DUCE ADD RENEWABLES LIMITED Director 2014-08-18 CURRENT 2013-09-05 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE NORTHERN ACI LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ROLAND JOHN BERNARD DUCE REDTHORNE PROPERTIES LIMITED Director 2013-07-01 CURRENT 1998-06-25 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY (CHURCH) LIMITED Director 2013-07-01 CURRENT 2000-06-13 Active
ROLAND JOHN BERNARD DUCE ARCHITECTURAL DESIGN & SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE ANTIQUE AUTOMOBILE INVESTMENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE NOTTINGHAM BUILDING SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE SELECT DATA CENTRE (LIVERPOOL) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-11-10
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY ESTATES LIMITED Director 2013-01-02 CURRENT 1997-12-01 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY DEVELOPMENTS LIMITED Director 2013-01-02 CURRENT 1999-11-10 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2001-12-21 Active
ROLAND JOHN BERNARD DUCE TOPEVENT LIMITED Director 2012-08-31 CURRENT 2002-02-25 Liquidation
ROLAND JOHN BERNARD DUCE HARP BUSINESS CENTRE LIMITED Director 2012-08-23 CURRENT 1980-11-07 Active
ROLAND JOHN BERNARD DUCE MARCHDECK LIMITED Director 2012-07-25 CURRENT 1985-03-19 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE RUFUS PROPERTIES LIMITED Director 2012-07-11 CURRENT 1988-11-04 Active
ROLAND JOHN BERNARD DUCE STRATEGIC RESOURCES LIMITED Director 2012-05-22 CURRENT 1995-05-19 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ROLAND JOHN BERNARD DUCE SPEP LIMITED Director 2012-02-15 CURRENT 2010-05-12 Active
ROLAND JOHN BERNARD DUCE RAJINDER DATA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
ROLAND JOHN BERNARD DUCE ABBEY HEAT AND POWER CO LIMITED Director 2011-10-13 CURRENT 2010-03-02 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2011-08-26 CURRENT 1989-02-07 Active
ROLAND JOHN BERNARD DUCE CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2011-06-01 CURRENT 1990-04-27 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER RESERVE LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
ROLAND JOHN BERNARD DUCE BENCHMARK LEISURE LIMITED Director 2010-06-18 CURRENT 1995-03-10 In Administration
ROLAND JOHN BERNARD DUCE BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
ROLAND JOHN BERNARD DUCE MIDLAND EQUITY PARTNERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE BLL INVESTMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
ROLAND JOHN BERNARD DUCE SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2008-08-15 CURRENT 1985-03-05 Active
ROLAND JOHN BERNARD DUCE QUEEN STREET MILLS MANAGEMENT COMPANY LTD Director 2007-06-13 CURRENT 2007-06-07 Active
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2006-11-06 CURRENT 1947-09-19 Active
ROLAND JOHN BERNARD DUCE BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
ROLAND JOHN BERNARD DUCE TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROLAND JOHN BERNARD DUCE VAXTON LIMITED Director 2006-03-30 CURRENT 2006-03-24 Active
TIMOTHY JOHN FORREST THE CHIDDINGFOLD CONSERVATION TRUST Director 2009-01-07 CURRENT 2007-09-26 Active
TIMOTHY JOHN FORREST BRITISH EQUESTRIAN FEDERATION FUND LIMITED Director 2007-05-03 CURRENT 1999-12-20 Active
PHILIP ALEXANDER HALL SIR HENRY ROYCE LIMITED Director 2012-04-01 CURRENT 1993-09-28 Active
PHILIP ALEXANDER HALL THE SIR HENRY ROYCE MEMORIAL FOUNDATION Director 2011-11-23 CURRENT 2009-02-13 Active
PHILIP STRONE STEWART MACPHERSON ESTOVER ENERGY LIMITED Director 2010-04-26 CURRENT 2009-12-03 Active
PHILIP STRONE STEWART MACPHERSON BEST SECURITIES LIMITED Director 2007-02-01 CURRENT 1987-03-09 Dissolved 2017-01-17
NICHOLAS JOHN EWEN NAISMITH NTN LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
BRIAN PALMER G.PALMER & SON(NURSERYMEN)LIMITED Director 1991-06-30 CURRENT 1972-04-26 Active
GRAHAM BRUCE MURRAY TYSON COURTLEIGH INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2007-07-05 Active
GRAHAM BRUCE MURRAY TYSON TONEDALE PROPERTIES (2001) LIMITED Director 2001-10-11 CURRENT 2001-03-20 Dissolved 2017-01-17
GRAHAM BRUCE MURRAY TYSON HERITAGE LAND & ESTATES LIMITED Director 2001-10-11 CURRENT 1994-02-22 Active
GRAHAM BRUCE MURRAY TYSON COURTLEIGH PROPERTY HOLDINGS LIMITED Director 2001-10-11 CURRENT 1994-11-16 Active
GRAHAM BRUCE MURRAY TYSON COURTLEIGH WELLINGTON LIMITED Director 2001-10-11 CURRENT 2001-03-20 Active - Proposal to Strike off

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
2024-04-26Unaudited abridged accounts made up to 2023-10-31
2024-03-25DIRECTOR APPOINTED MRS LOUISE ANNE WOOD
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE JEFFREYS
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND REDMILL
2023-07-21DIRECTOR APPOINTED MR STEVE WILKS
2023-04-20DIRECTOR APPOINTED MR MAURICE PETER GEORGE WHITAKER
2023-03-10Unaudited abridged accounts made up to 2022-10-31
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-24AP03Appointment of Mr John Thomas Snook as company secretary on 2021-03-13
2021-03-24TM02Termination of appointment of Brian Harvey Fidler on 2021-03-13
2021-03-14RES01ADOPT ARTICLES 14/03/21
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30AP01DIRECTOR APPOINTED MR JOHN THOMAS SNOOK
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JOHN BERNARD DUCE
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-04CH01Director's details changed for Mr. Ashley Alexander Carmichael on 2020-09-04
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN FORREST
2020-07-21AP01DIRECTOR APPOINTED MR JOHN GERALD GALLOP
2020-02-19TM01Termination of appointment of a director
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AP03Appointment of Mr Brian Harvey Fidler as company secretary on 2018-10-31
2019-01-09TM02Termination of appointment of Kenneth Robert Forbes on 2018-10-31
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
2018-09-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2017-11-15AP01DIRECTOR APPOINTED MR DOUGLAS RIDGEWAY MAGEE JR
2017-11-15AP01DIRECTOR APPOINTED MR FOKKO WOUTER FREDERIK KEUNING
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW FLEMYNG LYNDON-STANFORD
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD HUGHES
2017-03-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AP01DIRECTOR APPOINTED MR. PHILIP ALEXANDER HALL
2015-09-21AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY BRINSLEY VALENTINE
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRUCE MURRAY TYSON / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STRONE STEWART MACPHERSON / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN BOOTHMAN STUTTARD / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PALMER / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLAND REDMILL / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EWEN NAISMITH / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW FLEMYNG LYNDON-STANFORD / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ANNE JEFFREYS / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD HUGHES / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN FORREST / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT FORBES / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARVEY FIDLER / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BERNARD DUCE / 06/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ALEXANDER CARMICHAEL / 06/09/2015
2015-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ROBERT FORBES / 06/09/2015
2015-02-23MEM/ARTSARTICLES OF ASSOCIATION
2015-02-23RES01ALTER ARTICLES 08/01/2015
2015-02-06AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-23AP01DIRECTOR APPOINTED MS ROSEMARY ANNE JEFFREYS
2014-12-23AP01DIRECTOR APPOINTED MR ASHLEY ALEXANDER CARMICHAEL
2014-11-26AR0107/09/14 NO MEMBER LIST
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN BOOTHMAN STUTTARD / 26/11/2014
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-23AP01DIRECTOR APPOINTED MR KENNETH ROBERT FORBES
2014-01-23AP03SECRETARY APPOINTED MR KENNETH ROBERT FORBES
2014-01-08AP01DIRECTOR APPOINTED MICHAEL ANDREW FLEMYNG LYNDON-STANFORD
2013-09-09AR0107/09/13 NO MEMBER LIST
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DYAS
2013-04-10AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-12AR0107/09/12 NO MEMBER LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN BOOTHMAN STUTTARD / 12/09/2012
2012-02-15AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-11AR0107/09/11 NO MEMBER LIST
2011-06-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-19AR0107/09/10 NO MEMBER LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD HUGHES / 15/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANTHONY BRINSLEY VALENTINE / 01/10/2009
2010-08-23MEM/ARTSARTICLES OF ASSOCIATION
2010-08-23RES01ALTER ARTICLES 23/04/2010
2010-08-12AP01DIRECTOR APPOINTED GRAHAM BRUCE MURRAY TYSON
2010-03-18AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-18AP01DIRECTOR APPOINTED JOHN ROWLAND REDMILL
2009-09-16363aANNUAL RETURN MADE UP TO 07/09/09
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NAISMITU / 02/09/2009
2009-09-07288aDIRECTOR APPOINTED NICHOLAS JOHN EWEN NAISMITU
2009-07-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-29363aANNUAL RETURN MADE UP TO 07/09/08
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM CLARENON HOUSE 20-22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM CLARENDON HOUSE 20-22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL
2008-03-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-27288aDIRECTOR APPOINTED ROLAND JOHN BERNARD DUCE
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBSON
2008-02-27288aDIRECTOR APPOINTED BRIAN PALMER
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARSH
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-10-18363aANNUAL RETURN MADE UP TO 07/09/07
2007-03-09288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-02MEM/ARTSARTICLES OF ASSOCIATION
2006-11-02ELRESS386 DISP APP AUDS 15/10/06
2006-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09363sANNUAL RETURN MADE UP TO 07/09/06
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-20363sANNUAL RETURN MADE UP TO 07/09/05
2005-07-10225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2004-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE 20-GHOST 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 THE 20-GHOST 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
THE 20-GHOST 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.

Creditors
Creditors Due Within One Year 2011-11-01 £ 123,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE 20-GHOST CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 157,882
Current Assets 2011-11-01 £ 176,517
Debtors 2011-11-01 £ 16,519
Fixed Assets 2011-11-01 £ 25,072
Shareholder Funds 2011-11-01 £ 78,533
Stocks Inventory 2011-11-01 £ 2,116
Tangible Fixed Assets 2011-11-01 £ 25,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE 20-GHOST CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE 20-GHOST CLUB LIMITED
Trademarks
We have not found any records of THE 20-GHOST CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE 20-GHOST 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 THE 20-GHOST 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 THE 20-GHOST 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 THE 20-GHOST 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 THE 20-GHOST 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.