Company NameEllington Social Welfare Centre Social Club Limited
Company StatusActive
Company Number04073650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 2000(23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Donald William Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Coquet Drive
Ellington
Morpeth
Northumberland
NE61 5LN
Secretary NameMr Donald William Brown
NationalityBritish
StatusCurrent
Appointed19 October 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Coquet Drive
Ellington
Morpeth
Northumberland
NE61 5LN
Director NameMr Ross Hope
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleGas & Electric Meter Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressEllington Welfare Social Centre Lynemouth Road
Ellington
Morpeth
Northumberland
NE61 5HB
Director NameMr David Keech
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEllington Welfare Social Centre Lynemouth Road
Ellington
Morpeth
Northumberland
NE61 5HB
Director NameMr John Alexander Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEllington Welfare Social Centre Lynemouth Road
Ellington
Morpeth
Northumberland
NE61 5HB
Director NameJoyce Beattie
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleRetired
Correspondence Address55 Coquet Drive
Highthorne Est Ellington
Morpeth
Northumberland
NE61 5LN
Director NameMr Joseph Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleHospital Porter
Country of ResidenceEngland
Correspondence Address29 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Director NameMr John Wallace Boaden
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLynwood
Windmill Hill, Ellington
Morpeth
Northumberland
NE61 5HU
Secretary NameJoyce Beattie
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleRetired
Correspondence Address55 Coquet Drive
Highthorne Est Ellington
Morpeth
Northumberland
NE61 5LN

Contact

Telephone01670 860268
Telephone regionMorpeth

Location

Registered AddressEllington Welfare Social Centre Lynemouth Road
Ellington
Morpeth
Northumberland
NE61 5HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEllington and Linton
WardLynemouth
Built Up AreaEllington/Lynemouth

Financials

Year2014
Turnover£133,295
Gross Profit£66,790
Net Worth£8,198
Cash£34,044
Current Liabilities£33,095

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Amended micro company accounts made up to 31 December 2021 (8 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 September 2021Termination of appointment of John Wallace Boaden as a director on 20 September 2021 (1 page)
22 September 2021Cessation of John Wallace Boaden as a person with significant control on 22 September 2021 (1 page)
22 September 2021Notification of Donald William Brown as a person with significant control on 22 September 2021 (2 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Termination of appointment of Joseph Hogg as a director on 15 October 2020 (1 page)
10 November 2020Appointment of Mr Ross Hope as a director on 15 October 2020 (2 pages)
9 November 2020Appointment of Mr David Keech as a director on 15 October 2020 (2 pages)
9 November 2020Appointment of Mr John Alexander Williams as a director on 15 October 2020 (2 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (5 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (5 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 October 2014Appointment of Mr Joseph Hogg as a director on 20 March 2014 (2 pages)
6 October 2014Annual return made up to 18 September 2014 no member list (5 pages)
6 October 2014Appointment of Mr Joseph Hogg as a director on 20 March 2014 (2 pages)
6 October 2014Annual return made up to 18 September 2014 no member list (5 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 September 2013Annual return made up to 18 September 2013 no member list (4 pages)
22 September 2013Annual return made up to 18 September 2013 no member list (4 pages)
12 October 2012Annual return made up to 18 September 2012 no member list (4 pages)
12 October 2012Annual return made up to 18 September 2012 no member list (4 pages)
11 October 2012Termination of appointment of Joseph Hogg as a director (1 page)
11 October 2012Termination of appointment of Joseph Hogg as a director (1 page)
15 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 September 2011Annual return made up to 18 September 2011 no member list (5 pages)
21 September 2011Annual return made up to 18 September 2011 no member list (5 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 September 2010Annual return made up to 18 September 2010 no member list (5 pages)
24 September 2010Registered office address changed from Ellington Social Welfare Centre Social Club Ltd Lynemouth Road, Ellington Morpeth NE61 5HN on 24 September 2010 (1 page)
24 September 2010Annual return made up to 18 September 2010 no member list (5 pages)
24 September 2010Registered office address changed from Ellington Social Welfare Centre Social Club Ltd Lynemouth Road, Ellington Morpeth NE61 5HN on 24 September 2010 (1 page)
23 September 2010Director's details changed for Joseph Hogg on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Joseph Hogg on 18 September 2010 (2 pages)
23 September 2010Director's details changed for John Wallace Boaden on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Donald William Brown on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Donald William Brown on 18 September 2010 (2 pages)
23 September 2010Director's details changed for John Wallace Boaden on 18 September 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 September 2009Director's change of particulars / joseph hogg / 24/09/2009 (1 page)
25 September 2009Annual return made up to 18/09/09 (3 pages)
25 September 2009Director's change of particulars / joseph hogg / 24/09/2009 (1 page)
25 September 2009Annual return made up to 18/09/09 (3 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 October 2008Annual return made up to 18/09/08 (3 pages)
3 October 2008Annual return made up to 18/09/08 (3 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 October 2007Annual return made up to 18/09/07 (4 pages)
15 October 2007Annual return made up to 18/09/07 (4 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
15 November 2006Annual return made up to 18/09/06 (4 pages)
15 November 2006Annual return made up to 18/09/06 (4 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Secretary resigned (2 pages)
18 October 2006Secretary resigned (2 pages)
24 April 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
24 April 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
6 December 2005Annual return made up to 18/09/05 (4 pages)
6 December 2005Annual return made up to 18/09/05 (4 pages)
8 April 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Full accounts made up to 31 December 2004 (13 pages)
24 September 2004Annual return made up to 18/09/04 (4 pages)
24 September 2004Annual return made up to 18/09/04 (4 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
26 September 2003Annual return made up to 18/09/03 (4 pages)
26 September 2003Annual return made up to 18/09/03 (4 pages)
7 May 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2002Annual return made up to 18/09/02 (4 pages)
24 September 2002Annual return made up to 18/09/02 (4 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
2 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 September 2001Annual return made up to 18/09/01 (4 pages)
28 September 2001Annual return made up to 18/09/01 (4 pages)
18 September 2000Incorporation (18 pages)
18 September 2000Incorporation (18 pages)