Background WavePink WaveYellow Wave

WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE) (00135482)

WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE) (00135482) is an active UK company. incorporated on 28 April 1914. with registered office in Cambs. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE) has been registered for 111 years. Current directors include BRAY, Micheal John, COWLING, Chris Ronald, DADY, Kevin Peter and 2 others.

Company Number
00135482
Status
active
Type
ltd
Incorporated
28 April 1914
Age
111 years
Address
29 Hill Street, Cambs, PE13 1BA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRAY, Micheal John, COWLING, Chris Ronald, DADY, Kevin Peter, ELLIOTT, Paul Frederick, FISHER, Susan Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE)

WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE) is an active company incorporated on 28 April 1914 with the registered office located in Cambs. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE) was registered 111 years ago.(SIC: 94990)

Status

active

Active since 111 years ago

Company No

00135482

LTD Company

Age

111 Years

Incorporated 28 April 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

29 Hill Street Wisbech Cambs, PE13 1BA,

Timeline

16 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Oct 09
Director Left
Jan 14
Director Left
Oct 16
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 21
Director Left
Feb 23
Funding Round
Jul 23
Director Left
Jul 25
Capital Reduction
Jul 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FISHER, Susan Ann

Active
WisbechPE13 3LP
Secretary
Appointed 17 Aug 2016

BRAY, Micheal John

Active
WisbechPE13 2JQ
Born March 1951
Director
Appointed 28 Aug 2018

COWLING, Chris Ronald

Active
Charters Lane, Nr WisbechPE12 9JX
Born January 1963
Director
Appointed 28 Aug 2018

DADY, Kevin Peter

Active
Hill Street, WisbechPE13 1BA
Born July 1964
Director
Appointed 16 Feb 2021

ELLIOTT, Paul Frederick

Active
Horseshoe Terrace, WisbechPE13 1QA
Born February 1971
Director
Appointed 28 Aug 2018

FISHER, Susan Ann

Active
WisbechPE13 3LP
Born April 1961
Director
Appointed 28 Aug 2018

PERKINS, Colin William

Resigned
Harecroft Road, WisbechPE13 1RL
Secretary
Appointed 08 Nov 1995
Resigned 16 Aug 2016

RUSSELL, William Neil

Resigned
90 Money Bank, WisbechPE13 2JF
Secretary
Appointed N/A
Resigned 04 Oct 1995

BASSETT, Dennis Humerist

Resigned
11 Victoria Road, WisbechPE13 2QL
Born October 1926
Director
Appointed N/A
Resigned 16 Dec 2013

COWLING, Ronald Wilfred

Resigned
41 Ramnoth Road, WisbechPE13 2JA
Born February 1930
Director
Appointed 08 Nov 1995
Resigned 24 Jun 2007

GARFORD, Anthony Percy William

Resigned
The Mount River Road, WisbechPE14 7EX
Born March 1930
Director
Appointed N/A
Resigned 28 Jun 2004

GRIFFIN, Jean Patrisha

Resigned
WisbechPE13 3PG
Born January 1952
Director
Appointed 28 Aug 2018
Resigned 23 May 2025

GRIFFIN, Raymond Lesley

Resigned
Waterlees Road, WisbechPE13 3PG
Born April 1949
Director
Appointed 25 Oct 2004
Resigned 28 Oct 2022

LOCK, William Henry

Resigned
Beechwood Nurseries, WisbechPE14 0DA
Born March 1930
Director
Appointed N/A
Resigned 14 Apr 2005

PERKINS, Colin William

Resigned
Kingfisher Drive, WisbechPE13 2TP
Born July 1945
Director
Appointed 28 Nov 1996
Resigned 16 Aug 2016

RUSSELL, William Neil

Resigned
90 Money Bank, WisbechPE13 2JF
Born June 1927
Director
Appointed N/A
Resigned 04 Oct 1995

WILES, Terance Austin

Resigned
Sunnyholme Church Road, WisbechPE14 8AA
Born February 1941
Director
Appointed 13 Mar 1997
Resigned 24 Oct 2008

WOODROW, John Rowland

Resigned
East Leigh, WisbechPE14 0DF
Born February 1923
Director
Appointed N/A
Resigned 12 Oct 2009
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
1 August 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Administrative Restoration Company
7 October 2016
RT01RT01
Gazette Dissolved Compulsory
19 July 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
3 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date
8 December 2011
AR01AR01
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Move Registers To Sail Company
20 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 December 2010
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
2 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Auditors Resignation Company
28 August 1997
AUDAUD
Auditors Resignation Company
6 August 1997
AUDAUD
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 1996
AUDAUD
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
27 November 1995
353353
Legacy
21 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
29 May 1990
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
12 May 1986
288288
Incorporation Company
28 April 1914
NEWINCIncorporation