Anglia Sporting Activities Limited WOODBRIDGE


Anglia Sporting Activities started in year 2001 as Private Limited Company with registration number 04186142. The Anglia Sporting Activities company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Woodbridge at Hungarian Hall. Postal code: IP13 0JF.

Currently there are 2 directors in the the company, namely Christopher B. and David B.. In addition one secretary - David B. - is with the firm. As of 9 June 2024, there were 3 ex directors - Steven B., Steven B. and others listed below. There were no ex secretaries.

This company operates within the IP13 0JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1067122 . It is located at Hungarian Hall Farm, Pettistree, Woodbridge with a total of 3 carsand 3 trailers.

Anglia Sporting Activities Limited Address / Contact

Office Address Hungarian Hall
Office Address2 Pettistree
Town Woodbridge
Post code IP13 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04186142
Date of Incorporation Fri, 23rd Mar 2001
Industry Other sports activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 27 April 2023

David B.

Position: Secretary

Appointed: 23 March 2001

David B.

Position: Director

Appointed: 23 March 2001

Steven B.

Position: Director

Appointed: 01 June 2015

Resigned: 31 March 2020

Steven B.

Position: Director

Appointed: 23 March 2001

Resigned: 31 December 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 2001

Resigned: 23 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2001

Resigned: 23 March 2001

Norman B.

Position: Director

Appointed: 23 March 2001

Resigned: 13 February 2005

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Diane B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
25-50% voting rights
25-50% shares

Diane B.

Notified on 13 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Gary F.

Notified on 13 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Julia P.

Notified on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth72 678102 873      
Balance Sheet
Cash Bank On Hand  1893 26350 508164 36497 6953 345
Current Assets41 82062 54364 89075 11899 725226 087175 951113 449
Debtors19 15347 75961 19166 24142 76257 23375 746108 314
Net Assets Liabilities  165 561144 07568 859222 196288 879315 533
Other Debtors  39 65636 49435 30136 06935 62751 026
Property Plant Equipment  307 736310 245331 976385 770439 121676 143
Total Inventories  3 5105 6146 4554 4902 5101 790
Cash Bank In Hand15 2549 954      
Net Assets Liabilities Including Pension Asset Liability72 678102 873      
Stocks Inventory7 4134 830      
Tangible Fixed Assets136 483141 076      
Reserves/Capital
Called Up Share Capital9999      
Profit Loss Account Reserve72 579102 774      
Shareholder Funds72 678102 873      
Other
Accumulated Depreciation Impairment Property Plant Equipment  599 767666 330727 638797 081858 698899 467
Additions Other Than Through Business Combinations Property Plant Equipment   69 07287 439125 553116 065302 526
Average Number Employees During Period  1012991113
Bank Borrowings Overdrafts  33 39630 4075 00010 000 44 947
Creditors  170 671209 066302 226311 254278 765429 523
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 399872724 729
Disposals Property Plant Equipment    4 4002 3161 09724 735
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       13 780
Increase From Depreciation Charge For Year Property Plant Equipment   66 56365 70769 53063 26865 498
Net Current Assets Liabilities-43 745-17 023-105 781-133 948-202 501-85 167-102 814-316 074
Other Creditors  116 332158 887277 699267 187244 731357 498
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      -1 624 
Other Taxation Social Security Payable  13 36516 51010 89922 62631 20514 616
Property Plant Equipment Gross Cost  907 503976 5751 059 6141 182 8511 297 8191 575 610
Taxation Including Deferred Taxation Balance Sheet Subtotal  36 39432 22215 61643 40747 42844 536
Total Assets Less Current Liabilities92 738124 053201 955176 297129 475300 603336 307360 069
Trade Creditors Trade Payables  7 5783 2628 62811 4412 82912 462
Trade Debtors Trade Receivables  21 53529 7477 46121 16440 11957 288
Creditors Due Within One Year85 56579 566      
Fixed Assets136 483141 076      
Number Shares Allotted 99      
Par Value Share 1      
Provisions For Liabilities Charges20 06021 180      
Share Capital Allotted Called Up Paid9999      
Tangible Fixed Assets Additions 40 728      
Tangible Fixed Assets Cost Or Valuation544 103584 831      
Tangible Fixed Assets Depreciation407 620443 755      
Tangible Fixed Assets Depreciation Charged In Period 36 135      

Transport Operator Data

Hungarian Hall Farm
Address Pettistree
City Woodbridge
Post code IP13 0JF
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search

Advertisements