Canterbury Lawn Tennis Club Trustees Limited(the) CANTERBURY


Founded in 1965, Canterbury Lawn Tennis Club Trustees (the), classified under reg no. 00849268 is an active company. Currently registered at Polo Farm Mrs Sharon Chastang CT3 4AF, Canterbury the company has been in the business for 59 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 5 directors in the the firm, namely Philip W., Sharon C. and Lawrence G. and others. In addition one secretary - Sharon C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canterbury Lawn Tennis Club Trustees Limited(the) Address / Contact

Office Address Polo Farm Mrs Sharon Chastang
Office Address2 Indoor Tennis Centre Polo Farm
Town Canterbury
Post code CT3 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00849268
Date of Incorporation Tue, 18th May 1965
Industry Operation of sports facilities
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Philip W.

Position: Director

Appointed: 26 February 2020

Sharon C.

Position: Secretary

Appointed: 26 February 2020

Sharon C.

Position: Director

Appointed: 16 October 2019

Lawrence G.

Position: Director

Appointed: 22 February 2019

Jeanne T.

Position: Director

Appointed: 14 March 2018

Brian P.

Position: Director

Appointed: 04 February 2008

Geoffrey C.

Position: Director

Appointed: 03 March 2014

Resigned: 26 February 2020

Geoffrey C.

Position: Secretary

Appointed: 03 March 2014

Resigned: 26 February 2020

Peter A.

Position: Director

Appointed: 13 February 2012

Resigned: 16 October 2019

Judith T.

Position: Director

Appointed: 04 February 2008

Resigned: 13 February 2012

Peter I.

Position: Director

Appointed: 18 February 2004

Resigned: 04 February 2008

John D.

Position: Secretary

Appointed: 21 November 2003

Resigned: 03 March 2014

Sally H.

Position: Director

Appointed: 25 September 2003

Resigned: 15 December 2003

Jonathan P.

Position: Director

Appointed: 29 November 2001

Resigned: 22 February 2019

Lesley R.

Position: Director

Appointed: 13 July 1999

Resigned: 08 August 2003

Stephen W.

Position: Director

Appointed: 26 January 1999

Resigned: 14 March 2018

Isobel P.

Position: Director

Appointed: 01 July 1997

Resigned: 18 September 2013

David A.

Position: Director

Appointed: 12 December 1991

Resigned: 21 November 2003

George W.

Position: Director

Appointed: 12 December 1991

Resigned: 15 February 1997

George K.

Position: Director

Appointed: 12 December 1991

Resigned: 01 December 1998

Thomas B.

Position: Director

Appointed: 12 December 1991

Resigned: 26 April 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Sharon C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Geoffrey C. This PSC has significiant influence or control over the company,.

Sharon C.

Notified on 26 February 2020
Ceased on 16 May 2022
Nature of control: significiant influence or control

Geoffrey C.

Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth405 893505 874505 754       
Balance Sheet
Cash Bank On Hand  97 2923 6866042 9213 3073 0318 57510 229
Current Assets15 958112 412112 292113 184107 188111 064112 208112 956113 878111 620
Debtors15 00015 00015 00015 00015 00015 35515 00015 00010 0005 000
Net Assets Liabilities  505 754506 646507 350509 148510 412511 880512 358509 382
Property Plant Equipment  393 605393 605      
Cash Bank In Hand95897 41297 292       
Net Assets Liabilities Including Pension Asset Liability405 893505 874505 754       
Tangible Fixed Assets390 027393 605393 605       
Reserves/Capital
Profit Loss Account Reserve405 893405 874505 754       
Shareholder Funds405 893505 874505 754       
Other
Creditors  1431431432 2212 1011 3811 8252 543
Current Asset Investments   94 49891 58492 78893 90194 92595 30396 391
Fixed Assets390 027393 605393 605393 605400 305400 305400 305400 305400 305400 305
Net Current Assets Liabilities15 866112 269112 149113 041107 045108 843110 107111 575112 053109 077
Property Plant Equipment Gross Cost  393 605393 605      
Administrative Expenses1419120       
Creditors Due Within One Year92143143       
Operating Profit Loss-14-19-120       
Profit Loss For Period-14-19-120       
Profit Loss On Ordinary Activities Before Tax-14-19-120       
Revaluation Reserve 100 000        
Revaluation Surplus In Period 100 000        
Tangible Fixed Assets Additions 3 578        
Tangible Fixed Assets Cost Or Valuation390 027393 605393 605       
Total Assets Less Current Liabilities405 893505 874505 754       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 14th, November 2022
Free Download (6 pages)

Company search