De La Salle Association Club Limited BEAUCHIEF DRIVE SHEFFIELD


Founded in 1971, De La Salle Association Club, classified under reg no. 01020907 is an active company. Currently registered at The Club House S8 7BA, Beauchief Drive Sheffield the company has been in the business for fifty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 10 directors in the the company, namely Gary A., Tracey K. and Rodney B. and others. In addition one secretary - Barbara O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

De La Salle Association Club Limited Address / Contact

Office Address The Club House
Office Address2 Behind Beauchief Hall
Town Beauchief Drive Sheffield
Post code S8 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020907
Date of Incorporation Fri, 13th Aug 1971
Industry Activities of sport clubs
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Gary A.

Position: Director

Appointed: 27 April 2023

Tracey K.

Position: Director

Appointed: 27 April 2023

Rodney B.

Position: Director

Appointed: 28 April 2022

Stephen K.

Position: Director

Appointed: 28 April 2022

Christopher S.

Position: Director

Appointed: 28 April 2016

Barbara O.

Position: Secretary

Appointed: 30 April 2014

Barbara O.

Position: Director

Appointed: 17 April 2013

Martin G.

Position: Director

Appointed: 03 January 2012

Laurence G.

Position: Director

Appointed: 03 January 2012

Linda G.

Position: Director

Appointed: 03 January 2012

Samuel W.

Position: Director

Appointed: 03 January 2012

Anne S.

Position: Secretary

Resigned: 28 June 2000

Michael S.

Position: Director

Appointed: 28 April 2022

Resigned: 27 April 2023

Andrew W.

Position: Director

Appointed: 28 April 2022

Resigned: 27 April 2023

Timothy R.

Position: Director

Appointed: 22 October 2020

Resigned: 27 April 2023

Christopher M.

Position: Director

Appointed: 03 March 2020

Resigned: 27 April 2023

Julie D.

Position: Director

Appointed: 02 March 2020

Resigned: 27 April 2023

Susan W.

Position: Director

Appointed: 26 April 2018

Resigned: 27 April 2023

Andrew W.

Position: Director

Appointed: 26 April 2018

Resigned: 03 March 2020

Susan W.

Position: Director

Appointed: 28 April 2016

Resigned: 26 April 2018

Sarah W.

Position: Director

Appointed: 23 April 2015

Resigned: 02 September 2019

Sheila A.

Position: Director

Appointed: 23 April 2015

Resigned: 21 July 2021

Mary P.

Position: Director

Appointed: 23 April 2015

Resigned: 30 June 2015

James G.

Position: Director

Appointed: 17 April 2013

Resigned: 22 October 2020

Alan H.

Position: Secretary

Appointed: 03 January 2012

Resigned: 04 June 2014

Alan H.

Position: Director

Appointed: 03 January 2012

Resigned: 30 April 2014

Sadie O.

Position: Director

Appointed: 03 January 2012

Resigned: 12 March 2013

Peter M.

Position: Director

Appointed: 04 May 2011

Resigned: 28 April 2016

Peter M.

Position: Secretary

Appointed: 04 May 2011

Resigned: 03 January 2012

John P.

Position: Director

Appointed: 04 May 2011

Resigned: 04 June 2014

James J.

Position: Secretary

Appointed: 18 July 2006

Resigned: 04 May 2011

James J.

Position: Director

Appointed: 25 May 2005

Resigned: 04 May 2011

Alan H.

Position: Director

Appointed: 25 May 2005

Resigned: 04 May 2011

Terence S.

Position: Secretary

Appointed: 05 May 2004

Resigned: 18 July 2006

James K.

Position: Director

Appointed: 05 May 2004

Resigned: 25 May 2005

Alexander W.

Position: Secretary

Appointed: 04 June 2003

Resigned: 05 May 2004

David W.

Position: Director

Appointed: 04 June 2003

Resigned: 05 May 2004

George H.

Position: Director

Appointed: 04 June 2003

Resigned: 03 January 2012

Alexander W.

Position: Director

Appointed: 04 June 2003

Resigned: 05 May 2004

George T.

Position: Director

Appointed: 01 May 2002

Resigned: 07 May 2003

Terence S.

Position: Director

Appointed: 01 May 2002

Resigned: 01 January 2007

Dominic G.

Position: Director

Appointed: 25 April 2001

Resigned: 01 May 2002

Sheelagh G.

Position: Director

Appointed: 25 April 2001

Resigned: 07 May 2003

Martin G.

Position: Director

Appointed: 28 June 2000

Resigned: 07 May 2003

Martin G.

Position: Secretary

Appointed: 28 June 2000

Resigned: 07 May 2003

Valerie L.

Position: Director

Appointed: 31 March 1999

Resigned: 10 November 1999

Mark S.

Position: Director

Appointed: 31 March 1999

Resigned: 11 December 2000

George W.

Position: Director

Appointed: 03 April 1996

Resigned: 26 March 1997

Donald R.

Position: Director

Appointed: 03 April 1996

Resigned: 26 March 1997

Janet L.

Position: Director

Appointed: 03 April 1996

Resigned: 26 March 1997

Linda W.

Position: Director

Appointed: 29 March 1995

Resigned: 26 March 1997

Michael D.

Position: Director

Appointed: 23 March 1994

Resigned: 31 March 1999

John G.

Position: Director

Appointed: 23 March 1994

Resigned: 03 April 1996

Simon P.

Position: Director

Appointed: 31 March 1993

Resigned: 26 March 1997

Robert A.

Position: Director

Appointed: 31 March 1993

Resigned: 23 March 1994

Andrew R.

Position: Director

Appointed: 27 March 1992

Resigned: 31 March 1993

James J.

Position: Director

Appointed: 27 March 1992

Resigned: 31 March 1993

Anne S.

Position: Director

Appointed: 27 March 1992

Resigned: 25 April 2001

George L.

Position: Director

Appointed: 27 March 1992

Resigned: 01 March 1999

Maureen B.

Position: Director

Appointed: 27 March 1992

Resigned: 26 March 1997

Linda M.

Position: Director

Appointed: 27 March 1992

Resigned: 26 March 1997

Martin G.

Position: Director

Appointed: 27 March 1992

Resigned: 26 March 1997

James K.

Position: Director

Appointed: 27 March 1992

Resigned: 31 March 1999

Michael J.

Position: Director

Appointed: 27 March 1992

Resigned: 23 March 1994

George H.

Position: Director

Appointed: 27 March 1992

Resigned: 03 April 1996

John C.

Position: Director

Appointed: 27 March 1992

Resigned: 26 March 1997

Mark S.

Position: Director

Appointed: 27 March 1992

Resigned: 03 March 1994

Joseph G.

Position: Director

Appointed: 27 March 1992

Resigned: 26 March 1997

George W.

Position: Director

Appointed: 27 March 1992

Resigned: 29 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth125 491121 015       
Balance Sheet
Cash Bank In Hand27 18024 884       
Cash Bank On Hand 24 88423 65428 73930 62030 65238 07545 34946 499
Current Assets32 44330 93529 04432 09333 15633 16939 45547 15148 815
Debtors3 8984 4603 7381 501600618261024
Net Assets Liabilities 121 015114 767111 189107 069102 168101 756123 843118 558
Net Assets Liabilities Including Pension Asset Liability125 491121 015       
Other Debtors 3 8453 688598600618261024
Property Plant Equipment 120 674115 481108 084102 54996 86089 003102 45996 413
Stocks Inventory1 3651 591       
Tangible Fixed Assets128 230120 674       
Total Inventories 1 5911 6521 8531 9361 8991 3541 7922 292
Reserves/Capital
Called Up Share Capital9 7959 795       
Profit Loss Account Reserve115 696111 220       
Shareholder Funds125 491121 015       
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 910106 675114 490121 897130 128137 986144 031150 077
Administrative Expenses39 35241 567       
Average Number Employees During Period  11111  
Cost Sales14 48610 892       
Creditors 26 54125 83625 13024 42523 71923 01422 30921 603
Creditors Due After One Year27 24726 541       
Creditors Due Within One Year7 9354 053       
Debtors Due Within One Year3 8984 460       
Depreciation Tangible Fixed Assets Expense7 5567 556       
Gross Profit Loss7 4748 919       
Increase From Depreciation Charge For Year Property Plant Equipment  7 7657 8157 4078 2317 8576 0456 046
Net Current Assets Liabilities24 50826 88225 12228 23528 94529 02635 76743 69343 748
Operating Profit Loss-5 006-4 408       
Other Creditors 26 54125 83625 13024 42523 71923 01422 30921 603
Other Creditors After One Year27 24726 541       
Other Creditors Due Within One Year7 4593 369       
Other Interest Receivable Similar Income1615       
Other Operating Income26 87228 240       
Other Taxation Social Security Payable 848813431412072158192
Profit Loss For Period-5 030-4 476       
Profit Loss On Ordinary Activities Before Tax-4 990-4 393       
Property Plant Equipment Gross Cost 219 584222 156222 574224 446226 989226 989246 490 
Tangible Fixed Assets Cost Or Valuation219 584        
Tangible Fixed Assets Depreciation91 35498 910       
Tangible Fixed Assets Depreciation Charged In Period 7 556       
Taxation Social Security Due Within One Year6884       
Tax On Profit Or Loss On Ordinary Activities4083       
Total Additions Including From Business Combinations Property Plant Equipment  2 5724181 8722 543 19 501 
Total Assets Less Current Liabilities152 738147 556140 603136 319131 494125 886124 770146 152140 161
Trade Creditors Trade Payables 600 3544044461093581 146
Trade Creditors Within One Year408600       
Trade Debtors Trade Receivables 61550903     
Turnover Gross Operating Revenue21 96019 811       
U K Current Corporation Tax4083       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements