Fulwood Sports Club Limited SHEFFIELD


Founded in 1910, Fulwood Sports Club, classified under reg no. 00112288 is an active company. Currently registered at Chorley Road S10 3RL, Sheffield the company has been in the business for 114 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 8 directors in the the firm, namely Edward B., Nigel B. and Rosemary D. and others. In addition one secretary - Nigel B. - is with the company. Currently 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.

Fulwood Sports Club Limited Address / Contact

Office Address Chorley Road
Town Sheffield
Post code S10 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00112288
Date of Incorporation Thu, 20th Oct 1910
Industry Activities of sport clubs
End of financial Year 31st March
Company age 114 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Nigel B.

Position: Secretary

Appointed: 01 April 2018

Edward B.

Position: Director

Appointed: 11 December 2017

Nigel B.

Position: Director

Appointed: 07 December 2017

Rosemary D.

Position: Director

Appointed: 25 August 2015

Margaret B.

Position: Director

Appointed: 10 March 2015

Heidi W.

Position: Director

Appointed: 21 October 2014

Sarah B.

Position: Director

Appointed: 14 June 2010

Nicholas P.

Position: Director

Appointed: 14 June 2010

Jonathan W.

Position: Director

Appointed: 28 March 2002

Anne S.

Position: Director

Appointed: 07 November 2015

Resigned: 04 April 2018

Anne S.

Position: Secretary

Appointed: 07 November 2015

Resigned: 01 April 2018

Ian S.

Position: Director

Appointed: 24 October 2014

Resigned: 04 April 2018

Nicola B.

Position: Director

Appointed: 21 October 2014

Resigned: 25 May 2016

Martin F.

Position: Director

Appointed: 19 June 2014

Resigned: 06 December 2017

Paul M.

Position: Director

Appointed: 22 October 2013

Resigned: 10 February 2015

Christopher B.

Position: Director

Appointed: 20 November 2012

Resigned: 21 October 2014

Michael B.

Position: Director

Appointed: 12 May 2011

Resigned: 31 March 2012

Philip W.

Position: Secretary

Appointed: 10 January 2011

Resigned: 07 November 2015

Philip W.

Position: Director

Appointed: 15 July 2010

Resigned: 07 November 2015

Edward B.

Position: Director

Appointed: 14 September 2009

Resigned: 16 June 2010

Trudi P.

Position: Director

Appointed: 27 November 2008

Resigned: 31 March 2011

William L.

Position: Director

Appointed: 29 November 2007

Resigned: 01 April 2009

Gillian H.

Position: Director

Appointed: 18 January 2007

Resigned: 16 June 2010

Jonathan R.

Position: Director

Appointed: 18 May 2006

Resigned: 02 December 2010

Nicholas E.

Position: Director

Appointed: 23 January 2006

Resigned: 02 December 2010

Nicholas E.

Position: Secretary

Appointed: 23 January 2006

Resigned: 02 December 2010

John J.

Position: Director

Appointed: 18 June 2004

Resigned: 27 September 2014

Victor L.

Position: Director

Appointed: 27 November 2003

Resigned: 28 September 2013

Geoffrey B.

Position: Director

Appointed: 27 November 2003

Resigned: 20 May 2006

Jonathan D.

Position: Director

Appointed: 20 October 2003

Resigned: 20 January 2006

Jonathan D.

Position: Secretary

Appointed: 20 October 2003

Resigned: 20 January 2006

Stuart W.

Position: Director

Appointed: 20 October 2003

Resigned: 19 April 2006

Ian S.

Position: Director

Appointed: 20 October 2003

Resigned: 20 June 2007

Elizabeth N.

Position: Director

Appointed: 28 March 2002

Resigned: 25 November 2003

Andrew D.

Position: Director

Appointed: 28 March 2002

Resigned: 22 September 2003

Peter I.

Position: Secretary

Appointed: 20 December 2001

Resigned: 25 November 2003

John H.

Position: Director

Appointed: 29 January 2001

Resigned: 16 August 2002

Edward B.

Position: Director

Appointed: 28 September 2000

Resigned: 24 November 2003

Keith S.

Position: Director

Appointed: 28 September 2000

Resigned: 20 May 2002

Peter I.

Position: Director

Appointed: 28 September 2000

Resigned: 25 November 2003

John C.

Position: Director

Appointed: 20 May 1999

Resigned: 24 November 2003

John P.

Position: Director

Appointed: 31 December 1997

Resigned: 29 January 2001

Thomas D.

Position: Director

Appointed: 06 July 1995

Resigned: 21 October 1999

Peter W.

Position: Director

Appointed: 18 May 1995

Resigned: 20 May 1999

Gillian L.

Position: Director

Appointed: 24 June 1994

Resigned: 06 December 2017

Ian S.

Position: Director

Appointed: 11 August 1993

Resigned: 18 November 1999

George G.

Position: Director

Appointed: 04 July 1992

Resigned: 08 March 2000

Ian M.

Position: Director

Appointed: 04 July 1992

Resigned: 21 August 2003

Roger H.

Position: Director

Appointed: 04 July 1992

Resigned: 11 December 2001

Thomas D.

Position: Director

Appointed: 04 July 1992

Resigned: 21 April 1994

Joyce K.

Position: Director

Appointed: 04 July 1992

Resigned: 11 December 2001

John B.

Position: Director

Appointed: 04 July 1992

Resigned: 18 September 2002

Alastair F.

Position: Director

Appointed: 04 July 1992

Resigned: 10 August 1993

John P.

Position: Director

Appointed: 04 July 1992

Resigned: 31 December 1997

Kenneth P.

Position: Director

Appointed: 04 July 1992

Resigned: 18 May 1995

Warrington S.

Position: Director

Appointed: 04 July 1992

Resigned: 26 February 1994

Colin S.

Position: Director

Appointed: 04 July 1992

Resigned: 18 April 2002

John B.

Position: Director

Appointed: 04 July 1992

Resigned: 11 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand225 714195 293158 98394 588128 279105 00983 868
Current Assets230 166199 975164 373101 074132 333133 097100 344
Debtors4 4524 6825 3906 4864 05428 08816 476
Net Assets Liabilities1 025 1031 034 7141 021 4571 005 7431 017 4461 007 707998 934
Other Debtors4 4524 6825 3906 4864 05428 08816 476
Property Plant Equipment882 311926 2131 003 3371 052 0871 030 6921 016 3891 025 838
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal30 31533 29838 43135 06431 69728 33024 963
Accumulated Depreciation Impairment Property Plant Equipment227 925247 489282 645319 538360 848400 553430 981
Average Number Employees During Period2222233
Creditors57 05922 50064 97173 28773 62069 74853 439
Increase From Depreciation Charge For Year Property Plant Equipment 19 56435 15636 89341 31039 94439 948
Net Current Assets Liabilities173 107164 299121 52262 00792 07189 39651 498
Other Creditors38 24322 50064 97173 28773 62069 74853 439
Other Taxation Social Security Payable18 816988395418416599493
Property Plant Equipment Gross Cost1 110 2361 173 7021 285 9821 371 6251 391 5401 416 9421 456 819
Total Additions Including From Business Combinations Property Plant Equipment 63 466112 28085 64319 91538 30249 397
Total Assets Less Current Liabilities1 055 4181 090 5121 124 8591 114 0941 122 7631 105 7851 077 336
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2399 520
Disposals Property Plant Equipment     12 9009 520

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, November 2023
Free Download (12 pages)

Company search

Advertisements