Hallamshire Tennis And Squash Club Limited


Founded in 1885, Hallamshire Tennis And Squash Club, classified under reg no. 00021795 is an active company. Currently registered at Hunters Bar S11 8TA, the company has been in the business for one hundred and thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 9 directors, namely Susi C., Richard K. and Sarah C. and others. Of them, Brandon P. has been with the company the longest, being appointed on 12 May 2014 and Susi C. and Richard K. have been with the company for the least time - from 20 November 2023. At the moment 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.

Hallamshire Tennis And Squash Club Limited Address / Contact

Office Address Hunters Bar
Office Address2 Sheffield
Town
Post code S11 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00021795
Date of Incorporation Wed, 11th Nov 1885
Industry Operation of sports facilities
End of financial Year 31st December
Company age 139 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Susi C.

Position: Director

Appointed: 20 November 2023

Richard K.

Position: Director

Appointed: 20 November 2023

Sarah C.

Position: Director

Appointed: 30 August 2022

Kate M.

Position: Director

Appointed: 26 June 2022

Alexander G.

Position: Director

Appointed: 21 May 2018

Bruce B.

Position: Director

Appointed: 25 May 2017

Jenny B.

Position: Director

Appointed: 25 May 2017

Neil W.

Position: Director

Appointed: 07 May 2015

Brandon P.

Position: Director

Appointed: 12 May 2014

George A.

Position: Director

Appointed: 29 August 2017

Resigned: 22 November 2021

Marie P.

Position: Director

Appointed: 25 May 2017

Resigned: 15 May 2023

Geoff S.

Position: Director

Appointed: 25 May 2017

Resigned: 10 November 2022

Daniel L.

Position: Director

Appointed: 11 May 2016

Resigned: 17 October 2016

Hedley M.

Position: Director

Appointed: 11 May 2016

Resigned: 21 May 2018

Matthew H.

Position: Director

Appointed: 07 May 2015

Resigned: 22 December 2015

Kate G.

Position: Director

Appointed: 12 May 2014

Resigned: 01 February 2016

Alison S.

Position: Director

Appointed: 10 May 2012

Resigned: 21 May 2018

Julie B.

Position: Director

Appointed: 10 May 2012

Resigned: 07 May 2015

Ray M.

Position: Director

Appointed: 19 May 2011

Resigned: 07 May 2015

Darren G.

Position: Director

Appointed: 13 May 2010

Resigned: 29 June 2015

Barbara C.

Position: Director

Appointed: 13 May 2010

Resigned: 10 November 2022

Dinah D.

Position: Director

Appointed: 06 July 2009

Resigned: 19 May 2011

Stephen I.

Position: Secretary

Appointed: 31 May 2009

Resigned: 11 May 2016

Stephen I.

Position: Director

Appointed: 31 May 2009

Resigned: 11 May 2016

Martin K.

Position: Director

Appointed: 11 May 2009

Resigned: 07 May 2015

Annette I.

Position: Director

Appointed: 11 May 2009

Resigned: 11 May 2016

Jacqueline I.

Position: Director

Appointed: 23 April 2009

Resigned: 19 May 2011

Jean P.

Position: Director

Appointed: 23 April 2009

Resigned: 25 May 2017

John W.

Position: Director

Appointed: 23 April 2009

Resigned: 06 March 2012

Stephen J.

Position: Director

Appointed: 23 April 2009

Resigned: 30 September 2011

Timothy S.

Position: Director

Appointed: 27 April 2004

Resigned: 10 May 2006

Vernon J.

Position: Director

Appointed: 27 April 2004

Resigned: 31 May 2009

Jonathan J.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2006

Anthony B.

Position: Director

Appointed: 08 April 2003

Resigned: 01 January 2005

Neil D.

Position: Director

Appointed: 08 April 2003

Resigned: 31 May 2009

David M.

Position: Director

Appointed: 24 April 2002

Resigned: 10 May 2007

John M.

Position: Director

Appointed: 24 April 2001

Resigned: 08 April 2003

Roger H.

Position: Director

Appointed: 24 April 2001

Resigned: 24 December 2005

Alan B.

Position: Director

Appointed: 17 April 2000

Resigned: 31 May 2009

Shirley H.

Position: Director

Appointed: 17 April 2000

Resigned: 12 December 2005

Julie P.

Position: Director

Appointed: 06 April 2000

Resigned: 05 November 2001

Robert H.

Position: Director

Appointed: 06 April 2000

Resigned: 06 September 2010

Andrew H.

Position: Director

Appointed: 02 August 1999

Resigned: 02 December 2003

David C.

Position: Director

Appointed: 02 August 1999

Resigned: 27 April 2004

David P.

Position: Director

Appointed: 02 August 1999

Resigned: 08 April 2003

John W.

Position: Director

Appointed: 01 April 1998

Resigned: 31 May 2009

John W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 May 2009

Geoffrey S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 12 January 1998

Galen M.

Position: Director

Appointed: 09 December 1996

Resigned: 21 March 2001

Richard B.

Position: Director

Appointed: 06 December 1993

Resigned: 01 September 1994

David P.

Position: Director

Appointed: 05 July 1993

Resigned: 04 November 1996

Kathleen M.

Position: Director

Appointed: 02 November 1992

Resigned: 06 April 2000

Jeremy B.

Position: Director

Appointed: 01 July 1992

Resigned: 02 October 1995

Linda B.

Position: Director

Appointed: 01 July 1992

Resigned: 01 January 1998

Geoffrey S.

Position: Director

Appointed: 01 July 1992

Resigned: 12 January 1998

Ralph M.

Position: Secretary

Appointed: 01 July 1992

Resigned: 31 August 1997

Christopher H.

Position: Director

Appointed: 01 July 1992

Resigned: 07 October 1996

Hedley M.

Position: Director

Appointed: 01 July 1992

Resigned: 10 February 2003

Peter G.

Position: Director

Appointed: 01 July 1992

Resigned: 08 November 1999

Eric M.

Position: Director

Appointed: 01 July 1992

Resigned: 05 August 1996

Mark N.

Position: Director

Appointed: 01 July 1992

Resigned: 06 April 2000

Fergus G.

Position: Director

Appointed: 01 July 1992

Resigned: 07 September 1992

Stephanie T.

Position: Director

Appointed: 01 July 1992

Resigned: 05 May 1992

William F.

Position: Director

Appointed: 01 July 1992

Resigned: 02 October 1995

Christine D.

Position: Director

Appointed: 01 July 1992

Resigned: 21 March 2001

Adrian D.

Position: Director

Appointed: 01 July 1992

Resigned: 06 April 2000

Arnold B.

Position: Director

Appointed: 01 July 1992

Resigned: 07 September 1992

Marlene R.

Position: Director

Appointed: 05 May 1992

Resigned: 16 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 09216 52965 26097 46395 227132 19676 853
Current Assets56 59249 24586 386113 412104 835148 70299 886
Debtors43 17128 65715 26311 1775 6449 61415 774
Net Assets Liabilities466 082442 332441 569449 111377 341365 263352 444
Property Plant Equipment852 457748 677656 511578 064545 355513 639545 142
Total Inventories7 3294 0595 8634 7723 9646 8927 259
Other
Accumulated Depreciation Impairment Property Plant Equipment1 995 7971 979 8852 076 8492 161 6762 241 2282 308 9482 314 425
Average Number Employees During Period  3024202024
Creditors178 517167 573142 580141 943126 145135 998167 465
Disposals Decrease In Depreciation Impairment Property Plant Equipment 127 651    43 752
Disposals Property Plant Equipment 137 629    51 683
Fixed Assets852 457748 677656 511578 064545 355513 639545 142
Increase From Depreciation Charge For Year Property Plant Equipment 111 73996 96484 82779 55267 72049 229
Net Current Assets Liabilities-121 925-118 328-56 194-28 531-21 31012 704-67 579
Property Plant Equipment Gross Cost2 848 2542 728 5622 733 3602 739 7402 786 5832 822 5872 859 567
Total Additions Including From Business Combinations Property Plant Equipment 17 9374 7986 38046 84336 00488 663
Total Assets Less Current Liabilities730 532630 349600 317549 533524 045526 343477 563

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2016-12-31
filed on: 2nd, October 2017
Free Download (14 pages)

Company search

Advertisements