Hampton-in-arden Sports Club Limited HAMPTON IN ARDEN


Founded in 1974, Hampton-in-arden Sports Club, classified under reg no. 01179485 is an active company. Currently registered at Hampton In Arden Recreation B92 0DQ, Hampton In Arden the company has been in the business for fifty years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 7 directors in the the company, namely John V., Samuel H. and Josephine O. and others. In addition one secretary - Elisabeth H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the company until 15 April 2014.

Hampton-in-arden Sports Club Limited Address / Contact

Office Address Hampton In Arden Recreation
Office Address2 Ground , Shadow Brook Lane
Town Hampton In Arden
Post code B92 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179485
Date of Incorporation Thu, 1st Aug 1974
Industry Activities of sport clubs
End of financial Year 30th April
Company age 50 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John V.

Position: Director

Appointed: 19 October 2023

Samuel H.

Position: Director

Appointed: 03 October 2022

Josephine O.

Position: Director

Appointed: 07 February 2022

Graham H.

Position: Director

Appointed: 31 January 2022

Geoffrey P.

Position: Director

Appointed: 13 January 2021

Jeremy B.

Position: Director

Appointed: 01 July 2020

David M.

Position: Director

Appointed: 23 January 2020

Elisabeth H.

Position: Secretary

Appointed: 19 May 2014

Ruth F.

Position: Director

Appointed: 23 January 2022

Resigned: 08 December 2023

Warrick L.

Position: Director

Appointed: 23 January 2020

Resigned: 03 October 2022

Ario G.

Position: Director

Appointed: 04 January 2019

Resigned: 23 January 2020

Peter E.

Position: Director

Appointed: 18 September 2018

Resigned: 23 January 2022

Charles R.

Position: Director

Appointed: 18 April 2018

Resigned: 31 January 2022

Floyd P.

Position: Director

Appointed: 26 February 2018

Resigned: 19 October 2023

Philip M.

Position: Director

Appointed: 26 February 2018

Resigned: 22 December 2018

Mark W.

Position: Director

Appointed: 12 October 2015

Resigned: 23 January 2020

Miles G.

Position: Director

Appointed: 30 October 2014

Resigned: 18 September 2018

David T.

Position: Director

Appointed: 19 May 2014

Resigned: 01 July 2020

Lloyd B.

Position: Director

Appointed: 19 May 2014

Resigned: 23 January 2020

Stephen R.

Position: Director

Appointed: 19 May 2014

Resigned: 18 April 2018

Graham H.

Position: Director

Appointed: 26 January 2011

Resigned: 26 February 2018

Andrew W.

Position: Director

Appointed: 26 January 2011

Resigned: 30 April 2014

Thomas K.

Position: Director

Appointed: 26 January 2011

Resigned: 29 January 2014

Andrew M.

Position: Director

Appointed: 17 January 2008

Resigned: 19 June 2013

Evan G.

Position: Director

Appointed: 23 February 2005

Resigned: 26 January 2011

John B.

Position: Director

Appointed: 23 February 2005

Resigned: 26 February 2018

Joseph B.

Position: Director

Appointed: 25 June 2001

Resigned: 30 April 2014

Philip M.

Position: Director

Appointed: 06 September 2000

Resigned: 17 January 2008

Karen J.

Position: Director

Appointed: 01 June 1999

Resigned: 26 January 2011

Graham H.

Position: Director

Appointed: 01 June 1999

Resigned: 16 February 2005

John P.

Position: Secretary

Appointed: 19 October 1998

Resigned: 15 April 2014

John P.

Position: Director

Appointed: 19 October 1998

Resigned: 15 April 2014

Graham J.

Position: Director

Appointed: 15 April 1997

Resigned: 22 March 1999

Nigel P.

Position: Director

Appointed: 13 May 1996

Resigned: 25 June 2001

John E.

Position: Director

Appointed: 05 October 1994

Resigned: 30 April 2014

Nigel P.

Position: Director

Appointed: 09 November 1992

Resigned: 14 April 1999

Henry H.

Position: Director

Appointed: 31 December 1991

Resigned: 13 May 1996

Patrick L.

Position: Director

Appointed: 31 December 1991

Resigned: 03 June 1992

Elisabeth H.

Position: Director

Appointed: 31 December 1991

Resigned: 19 October 1998

Edward S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1994

Martin C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 January 2009

Peter A.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 1994

Brian T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  119 875140 955163 480160 799166 913256 240267 037250 274
Current Assets112 864 129 091147 150169 739167 787182 339267 389286 430259 765
Debtors2 496 5 7512 1912 1661 66812 5227 87414 9365 714
Net Assets Liabilities  92 066118 683127 702148 225164 103189 009207 128199 526
Other Debtors  3 0744609664412 2803 2416 7841 891
Property Plant Equipment  89 67159 78128 89118 57416 23118 07716 54526 083
Total Inventories  3 4654 0044 0935 3202 9043 2754 4573 777
Cash Bank In Hand105 791 119 875       
Net Assets Liabilities Including Pension Asset Liability77 009 92 066       
Stocks Inventory4 577 3 465       
Tangible Fixed Assets114 228114 22889 671       
Reserves/Capital
Profit Loss Account Reserve21 835 27 022       
Other
Accumulated Depreciation Impairment Property Plant Equipment  263 333294 222325 112355 265358 243362 158366 500366 171
Additions Other Than Through Business Combinations Property Plant Equipment   999 19 8366355 7613 93215 209
Average Number Employees During Period  68111210776
Bank Borrowings       45 49039 97734 463
Bank Overdrafts       4 5105 5145 514
Creditors  61 29644 64849 12838 13634 46750 96755 87051 859
Increase From Depreciation Charge For Year Property Plant Equipment   30 88930 89030 1532 9783 9154 6225 671
Net Current Assets Liabilities55 301 67 795102 502120 612129 651147 872216 422230 560207 906
Other Creditors  56 20637 55343 38829 25334 24841 10330 75123 475
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2806 000
Other Disposals Property Plant Equipment        1 1226 000
Other Taxation Social Security Payable  2451 6842821 7902199879431 343
Property Plant Equipment Gross Cost  353 004354 003354 003373 839374 474380 235383 045392 254
Total Assets Less Current Liabilities169 529 157 466162 283149 502148 225164 103234 499247 105233 989
Trade Creditors Trade Payables  4 8455 4115 4587 093 4 3678 91311 828
Trade Debtors Trade Receivables  2 0611 4801 2001 2278 1853 4038 1523 823
Capital Employed77 009 92 066       
Creditors Due After One Year5 320         
Creditors Due Within One Year57 563 61 296       
Provisions For Liabilities Charges87 200 65 400       
Tangible Fixed Assets Additions  6 000       
Tangible Fixed Assets Cost Or Valuation 347 004353 004       
Tangible Fixed Assets Depreciation 232 776263 333       
Tangible Fixed Assets Depreciation Charged In Period  30 557       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (6 pages)

Company search

Advertisements