Hoverclub Of Great Britain Limited (the) COLCHESTER


Hoverclub Of Great Britain (the) started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00914778. The Hoverclub Of Great Britain (the) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Colchester at C/o L J Rose Accounting Ltd 9 Park Lane Business Centre. Postal code: CO4 5WR.

At the moment there are 8 directors in the the company, namely Hannah D., Russell H. and Robert A. and others. In addition one secretary - Deborah H. - is with the firm. 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.

Hoverclub Of Great Britain Limited (the) Address / Contact

Office Address C/o L J Rose Accounting Ltd 9 Park Lane Business Centre
Office Address2 Langham
Town Colchester
Post code CO4 5WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00914778
Date of Incorporation Wed, 6th Sep 1967
Industry Activities of sport clubs
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Hannah D.

Position: Director

Appointed: 14 December 2021

Russell H.

Position: Director

Appointed: 28 November 2020

Robert A.

Position: Director

Appointed: 28 November 2020

Robert H.

Position: Director

Appointed: 28 September 2020

Sean O.

Position: Director

Appointed: 28 September 2020

Deborah H.

Position: Secretary

Appointed: 20 March 2017

Keith L.

Position: Director

Appointed: 20 March 2017

Ross H.

Position: Director

Appointed: 07 March 2015

Deborah H.

Position: Director

Appointed: 28 March 2012

Nicholas H.

Position: Director

Appointed: 15 December 2021

Resigned: 20 March 2023

Martin H.

Position: Director

Appointed: 20 March 2017

Resigned: 01 January 2020

Rachael G.

Position: Director

Appointed: 20 March 2017

Resigned: 14 December 2021

Charles M.

Position: Director

Appointed: 27 February 2016

Resigned: 20 March 2017

Kevin E.

Position: Director

Appointed: 07 March 2015

Resigned: 03 March 2018

David B.

Position: Director

Appointed: 07 March 2015

Resigned: 03 March 2018

Simon O.

Position: Director

Appointed: 07 March 2015

Resigned: 03 March 2018

Philip T.

Position: Director

Appointed: 07 March 2015

Resigned: 28 September 2020

David E.

Position: Director

Appointed: 07 March 2015

Resigned: 13 December 2021

Makyla D.

Position: Director

Appointed: 15 March 2014

Resigned: 01 January 2020

Rosalind A.

Position: Director

Appointed: 09 March 2013

Resigned: 20 March 2017

Gillian C.

Position: Director

Appointed: 28 March 2012

Resigned: 27 February 2016

Roger M.

Position: Secretary

Appointed: 10 March 2012

Resigned: 28 February 2015

Carla T.

Position: Director

Appointed: 10 March 2012

Resigned: 07 March 2015

Roger M.

Position: Director

Appointed: 10 March 2012

Resigned: 28 February 2015

James L.

Position: Director

Appointed: 12 March 2011

Resigned: 15 March 2014

Paul M.

Position: Director

Appointed: 12 March 2011

Resigned: 10 March 2012

Christopher D.

Position: Director

Appointed: 12 March 2011

Resigned: 03 March 2015

Ewan B.

Position: Director

Appointed: 06 March 2009

Resigned: 12 March 2011

Tony B.

Position: Director

Appointed: 06 March 2009

Resigned: 27 March 2010

Barry O.

Position: Director

Appointed: 06 March 2009

Resigned: 12 March 2011

William S.

Position: Secretary

Appointed: 28 February 2009

Resigned: 10 March 2012

Mark T.

Position: Director

Appointed: 29 February 2008

Resigned: 25 April 2009

Anne S.

Position: Secretary

Appointed: 23 February 2008

Resigned: 28 February 2009

Kevin F.

Position: Director

Appointed: 23 February 2008

Resigned: 20 March 2017

James L.

Position: Director

Appointed: 04 November 2006

Resigned: 28 February 2009

Lorna S.

Position: Director

Appointed: 26 November 2005

Resigned: 12 March 2011

Roger A.

Position: Secretary

Appointed: 26 November 2005

Resigned: 23 February 2008

John B.

Position: Director

Appointed: 26 November 2005

Resigned: 23 February 2008

Robert B.

Position: Director

Appointed: 05 May 2003

Resigned: 26 November 2005

Mark T.

Position: Secretary

Appointed: 23 March 2002

Resigned: 26 November 2005

Terrence B.

Position: Director

Appointed: 16 February 2002

Resigned: 24 February 2007

Roger A.

Position: Director

Appointed: 16 February 2002

Resigned: 23 February 2008

Mark T.

Position: Director

Appointed: 16 February 2002

Resigned: 26 November 2005

Martin S.

Position: Secretary

Appointed: 26 March 2001

Resigned: 23 March 2002

Martin S.

Position: Director

Appointed: 28 February 2001

Resigned: 25 February 2006

Susan G.

Position: Director

Appointed: 26 February 2000

Resigned: 12 March 2002

David B.

Position: Director

Appointed: 21 February 1998

Resigned: 10 March 2012

Anthony S.

Position: Director

Appointed: 21 February 1998

Resigned: 23 February 2008

Anne S.

Position: Director

Appointed: 21 February 1998

Resigned: 28 February 2009

Paul H.

Position: Director

Appointed: 29 November 1997

Resigned: 11 September 1999

Neil T.

Position: Director

Appointed: 22 February 1997

Resigned: 21 February 2004

Ewan B.

Position: Director

Appointed: 22 February 1997

Resigned: 26 February 2000

James L.

Position: Director

Appointed: 24 February 1996

Resigned: 26 November 2005

Linda R.

Position: Director

Appointed: 25 February 1995

Resigned: 10 May 1997

William S.

Position: Director

Appointed: 02 October 1993

Resigned: 10 March 2012

Piers C.

Position: Director

Appointed: 22 May 1993

Resigned: 13 January 1996

Martin S.

Position: Director

Appointed: 17 October 1992

Resigned: 20 September 1997

Brenda K.

Position: Secretary

Appointed: 29 February 1992

Resigned: 26 March 2001

Eric H.

Position: Director

Appointed: 20 February 1992

Resigned: 24 February 1996

Nicholas H.

Position: Director

Appointed: 20 February 1992

Resigned: 21 May 1994

Ian C.

Position: Director

Appointed: 20 February 1992

Resigned: 26 February 2000

Alan H.

Position: Director

Appointed: 20 February 1992

Resigned: 27 June 1992

Michael J.

Position: Director

Appointed: 20 February 1992

Resigned: 28 January 1995

Tony D.

Position: Director

Appointed: 20 February 1992

Resigned: 16 February 2002

Graham D.

Position: Director

Appointed: 20 February 1992

Resigned: 03 July 1993

Jeremy K.

Position: Director

Appointed: 20 February 1992

Resigned: 27 February 1993

Neil J.

Position: Director

Appointed: 20 February 1992

Resigned: 17 September 1994

Peter K.

Position: Director

Appointed: 20 February 1992

Resigned: 12 May 2007

Geoffrey T.

Position: Director

Appointed: 20 February 1992

Resigned: 21 February 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Peter W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rosalind A. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 19 March 2018
Nature of control: significiant influence or control

Rosalind A.

Notified on 18 February 2017
Ceased on 20 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth33 08038 73539 883        
Balance Sheet
Current Assets62 73666 89069 84977 49856 99355 70562 83161 08363 13355 79057 017
Net Assets Liabilities  39 88348 12948 64848 81950 46050 46050 46048 27948 279
Cash Bank In Hand57 13160 64067 465        
Debtors2 5493 6412 384        
Net Assets Liabilities Including Pension Asset Liability33 08038 73539 883        
Stocks Inventory3 0562 609         
Tangible Fixed Assets2 7531 4971 080        
Reserves/Capital
Called Up Share Capital11         
Profit Loss Account Reserve33 07938 73439 883        
Shareholder Funds33 08038 73539 883        
Other
Accrued Liabilities Deferred Income  30 91023 85521 68019 6998 07615 70514 5973 981 
Creditors  1368741804013 27311 37810 61110 6629 804
Fixed Assets2 7531 4961 08016817 97917 21913 3799 7148 6129 9367 325
Net Current Assets Liabilities30 32737 23838 80378 07558 60857 55851 41662 71062 70448 58347 213
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0601 4511 7951 8931 85813 00510 1823 455 
Total Assets Less Current Liabilities33 08038 73539 88378 24376 58774 77764 79572 42471 31658 51954 538
Creditors Due Within One Year32 40929 65231 046        
Number Shares Allotted11         
Par Value Share11         
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Additions  531        
Tangible Fixed Assets Cost Or Valuation52 91452 91453 445        
Tangible Fixed Assets Depreciation50 16151 41752 365        
Tangible Fixed Assets Depreciation Charged In Period 1 256948        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 14th, April 2023
Free Download (4 pages)

Company search

Advertisements