Meadow Court Stadium Limited DONCASTER


Founded in 2003, Meadow Court Stadium, classified under reg no. 04860218 is an active company. Currently registered at Red Brick Bungalow DN7 4JT, Doncaster the company has been in the business for twenty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Thomas W. and Edward W.. In addition one secretary - Kerry C. - is with the company. At present 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.

Meadow Court Stadium Limited Address / Contact

Office Address Red Brick Bungalow
Office Address2 Bootham Lane, Dunscroft
Town Doncaster
Post code DN7 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04860218
Date of Incorporation Thu, 7th Aug 2003
Industry Operation of sports facilities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Kerry C.

Position: Secretary

Appointed: 13 November 2018

Thomas W.

Position: Director

Appointed: 30 July 2014

Edward W.

Position: Director

Appointed: 15 August 2003

John W.

Position: Director

Appointed: 30 July 2014

Resigned: 10 February 2020

John B.

Position: Director

Appointed: 01 October 2005

Resigned: 21 July 2006

Yvonne F.

Position: Secretary

Appointed: 02 April 2004

Resigned: 13 November 2018

Barbara T.

Position: Director

Appointed: 14 October 2003

Resigned: 01 October 2005

John B.

Position: Secretary

Appointed: 15 August 2003

Resigned: 02 April 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 15 August 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 2003

Resigned: 15 August 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Edward W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Edward W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth188 123187 165      
Balance Sheet
Cash Bank On Hand  92 110518 5321 241 8851 537 9442 263 6012 574 287
Current Assets300 074327 176313 176818 4271 282 9181 570 8382 288 5772 601 677
Debtors90 576104 029206 166284 54528 03321 89412 47614 390
Net Assets Liabilities  160 089621 5781 119 5531 564 0512 218 6443 087 659
Property Plant Equipment  521 163903 635905 865895 671936 4361 508 517
Total Inventories  14 90015 35013 00011 00012 50013 000
Cash Bank In Hand194 778208 447      
Net Assets Liabilities Including Pension Asset Liability188 123187 165      
Stocks Inventory14 72014 700      
Tangible Fixed Assets536 694528 370      
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve187 124186 166      
Shareholder Funds188 123187 165      
Other
Accumulated Amortisation Impairment Intangible Assets    80 000  80 000
Accumulated Depreciation Impairment Property Plant Equipment  267 637273 962290 172303 866314 768345 361
Average Number Employees During Period  132126262325
Comprehensive Income Expense   461 489497 975 654 593869 015
Creditors  674 2501 088 7311 057 964891 708998 5411 016 115
Depreciation Rate Used For Property Plant Equipment    15  15
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 956    
Disposals Property Plant Equipment   7 050    
Fixed Assets536 694528 370521 163903 635905 865895 671936 4361 508 517
Increase From Depreciation Charge For Year Property Plant Equipment   12 28116 21013 69410 90230 593
Intangible Assets Gross Cost    80 000  80 000
Net Current Assets Liabilities-348 571-341 205-361 074-270 304224 954679 1301 290 0361 585 562
Profit Loss   461 489497 975 654 593869 015
Property Plant Equipment Gross Cost  788 8001 177 5971 196 0371 199 5371 251 2041 853 878
Provisions For Liabilities Balance Sheet Subtotal   11 75311 26610 7507 8286 420
Total Additions Including From Business Combinations Property Plant Equipment   395 847 3 50051 667602 674
Total Assets Less Current Liabilities188 123187 165160 089633 3311 130 8191 574 8012 226 4723 094 079
Advances Credits Directors  196 967446 967316 967 196 967196 967
Advances Credits Made In Period Directors   380 000    
Advances Credits Repaid In Period Directors   130 000    
Creditors Due Within One Year648 645668 381      
Number Shares Allotted 999      
Par Value Share 1      
Share Capital Allotted Called Up Paid999999      
Tangible Fixed Assets Additions 6 750      
Tangible Fixed Assets Cost Or Valuation775 510782 260      
Tangible Fixed Assets Depreciation238 816253 890      
Tangible Fixed Assets Depreciation Charged In Period 15 074      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Mon, 10th Feb 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
Free Download (1 page)

Company search

Advertisements