Meadow Sports And Old Wokingians Limited WOKING


Meadow Sports And Old Wokingians started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02033414. The Meadow Sports And Old Wokingians company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Woking at Sports Pavillion. Postal code: GU22 9BQ.

The company has 6 directors, namely Richard M., Terry M. and Paul H. and others. Of them, Craig K. has been with the company the longest, being appointed on 9 July 2019 and Richard M. and Terry M. and Paul H. and Steven G. and Daniel C. have been with the company for the least time - from 30 January 2023. Currently 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.

Meadow Sports And Old Wokingians Limited Address / Contact

Office Address Sports Pavillion
Office Address2 Loop Road
Town Woking
Post code GU22 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033414
Date of Incorporation Wed, 2nd Jul 1986
Industry Other sports activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Richard M.

Position: Director

Appointed: 30 January 2023

Terry M.

Position: Director

Appointed: 30 January 2023

Paul H.

Position: Director

Appointed: 30 January 2023

Steven G.

Position: Director

Appointed: 30 January 2023

Daniel C.

Position: Director

Appointed: 30 January 2023

Craig K.

Position: Director

Appointed: 09 July 2019

Spencer D.

Position: Director

Appointed: 26 July 2021

Resigned: 31 July 2023

David L.

Position: Director

Appointed: 11 July 2016

Resigned: 08 July 2019

Daniel B.

Position: Director

Appointed: 01 July 2013

Resigned: 11 July 2016

Andrew M.

Position: Secretary

Appointed: 15 March 2010

Resigned: 03 June 2020

Steven G.

Position: Director

Appointed: 31 March 2009

Resigned: 01 July 2013

Duncan S.

Position: Director

Appointed: 25 February 2008

Resigned: 31 March 2009

Christopher N.

Position: Director

Appointed: 03 September 2007

Resigned: 31 March 2009

Brendon P.

Position: Director

Appointed: 30 June 2007

Resigned: 31 March 2009

Mark B.

Position: Director

Appointed: 05 February 2007

Resigned: 31 March 2009

Robert M.

Position: Director

Appointed: 10 August 2004

Resigned: 31 March 2009

Colin B.

Position: Director

Appointed: 03 March 2003

Resigned: 31 March 2009

David W.

Position: Director

Appointed: 03 February 2003

Resigned: 30 June 2007

Richard A.

Position: Director

Appointed: 01 November 2002

Resigned: 01 August 2021

Robert S.

Position: Director

Appointed: 16 May 2002

Resigned: 04 August 2004

David F.

Position: Director

Appointed: 16 May 2002

Resigned: 21 May 2007

Paul H.

Position: Director

Appointed: 30 September 2001

Resigned: 02 April 2003

Peter K.

Position: Director

Appointed: 30 September 2001

Resigned: 03 February 2003

David B.

Position: Director

Appointed: 28 September 2001

Resigned: 21 May 2007

Victor M.

Position: Director

Appointed: 04 October 1999

Resigned: 03 February 2003

Ian B.

Position: Director

Appointed: 30 September 1999

Resigned: 30 September 2001

Stewart F.

Position: Director

Appointed: 30 September 1999

Resigned: 03 February 2003

Stuart S.

Position: Director

Appointed: 08 February 1999

Resigned: 30 September 2001

Andrew K.

Position: Director

Appointed: 12 October 1998

Resigned: 04 June 2001

Clive P.

Position: Director

Appointed: 02 June 1998

Resigned: 08 February 1999

Richard A.

Position: Director

Appointed: 05 January 1998

Resigned: 12 October 1998

Michael K.

Position: Director

Appointed: 13 May 1997

Resigned: 13 May 2002

Andrew C.

Position: Director

Appointed: 13 May 1997

Resigned: 02 June 1998

James M.

Position: Director

Appointed: 12 May 1997

Resigned: 31 March 2009

Peter K.

Position: Director

Appointed: 03 June 1996

Resigned: 30 September 1999

Gary E.

Position: Director

Appointed: 03 June 1996

Resigned: 12 October 1998

Elizabeth B.

Position: Director

Appointed: 01 February 1996

Resigned: 13 May 1997

Alan L.

Position: Director

Appointed: 14 November 1994

Resigned: 20 November 1995

Edward T.

Position: Director

Appointed: 14 November 1994

Resigned: 01 September 1999

Keith M.

Position: Director

Appointed: 14 November 1994

Resigned: 05 January 1998

David C.

Position: Director

Appointed: 06 September 1993

Resigned: 13 May 1997

Stuart M.

Position: Secretary

Appointed: 13 January 1992

Resigned: 31 March 2009

Harry R.

Position: Director

Appointed: 13 January 1992

Resigned: 11 May 1993

Warren S.

Position: Director

Appointed: 13 January 1992

Resigned: 13 May 1997

Alan B.

Position: Director

Appointed: 13 January 1992

Resigned: 22 January 2004

John R.

Position: Director

Appointed: 13 December 1991

Resigned: 13 January 1992

Mark R.

Position: Director

Appointed: 13 December 1991

Resigned: 03 June 1996

William M.

Position: Director

Appointed: 13 December 1991

Resigned: 14 November 1994

David V.

Position: Director

Appointed: 13 December 1991

Resigned: 14 November 1994

David E.

Position: Director

Appointed: 13 December 1991

Resigned: 03 June 1996

Elizabeth B.

Position: Director

Appointed: 13 December 1991

Resigned: 14 November 1994

John B.

Position: Director

Appointed: 13 December 1991

Resigned: 13 May 2002

Stuart M.

Position: Director

Appointed: 13 December 1991

Resigned: 31 March 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we found, there is Terry M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Craig K. This PSC has significiant influence or control over the company,. Moving on, there is Spencer D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Terry M.

Notified on 1 January 2024
Nature of control: significiant influence or control

Craig K.

Notified on 3 June 2020
Ceased on 2 December 2023
Nature of control: significiant influence or control

Spencer D.

Notified on 17 August 2021
Ceased on 30 January 2023
Nature of control: significiant influence or control

David L.

Notified on 11 July 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

Richard A.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

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 Hand3 2371 0645 1538969 987  
Current Assets25 29524 51127 1952 8489 98714 72015 849
Debtors22 05823 44822 0421 9521 448  
Net Assets Liabilities7 4863 0172 80217 5079 2396 66415 696
Property Plant Equipment14010579    
Other
Charity Funds7 4863 0172 80217 5079 239  
Charity Registration Number England Wales 295 887295 887295 887295 887  
Cost Charitable Activity23 71029 05922 02222 15010 332  
Expenditure23 71029 05922 02243 05910 332  
Expenditure Material Fund 29 05922 02243 05910 332  
Income Endowments22 10524 59021 80722 75018 600  
Income From Charitable Activity15 60016 10019 35720 40118 600  
Income From Other Trading Activities6 5058 4902 4502 349   
Income Material Fund 24 59021 80722 75018 600  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 6054 46921520 3098 268  
Accrued Liabilities7 0914 2414 1144 0461 183  
Accumulated Depreciation Impairment Property Plant Equipment137 734137 769137 795137 874   
Amounts Owed By Associates Joint Ventures Participating Interests14 66619 22619 909    
Amounts Owed To Group Undertakings8 81815 318     
Creditors17 95021 60124 47320 35619 4928 057154
Depreciation Expense Property Plant Equipment47352679   
Fixed Assets141106801111
Increase From Depreciation Charge For Year Property Plant Equipment 352679   
Investments Fixed Assets11111  
Investments In Group Undertakings1111   
Net Assets Liabilities Subsidiaries6041633 02814 53719 742  
Net Current Assets Liabilities7 3452 9112 72217 5088 0576 66315 695
Other Creditors2 0412 0412 0412 0422 040  
Percentage Class Share Held In Subsidiary 100100100100  
Prepayments7 3924 2222 1331 9521 448  
Profit Loss Subsidiaries864412 86511 5095 205  
Property Plant Equipment Gross Cost137 874137 874137 874137 874   
Total Assets Less Current Liabilities7 4863 0172 80217 5078 0566 66415 696
Costs Raising Funds   20 909   
Trade Creditors Trade Payables   4503 746  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 183  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 4481 747 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search