Old Edwardians Sports Club Limited(the) SOLIHULL,


Founded in 1961, Old Edwardians Sports Club (the), classified under reg no. 00683552 is an active company. Currently registered at The Memorial Ground B90 3PE, Solihull, the company has been in the business for sixty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Mark H., Huw L. and Paul V. and others. In addition one secretary - Huw L. - is with the company. At the moment 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.

Old Edwardians Sports Club Limited(the) Address / Contact

Office Address The Memorial Ground
Office Address2 Streetsbrook Road
Town Solihull,
Post code B90 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683552
Date of Incorporation Wed, 15th Feb 1961
Industry Operation of sports facilities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Huw L.

Position: Secretary

Appointed: 05 July 2023

Mark H.

Position: Director

Appointed: 03 February 2021

Huw L.

Position: Director

Appointed: 01 February 2021

Paul V.

Position: Director

Appointed: 29 January 2015

Michael A.

Position: Director

Appointed: 05 June 2011

Paul V.

Position: Secretary

Appointed: 08 December 2022

Resigned: 05 July 2023

John F.

Position: Director

Appointed: 29 January 2015

Resigned: 30 October 2020

Matthew G.

Position: Director

Appointed: 29 January 2015

Resigned: 27 October 2022

John F.

Position: Secretary

Appointed: 27 September 2012

Resigned: 27 October 2022

John F.

Position: Director

Appointed: 22 July 2010

Resigned: 07 November 2022

David D.

Position: Director

Appointed: 07 June 2007

Resigned: 01 October 2009

Richard T.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2009

Andrew Y.

Position: Director

Appointed: 22 May 1996

Resigned: 07 June 2007

Gerald C.

Position: Secretary

Appointed: 05 January 1995

Resigned: 09 September 2012

Trevor P.

Position: Director

Appointed: 05 January 1995

Resigned: 01 October 2006

Gerald C.

Position: Director

Appointed: 05 January 1995

Resigned: 01 January 2011

Stephen F.

Position: Director

Appointed: 05 January 1994

Resigned: 30 April 2001

Michael A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 February 1995

Richard P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 January 1995

David E.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Paul V. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Mark H. This PSC has significiant influence or control over the company,. Then there is John F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Paul V.

Notified on 3 January 2023
Nature of control: significiant influence or control

Mark H.

Notified on 8 December 2022
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 2567 33632 053      
Balance Sheet
Current Assets27 81044 60337 88229 05248 37890 18030 43044 42939 966
Net Assets Liabilities  32 05327 46730 99610 08019 44336 04349 332
Net Assets Liabilities Including Pension Asset Liability12 2567 33632 053      
Reserves/Capital
Shareholder Funds12 2567 33632 053      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  10 3063 70628 35835 80532 97331 17530 510
Average Number Employees During Period  7764443
Creditors  38 62627 57023 02519 82517 90515 34513 425
Fixed Assets43 05053 21740 05126 97268 67954 57582 74873 66670 473
Net Current Assets Liabilities9 229-2 8132 3084 20113 70011 135-12 4278 89722 794
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 4433 0522 7195 9261 5068871 1931 597
Total Assets Less Current Liabilities52 27950 40442 35931 17382 37965 71070 32182 56393 267
Accruals Deferred Income4 3807 42510 306      
Creditors Due After One Year35 64335 643       
Creditors Due Within One Year18 58150 85938 626      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements