Quaysiders Club Limited AMBLESIDE


Founded in 1994, Quaysiders Club, classified under reg no. 02966478 is an active company. Currently registered at Quaysiders Borrans Road LA22 0HJ, Ambleside the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Anna L., Dominic B. and Brian G. and others. In addition one secretary - James B. - 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.

Quaysiders Club Limited Address / Contact

Office Address Quaysiders Borrans Road
Office Address2 Waterhead
Town Ambleside
Post code LA22 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02966478
Date of Incorporation Fri, 9th Sep 1994
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

James B.

Position: Secretary

Appointed: 01 January 2024

Anna L.

Position: Director

Appointed: 11 October 2023

Dominic B.

Position: Director

Appointed: 05 October 2023

Brian G.

Position: Director

Appointed: 25 November 2017

James B.

Position: Director

Appointed: 25 November 2017

Michael A.

Position: Director

Appointed: 01 May 1996

Ian D.

Position: Director

Appointed: 15 June 2015

Resigned: 17 August 2023

Alan D.

Position: Secretary

Appointed: 16 June 2014

Resigned: 30 June 2023

Alan D.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2023

Alan F.

Position: Secretary

Appointed: 09 October 2005

Resigned: 26 March 2014

Matthew P.

Position: Director

Appointed: 03 August 2005

Resigned: 28 April 2019

Alan F.

Position: Director

Appointed: 03 June 1999

Resigned: 26 March 2014

Hugh P.

Position: Director

Appointed: 21 May 1998

Resigned: 28 April 2006

Ian D.

Position: Director

Appointed: 26 April 1998

Resigned: 19 November 1998

Benjamin R.

Position: Secretary

Appointed: 05 September 1995

Resigned: 09 October 2005

Ronald D.

Position: Director

Appointed: 09 September 1994

Resigned: 03 July 2017

William T.

Position: Nominee Director

Appointed: 09 September 1994

Resigned: 09 September 1994

Richard C.

Position: Secretary

Appointed: 09 September 1994

Resigned: 05 September 1995

Richard C.

Position: Director

Appointed: 09 September 1994

Resigned: 26 April 1998

Michael S.

Position: Director

Appointed: 09 September 1994

Resigned: 07 July 2005

Howard T.

Position: Nominee Secretary

Appointed: 09 September 1994

Resigned: 09 September 1994

Benjamin R.

Position: Director

Appointed: 09 September 1994

Resigned: 09 October 2005

William B.

Position: Director

Appointed: 09 September 1994

Resigned: 12 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand295 048261 660240 716329 410321 865385 675480 886373 960
Current Assets342 895316 386292 636383 160376 607428 818536 324422 757
Debtors17 93823 99720 82822 29523 1537 47519 19314 136
Net Assets Liabilities504 888498 899504 636536 124563 003631 438716 850651 312
Other Debtors  20 82822 29523 1537 47519 193 
Property Plant Equipment520 099527 500529 750530 258522 043519 231517 160543 910
Total Inventories29 90930 72931 09231 45531 58935 66836 24534 661
Other
Accumulated Depreciation Impairment Property Plant Equipment169 648175 976174 864183 861179 531171 584162 800180 360
Additions Other Than Through Business Combinations Property Plant Equipment 47 73840 05137 68725 88129 30528 257 
Average Number Employees During Period 10101010101313
Comprehensive Income Expense7 8189 0474 228     
Corporation Tax Payable  363524658525433 
Creditors365 006351 887324 650384 194342 547323 511343 534322 255
Depreciation Expense Property Plant Equipment39 53440 337      
Depreciation Rate Used For Property Plant Equipment 121212121212 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 00938 91328 18338 05140 06539 11214 103
Disposals Property Plant Equipment 34 00938 91328 18238 42640 06439 11214 103
Fixed Assets526 999534 400536 650537 158528 943526 131524 060550 810
Income Expense Recognised Directly In Equity-4 170-15 0361 509     
Increase From Depreciation Charge For Year Property Plant Equipment 40 33737 80137 18033 72132 11830 32831 663
Investments 6 9006 9006 9006 9006 9006 900 
Investments Fixed Assets6 9006 9006 9006 9006 9006 9006 9006 900
Issue Bonus Shares Decrease Increase In Equity4 17015 036-1 509     
Net Current Assets Liabilities-22 111-35 501-32 014-1 03434 060105 307192 790100 502
Other Creditors  267 990320 707278 549275 339286 726 
Other Investments Other Than Loans  6 9006 9006 9006 9006 900 
Other Taxation Social Security Payable  36 40436 59039 04740 36134 654 
Profit Loss7 8189 0474 228     
Property Plant Equipment Gross Cost689 747703 476704 614714 119701 574690 815679 960724 270
Total Additions Including From Business Combinations Property Plant Equipment       58 413
Total Assets Less Current Liabilities504 888498 899504 636536 124563 003631 438716 850651 312
Trade Creditors Trade Payables  19 89326 37324 2937 28621 721 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
Free Download (8 pages)

Company search

Advertisements