Richings Park Sports Club Limited IVER


Founded in 1946, Richings Park Sports Club, classified under reg no. 00421649 is an active company. Currently registered at The Pavilion SL0 9BN, Iver the company has been in the business for 78 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely John A. and Graham Y.. In addition one secretary - Robert W. - 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.

Richings Park Sports Club Limited Address / Contact

Office Address The Pavilion
Office Address2 Wellesley Avenue
Town Iver
Post code SL0 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00421649
Date of Incorporation Wed, 16th Oct 1946
Industry Operation of sports facilities
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Robert W.

Position: Secretary

Appointed: 14 May 2015

John A.

Position: Director

Appointed: 28 August 2014

Graham Y.

Position: Director

Appointed: 31 December 1991

Paul F.

Position: Director

Resigned: 04 January 1992

Robert C.

Position: Secretary

Appointed: 01 November 2014

Resigned: 14 May 2015

Peter T.

Position: Secretary

Appointed: 13 January 2004

Resigned: 31 October 2014

Roger S.

Position: Director

Appointed: 21 November 2000

Resigned: 12 September 2014

Alexander H.

Position: Secretary

Appointed: 21 November 2000

Resigned: 13 January 2004

Peter C.

Position: Director

Appointed: 01 January 1997

Resigned: 12 November 1998

Maurice F.

Position: Secretary

Appointed: 01 January 1997

Resigned: 14 November 2000

Alan C.

Position: Director

Appointed: 01 January 1997

Resigned: 14 November 2000

Susan R.

Position: Director

Appointed: 24 November 1993

Resigned: 21 November 1995

Diana J.

Position: Director

Appointed: 24 November 1993

Resigned: 21 November 1995

John A.

Position: Secretary

Appointed: 24 November 1993

Resigned: 27 November 1996

Richard B.

Position: Director

Appointed: 26 April 1993

Resigned: 27 November 1996

Graeme K.

Position: Secretary

Appointed: 26 April 1993

Resigned: 24 November 1993

Ronald W.

Position: Director

Appointed: 06 January 1992

Resigned: 30 August 1994

Graeme K.

Position: Director

Appointed: 06 January 1992

Resigned: 24 November 1993

Donald A.

Position: Director

Appointed: 06 January 1992

Resigned: 27 November 1996

John A.

Position: Director

Appointed: 06 January 1992

Resigned: 27 November 1996

David T.

Position: Director

Appointed: 04 January 1992

Resigned: 05 May 1992

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1992

Robert M.

Position: Director

Appointed: 31 December 1991

Resigned: 26 April 1993

Andrew W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1994

Malcolm E.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1992

Jason G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1992

Derek V.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Graham Y. The abovementioned PSC has significiant influence or control over this company,.

Graham Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 93657 712      
Balance Sheet
Cash Bank On Hand    11 40535 71712 27711 087
Current Assets14 82916 07127 89617 30411 40535 87712 43711 247
Debtors     160160160
Net Assets Liabilities 57 71258 54456 36949 37067 29447 36949 470
Other Debtors     160160160
Property Plant Equipment    39 96138 88241 75341 171
Net Assets Liabilities Including Pension Asset Liability57 93657 712      
Reserves/Capital
Shareholder Funds57 93657 712      
Other
Version Production Software     2 021 2 023
Accrued Liabilities    650650650800
Accumulated Depreciation Impairment Property Plant Equipment    270 215271 294273 330275 172
Additions Other Than Through Business Combinations Property Plant Equipment      4 9071 260
Creditors 73712 6692 3341 9967 4656 8212 948
Increase From Depreciation Charge For Year Property Plant Equipment     1 0792 0361 842
Net Current Assets Liabilities13 31615 33415 22714 9709 40928 4125 6168 299
Other Creditors    2945 7155 879 
Property Plant Equipment Gross Cost    310 176310 176315 083316 343
Taxation Social Security Payable    1 0521 1002922 148
Fixed Assets44 62042 37843 31741 39939 961   
Total Assets Less Current Liabilities57 93657 71258 54456 36949 370   
Creditors Due Within One Year1 513737      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, November 2023
Free Download (7 pages)

Company search

Advertisements