Roxy Bingo Club (sowerby Bridge) Limited SOWERBY BRIDGE


Founded in 1975, Roxy Bingo Club (sowerby Bridge), classified under reg no. 01213695 is an active company. Currently registered at Roxy Venue HX6 2AE, Sowerby Bridge the company has been in the business for fourty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Ashley N., Mark A. and Sylvia S.. In addition one secretary - Sylvia S. - 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.

Roxy Bingo Club (sowerby Bridge) Limited Address / Contact

Office Address Roxy Venue
Office Address2 Wharf Street
Town Sowerby Bridge
Post code HX6 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213695
Date of Incorporation Fri, 23rd May 1975
Industry Buying and selling of own real estate
Industry Gambling and betting activities
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Ashley N.

Position: Director

Appointed: 09 October 2019

Mark A.

Position: Director

Appointed: 12 October 2017

Sylvia S.

Position: Secretary

Appointed: 14 March 2016

Sylvia S.

Position: Director

Appointed: 31 December 1991

Russell C.

Position: Director

Appointed: 12 October 2017

Resigned: 04 June 2021

Lee N.

Position: Secretary

Appointed: 14 September 2010

Resigned: 14 March 2016

Lee N.

Position: Director

Appointed: 14 September 2010

Resigned: 14 March 2016

Helen N.

Position: Secretary

Appointed: 09 December 2004

Resigned: 14 September 2010

Helen N.

Position: Director

Appointed: 09 December 2004

Resigned: 14 September 2010

Ronald N.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Sylvia S. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Lee N. This PSC has significiant influence or control over the company,.

Sylvia S.

Notified on 5 November 2018
Nature of control: 50,01-75% shares

Lee N.

Notified on 1 October 2016
Ceased on 5 November 2018
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
Balance Sheet
Cash Bank On Hand17 285488 92111 064254 232124 765117 838124 13473 592
Current Assets288 734684 618377 012703 475635 019653 004738 77276 342
Debtors268 249194 097364 195447 408507 734534 166612 388 
Net Assets Liabilities-120 402-149 509-155 518 -162 845-194 140-207 84783 557
Other Debtors268 249194 097337 476410 145436 924534 166612 388 
Property Plant Equipment82 28133 76126 85422 82619 40216 49214 01811 915
Total Inventories3 2001 6001 7531 8352 5201 0002 2502 750
Other
Accrued Liabilities Deferred Income 1 20041 20041 20041 20041 2001 200 
Accumulated Amortisation Impairment Intangible Assets2 0002 0002 0002 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment348 718197 238204 145208 173211 597214 507216 981219 084
Additions Other Than Through Business Combinations Property Plant Equipment       55 656
Amounts Owed By Group Undertakings  26 71937 26370 810   
Average Number Employees During Period 11 1011133130
Bank Borrowings Overdrafts1 106    42 50043 087 
Creditors491 417717 888659 384985 239917 26642 50043 08737 586
Fixed Assets82 28133 761126 854122 826119 402116 492114 018111 915
Increase From Depreciation Charge For Year Property Plant Equipment 8 5206 9074 0283 4242 9102 4742 103
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 0002 000 
Investments Fixed Assets  100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings Participating Interests   100 000100 000100 000100 000100 000
Net Current Assets Liabilities-202 683-33 270-282 372-281 764-282 247-268 132-278 7789 228
Number Shares Issued Fully Paid  100     
Other Creditors484 225684 864601 840923 560861 157856 931965 303 
Other Disposals Property Plant Equipment       55 656
Other Taxation Social Security Payable5 3915 7602 1972 6892 0957499 152 
Par Value Share  1     
Property Plant Equipment Gross Cost430 999230 999230 999230 999230 999230 999230 999230 999
Provisions For Liabilities Balance Sheet Subtotal 150 000      
Total Assets Less Current Liabilities-120 402491-155 518-158 938-162 845-151 640-164 760121 143
Trade Creditors Trade Payables69527 26414 14717 79012 81414 75636 555 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 160 000      
Disposals Property Plant Equipment 200 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements