Skegness Cricket Lawn Tennis & Sports Company Limited(the) LINCOLN


Founded in 1921, Skegness Cricket Lawn Tennis & Sports Company (the), classified under reg no. 00176672 is an active company. Currently registered at 23 Algitha Rd PE25 2AG, Lincoln the company has been in the business for one hundred and three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely Michael B., Janet M. and Anthony T. and others. In addition one secretary - John C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 8 November 2005.

Skegness Cricket Lawn Tennis & Sports Company Limited(the) Address / Contact

Office Address 23 Algitha Rd
Office Address2 Skegness
Town Lincoln
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00176672
Date of Incorporation Wed, 7th Sep 1921
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 103 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Michael B.

Position: Director

Resigned:

Janet M.

Position: Director

Appointed: 01 June 2013

Anthony T.

Position: Director

Appointed: 08 November 2005

John C.

Position: Secretary

Appointed: 08 November 2005

John C.

Position: Director

Appointed: 09 August 2002

Richard H.

Position: Director

Appointed: 08 August 1991

Stanley W.

Position: Director

Appointed: 08 August 1991

Resigned: 13 July 2012

Jack R.

Position: Director

Appointed: 08 August 1991

Resigned: 20 February 2001

Michael B.

Position: Secretary

Appointed: 08 August 1991

Resigned: 08 November 2005

John S.

Position: Director

Appointed: 08 August 1991

Resigned: 14 July 2005

People with significant control

The register of persons with significant control that own or control the company includes 14 names. As we established, there is Rachel A. This PSC has significiant influence or control over the company,. Another one in the PSC register is Michael B. This PSC has significiant influence or control over the company,. The third one is John C., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rachel A.

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

Michael B.

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

John C.

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

Richard H.

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

Michael H.

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

Richard H.

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

Joseph M.

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

Janet M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew R.

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

Paul R.

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

John S.

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

Alan S.

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

Anthony T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand18 38620 47021 26223 85625 99827 91429 752
Current Assets19 62320 50821 30123 89626 43927 95629 795
Debtors1 2373839404414243
Property Plant Equipment2 3562 3562 3562 3562 3562 3562 356
Other
Accumulated Depreciation Impairment Property Plant Equipment16 28916 28916 28916 28916 28916 289 
Creditors3 3393 2733 3884 9865 3005 0555 345
Net Current Assets Liabilities16 28417 23517 91318 91021 13922 90124 450
Property Plant Equipment Gross Cost18 64518 64518 64518 64518 64518 645 
Total Assets Less Current Liabilities18 64019 59120 26921 26623 49525 25726 806

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, June 2017
Free Download (5 pages)

Company search

Advertisements