Spalding Sports Club Limited SPALDING


Founded in 1972, Spalding Sports Club, classified under reg no. 01050230 is an active company. Currently registered at The Yard Sarah Gate Lane PE11 4QE, Spalding the company has been in the business for fifty two years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

The firm has 5 directors, namely Symon D., Richard C. and Christopher D. and others. Of them, George S. has been with the company the longest, being appointed on 30 July 1992 and Symon D. has been with the company for the least time - from 10 December 2018. 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.

Spalding Sports Club Limited Address / Contact

Office Address The Yard Sarah Gate Lane
Office Address2 Quadring
Town Spalding
Post code PE11 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050230
Date of Incorporation Mon, 17th Apr 1972
Industry Operation of sports facilities
End of financial Year 30th April
Company age 52 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Symon D.

Position: Director

Appointed: 10 December 2018

Richard C.

Position: Director

Appointed: 06 June 2016

Christopher D.

Position: Director

Appointed: 02 November 2015

Martin B.

Position: Director

Appointed: 01 September 2013

George S.

Position: Director

Appointed: 30 July 1992

Andrew S.

Position: Director

Appointed: 20 December 2017

Resigned: 01 May 2020

Karen S.

Position: Director

Appointed: 06 July 2016

Resigned: 20 December 2017

John B.

Position: Director

Appointed: 02 November 2015

Resigned: 01 November 2017

Russell W.

Position: Director

Appointed: 01 January 2014

Resigned: 31 October 2015

Carole D.

Position: Secretary

Appointed: 01 November 2013

Resigned: 01 May 2020

Keith D.

Position: Director

Appointed: 01 December 2011

Resigned: 01 June 2016

Antonia C.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 November 2013

Catherine D.

Position: Secretary

Appointed: 04 October 2010

Resigned: 01 December 2011

Henry W.

Position: Director

Appointed: 04 October 2010

Resigned: 07 November 2014

Stewart C.

Position: Director

Appointed: 06 May 2009

Resigned: 04 October 2010

Timothy B.

Position: Director

Appointed: 02 February 2009

Resigned: 01 November 2013

Jim C.

Position: Director

Appointed: 02 February 2009

Resigned: 01 December 2011

Graham H.

Position: Director

Appointed: 04 October 2004

Resigned: 02 February 2009

Graham B.

Position: Director

Appointed: 06 September 2004

Resigned: 02 February 2009

Christopher P.

Position: Director

Appointed: 01 January 2003

Resigned: 06 May 2009

Timothy D.

Position: Director

Appointed: 02 December 2002

Resigned: 04 October 2004

Timothy H.

Position: Director

Appointed: 06 August 2001

Resigned: 15 March 2003

Grant S.

Position: Secretary

Appointed: 09 July 2001

Resigned: 04 October 2010

Paul K.

Position: Director

Appointed: 12 May 1999

Resigned: 02 December 2002

Christopher P.

Position: Director

Appointed: 12 August 1996

Resigned: 18 July 2001

John S.

Position: Director

Appointed: 09 October 1995

Resigned: 08 July 1996

Geoffrey N.

Position: Director

Appointed: 10 July 1995

Resigned: 18 January 2016

Hazel G.

Position: Director

Appointed: 13 June 1994

Resigned: 12 May 1995

Peter P.

Position: Director

Appointed: 13 June 1994

Resigned: 13 October 1996

Donald B.

Position: Director

Appointed: 10 January 1994

Resigned: 01 July 2013

Helen J.

Position: Director

Appointed: 12 October 1993

Resigned: 13 June 1994

Aubrey H.

Position: Director

Appointed: 18 January 1993

Resigned: 13 July 1998

Alex D.

Position: Director

Appointed: 30 July 1992

Resigned: 09 November 1992

David P.

Position: Director

Appointed: 30 July 1992

Resigned: 10 July 1995

Martin S.

Position: Director

Appointed: 30 July 1992

Resigned: 22 June 1992

Brian S.

Position: Director

Appointed: 30 July 1992

Resigned: 05 January 2004

Antony W.

Position: Secretary

Appointed: 30 July 1992

Resigned: 09 July 2001

Bruce H.

Position: Director

Appointed: 30 July 1992

Resigned: 13 June 1994

Paul T.

Position: Director

Appointed: 27 May 1992

Resigned: 13 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets19 86718 13314 99118 17629 89838 85120 82822 964
Net Assets Liabilities17 19015 43812 98816 03428 36637 12736 81933 310
Other
Average Number Employees During Period   33111
Creditors3 7363 2212 0751 8288908038803 619
Fixed Assets3 5593 0262 5722 1861 8581 57919 37116 465
Net Current Assets Liabilities16 13114 91212 91616 34829 00838 04819 94819 345
Total Assets Less Current Liabilities19 69017 93815 48818 53430 86639 62739 31835 810

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 3rd, July 2023
Free Download (9 pages)

Company search