The Birmingham Dog Show Society Limited CHURCH STRETTON


Founded in 2001, The Birmingham Dog Show Society, classified under reg no. 04314202 is an active company. Currently registered at Home Farm House Cottage SY6 6LX, Church Stretton the company has been in the business for twenty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Gary H., Jennifer M. and Nicholas G.. In addition one secretary - Nicholas G. - is with the company. Currently 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.

The Birmingham Dog Show Society Limited Address / Contact

Office Address Home Farm House Cottage
Office Address2 Cardington Road Leebotwood
Town Church Stretton
Post code SY6 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314202
Date of Incorporation Wed, 31st Oct 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Gary H.

Position: Director

Appointed: 10 July 2018

Jennifer M.

Position: Director

Appointed: 10 July 2018

Nicholas G.

Position: Secretary

Appointed: 13 November 2013

Nicholas G.

Position: Director

Appointed: 20 July 2011

Anthony F.

Position: Director

Appointed: 17 September 2013

Resigned: 10 July 2018

Meriel H.

Position: Director

Appointed: 12 April 2006

Resigned: 31 March 2015

Michael T.

Position: Director

Appointed: 22 June 2004

Resigned: 01 November 2010

Linda B.

Position: Director

Appointed: 08 November 2001

Resigned: 31 October 2005

Martin W.

Position: Director

Appointed: 08 November 2001

Resigned: 22 August 2013

Martin W.

Position: Secretary

Appointed: 08 November 2001

Resigned: 13 November 2013

Eric S.

Position: Director

Appointed: 08 November 2001

Resigned: 23 March 2010

Malcolm C.

Position: Director

Appointed: 08 November 2001

Resigned: 23 March 2004

Andrew A.

Position: Director

Appointed: 31 October 2001

Resigned: 23 March 2004

Mary G.

Position: Secretary

Appointed: 31 October 2001

Resigned: 08 November 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Gary H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Jennifer M. This PSC has significiant influence or control over the company,. Then there is Nicholas G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gary H.

Notified on 10 July 2018
Nature of control: significiant influence or control

Jennifer M.

Notified on 10 July 2018
Nature of control: significiant influence or control

Nicholas G.

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

Anthony F.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand236 000216 468230 400164 617297 798198 211
Current Assets242 513224 485237 492203 814318 276225 619
Debtors6 5138 0177 09239 19720 47827 408
Net Assets Liabilities295 234301 783317 455281 800314 270302 958
Other Debtors6 5138 0177 09239 19720 47827 408
Property Plant Equipment7926354334916214
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8272 1001 3921 5861 7731 763
Average Number Employees During Period  3333
Comprehensive Income Expense23 7756 54915 672-35 65532 470-11 312
Corporation Tax Payable3 5332 1292 539 4 992 
Creditors8 6305 0094 8843 17590 4161 097
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  748  151
Disposals Property Plant Equipment  748  158
Fixed Assets63 21883 22686 23481 72988 25478 448
Increase From Depreciation Charge For Year Property Plant Equipment 27340194187141
Investments63 13882 9632 728-4 31188 09278 434
Investments Fixed Assets63 13982 96385 69181 38088 09278 434
Net Current Assets Liabilities233 883219 476232 608200 639227 860224 522
Other Creditors2 0862 8802 3453 00356 286998
Other Investments Other Than Loans50 83870 66373 39181 38088 09278 434
Other Loans Classified Under Investments12 30012 30012 300   
Other Taxation Social Security Payable3 011   28 966 
Profit Loss23 7756 54915 672-35 65532 470-11 312
Property Plant Equipment Gross Cost1 9062 3631 9351 9351 9351 777
Provisions For Liabilities Balance Sheet Subtotal1 8679191 3875681 84412
Total Additions Including From Business Combinations Property Plant Equipment  320   
Total Assets Less Current Liabilities297 101302 702318 842282 368316 114302 970
Trade Creditors Trade Payables   17217299

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/12/20. New Address: Countrywide House Knights Way Shrewsbury Shropshire SY1 3AB. Previous address: Home Farm House Cottage Cardington Road Leebotwood Church Stretton Shropshire SY6 6LX
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements