The Heatons Sports Club Limited STOCKPORT


Founded in 2005, The Heatons Sports Club, classified under reg no. 05651445 is an active company. Currently registered at The Heaton Sports Club SK4 2NF, Stockport the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Helen H., Michael H. and Alan D. and others. In addition one secretary - Michael H. - 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 Heatons Sports Club Limited Address / Contact

Office Address The Heaton Sports Club
Office Address2 Green Lane Heaton Moor
Town Stockport
Post code SK4 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05651445
Date of Incorporation Mon, 12th Dec 2005
Industry Other sports activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Helen H.

Position: Director

Appointed: 12 July 2022

Michael H.

Position: Director

Appointed: 01 May 2019

Michael H.

Position: Secretary

Appointed: 01 March 2019

Alan D.

Position: Director

Appointed: 01 March 2019

Sareth H.

Position: Director

Appointed: 30 June 2015

Anthony M.

Position: Director

Appointed: 26 May 2010

Martin K.

Position: Director

Appointed: 12 December 2005

Wayne B.

Position: Director

Appointed: 28 April 2018

Resigned: 03 June 2018

Jeremy F.

Position: Director

Appointed: 01 June 2014

Resigned: 12 July 2022

Malcolm J.

Position: Director

Appointed: 01 June 2014

Resigned: 25 May 2016

Nicola B.

Position: Director

Appointed: 01 June 2012

Resigned: 21 May 2014

Daniel A.

Position: Director

Appointed: 01 June 2012

Resigned: 21 May 2014

Wayne B.

Position: Secretary

Appointed: 01 June 2012

Resigned: 03 June 2018

Peter J.

Position: Director

Appointed: 26 May 2010

Resigned: 01 June 2012

Jill R.

Position: Director

Appointed: 21 May 2010

Resigned: 06 September 2022

David B.

Position: Director

Appointed: 20 May 2009

Resigned: 25 November 2009

John P.

Position: Director

Appointed: 30 May 2007

Resigned: 30 June 2015

Malcolm J.

Position: Director

Appointed: 12 December 2005

Resigned: 01 June 2012

Barry G.

Position: Director

Appointed: 12 December 2005

Resigned: 30 May 2007

Alan D.

Position: Director

Appointed: 12 December 2005

Resigned: 26 May 2010

Peter J.

Position: Director

Appointed: 12 December 2005

Resigned: 01 October 2009

Joseph J.

Position: Director

Appointed: 12 December 2005

Resigned: 01 February 2010

Malcolm J.

Position: Secretary

Appointed: 12 December 2005

Resigned: 01 June 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Wayne B. The abovementioned PSC has significiant influence or control over this company,.

Wayne B.

Notified on 6 April 2016
Ceased on 29 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 485 5001 502 9671 508 5341 514 905      
Balance Sheet
Cash Bank On Hand   205 613199 889221 668184 212206 169225 113187 096
Current Assets244 009274 522276 404244 987238 509238 959206 315269 299301 296249 894
Debtors12 17613 14611 25639 37438 62017 29122 10363 13076 18362 798
Other Debtors   5 9415 7027 5455 3855 5754 8137 132
Property Plant Equipment   1 275 1441 295 7941 292 6971 315 2321 299 6231 306 0551 328 242
Cash Bank In Hand223 826252 444255 429       
Net Assets Liabilities Including Pension Asset Liability1 485 5001 502 9671 508 5341 514 905      
Stocks Inventory8 0078 9329 718       
Tangible Fixed Assets1 271 3291 271 8121 278 281       
Reserves/Capital
Profit Loss Account Reserve1 478 4251 491 6131 494 020       
Shareholder Funds1 485 5001 502 9671 508 5341 514 905      
Other
Accumulated Depreciation Impairment Property Plant Equipment   101 735110 966123 082140 258156 017176 670200 910
Amounts Owed By Related Parties   31 83231 8979 32616 71856 95671 37054 474
Average Number Employees During Period     29888
Bank Borrowings Overdrafts   6472 007     
Creditors   25 22629 39820 65624 05522 94423 81729 903
Fixed Assets1 271 3291 271 8121 278 2811 295 1441 315 7941 312 6971 335 2321 319 6231 326 0551 348 242
Increase From Depreciation Charge For Year Property Plant Equipment    9 59412 11717 17618 61020 65224 239
Investments Fixed Assets   20 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities214 171231 155230 252219 761209 111218 303182 260246 355277 479219 991
Other Creditors   6 6467 1983 7454 2982 27911 99326 819
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    363  2 850  
Other Disposals Property Plant Equipment    750  2 850  
Other Taxation Social Security Payable   12 0058 1498 41810 80513 6418 002 
Property Plant Equipment Gross Cost   1 376 8791 406 7601 415 7781 455 4901 455 6401 482 7271 529 152
Total Additions Including From Business Combinations Property Plant Equipment    30 6319 01939 7123 00027 08546 425
Total Assets Less Current Liabilities1 485 5001 502 9671 508 5341 514 9051 524 9051 531 0001 517 4921 565 9781 603 5341 568 233
Trade Creditors Trade Payables   5 92812 0448 4938 9527 0243 8223 084
Trade Debtors Trade Receivables   1 6011 021420 599 1 192
Creditors Due Within One Year29 83843 36746 15125 226      
Other Aggregate Reserves7 07511 35414 513       
Tangible Fixed Assets Additions 7 03112 206       
Tangible Fixed Assets Cost Or Valuation1 353 8101 360 8401 373 046       
Tangible Fixed Assets Depreciation82 48189 02994 765       
Tangible Fixed Assets Depreciation Charged In Period 6 5485 737       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/01
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements