The Western Football League Limited EXETER


The Western Football League started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04228404. The The Western Football League company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Exeter at Ashford House. Postal code: EX1 3LH.

At present there are 9 directors in the the firm, namely Brian R., Richard P. and George M. and others. In addition one secretary - Malcolm P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth C. who worked with the the firm until 8 February 2018.

The Western Football League Limited Address / Contact

Office Address Ashford House
Office Address2 Grenadier Road
Town Exeter
Post code EX1 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228404
Date of Incorporation Mon, 4th Jun 2001
Industry Activities of sport clubs
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Brian R.

Position: Director

Appointed: 21 August 2020

Richard P.

Position: Director

Appointed: 10 October 2019

Malcolm P.

Position: Secretary

Appointed: 08 February 2018

George M.

Position: Director

Appointed: 14 June 2017

David B.

Position: Director

Appointed: 09 June 2015

Martin P.

Position: Director

Appointed: 07 June 2011

Andrew R.

Position: Director

Appointed: 04 June 2010

Malcolm P.

Position: Director

Appointed: 17 June 2009

Allan S.

Position: Director

Appointed: 06 June 2009

John P.

Position: Director

Appointed: 13 June 2002

Paul H.

Position: Director

Appointed: 15 July 2021

Resigned: 15 June 2022

Colin G.

Position: Director

Appointed: 11 October 2018

Resigned: 14 June 2023

Julian F.

Position: Director

Appointed: 08 June 2016

Resigned: 12 September 2019

Geoffrey E.

Position: Director

Appointed: 10 June 2015

Resigned: 13 March 2020

Terry L.

Position: Director

Appointed: 01 January 2015

Resigned: 08 March 2016

Mark E.

Position: Director

Appointed: 18 June 2014

Resigned: 01 June 2017

Michael B.

Position: Director

Appointed: 14 May 2014

Resigned: 20 June 2018

George F.

Position: Director

Appointed: 22 May 2013

Resigned: 18 June 2014

Michael P.

Position: Director

Appointed: 08 June 2011

Resigned: 22 June 2011

Paul R.

Position: Director

Appointed: 06 June 2009

Resigned: 22 May 2013

Anthony S.

Position: Director

Appointed: 11 June 2007

Resigned: 10 June 2015

John C.

Position: Director

Appointed: 08 June 2005

Resigned: 04 October 2009

Susan M.

Position: Director

Appointed: 08 June 2005

Resigned: 30 June 2021

Anthony S.

Position: Director

Appointed: 08 June 2005

Resigned: 31 December 2015

Anthony A.

Position: Director

Appointed: 08 June 2005

Resigned: 31 December 2014

Colin H.

Position: Director

Appointed: 08 June 2005

Resigned: 04 June 2010

John S.

Position: Director

Appointed: 08 June 2005

Resigned: 07 July 2006

Richard M.

Position: Director

Appointed: 13 June 2002

Resigned: 14 June 2005

John E.

Position: Director

Appointed: 13 June 2002

Resigned: 08 June 2003

Kevin T.

Position: Director

Appointed: 13 June 2002

Resigned: 01 July 2007

Brian B.

Position: Director

Appointed: 13 June 2002

Resigned: 12 June 2008

Clifford A.

Position: Director

Appointed: 04 June 2001

Resigned: 08 June 2010

Robert C.

Position: Director

Appointed: 04 June 2001

Resigned: 14 June 2005

Martin T.

Position: Director

Appointed: 04 June 2001

Resigned: 08 June 2002

Kenneth C.

Position: Director

Appointed: 04 June 2001

Resigned: 12 July 2018

Kenneth C.

Position: Secretary

Appointed: 04 June 2001

Resigned: 08 February 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 53456 108       
Balance Sheet
Cash Bank On Hand     91 19385 045135 794135 781
Current Assets100 27885 79286 49683 70697 879100 42189 813136 721144 374
Debtors20 38822 546   2 3364 376 4 500
Other Debtors      4 376 4 500
Property Plant Equipment     3 6991 8191 2921 251
Total Inventories     6 892392927 
Cash Bank In Hand75 41856 899       
Net Assets Liabilities 56 10851 53163 70371 40980 737   
Net Assets Liabilities Including Pension Asset Liability53 53456 108       
Stocks Inventory4 4726 347       
Tangible Fixed Assets3 3453 263       
Reserves/Capital
Profit Loss Account Reserve53 53456 108       
Shareholder Funds53 53456 108       
Other
Accumulated Depreciation Impairment Property Plant Equipment     25 07628 80732 85232 893
Additions Other Than Through Business Combinations Property Plant Equipment      1 8513 518 
Average Number Employees During Period   161716131210
Creditors 27 94733 0754 0174 10471519 73041 56947 105
Increase From Depreciation Charge For Year Property Plant Equipment      3 7314 04541
Net Current Assets Liabilities54 93957 84553 42160 98293 77599 70670 08395 15297 269
Other Creditors     22 66819 30639 92336 051
Other Taxation Social Security Payable     4128538783
Property Plant Equipment Gross Cost     28 77530 62634 144 
Total Assets Less Current Liabilities58 28461 10856 03163 703100 301103 40571 90296 44498 520
Trade Creditors Trade Payables     3034161 10810 271
Trade Debtors Trade Receivables     2 336   
Accruals Deferred Income4 7505 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 0004 50024 07728 89222 668   
Creditors Due Within One Year45 33927 947       
Fixed Assets 3 2632 6102 7216 5263 699   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 370     
Tangible Fixed Assets Additions 733       
Tangible Fixed Assets Cost Or Valuation19 42120 154       
Tangible Fixed Assets Depreciation16 07616 891       
Tangible Fixed Assets Depreciation Charged In Period 815       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements