Ashford Sports Club,limited(the) ASHFORD


Founded in 1920, Ashford Sports Club,(the), classified under reg no. 00171652 is an active company. Currently registered at The Pavilion TW15 3JX, Ashford the company has been in the business for one hundred and four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Mark R., David B. and Keith N. and others. In addition one secretary - Keith R. - 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.

Ashford Sports Club,limited(the) Address / Contact

Office Address The Pavilion
Office Address2 Woodthorpe Road
Town Ashford
Post code TW15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00171652
Date of Incorporation Thu, 25th Nov 1920
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st March
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Keith R.

Position: Secretary

Appointed: 28 September 2023

Mark R.

Position: Director

Appointed: 26 August 2021

David B.

Position: Director

Appointed: 25 April 2019

Keith N.

Position: Director

Appointed: 16 December 2015

Roy R.

Position: Director

Appointed: 28 October 2010

Keith R.

Position: Director

Appointed: 29 May 2008

Leonard C.

Position: Director

Appointed: 31 October 2002

Christopher E.

Position: Director

Appointed: 21 January 1993

William L.

Position: Director

Appointed: 08 December 1990

Denver D.

Position: Director

Appointed: 08 December 1990

Shirley W.

Position: Director

Appointed: 08 December 1990

Stephen K.

Position: Director

Appointed: 26 August 2021

Resigned: 15 December 2023

Ronald S.

Position: Director

Appointed: 01 April 2020

Resigned: 29 July 2021

Anne N.

Position: Director

Appointed: 25 May 2017

Resigned: 25 April 2019

Norman S.

Position: Director

Appointed: 26 February 2015

Resigned: 06 August 2021

Victoria C.

Position: Director

Appointed: 26 June 2014

Resigned: 24 May 2017

Hannah C.

Position: Director

Appointed: 28 July 2011

Resigned: 26 June 2014

Raminder V.

Position: Director

Appointed: 29 July 2010

Resigned: 03 June 2011

Jesse D.

Position: Director

Appointed: 29 May 2008

Resigned: 17 May 2010

Daniel B.

Position: Director

Appointed: 27 March 2008

Resigned: 26 February 2015

Robert F.

Position: Director

Appointed: 29 November 2007

Resigned: 16 December 2015

Michael D.

Position: Director

Appointed: 30 August 2007

Resigned: 21 January 2013

Dean H.

Position: Director

Appointed: 01 June 2007

Resigned: 29 May 2008

Peter D.

Position: Director

Appointed: 25 January 2007

Resigned: 15 December 2007

Peter D.

Position: Director

Appointed: 24 February 2005

Resigned: 30 November 2006

Derek C.

Position: Director

Appointed: 29 November 2001

Resigned: 22 November 2012

Stephen E.

Position: Director

Appointed: 27 July 2000

Resigned: 27 March 2008

John H.

Position: Director

Appointed: 09 December 1999

Resigned: 14 January 2004

Sidney B.

Position: Director

Appointed: 30 September 1999

Resigned: 27 February 2001

Jill S.

Position: Director

Appointed: 01 August 1999

Resigned: 19 July 2010

Nigel K.

Position: Director

Appointed: 24 June 1999

Resigned: 26 April 2002

David B.

Position: Director

Appointed: 27 May 1999

Resigned: 27 December 2006

Henry S.

Position: Director

Appointed: 27 August 1998

Resigned: 23 June 2007

Murray G.

Position: Director

Appointed: 23 May 1996

Resigned: 11 April 2000

Derek H.

Position: Director

Appointed: 25 April 1996

Resigned: 25 February 1999

Garry B.

Position: Director

Appointed: 25 April 1996

Resigned: 27 March 1997

Peter D.

Position: Director

Appointed: 25 April 1996

Resigned: 08 December 1999

Philip S.

Position: Director

Appointed: 25 April 1996

Resigned: 30 October 1997

Kenneth S.

Position: Director

Appointed: 25 April 1996

Resigned: 04 May 2000

Norman S.

Position: Director

Appointed: 25 April 1996

Resigned: 04 May 2000

Martin S.

Position: Director

Appointed: 25 April 1996

Resigned: 28 July 2011

Valerie B.

Position: Secretary

Appointed: 19 April 1996

Resigned: 28 September 2023

Valerie B.

Position: Director

Appointed: 19 April 1996

Resigned: 28 September 2023

Bruce C.

Position: Secretary

Appointed: 24 May 1993

Resigned: 19 April 1996

Bruce C.

Position: Director

Appointed: 06 December 1992

Resigned: 27 May 1999

John G.

Position: Director

Appointed: 15 October 1991

Resigned: 16 August 1999

Peter B.

Position: Director

Appointed: 08 December 1990

Resigned: 11 December 1990

Doreen B.

Position: Director

Appointed: 08 December 1990

Resigned: 24 May 1993

Albert W.

Position: Director

Appointed: 08 December 1990

Resigned: 29 May 1998

Jeffrey M.

Position: Director

Appointed: 08 December 1990

Resigned: 23 November 1992

Henry S.

Position: Director

Appointed: 08 December 1990

Resigned: 03 August 1991

Donald B.

Position: Director

Appointed: 08 December 1990

Resigned: 17 June 1992

Raymond T.

Position: Director

Appointed: 08 December 1990

Resigned: 28 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 83844 034109 68499 549
Current Assets51 60044 851109 88499 985
Debtors4 762817200436
Net Assets Liabilities722 780701 562684 497671 906
Other Debtors262817200 
Property Plant Equipment1 100 7571 061 3931 022 059997 752
Other
Accrued Liabilities Deferred Income  19 35719 457
Accumulated Depreciation Impairment Property Plant Equipment975 2131 014 5781 053 9121 093 219
Creditors396 52828 127356 581334 942
Increase From Depreciation Charge For Year Property Plant Equipment 39 36539 33439 307
Net Current Assets Liabilities18 55116 72419 0199 096
Number Shares Issued Fully Paid 1 987  
Other Creditors396 528376 555356 581 
Other Taxation Social Security Payable  50 
Par Value Share 1  
Prepayments Accrued Income  158224
Property Plant Equipment Gross Cost2 075 9712 075 9712 075 9712 090 971
Total Additions Including From Business Combinations Property Plant Equipment   15 000
Total Assets Less Current Liabilities1 119 3081 078 1171 041 0781 006 848
Trade Creditors Trade Payables6038326300
Trade Debtors Trade Receivables4 500   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements