Badsey Recreation Club Limited EVESHAM


Badsey Recreation Club started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01105659. The Badsey Recreation Club company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Evesham at Ballards Park Brewers Lane. Postal code: WR11 7EU.

At the moment there are 6 directors in the the firm, namely Lloyd P., Marcelle W. and Gary B. and others. In addition one secretary - Steven B. - is with the company. 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.

Badsey Recreation Club Limited Address / Contact

Office Address Ballards Park Brewers Lane
Office Address2 Badsey
Town Evesham
Post code WR11 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01105659
Date of Incorporation Mon, 2nd Apr 1973
Industry Public houses and bars
Industry Operation of sports facilities
End of financial Year 30th November
Company age 51 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Lloyd P.

Position: Director

Appointed: 28 November 2022

Steven B.

Position: Secretary

Appointed: 28 November 2022

Marcelle W.

Position: Director

Appointed: 03 September 2018

Gary B.

Position: Director

Appointed: 03 September 2018

Steven B.

Position: Director

Appointed: 03 September 2018

Laraine K.

Position: Director

Appointed: 03 September 2018

Russell K.

Position: Director

Appointed: 21 June 1995

Michael H.

Position: Director

Appointed: 11 March 2019

Resigned: 18 March 2020

Laura G.

Position: Director

Appointed: 03 September 2018

Resigned: 14 April 2020

Lynn-Marie R.

Position: Secretary

Appointed: 03 September 2018

Resigned: 28 November 2022

Emma H.

Position: Director

Appointed: 03 September 2018

Resigned: 28 November 2022

Wayne N.

Position: Director

Appointed: 03 September 2018

Resigned: 19 February 2020

Lynn-Marie R.

Position: Director

Appointed: 03 September 2018

Resigned: 28 November 2022

Dean K.

Position: Director

Appointed: 15 September 2014

Resigned: 01 March 2016

Roy O.

Position: Director

Appointed: 01 July 2014

Resigned: 11 March 2019

David G.

Position: Director

Appointed: 03 May 2014

Resigned: 11 December 2018

Stuart A.

Position: Director

Appointed: 02 May 2014

Resigned: 04 August 2015

David G.

Position: Director

Appointed: 01 September 2012

Resigned: 02 May 2014

Neil B.

Position: Director

Appointed: 03 August 2010

Resigned: 11 March 2011

Julie A.

Position: Director

Appointed: 30 June 2010

Resigned: 01 December 2012

David P.

Position: Secretary

Appointed: 30 June 2010

Resigned: 02 May 2014

David P.

Position: Director

Appointed: 30 June 2010

Resigned: 02 May 2014

David A.

Position: Director

Appointed: 30 June 2010

Resigned: 01 December 2012

Valerie S.

Position: Director

Appointed: 02 October 2009

Resigned: 11 March 2011

Valerie S.

Position: Secretary

Appointed: 02 October 2009

Resigned: 30 June 2010

Valerie S.

Position: Secretary

Appointed: 13 July 2009

Resigned: 18 July 2009

Mark J.

Position: Director

Appointed: 17 June 2009

Resigned: 30 June 2010

Samuel T.

Position: Director

Appointed: 17 June 2009

Resigned: 11 March 2011

Valerie S.

Position: Director

Appointed: 25 June 2008

Resigned: 18 July 2009

Richard P.

Position: Director

Appointed: 29 June 2007

Resigned: 02 October 2009

Richard P.

Position: Secretary

Appointed: 29 June 2007

Resigned: 17 June 2009

Andrew S.

Position: Director

Appointed: 29 June 2007

Resigned: 11 March 2011

Julie A.

Position: Director

Appointed: 26 April 2006

Resigned: 17 June 2009

James B.

Position: Director

Appointed: 26 April 2006

Resigned: 28 April 2010

David A.

Position: Director

Appointed: 26 April 2006

Resigned: 17 June 2009

Colin P.

Position: Director

Appointed: 22 June 2005

Resigned: 29 June 2007

Ryan T.

Position: Secretary

Appointed: 24 March 2004

Resigned: 29 June 2007

Ryan T.

Position: Director

Appointed: 23 July 2003

Resigned: 29 June 2007

Michael L.

Position: Director

Appointed: 24 July 2002

Resigned: 22 June 2005

Frederick E.

Position: Director

Appointed: 24 July 2002

Resigned: 21 August 2003

Brian J.

Position: Director

Appointed: 27 June 2001

Resigned: 22 June 2005

Michael T.

Position: Director

Appointed: 14 June 2000

Resigned: 24 June 2002

Michael T.

Position: Director

Appointed: 14 June 2000

Resigned: 26 April 2006

Stephen O.

Position: Director

Appointed: 19 August 1998

Resigned: 17 June 2009

Paul A.

Position: Director

Appointed: 25 September 1997

Resigned: 22 July 2002

Neil S.

Position: Director

Appointed: 25 September 1997

Resigned: 25 October 1999

David S.

Position: Director

Appointed: 28 August 1996

Resigned: 25 January 1998

Graham C.

Position: Director

Appointed: 21 June 1995

Resigned: 04 November 2004

Phillip C.

Position: Director

Appointed: 21 June 1995

Resigned: 27 June 2001

Ian H.

Position: Director

Appointed: 21 June 1995

Resigned: 27 June 2001

Mark B.

Position: Director

Appointed: 21 June 1995

Resigned: 28 August 1996

Clive R.

Position: Director

Appointed: 21 June 1995

Resigned: 25 June 2008

Damon K.

Position: Director

Appointed: 24 March 1993

Resigned: 21 June 1995

Ian P.

Position: Director

Appointed: 24 March 1993

Resigned: 21 June 1995

Brian P.

Position: Director

Appointed: 24 March 1993

Resigned: 22 June 2005

Ryan T.

Position: Director

Appointed: 24 March 1993

Resigned: 16 November 1993

Ian T.

Position: Secretary

Appointed: 16 November 1992

Resigned: 24 March 2004

Barbara P.

Position: Director

Appointed: 13 May 1992

Resigned: 21 June 1995

Barbara P.

Position: Secretary

Appointed: 13 May 1992

Resigned: 16 November 1992

Ian T.

Position: Director

Appointed: 13 May 1992

Resigned: 01 January 2021

Michael I.

Position: Director

Appointed: 06 July 1991

Resigned: 13 May 1992

Anthony G.

Position: Director

Appointed: 06 July 1991

Resigned: 24 March 1993

Michael C.

Position: Director

Appointed: 06 July 1991

Resigned: 25 September 1997

Nigel P.

Position: Director

Appointed: 06 July 1991

Resigned: 13 May 1992

Mark B.

Position: Director

Appointed: 06 July 1991

Resigned: 24 March 1993

David R.

Position: Secretary

Appointed: 06 July 1991

Resigned: 13 May 1992

Steven B.

Position: Director

Appointed: 06 July 1991

Resigned: 01 June 2012

John W.

Position: Director

Appointed: 06 July 1991

Resigned: 25 September 1997

Keith M.

Position: Director

Appointed: 06 July 1991

Resigned: 13 May 1992

Brian J.

Position: Director

Appointed: 06 July 1991

Resigned: 19 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth100 970108 376105 999104 137106 503       
Balance Sheet
Cash Bank In Hand1 8242 4344 4875 0188 190       
Current Assets8 37510 07212 97816 17816 62513 2729 9209 70411 59756 21764 44669 270
Debtors1 0364661 8364 6542 316       
Net Assets Liabilities    106 503108 431100 71395 25688 55186 05190 71699 053
Stocks Inventory5 5157 1726 6556 5066 119       
Tangible Fixed Assets107 427112 798108 328103 518100 853       
Reserves/Capital
Profit Loss Account Reserve91 10798 71096 52794 85497 406       
Shareholder Funds100 970108 376105 999104 137106 503       
Other
Average Number Employees During Period      10118779
Creditors    10 9753 0002 0001 00016 01542 85740 05025 679
Creditors Due Within One Year14 83214 49415 30715 55910 975       
Fixed Assets    100 853107 477105 99299 22492 96987 94683 93284 439
Net Current Assets Liabilities-6 457-4 422-2 3296195 6503 954-3 279-2 968-4 41840 96246 83443 591
Other Reserves9 8639 6669 4729 2839 097       
Tangible Fixed Assets Additions 11 6401 2492932 569       
Tangible Fixed Assets Cost Or Valuation228 197239 837241 086241 379243 948       
Tangible Fixed Assets Depreciation120 770127 039132 758137 861143 095       
Tangible Fixed Assets Depreciation Charged In Period 6 2695 7195 1035 234       
Total Assets Less Current Liabilities100 970108 376105 999104 137106 503111 431102 71396 25688 551128 908130 766128 030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements