Barnt Green Sports Club BIRMINGHAM


Founded in 2016, Barnt Green Sports Club, classified under reg no. 10059422 is an active company. Currently registered at Barnt Green Sports Club Margesson Drive B45 8LR, Birmingham the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Tom H., Dawn A. and Sharon C. and others. Of them, Sharon C., Lucy C. have been with the company the longest, being appointed on 20 February 2018 and Tom H. and Dawn A. have been with the company for the least time - from 9 January 2023. As of 29 March 2024, there were 10 ex directors - James F., Christopher A. and others listed below. There were no ex secretaries.

Barnt Green Sports Club Address / Contact

Office Address Barnt Green Sports Club Margesson Drive
Office Address2 Barnt Green
Town Birmingham
Post code B45 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10059422
Date of Incorporation Sat, 12th Mar 2016
Industry Activities of sport clubs
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Tom H.

Position: Director

Appointed: 09 January 2023

Dawn A.

Position: Director

Appointed: 09 January 2023

Sharon C.

Position: Director

Appointed: 20 February 2018

Lucy C.

Position: Director

Appointed: 20 February 2018

James F.

Position: Director

Appointed: 26 February 2020

Resigned: 06 October 2022

Christopher A.

Position: Director

Appointed: 23 May 2019

Resigned: 06 October 2022

John C.

Position: Director

Appointed: 20 February 2018

Resigned: 06 October 2022

David B.

Position: Director

Appointed: 20 February 2018

Resigned: 06 October 2022

Martin E.

Position: Director

Appointed: 20 February 2018

Resigned: 26 February 2020

Colin W.

Position: Director

Appointed: 12 March 2016

Resigned: 06 October 2022

Darryn W.

Position: Director

Appointed: 12 March 2016

Resigned: 06 October 2022

Adam S.

Position: Director

Appointed: 12 March 2016

Resigned: 30 September 2016

Barbara P.

Position: Director

Appointed: 12 March 2016

Resigned: 21 November 2016

Alan C.

Position: Director

Appointed: 12 March 2016

Resigned: 26 February 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Colin W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Alan C. This PSC has significiant influence or control over the company,. Then there is Darryn W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Colin W.

Notified on 1 January 2017
Nature of control: significiant influence or control

Alan C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Darryn W.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand141 457203 857257 800327 412327 230
Current Assets146 939216 865272 293350 339342 739
Debtors1 9918 85212 64518 59111 577
Net Assets Liabilities104 910153 716172 644300 381 
Other Debtors-11 250300
Property Plant Equipment58 81346 17134 62626 92983 736
Total Inventories3 4914 1551 8484 3363 932
Other
Accrued Liabilities994 -1 554  
Accrued Liabilities Deferred Income50 66139 91090 53258 44341 179
Accumulated Depreciation Impairment Property Plant Equipment27 16842 57754 12263 09990 907
Creditors43 08629 28621 76676 88764 258
Increase From Depreciation Charge For Year Property Plant Equipment27 16815 40911 5458 97727 808
Merchandise3 4914 1551 8484 3363 932
Net Current Assets Liabilities89 183136 831159 784273 452278 481
Prepayments6958 56210 40510 76611 277
Profit Loss-2 40348 80618 928127 73761 836
Property Plant Equipment Gross Cost85 98188 74888 74890 028174 643
Recoverable Value-added Tax1 2972902 240289 
Total Additions Including From Business Combinations Property Plant Equipment85 9812 767 1 28084 615
Total Assets Less Current Liabilities147 996183 002194 410300 381362 217
Trade Creditors Trade Payables6 1019 78111 2027 47221 912
Average Number Employees During Period11111
Corporation Tax Payable 15 117   
Other Creditors 14 11511 97112 032-61
Other Taxation Social Security Payable 83358-1 060-173
Prepayments Accrued Income   7 113 
Trade Debtors Trade Receivables   173 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements