Barrow Rugby Football Club Limited(the) CUMBRIA


Founded in 1930, Barrow Rugby Football Club (the), classified under reg no. 00246668 is an active company. Currently registered at Craven Park Ground LA14 1XP, Cumbria the company has been in the business for 94 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 4 directors in the the firm, namely Jayne S., Mary M. and Hazel R. and others. In addition one secretary - Karen 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.

Barrow Rugby Football Club Limited(the) Address / Contact

Office Address Craven Park Ground
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00246668
Date of Incorporation Thu, 20th Mar 1930
Industry Operation of sports facilities
End of financial Year 30th November
Company age 94 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Jayne S.

Position: Director

Appointed: 13 December 2023

Mary M.

Position: Director

Appointed: 16 March 2023

Hazel R.

Position: Director

Appointed: 01 June 2020

Steven N.

Position: Director

Appointed: 11 April 2018

Karen H.

Position: Secretary

Appointed: 18 April 1995

Leslie D.

Position: Director

Appointed: 16 May 2021

Resigned: 03 May 2023

Craig B.

Position: Director

Appointed: 01 May 2021

Resigned: 03 March 2023

Jack F.

Position: Director

Appointed: 22 July 2019

Resigned: 20 April 2023

Leslie D.

Position: Director

Appointed: 03 January 2019

Resigned: 09 January 2020

Philip H.

Position: Director

Appointed: 08 November 2018

Resigned: 18 July 2019

Darren H.

Position: Director

Appointed: 26 September 2018

Resigned: 20 December 2022

Joseph S.

Position: Director

Appointed: 22 August 2018

Resigned: 07 July 2020

Denis F.

Position: Director

Appointed: 04 July 2018

Resigned: 02 April 2024

Dawn K.

Position: Director

Appointed: 19 February 2018

Resigned: 03 July 2018

Hazel R.

Position: Director

Appointed: 11 January 2018

Resigned: 01 February 2018

David R.

Position: Director

Appointed: 11 January 2018

Resigned: 01 February 2018

John C.

Position: Director

Appointed: 11 January 2018

Resigned: 21 December 2022

David S.

Position: Director

Appointed: 01 December 2017

Resigned: 03 July 2018

Allan P.

Position: Director

Appointed: 29 March 2017

Resigned: 07 November 2017

Leo C.

Position: Director

Appointed: 23 November 2016

Resigned: 08 November 2017

Peter A.

Position: Director

Appointed: 11 November 2016

Resigned: 31 August 2017

Peter M.

Position: Director

Appointed: 01 November 2016

Resigned: 04 March 2022

Michael S.

Position: Director

Appointed: 26 February 2015

Resigned: 02 October 2017

Dann K.

Position: Director

Appointed: 16 October 2014

Resigned: 12 October 2016

Paul B.

Position: Director

Appointed: 07 August 2014

Resigned: 04 October 2017

David S.

Position: Director

Appointed: 01 December 2011

Resigned: 22 February 2013

Keith N.

Position: Director

Appointed: 01 December 2011

Resigned: 24 March 2014

Andrew G.

Position: Director

Appointed: 01 December 2011

Resigned: 28 June 2017

David S.

Position: Director

Appointed: 01 December 2011

Resigned: 02 October 2016

Philip H.

Position: Director

Appointed: 01 December 2011

Resigned: 05 November 2016

Geoffrey W.

Position: Director

Appointed: 01 December 2011

Resigned: 17 December 2014

Keith H.

Position: Director

Appointed: 01 December 2011

Resigned: 26 July 2013

Allan P.

Position: Director

Appointed: 01 December 2011

Resigned: 22 February 2013

Eric W.

Position: Director

Appointed: 28 October 2011

Resigned: 22 February 2013

James T.

Position: Director

Appointed: 20 October 2011

Resigned: 22 February 2013

Michael S.

Position: Director

Appointed: 14 October 2011

Resigned: 10 August 2012

Neil M.

Position: Director

Appointed: 12 October 2011

Resigned: 01 December 2011

Peter H.

Position: Director

Appointed: 12 October 2011

Resigned: 06 April 2022

Jonathon L.

Position: Director

Appointed: 23 January 2008

Resigned: 12 October 2011

Peter D.

Position: Director

Appointed: 01 January 2008

Resigned: 12 October 2011

David S.

Position: Director

Appointed: 26 October 2007

Resigned: 03 July 2009

William W.

Position: Director

Appointed: 26 October 2007

Resigned: 02 October 2008

David K.

Position: Director

Appointed: 02 July 2007

Resigned: 04 October 2007

David R.

Position: Director

Appointed: 29 January 2007

Resigned: 23 May 2007

Steven N.

Position: Director

Appointed: 27 October 2006

Resigned: 06 November 2006

Desmond J.

Position: Director

Appointed: 05 July 2006

Resigned: 30 November 2011

David R.

Position: Director

Appointed: 13 January 2006

Resigned: 07 December 2006

Linzi R.

Position: Director

Appointed: 04 January 2006

Resigned: 10 February 2006

Keith H.

Position: Director

Appointed: 21 December 2005

Resigned: 13 December 2006

David K.

Position: Director

Appointed: 12 October 2005

Resigned: 27 June 2007

David N.

Position: Director

Appointed: 20 July 2005

Resigned: 08 June 2011

Tony C.

Position: Director

Appointed: 02 March 2005

Resigned: 10 September 2008

Geoffrey R.

Position: Director

Appointed: 25 August 2004

Resigned: 20 September 2006

Jonathon L.

Position: Director

Appointed: 15 November 2003

Resigned: 04 January 2006

Ian A.

Position: Director

Appointed: 25 June 2003

Resigned: 06 October 2004

Geoffrey W.

Position: Director

Appointed: 01 November 2002

Resigned: 17 October 2007

Paul L.

Position: Director

Appointed: 08 August 2001

Resigned: 11 June 2003

Norman A.

Position: Director

Appointed: 08 August 2001

Resigned: 11 June 2003

Michael A.

Position: Director

Appointed: 07 June 2001

Resigned: 15 July 2003

Peter H.

Position: Director

Appointed: 01 October 2000

Resigned: 11 January 2006

Ian T.

Position: Director

Appointed: 01 August 2000

Resigned: 24 June 2003

Kenneth H.

Position: Director

Appointed: 05 January 2000

Resigned: 11 January 2006

Alan S.

Position: Director

Appointed: 20 December 1999

Resigned: 04 October 2001

Malcolm C.

Position: Director

Appointed: 28 March 1999

Resigned: 11 January 2006

Roger F.

Position: Director

Appointed: 10 March 1999

Resigned: 19 December 2005

Alexander B.

Position: Director

Appointed: 03 March 1999

Resigned: 18 November 1999

Alan T.

Position: Director

Appointed: 01 September 1998

Resigned: 30 November 2002

Kenneth H.

Position: Director

Appointed: 28 August 1996

Resigned: 30 March 1998

Norman B.

Position: Director

Appointed: 30 March 1996

Resigned: 04 December 2002

Alan S.

Position: Director

Appointed: 21 March 1996

Resigned: 10 November 1997

George M.

Position: Director

Appointed: 21 March 1996

Resigned: 14 April 1998

Alan W.

Position: Director

Appointed: 01 May 1995

Resigned: 11 September 2005

James T.

Position: Director

Appointed: 01 May 1995

Resigned: 21 March 1996

George M.

Position: Director

Appointed: 01 May 1995

Resigned: 13 July 1995

Neil H.

Position: Director

Appointed: 01 May 1995

Resigned: 08 April 1998

William B.

Position: Director

Appointed: 01 May 1995

Resigned: 23 December 1998

Brian C.

Position: Director

Appointed: 10 October 1993

Resigned: 19 August 1996

Maurice E.

Position: Director

Appointed: 01 May 1993

Resigned: 30 January 2000

Alan P.

Position: Director

Appointed: 01 May 1993

Resigned: 09 November 1995

Michael F.

Position: Director

Appointed: 30 March 1993

Resigned: 11 May 1995

Stephen J.

Position: Secretary

Appointed: 20 November 1992

Resigned: 12 April 1995

John C.

Position: Director

Appointed: 10 November 1992

Resigned: 30 March 1996

Alan H.

Position: Director

Appointed: 10 November 1992

Resigned: 13 April 1995

John G.

Position: Secretary

Appointed: 28 September 1992

Resigned: 20 October 1992

Brian W.

Position: Director

Appointed: 30 March 1992

Resigned: 12 August 1992

Robert B.

Position: Director

Appointed: 30 March 1992

Resigned: 01 May 1995

Joseph C.

Position: Director

Appointed: 30 March 1992

Resigned: 13 April 1995

Stephen J.

Position: Director

Appointed: 30 March 1992

Resigned: 12 April 1995

John G.

Position: Director

Appointed: 30 March 1992

Resigned: 20 October 1992

Susan G.

Position: Secretary

Appointed: 30 March 1992

Resigned: 15 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-27 951-7 242-13 026      
Balance Sheet
Cash Bank In Hand18 0339 69520 568      
Cash Bank On Hand  20 56813 07041 10365 963182 93993 26018 312
Current Assets44 25325 79573 51851 39683 65376 938195 563122 58135 408
Debtors26 22016 10052 95038 32642 55010 9757 4245 3863 704
Net Assets Liabilities  -13 026-79 420-81 4541 979207 932284 041998 056
Net Assets Liabilities Including Pension Asset Liability-27 951-7 242-13 026      
Property Plant Equipment  689 398674 822647 312622 706604 699742 1311 861 110
Tangible Fixed Assets686 973721 029689 398      
Total Inventories      5 20023 93513 392
Reserves/Capital
Profit Loss Account Reserve-517 907-497 198-502 982      
Shareholder Funds-27 951-7 242-13 026      
Other
Accruals Deferred Income118 848107 78796 726      
Accrued Liabilities Not Expressed Within Creditors Subtotal  96 72685 66574 60463 54363 54363 54330 360
Accumulated Depreciation Impairment Property Plant Equipment  355 729386 269413 779438 385456 294492 166516 533
Average Number Employees During Period   282630296253
Creditors  516 735553 096485 187482 151446 896436 533533 127
Creditors Due After One Year537 747529 535516 735      
Creditors Due Within One Year102 582116 744162 481      
Finance Lease Liabilities Present Value Total   12 3979 3613 2893 036253 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   30 54027 51024 60624 08335 87235 800
Net Current Assets Liabilities-58 329-90 949-88 963-115 481-69 102-75 033113 67241 986-299 567
Other Remaining Borrowings  50 00050 00064 00052 00050 000  
Property Plant Equipment Gross Cost  1 045 1271 061 0911 061 0911 061 0911 060 9931 234 2972 377 643
Revaluation Reserve489 956489 956489 956      
Secured Debts141 561141 561141 561      
Tangible Fixed Assets Additions 69 065       
Tangible Fixed Assets Cost Or Valuation987 4521 045 127       
Tangible Fixed Assets Depreciation300 479324 098355 729      
Tangible Fixed Assets Depreciation Charged In Period 35 00731 631      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 388       
Tangible Fixed Assets Disposals 11 390       
Total Additions Including From Business Combinations Property Plant Equipment   15 964  6 428173 304299 358
Total Assets Less Current Liabilities628 644630 080600 435559 341578 210547 673718 371784 1171 561 543
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 174 11 433
Disposals Property Plant Equipment      6 526 42 971
Total Increase Decrease From Revaluations Property Plant Equipment        886 959

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Amended accounts for the period to 2018/11/30
filed on: 25th, September 2019
Free Download (8 pages)

Company search

Advertisements