Bickley Park Cricket Club Limited BROMLEY


Bickley Park Cricket Club started in year 1956 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00568492. The Bickley Park Cricket Club company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Bromley at 50 London Road. Postal code: BR1 3RA.

Currently there are 3 directors in the the company, namely Anthony B., William M. and Richard H.. In addition one secretary - Anthony B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bickley Park Cricket Club Limited Address / Contact

Office Address 50 London Road
Office Address2 Lygon House
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00568492
Date of Incorporation Wed, 4th Jul 1956
Industry Activities of sport clubs
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Anthony B.

Position: Director

Resigned:

William M.

Position: Director

Appointed: 15 February 2019

Richard H.

Position: Director

Appointed: 15 February 2019

Anthony B.

Position: Secretary

Appointed: 05 April 2018

Alan S.

Position: Director

Appointed: 15 February 2019

Resigned: 16 July 2019

Richard B.

Position: Director

Appointed: 06 April 2013

Resigned: 15 February 2019

Richard B.

Position: Secretary

Appointed: 06 April 2013

Resigned: 05 April 2018

Samantha H.

Position: Secretary

Appointed: 19 February 2010

Resigned: 06 April 2013

Samantha H.

Position: Director

Appointed: 19 February 2010

Resigned: 01 January 2015

Barry H.

Position: Director

Appointed: 01 May 2002

Resigned: 19 February 2010

Barry H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 19 February 2010

John H.

Position: Director

Appointed: 31 March 1999

Resigned: 01 May 2002

Graham R.

Position: Director

Appointed: 11 April 1998

Resigned: 31 January 2012

Bruce J.

Position: Director

Appointed: 23 February 1994

Resigned: 11 April 1998

Michael B.

Position: Director

Appointed: 23 February 1994

Resigned: 05 April 2018

Richard B.

Position: Director

Appointed: 23 February 1994

Resigned: 01 May 2002

Keith C.

Position: Director

Appointed: 23 February 1994

Resigned: 08 March 1995

Thomas S.

Position: Director

Appointed: 05 April 1993

Resigned: 06 March 1996

Anthony B.

Position: Secretary

Appointed: 05 April 1993

Resigned: 01 May 2002

David D.

Position: Director

Appointed: 05 April 1993

Resigned: 31 March 1999

Susan C.

Position: Director

Appointed: 05 April 1993

Resigned: 06 March 1996

John H.

Position: Director

Appointed: 05 April 1993

Resigned: 06 March 1996

David H.

Position: Director

Appointed: 05 April 1993

Resigned: 11 April 1998

John H.

Position: Director

Appointed: 05 April 1993

Resigned: 08 March 1995

Ernest M.

Position: Director

Appointed: 05 April 1993

Resigned: 08 March 1995

Neville M.

Position: Director

Appointed: 05 April 1993

Resigned: 08 March 1995

Stephen M.

Position: Director

Appointed: 05 April 1993

Resigned: 08 March 1995

Timothy P.

Position: Director

Appointed: 05 April 1993

Resigned: 09 March 1995

Kamaran R.

Position: Director

Appointed: 05 April 1993

Resigned: 06 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth35 70916 577      
Balance Sheet
Cash Bank On Hand 16 97827 71026 31541 86649 09735 13511 895
Current Assets42 53322 34135 25931 17244 95469 20487 77988 085
Debtors 2 1372 4721 64321016 74748 40772 380
Other Debtors 1 625 600210   
Property Plant Equipment 4 0493 0372 27812 54410 0758 1406 105
Total Inventories 3 2265 0773 2142 8783 3604 2373 810
Net Assets Liabilities Including Pension Asset Liability35 70916 577      
Reserves/Capital
Shareholder Funds35 70916 577      
Other
Accumulated Depreciation Impairment Property Plant Equipment 238 636239 648240 407244 58966 61069 32471 359
Amounts Owed By Group Undertakings     16 74748 40772 380
Average Number Employees During Period 5552544
Creditors 9 8133 64210 7715 9435 2077 2728 266
Fixed Assets5 3994 049  12 54410 1758 2406 205
Increase From Depreciation Charge For Year Property Plant Equipment  1 0127594 1823 3582 7142 035
Investments Fixed Assets     100100100
Investments In Group Undertakings     100100100
Net Current Assets Liabilities30 31012 52831 61720 40139 01163 99780 50779 819
Other Creditors  2 1821 9552 5412 2933 0563 060
Other Taxation Social Security Payable 8 8303871 4391 9056881 7252 580
Property Plant Equipment Gross Cost 242 685242 685242 685257 13376 68577 464 
Total Assets Less Current Liabilities35 70916 57734 65422 67951 55574 17288 74786 024
Trade Creditors Trade Payables 9831 0737 3771 4972 2262 4912 626
Trade Debtors Trade Receivables 5122 4721 043    
Disposals Property Plant Equipment     181 337  
Total Additions Including From Business Combinations Property Plant Equipment    14 448889779 
Creditors Due Within One Year12 2239 813      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 1st, February 2023
Free Download (10 pages)

Company search

Advertisements