Blackheath Rugby Limited LONDON


Founded in 1998, Blackheath Rugby, classified under reg no. 03556245 is an active company. Currently registered at Club @ Well Hall SE9 6TE, London the company has been in the business for 26 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 25th Jun 1998 Blackheath Rugby Limited is no longer carrying the name Beadcall.

At present there are 2 directors in the the firm, namely Simon B. and Russell T.. In addition one secretary - Huw G. - is with the company. At present 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.

Blackheath Rugby Limited Address / Contact

Office Address Club @ Well Hall
Office Address2 Kidbrooke Lane
Town London
Post code SE9 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03556245
Date of Incorporation Thu, 30th Apr 1998
Industry Activities of sport clubs
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Huw G.

Position: Secretary

Appointed: 09 July 2019

Simon B.

Position: Director

Appointed: 10 March 2018

Russell T.

Position: Director

Appointed: 09 July 2013

Darryl V.

Position: Secretary

Appointed: 06 July 2015

Resigned: 09 July 2019

Barry N.

Position: Director

Appointed: 01 June 2004

Resigned: 26 January 2015

Hal M.

Position: Director

Appointed: 01 January 2001

Resigned: 01 June 2004

Ronald B.

Position: Director

Appointed: 16 June 1998

Resigned: 09 January 2001

Richard W.

Position: Director

Appointed: 16 June 1998

Resigned: 30 April 2000

Barry S.

Position: Secretary

Appointed: 16 June 1998

Resigned: 06 July 2015

Robert E.

Position: Director

Appointed: 16 June 1998

Resigned: 30 April 2000

Alan H.

Position: Director

Appointed: 16 June 1998

Resigned: 30 April 2000

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1998

Resigned: 16 June 1998

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 April 1998

Resigned: 16 June 1998

Company previous names

Beadcall June 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 71124 36813 705139 92885 799151 02389 486
Current Assets97 00169 34748 061175 750156 540219 007127 567
Debtors69 89734 04223 35728 19461 44662 98433 081
Net Assets Liabilities-181 526-292 463-350 210-466 218-409 913-504 882-757 631
Other Debtors31 77417 0872991 59919 09010 14915 538
Property Plant Equipment109 147126 53893 04765 83733 6291 133 
Total Inventories12 39310 93710 9997 6289 2955 0005 000
Other
Accumulated Depreciation Impairment Property Plant Equipment40 00677 030115 886163 583201 542235 548179 291
Amounts Owed By Related Parties27 775      
Amounts Owed To Group Undertakings 40 780115 168322 774287 690399 948583 274
Creditors185 612175 656156 353138 024134 613165 876135 008
Increase From Depreciation Charge For Year Property Plant Equipment 35 774 47 69737 95934 0064 378
Net Current Assets Liabilities-105 061-243 345-286 904-394 031-308 929-340 139-639 378
Number Shares Issued Fully Paid 1     
Other Creditors185 612175 656144 984132 267134 613136 031114 910
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 250     
Other Disposals Property Plant Equipment 1 250     
Par Value Share 2     
Property Plant Equipment Gross Cost149 153203 568208 933229 420235 171236 68161 390
Total Additions Including From Business Combinations Property Plant Equipment 55 665 20 4875 7511 51020 000
Total Assets Less Current Liabilities4 086-116 807-193 857-328 194-275 300-339 006-622 623
Trade Creditors Trade Payables92 65775 47631 96437 31524 73515 47123 249
Trade Debtors Trade Receivables10 34816 95523 05824 6237503 5048 739
Amounts Owed By Group Undertakings   1 97241 60649 3318 804
Average Number Employees During Period  222232
Bank Borrowings Overdrafts     29 84510 648
Other Taxation Social Security Payable  11 94928 48212 3527 9703 688
Finance Lease Liabilities Present Value Total  11 3695 7575 758  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements