Boston Rowing Club Ltd BOSTON


Boston Rowing Club started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06757801. The Boston Rowing Club company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Boston at The Boathouse. Postal code: PE21 8LL.

The firm has 3 directors, namely Adrian A., Robert P. and Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 22 June 2015 and Adrian A. has been with the company for the least time - from 2 November 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey E. who worked with the the firm until 9 March 2016.

Boston Rowing Club Ltd Address / Contact

Office Address The Boathouse
Office Address2 Carlton Road
Town Boston
Post code PE21 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06757801
Date of Incorporation Tue, 25th Nov 2008
Industry Other sports activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Adrian A.

Position: Director

Appointed: 02 November 2019

Robert P.

Position: Director

Appointed: 22 June 2016

Robert P.

Position: Director

Appointed: 22 June 2015

Maureen G.

Position: Director

Appointed: 02 November 2019

Resigned: 11 July 2022

Mark H.

Position: Director

Appointed: 22 June 2016

Resigned: 01 January 2017

Maureen G.

Position: Director

Appointed: 22 June 2016

Resigned: 08 January 2018

Susan G.

Position: Director

Appointed: 01 June 2015

Resigned: 22 June 2016

Nicola H.

Position: Director

Appointed: 13 February 2013

Resigned: 22 November 2013

Michelle S.

Position: Director

Appointed: 13 February 2013

Resigned: 01 September 2016

Adam B.

Position: Director

Appointed: 09 June 2011

Resigned: 09 March 2016

Paul B.

Position: Director

Appointed: 30 March 2011

Resigned: 01 January 2013

Peter M.

Position: Director

Appointed: 31 March 2010

Resigned: 01 June 2015

Leanne C.

Position: Director

Appointed: 31 March 2010

Resigned: 30 March 2011

Susan D.

Position: Director

Appointed: 31 March 2010

Resigned: 09 June 2011

Christopher B.

Position: Director

Appointed: 31 March 2010

Resigned: 11 November 2015

Jeffrey E.

Position: Director

Appointed: 25 November 2008

Resigned: 09 March 2016

Jeffrey E.

Position: Secretary

Appointed: 25 November 2008

Resigned: 09 March 2016

Marcus B.

Position: Director

Appointed: 25 November 2008

Resigned: 31 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth86 05796 854        
Balance Sheet
Cash Bank In Hand12 74428 569        
Cash Bank On Hand 28 56944 71548 48344 03347 32749 59047 91645 46748 094
Current Assets19 06834 28448 43753 34850 39555 22253 64952 00950 77752 195
Debtors3 9884 1811 7331 5893 7314 1241 9051 9393 1561 947
Property Plant Equipment 66 86060 36155 86258 33652 95046 51444 11042 08338 037
Stocks Inventory2 3361 534        
Tangible Fixed Assets67 34566 860        
Total Inventories 1 5341 9893 2762 6313 7712 1542 1542 1542 154
Reserves/Capital
Profit Loss Account Reserve86 05796 854        
Shareholder Funds86 05796 854        
Other
Accrued Liabilities 5005155957226806328201 0002 032
Accumulated Depreciation Impairment Property Plant Equipment 45 07751 92558 07964 56970 54374 72479 53184 05888 241
Average Number Employees During Period  4  1111 
Creditors 4 2908236151 6771 1452 1162 6542 1053 101
Creditors Due Within One Year3564 290        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   151  1 088   
Disposals Property Plant Equipment   995  2 255   
Increase From Depreciation Charge For Year Property Plant Equipment  6 8486 3056 4905 9745 2694 8074 5274 183
Net Current Assets Liabilities18 71229 99447 61452 73348 71854 07751 53349 35548 67249 094
Other Taxation Social Security Payable       26  
Prepayments 1 3071 4841 4331 3591 4241 3591 3791 5701 679
Property Plant Equipment Gross Cost 111 937112 286113 941122 905123 493121 238123 641126 141126 278
Tangible Fixed Assets Additions 7 932        
Tangible Fixed Assets Cost Or Valuation106 136111 937        
Tangible Fixed Assets Depreciation38 79145 077        
Tangible Fixed Assets Depreciation Charged In Period 7 122        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 836        
Tangible Fixed Assets Disposals 2 131        
Total Additions Including From Business Combinations Property Plant Equipment  3492 6508 964588 2 4032 500137
Total Assets Less Current Liabilities86 05796 854107 975108 595107 054107 02798 04793 46590 75587 131
Trade Creditors Trade Payables 3 790308209554651 4841 8081 1051 069
Trade Debtors Trade Receivables 2 8742491562 3722 7005465601 586268

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements