Bourne Club,limited(the) SURREY


Founded in 1923, Bourne Club,(the), classified under reg no. 00189241 is an active company. Currently registered at 12 Frensham Road GU9 8HB, Surrey the company has been in the business for 101 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 7 directors in the the firm, namely Adrian S., Marcus R. and Julie S. and others. In addition one secretary - Colin E. - 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.

Bourne Club,limited(the) Address / Contact

Office Address 12 Frensham Road
Office Address2 Farnham
Town Surrey
Post code GU9 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00189241
Date of Incorporation Mon, 16th Apr 1923
Industry Activities of sport clubs
End of financial Year 30th June
Company age 101 years old
Account next due date Sun, 31st Mar 2024 (56 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Colin E.

Position: Secretary

Appointed: 27 March 2023

Adrian S.

Position: Director

Appointed: 14 April 2022

Marcus R.

Position: Director

Appointed: 11 February 2021

Julie S.

Position: Director

Appointed: 17 December 2020

Adele S.

Position: Director

Appointed: 19 November 2019

Benjamin M.

Position: Director

Appointed: 01 May 2019

Stephen M.

Position: Director

Appointed: 01 May 2019

Michael B.

Position: Director

Appointed: 01 May 2019

Frederick J.

Position: Director

Appointed: 11 February 2021

Resigned: 29 March 2023

Alan C.

Position: Director

Appointed: 11 February 2021

Resigned: 29 March 2023

Berwick M.

Position: Director

Appointed: 19 November 2019

Resigned: 09 October 2020

Deborah M.

Position: Director

Appointed: 01 May 2019

Resigned: 23 October 2019

Amanda E.

Position: Director

Appointed: 01 May 2019

Resigned: 12 February 2021

Gordon M.

Position: Director

Appointed: 20 February 2019

Resigned: 14 April 2022

Alexander K.

Position: Secretary

Appointed: 16 April 2018

Resigned: 09 August 2022

Robert P.

Position: Director

Appointed: 08 August 2017

Resigned: 01 May 2019

Linda C.

Position: Director

Appointed: 07 August 2017

Resigned: 01 May 2019

Susan B.

Position: Director

Appointed: 07 August 2017

Resigned: 01 May 2019

Adrian S.

Position: Director

Appointed: 06 April 2017

Resigned: 20 February 2019

John C.

Position: Director

Appointed: 05 April 2017

Resigned: 05 April 2017

Joanne Q.

Position: Secretary

Appointed: 05 April 2017

Resigned: 15 May 2018

Mark D.

Position: Secretary

Appointed: 17 November 2016

Resigned: 23 January 2017

Alan C.

Position: Director

Appointed: 15 November 2016

Resigned: 01 May 2019

John B.

Position: Director

Appointed: 20 April 2016

Resigned: 01 May 2019

Clive C.

Position: Director

Appointed: 20 April 2016

Resigned: 01 May 2019

Adrian S.

Position: Director

Appointed: 23 June 2015

Resigned: 25 May 2018

David C.

Position: Director

Appointed: 25 March 2015

Resigned: 05 April 2017

Amanda W.

Position: Director

Appointed: 25 March 2015

Resigned: 05 April 2017

Fiona S.

Position: Director

Appointed: 25 March 2015

Resigned: 03 August 2017

Claire B.

Position: Director

Appointed: 01 July 2013

Resigned: 25 March 2015

Gordon M.

Position: Director

Appointed: 18 June 2013

Resigned: 30 June 2015

Colin M.

Position: Director

Appointed: 21 March 2013

Resigned: 20 April 2016

Janet N.

Position: Director

Appointed: 21 March 2013

Resigned: 25 March 2015

Andrew B.

Position: Director

Appointed: 21 March 2012

Resigned: 01 July 2014

Charles B.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2013

Allan D.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2013

Kevin L.

Position: Secretary

Appointed: 13 September 2010

Resigned: 17 June 2013

The Bourne Club Ltd

Position: Corporate Secretary

Appointed: 13 September 2010

Resigned: 13 September 2010

Richard G.

Position: Director

Appointed: 20 April 2010

Resigned: 20 April 2016

Rosey N.

Position: Director

Appointed: 21 April 2009

Resigned: 01 August 2013

David M.

Position: Director

Appointed: 27 May 2008

Resigned: 22 March 2011

Amanda W.

Position: Director

Appointed: 22 May 2007

Resigned: 16 September 2008

Norman S.

Position: Director

Appointed: 22 May 2007

Resigned: 10 March 2009

Andrew W.

Position: Director

Appointed: 22 May 2007

Resigned: 05 April 2017

Andrew S.

Position: Director

Appointed: 22 May 2007

Resigned: 26 June 2012

June R.

Position: Director

Appointed: 23 May 2006

Resigned: 21 April 2008

Michael O.

Position: Director

Appointed: 24 May 2005

Resigned: 23 May 2006

Paula G.

Position: Director

Appointed: 24 May 2005

Resigned: 19 March 2014

Erik B.

Position: Director

Appointed: 24 May 2005

Resigned: 22 May 2007

Anne B.

Position: Director

Appointed: 20 July 2004

Resigned: 21 March 2013

Andrew W.

Position: Director

Appointed: 23 June 2004

Resigned: 22 May 2007

Simon H.

Position: Secretary

Appointed: 18 March 2004

Resigned: 06 September 2010

Anthony C.

Position: Director

Appointed: 12 June 2003

Resigned: 23 June 2004

Andrew O.

Position: Director

Appointed: 13 May 2003

Resigned: 24 May 2005

Peter H.

Position: Director

Appointed: 13 May 2003

Resigned: 22 March 2011

Stephen M.

Position: Director

Appointed: 13 May 2003

Resigned: 22 May 2007

Kiki B.

Position: Director

Appointed: 12 November 2002

Resigned: 25 March 2015

Heather S.

Position: Director

Appointed: 02 May 2002

Resigned: 25 May 2007

Frances C.

Position: Director

Appointed: 15 May 2001

Resigned: 18 November 2003

Nicol B.

Position: Director

Appointed: 15 May 2001

Resigned: 21 March 2012

Jennifer M.

Position: Director

Appointed: 15 May 2001

Resigned: 13 May 2003

Simon M.

Position: Director

Appointed: 15 May 2001

Resigned: 12 March 2008

Janet G.

Position: Director

Appointed: 10 May 2001

Resigned: 08 May 2003

Agnes R.

Position: Director

Appointed: 23 April 2001

Resigned: 24 May 2005

Roy G.

Position: Director

Appointed: 16 May 2000

Resigned: 13 May 2003

Stephen H.

Position: Director

Appointed: 16 May 2000

Resigned: 15 May 2001

Michael A.

Position: Director

Appointed: 18 May 1999

Resigned: 21 March 2012

John S.

Position: Director

Appointed: 18 May 1999

Resigned: 24 May 2005

Victoria L.

Position: Director

Appointed: 18 May 1999

Resigned: 16 May 2000

Frances S.

Position: Director

Appointed: 18 May 1999

Resigned: 17 December 2002

Marina C.

Position: Director

Appointed: 13 May 1999

Resigned: 02 May 2002

John M.

Position: Director

Appointed: 22 September 1998

Resigned: 15 May 2001

Alan S.

Position: Director

Appointed: 11 June 1998

Resigned: 10 May 2001

Nigel S.

Position: Director

Appointed: 11 June 1998

Resigned: 23 February 1999

Nigel L.

Position: Director

Appointed: 19 May 1998

Resigned: 18 May 1999

Michael H.

Position: Director

Appointed: 20 May 1997

Resigned: 15 May 2001

Maraget T.

Position: Director

Appointed: 20 May 1997

Resigned: 15 May 2001

William F.

Position: Director

Appointed: 20 May 1997

Resigned: 18 May 1999

David M.

Position: Director

Appointed: 22 April 1997

Resigned: 23 April 2001

Hugh D.

Position: Director

Appointed: 15 October 1996

Resigned: 12 November 2002

Brian P.

Position: Director

Appointed: 21 May 1996

Resigned: 05 November 1996

Edward G.

Position: Director

Appointed: 21 May 1996

Resigned: 18 May 1999

Richard A.

Position: Director

Appointed: 21 May 1996

Resigned: 18 May 1999

Alan W.

Position: Director

Appointed: 14 May 1996

Resigned: 15 May 1998

Joy W.

Position: Director

Appointed: 30 April 1996

Resigned: 13 May 1999

Allan B.

Position: Director

Appointed: 18 October 1995

Resigned: 15 October 1996

Peter M.

Position: Director

Appointed: 30 May 1995

Resigned: 20 May 1997

Andrew W.

Position: Director

Appointed: 19 May 1995

Resigned: 21 May 1996

Maureen S.

Position: Director

Appointed: 19 May 1995

Resigned: 19 May 1998

David C.

Position: Director

Appointed: 19 May 1995

Resigned: 18 May 1999

William F.

Position: Director

Appointed: 26 April 1995

Resigned: 22 April 1997

Nicol B.

Position: Director

Appointed: 20 May 1994

Resigned: 30 May 1995

Sally H.

Position: Director

Appointed: 20 May 1994

Resigned: 20 May 1997

Jennifer M.

Position: Director

Appointed: 22 May 1993

Resigned: 21 May 1996

Colin B.

Position: Director

Appointed: 22 May 1993

Resigned: 20 May 1997

Richard F.

Position: Director

Appointed: 22 May 1993

Resigned: 19 May 1995

John G.

Position: Director

Appointed: 20 May 1993

Resigned: 26 April 1995

Bruce R.

Position: Director

Appointed: 06 May 1993

Resigned: 30 April 1996

Christine S.

Position: Director

Appointed: 13 October 1992

Resigned: 18 October 1995

John H.

Position: Director

Appointed: 03 June 1992

Resigned: 21 May 1996

Peter C.

Position: Director

Appointed: 21 May 1992

Resigned: 03 February 1993

Marianne M.

Position: Secretary

Appointed: 21 May 1992

Resigned: 18 March 2004

Nicholas L.

Position: Director

Appointed: 21 May 1992

Resigned: 21 May 1993

Graham D.

Position: Director

Appointed: 07 May 1992

Resigned: 05 May 1993

John M.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1992

Kenneth R.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1992

Robert B.

Position: Director

Appointed: 26 June 1991

Resigned: 19 May 1995

Peter B.

Position: Director

Appointed: 26 June 1991

Resigned: 19 May 1995

John B.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1992

James M.

Position: Director

Appointed: 26 June 1991

Resigned: 19 April 1993

Gordon M.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1996

John S.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1992

Robin H.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1992

Colin B.

Position: Director

Appointed: 26 June 1991

Resigned: 14 October 1992

Carol R.

Position: Director

Appointed: 26 June 1991

Resigned: 20 May 1994

Veronica F.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  369 021402 644228 434289 054213 036312 106368 886533 553
Current Assets313 757399 416383 555414 390241 202326 614229 587329 296412 779629 006
Debtors8 36911 79310 9299 50611 06829 96410 5408 79633 51984 433
Net Assets Liabilities  540 597586 059635 237674 264653 948619 605674 465760 492
Other Debtors  2 5371 500 4 4006 612-6 40423 23359 171
Property Plant Equipment  334 867390 162556 318545 362545 982572 548501 157458 489
Total Inventories  3 6052 2401 7007 5966 0118 39410 37411 020
Cash Bank In Hand300 522383 652369 021       
Net Assets Liabilities Including Pension Asset Liability450 934488 953540 597       
Stocks Inventory4 8663 9713 605       
Tangible Fixed Assets278 100251 911334 867       
Reserves/Capital
Profit Loss Account Reserve354 334392 353443 997       
Other
Accumulated Depreciation Impairment Property Plant Equipment  701 260742 254798 761823 188893 932972 407955 3851 036 683
Additions Other Than Through Business Combinations Property Plant Equipment   96 289222 66348 09172 221105 04113 23341 109
Average Number Employees During Period   11101112121917
Bank Borrowings       40 83330 83320 833
Bank Overdrafts       9 16710 00010 000
Creditors  177 825218 493162 283197 712121 621241 406208 638306 170
Increase From Depreciation Charge For Year Property Plant Equipment   40 99456 50759 04770 74478 47584 25683 777
Net Current Assets Liabilities172 834237 042205 730195 89778 919128 902107 96687 890204 141322 836
Other Creditors  2 2692 56919 26017 55648 61036 85538 88529 707
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     34 620  101 2782 479
Other Disposals Property Plant Equipment     34 620857 101 6462 479
Property Plant Equipment Gross Cost  1 036 1271 132 4161 355 0791 368 5501 439 9141 544 9551 456 5421 495 172
Taxation Social Security Payable  9 87611 6358539 4522 1586 0084 99321 115
Total Assets Less Current Liabilities      653 948660 438705 298781 325
Trade Creditors Trade Payables  9 29325 44610 10322 2027 48135 85325 78464 064
Trade Debtors Trade Receivables  2 8813 5535 3407 296-6803058 2575 972
Capital Employed450 934488 953540 597       
Creditors Due Within One Year140 923162 374177 825       
Revaluation Reserve96 60096 60096 600       
Tangible Fixed Assets Additions 14 129121 976       
Tangible Fixed Assets Cost Or Valuation909 748923 8771 036 127       
Tangible Fixed Assets Depreciation631 648671 966701 260       
Tangible Fixed Assets Depreciation Charged In Period 40 31834 444       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 150       
Tangible Fixed Assets Disposals  9 726       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements