Bray Valley Sporting Club Limited SOUTH MOLTON


Bray Valley Sporting Club started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08522798. The Bray Valley Sporting Club company has been functioning successfully for eleven years now and its status is active. The firm's office is based in South Molton at C/o Davisons Chartered Accountants Lime Court. Postal code: EX36 3LH. Since 8th April 2014 Bray Valley Sporting Club Limited is no longer carrying the name Edgcott Sporting Club.

The firm has one director. Charles F., appointed on 9 May 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan B. who worked with the the firm until 27 March 2018.

Bray Valley Sporting Club Limited Address / Contact

Office Address C/o Davisons Chartered Accountants Lime Court
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08522798
Date of Incorporation Thu, 9th May 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Charles F.

Position: Director

Appointed: 09 May 2013

David H.

Position: Director

Appointed: 20 July 2016

Resigned: 15 February 2022

Christopher B.

Position: Director

Appointed: 20 July 2016

Resigned: 19 March 2021

Jonathan B.

Position: Secretary

Appointed: 06 August 2015

Resigned: 27 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Charles F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is David H. This PSC has significiant influence or control over the company,.

Charles F.

Notified on 9 May 2017
Nature of control: significiant influence or control

David H.

Notified on 10 May 2021
Ceased on 15 February 2022
Nature of control: significiant influence or control

Company previous names

Edgcott Sporting Club April 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-183 022       
Balance Sheet
Cash Bank On Hand 11 78612 1447 86316 78960 25770 61116 416
Current Assets1 042 748348 613460 602111 185262 824362 922327 017669 871
Debtors916 719332 963443 71593 507242 523294 911256 406648 147
Net Assets Liabilities -69 56423 471-7 683-46 890-142 618-297 570-369 674
Other Debtors 10 672157 630-31 596129 29487 522144 000136 169
Property Plant Equipment 100 042136 182162 088109 236111 269113 149126 252
Total Inventories 3 8644 7439 8153 5127 754  
Cash Bank In Hand56 029       
Intangible Fixed Assets199 184       
Net Assets Liabilities Including Pension Asset Liability-183 022       
Stocks Inventory70 000       
Tangible Fixed Assets40 576       
Reserves/Capital
Profit Loss Account Reserve-183 022       
Shareholder Funds-183 022       
Other
Accumulated Amortisation Impairment Intangible Assets 7 36411 36457 269103 174145 715187 620229 525
Accumulated Depreciation Impairment Property Plant Equipment 16 43631 56849 57842 69955 06367 63581 627
Additions Other Than Through Business Combinations Property Plant Equipment  51 27243 91628 13414 39714 45227 095
Average Number Employees During Period   4633242532
Creditors 300 000300 000300 000300 000300 000300 000520 000
Dividends Paid On Shares  260 067214 162168 257   
Fixed Assets239 760364 109396 249376 250277 493236 985196 960168 158
Future Minimum Lease Payments Under Non-cancellable Operating Leases  257 794330 102185 704110 828176 883156 303
Increase From Amortisation Charge For Year Intangible Assets  4 00045 90545 90542 54141 90541 905
Increase From Depreciation Charge For Year Property Plant Equipment  15 13218 01012 13712 36412 57213 992
Intangible Assets 264 067260 067214 162168 257125 71683 81141 906
Intangible Assets Gross Cost 271 431271 431271 431271 431271 431271 431 
Net Current Assets Liabilities-272 782-133 673-72 778-83 933-24 383-79 603-194 530-17 832
Other Creditors 300 000300 000300 000300 000300 000300 000520 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 016   
Other Disposals Property Plant Equipment    87 865   
Other Taxation Social Security Payable 2 5143 7484 1643 0703 9253 6701 978
Property Plant Equipment Gross Cost 116 478167 750211 666151 935166 332180 784207 879
Total Assets Less Current Liabilities-33 022230 436323 471292 317253 110157 3822 430150 326
Trade Creditors Trade Payables 110 883260 326162 909244 315130 820253 213121 374
Trade Debtors Trade Receivables 322 291286 085125 103113 229207 389112 406511 978
Creditors Due After One Year150 000       
Creditors Due Within One Year1 315 530       
Intangible Fixed Assets Additions199 863       
Intangible Fixed Assets Aggregate Amortisation Impairment679       
Intangible Fixed Assets Amortisation Charged In Period679       
Intangible Fixed Assets Cost Or Valuation199 863       
Tangible Fixed Assets Additions41 663       
Tangible Fixed Assets Cost Or Valuation41 663       
Tangible Fixed Assets Depreciation1 087       
Tangible Fixed Assets Depreciation Charged In Period1 087       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements