Byrne Avenue Trust BIRKENHEAD


Founded in 2015, Byrne Avenue Trust, classified under reg no. 09919384 is an active company. Currently registered at Byrne Avenue Baths CH42 4PQ, Birkenhead the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Jonathan W., Benjamin J. and Janet K. and others. Of them, Peter S. has been with the company the longest, being appointed on 20 August 2017 and Jonathan W. has been with the company for the least time - from 13 September 2023. As of 25 April 2024, there were 7 ex directors - Catherine M., Jenny A. and others listed below. There were no ex secretaries.

Byrne Avenue Trust Address / Contact

Office Address Byrne Avenue Baths
Office Address2 Byrne Avenue
Town Birkenhead
Post code CH42 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09919384
Date of Incorporation Wed, 16th Dec 2015
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jonathan W.

Position: Director

Appointed: 13 September 2023

Benjamin J.

Position: Director

Appointed: 14 December 2022

Janet K.

Position: Director

Appointed: 13 April 2022

Peter S.

Position: Director

Appointed: 20 August 2017

Catherine M.

Position: Director

Appointed: 17 March 2021

Resigned: 13 September 2023

Jenny A.

Position: Director

Appointed: 01 February 2019

Resigned: 08 January 2021

Eric J.

Position: Director

Appointed: 20 August 2017

Resigned: 01 September 2021

Colin D.

Position: Director

Appointed: 16 December 2015

Resigned: 10 June 2020

Donald H.

Position: Director

Appointed: 16 December 2015

Resigned: 31 July 2022

John K.

Position: Director

Appointed: 16 December 2015

Resigned: 10 January 2018

Christine T.

Position: Director

Appointed: 16 December 2015

Resigned: 07 July 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17547 105150 635    
Current Assets17453 297150 635322 459264 45351 98721 546
Debtors 6 192918    
Net Assets Liabilities17577 767232 440505 749610 905594 660583 422
Other Debtors  918    
Property Plant Equipment 25 37081 337    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -450-700-700-700-700
Accumulated Depreciation Impairment Property Plant Equipment 2591 092    
Additions Other Than Through Business Combinations Property Plant Equipment 25 62956 800    
Average Number Employees During Period     44
Creditors 900450 50 00050 00040 000
Fixed Assets  81 337183 990397 152593 373611 390
Increase From Depreciation Charge For Year Property Plant Equipment 259833    
Net Current Assets Liabilities17552 397151 553322 459214 4531 98712 732
Other Creditors 900450    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  918    
Property Plant Equipment Gross Cost 25 62982 429    
Total Assets Less Current Liabilities174 232 890506 449611 605595 360624 122
Trade Debtors Trade Receivables 6 192     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023-12-15
filed on: 15th, December 2023
Free Download (3 pages)

Company search