Chesham Sports Company Limited CHESHAM


Founded in 1930, Chesham Sports Company, classified under reg no. 00252837 is an active company. Currently registered at 2 Birch Tree Grove HP5 1XZ, Chesham the company has been in the business for 94 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Peter R., Duncan T. and Martin W. and others. In addition one secretary - Reginald G. - is with the company. As of 18 April 2024, there were 11 ex directors - Donald F., Trevor T. and others listed below. There were no ex secretaries.

Chesham Sports Company Limited Address / Contact

Office Address 2 Birch Tree Grove
Office Address2 Ley Hill
Town Chesham
Post code HP5 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00252837
Date of Incorporation Thu, 18th Dec 1930
Industry Operation of sports facilities
End of financial Year 31st March
Company age 94 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Peter R.

Position: Director

Appointed: 21 March 2018

Duncan T.

Position: Director

Appointed: 18 February 2016

Martin W.

Position: Director

Appointed: 16 January 2014

Neil C.

Position: Director

Appointed: 18 November 2010

Ian C.

Position: Director

Appointed: 18 November 2010

Graham R.

Position: Director

Appointed: 05 March 2009

Reginald G.

Position: Director

Appointed: 24 February 1999

Reginald G.

Position: Secretary

Appointed: 31 March 1992

Donald F.

Position: Director

Resigned: 08 February 2019

Trevor T.

Position: Director

Resigned: 18 February 2016

Peter R.

Position: Director

Appointed: 16 March 2018

Resigned: 20 March 2018

Desmond L.

Position: Director

Appointed: 13 February 2002

Resigned: 12 January 2012

Brian B.

Position: Director

Appointed: 25 February 1993

Resigned: 15 March 2018

Clive N.

Position: Director

Appointed: 31 March 1992

Resigned: 25 February 2010

Leonard P.

Position: Director

Appointed: 31 March 1992

Resigned: 01 March 2001

Geoffrey R.

Position: Director

Appointed: 31 March 1992

Resigned: 10 November 2010

John M.

Position: Director

Appointed: 31 March 1992

Resigned: 14 August 2008

Ronald D.

Position: Director

Appointed: 31 March 1992

Resigned: 15 May 1998

Desmond C.

Position: Director

Appointed: 31 March 1992

Resigned: 03 January 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Reginald G. The abovementioned PSC has significiant influence or control over this company,.

Reginald G.

Notified on 7 April 2016
Ceased on 6 April 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth42 45243 19242 041  
Balance Sheet
Cash Bank In Hand13 77715 43914 338  
Cash Bank On Hand  14 33818 12721 960
Current Assets35 06935 99434 84938 66242 527
Debtors1 292555511535567
Other Debtors  511535567
Property Plant Equipment  8 2578 2578 257
Tangible Fixed Assets8 2578 2578 257  
Reserves/Capital
Called Up Share Capital3 3103 3103 310  
Profit Loss Account Reserve36 86637 60636 455  
Shareholder Funds42 45243 19242 041  
Other
Average Number Employees During Period  88 
Creditors  1 0651 5681 073
Creditors Due Within One Year8741 0591 065  
Current Asset Investments20 00020 00020 00020 00020 000
Net Current Assets Liabilities34 19534 93533 78437 09441 454
Number Shares Allotted 300300  
Other Creditors  1 0331 5361 041
Other Current Asset Investments Balance Sheet Subtotal  20 00020 00020 000
Other Taxation Social Security Payable  323232
Par Value Share 55  
Property Plant Equipment Gross Cost  8 2578 257 
Share Capital Allotted Called Up Paid1 5001 5001 500  
Share Premium Account2 2762 2762 276  
Tangible Fixed Assets Cost Or Valuation8 2578 257   
Total Assets Less Current Liabilities42 45243 19242 04145 35149 711

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, September 2023
Free Download (4 pages)

Company search

Advertisements