Chesterfield Lawn Tennis Club Limited CHESTERFIELD


Chesterfield Lawn Tennis Club started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05086642. The Chesterfield Lawn Tennis Club company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chesterfield at Chesterfield Lawn Tennis Club. Postal code: S40 4TW.

The company has 9 directors, namely Allistair S., Timothy C. and Yvonne A. and others. Of them, Victoria H. has been with the company the longest, being appointed on 25 October 2012 and Allistair S. has been with the company for the least time - from 18 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chesterfield Lawn Tennis Club Limited Address / Contact

Office Address Chesterfield Lawn Tennis Club
Office Address2 Hawksley Avenue
Town Chesterfield
Post code S40 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05086642
Date of Incorporation Mon, 29th Mar 2004
Industry Activities of sport clubs
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Allistair S.

Position: Director

Appointed: 18 October 2023

Timothy C.

Position: Director

Appointed: 31 October 2022

Yvonne A.

Position: Director

Appointed: 20 October 2022

Thomas M.

Position: Director

Appointed: 20 October 2022

Penny H.

Position: Director

Appointed: 21 October 2021

Helen P.

Position: Director

Appointed: 31 October 2019

Jeremy C.

Position: Director

Appointed: 25 October 2018

Ashley G.

Position: Director

Appointed: 25 October 2018

Victoria H.

Position: Director

Appointed: 25 October 2012

Sally G.

Position: Director

Appointed: 21 October 2021

Resigned: 20 October 2022

Peter L.

Position: Director

Appointed: 25 October 2018

Resigned: 21 October 2021

Josephine E.

Position: Director

Appointed: 19 October 2017

Resigned: 20 October 2022

Stuart B.

Position: Director

Appointed: 19 September 2017

Resigned: 05 January 2018

Danielle J.

Position: Director

Appointed: 19 February 2015

Resigned: 22 October 2022

Sonia G.

Position: Director

Appointed: 23 October 2014

Resigned: 30 October 2016

Andrew P.

Position: Director

Appointed: 23 October 2014

Resigned: 31 October 2019

Amanda S.

Position: Director

Appointed: 23 October 2014

Resigned: 19 October 2017

Susan P.

Position: Director

Appointed: 23 October 2014

Resigned: 25 March 2024

Allistair S.

Position: Director

Appointed: 12 March 2013

Resigned: 05 January 2018

Adam T.

Position: Director

Appointed: 25 October 2012

Resigned: 08 January 2015

Timothy C.

Position: Director

Appointed: 25 October 2012

Resigned: 22 October 2015

Alison T.

Position: Director

Appointed: 27 October 2011

Resigned: 26 July 2012

Julie H.

Position: Director

Appointed: 27 October 2011

Resigned: 05 December 2012

Karen W.

Position: Director

Appointed: 24 May 2011

Resigned: 26 July 2012

Tara H.

Position: Director

Appointed: 21 October 2010

Resigned: 23 April 2012

Phillip G.

Position: Director

Appointed: 21 October 2010

Resigned: 05 January 2013

Guillermo S.

Position: Director

Appointed: 22 October 2009

Resigned: 21 October 2010

John F.

Position: Director

Appointed: 22 October 2009

Resigned: 19 February 2015

Barbara L.

Position: Secretary

Appointed: 26 March 2009

Resigned: 11 November 2012

Amy H.

Position: Director

Appointed: 23 October 2008

Resigned: 21 March 2017

Karen V.

Position: Director

Appointed: 22 October 2007

Resigned: 31 October 2008

Mathew N.

Position: Director

Appointed: 28 April 2007

Resigned: 30 June 2008

Kenneth G.

Position: Director

Appointed: 26 October 2006

Resigned: 22 October 2009

Angela O.

Position: Director

Appointed: 28 November 2005

Resigned: 22 October 2007

Barbara L.

Position: Director

Appointed: 20 April 2005

Resigned: 21 October 2021

Andrew P.

Position: Director

Appointed: 07 July 2004

Resigned: 22 October 2009

Andrew P.

Position: Secretary

Appointed: 07 July 2004

Resigned: 26 March 2009

Shirley R.

Position: Director

Appointed: 29 March 2004

Resigned: 23 October 2014

Jacqueline T.

Position: Director

Appointed: 29 March 2004

Resigned: 05 July 2004

Jacqueline T.

Position: Secretary

Appointed: 29 March 2004

Resigned: 05 July 2004

Alan T.

Position: Director

Appointed: 29 March 2004

Resigned: 19 October 2017

Peter O.

Position: Director

Appointed: 29 March 2004

Resigned: 22 October 2009

Amy H.

Position: Director

Appointed: 29 March 2004

Resigned: 17 April 2008

David L.

Position: Director

Appointed: 29 March 2004

Resigned: 11 May 2005

Christopher C.

Position: Director

Appointed: 29 March 2004

Resigned: 26 October 2006

John R.

Position: Director

Appointed: 29 March 2004

Resigned: 20 October 2022

Thomas R.

Position: Director

Appointed: 29 March 2004

Resigned: 09 December 2015

Andrew H.

Position: Director

Appointed: 29 March 2004

Resigned: 11 May 2005

Paul H.

Position: Director

Appointed: 29 March 2004

Resigned: 23 June 2011

Jaqueline G.

Position: Director

Appointed: 29 March 2004

Resigned: 21 October 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand113 807105 715104 398
Current Assets119 938113 698111 059
Debtors2 8254 9602 931
Property Plant Equipment898 348865 223832 684
Total Inventories3 3063 0233 730
Other
Accumulated Depreciation Impairment Property Plant Equipment336 195369 320401 859
Average Number Employees During Period 77
Creditors26 0728 9369 212
Increase From Depreciation Charge For Year Property Plant Equipment 33 12532 539
Net Current Assets Liabilities93 866104 762101 847
Property Plant Equipment Gross Cost1 234 5431 234 543 
Total Assets Less Current Liabilities992 214969 985934 531

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Monday 25th March 2024
filed on: 29th, March 2024
Free Download (1 page)

Company search

Advertisements