Formby Pool Trust LIVERPOOL


Formby Pool Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04479074. The Formby Pool Trust company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Liverpool at Elbow Lane. Postal code: L37 4AB.

At the moment there are 10 directors in the the company, namely Mark S., Graham S. and Pauline A. and others. In addition one secretary - Samantha F. - is with the firm. At the moment 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.

Formby Pool Trust Address / Contact

Office Address Elbow Lane
Office Address2 Formby
Town Liverpool
Post code L37 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04479074
Date of Incorporation Fri, 5th Jul 2002
Industry Activities of sport clubs
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 11 September 2023

Graham S.

Position: Director

Appointed: 11 September 2023

Samantha F.

Position: Secretary

Appointed: 11 September 2023

Pauline A.

Position: Director

Appointed: 07 November 2022

Heather D.

Position: Director

Appointed: 07 November 2022

Catherine B.

Position: Director

Appointed: 07 November 2022

James S.

Position: Director

Appointed: 06 October 2020

Sharon C.

Position: Director

Appointed: 01 April 2016

David W.

Position: Director

Appointed: 01 April 2014

Catherine P.

Position: Director

Appointed: 25 June 2012

Dympna E.

Position: Director

Appointed: 01 April 2008

Michelle W.

Position: Director

Appointed: 18 October 2021

Resigned: 26 September 2022

Stuart B.

Position: Director

Appointed: 06 October 2020

Resigned: 18 October 2021

Nina K.

Position: Director

Appointed: 24 June 2019

Resigned: 07 November 2022

Roderick D.

Position: Secretary

Appointed: 16 January 2017

Resigned: 11 September 2023

Roderick D.

Position: Director

Appointed: 01 April 2016

Resigned: 11 September 2023

Kerry D.

Position: Director

Appointed: 01 April 2016

Resigned: 25 February 2019

Andrew W.

Position: Director

Appointed: 01 March 2016

Resigned: 06 October 2020

Blair H.

Position: Director

Appointed: 01 April 2014

Resigned: 12 May 2016

Sean M.

Position: Director

Appointed: 01 April 2014

Resigned: 12 May 2016

David P.

Position: Secretary

Appointed: 01 October 2013

Resigned: 16 January 2017

Robert B.

Position: Secretary

Appointed: 10 December 2012

Resigned: 01 October 2013

Frederick V.

Position: Director

Appointed: 10 December 2012

Resigned: 31 December 2014

Robina C.

Position: Director

Appointed: 23 April 2012

Resigned: 29 February 2016

Beverley R.

Position: Director

Appointed: 26 March 2012

Resigned: 25 March 2013

Barry G.

Position: Director

Appointed: 24 May 2010

Resigned: 03 May 2012

Jane R.

Position: Director

Appointed: 26 April 2010

Resigned: 10 December 2012

Neil E.

Position: Secretary

Appointed: 19 January 2009

Resigned: 10 December 2012

Helen N.

Position: Director

Appointed: 01 July 2008

Resigned: 10 December 2012

Ian R.

Position: Director

Appointed: 16 June 2008

Resigned: 23 May 2011

Jane R.

Position: Director

Appointed: 01 June 2008

Resigned: 09 February 2009

Joseph M.

Position: Director

Appointed: 01 June 2008

Resigned: 25 November 2013

Eric S.

Position: Director

Appointed: 01 June 2007

Resigned: 05 May 2010

Rajan P.

Position: Director

Appointed: 25 July 2006

Resigned: 23 April 2012

Robert B.

Position: Director

Appointed: 24 April 2006

Resigned: 01 October 2013

Syd W.

Position: Director

Appointed: 15 July 2003

Resigned: 07 February 2007

Roger P.

Position: Director

Appointed: 15 July 2003

Resigned: 29 February 2016

Kathryn M.

Position: Director

Appointed: 20 June 2003

Resigned: 24 April 2006

George G.

Position: Director

Appointed: 20 June 2003

Resigned: 01 October 2013

Keith M.

Position: Director

Appointed: 20 June 2003

Resigned: 19 July 2006

Stanley C.

Position: Director

Appointed: 20 June 2003

Resigned: 17 December 2007

Alan R.

Position: Director

Appointed: 19 March 2003

Resigned: 17 December 2007

David B.

Position: Secretary

Appointed: 05 July 2002

Resigned: 19 January 2009

David P.

Position: Director

Appointed: 05 July 2002

Resigned: 14 April 2022

David B.

Position: Director

Appointed: 05 July 2002

Resigned: 15 December 2008

Neil E.

Position: Director

Appointed: 05 July 2002

Resigned: 01 August 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Dympna E. The abovementioned PSC has significiant influence or control over this company,.

Dympna E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand455 277295 528
Current Assets496 961398 734
Debtors39 00399 365
Net Assets Liabilities250 466223 679
Property Plant Equipment208 148230 372
Total Inventories2 6813 841
Other
Charity Funds250 466223 679
Charity Registration Number England Wales 1 099 941
Cost Charitable Activity1 616 4012 116 970
Donations Legacies186 667260 758
Income Endowments1 610 6352 090 183
Income From Charitable Activities1 423 9111 827 672
Income From Charitable Activity1 423 9111 827 672
Investment Income571 753
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5 76626 787
Accrued Liabilities Deferred Income44 58919 534
Accumulated Depreciation Impairment Property Plant Equipment477 359531 171
Average Number Employees During Period7081
Bank Borrowings51 83653 848
Bank Borrowings Overdrafts51 83653 848
Creditors236 201222 484
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 970
Disposals Property Plant Equipment 30 970
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 2201 220
Increase From Depreciation Charge For Year Property Plant Equipment 84 782
Interest Income On Bank Deposits571 753
Merchandise2 6813 841
Net Current Assets Liabilities260 760176 250
Other Creditors66 32731 242
Other Taxation Social Security Payable12 8569 570
Pension Other Post-employment Benefit Costs Other Pension Costs11 82013 529
Prepayments Accrued Income11 24075 073
Property Plant Equipment Gross Cost685 507761 543
Recoverable Value-added Tax 3 950
Social Security Costs36 80247 846
Total Additions Including From Business Combinations Property Plant Equipment 107 006
Total Assets Less Current Liabilities468 908406 622
Trade Creditors Trade Payables47 42391 127
Trade Debtors Trade Receivables27 76320 342
Wages Salaries730 808891 469

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (23 pages)

Company search

Advertisements