Gillingham Social Club Ltd. GILLINGHAM


Founded in 2011, Gillingham Social Club, classified under reg no. 07670417 is an active company. Currently registered at Gillingham Social Club, The Clubhouse,hardings Lan The Clubhouse SP8 4HX, Gillingham the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2020-02-12 Gillingham Social Club Ltd. is no longer carrying the name GtF&S Clubhouse.

At the moment there are 7 directors in the the company, namely Mark P., Steve W. and Michael Y. and others. In addition one secretary - Joy S. - is with the firm. As of 26 April 2024, there were 7 ex directors - Richard W., Terence F. and others listed below. There were no ex secretaries.

Gillingham Social Club Ltd. Address / Contact

Office Address Gillingham Social Club, The Clubhouse,hardings Lan The Clubhouse
Office Address2 Hardings Lane
Town Gillingham
Post code SP8 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07670417
Date of Incorporation Wed, 15th Jun 2011
Industry Licensed clubs
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Mark P.

Position: Director

Appointed: 08 April 2019

Steve W.

Position: Director

Appointed: 08 April 2019

Michael Y.

Position: Director

Appointed: 08 April 2019

Joy S.

Position: Director

Appointed: 15 June 2011

Thomas M.

Position: Director

Appointed: 15 June 2011

John W.

Position: Director

Appointed: 15 June 2011

Joy S.

Position: Secretary

Appointed: 15 June 2011

Lynne W.

Position: Director

Appointed: 15 June 2011

Richard W.

Position: Director

Appointed: 15 June 2011

Resigned: 08 June 2012

Terence F.

Position: Director

Appointed: 15 June 2011

Resigned: 18 November 2022

Annette A.

Position: Director

Appointed: 15 June 2011

Resigned: 05 April 2019

Maurice H.

Position: Director

Appointed: 15 June 2011

Resigned: 04 October 2023

Graham S.

Position: Director

Appointed: 15 June 2011

Resigned: 15 April 2019

Mark L.

Position: Director

Appointed: 15 June 2011

Resigned: 02 October 2014

Deliah V.

Position: Director

Appointed: 15 June 2011

Resigned: 02 June 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is John W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Terence F. This PSC has significiant influence or control over the company,.

John W.

Notified on 27 July 2023
Nature of control: significiant influence or control

Terence F.

Notified on 15 June 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Company previous names

GtF&S Clubhouse February 12, 2020
Gillingham Town Football And Supporters Club September 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19418 65419 63620 969
Current Assets4 46922 49123 39926 887
Debtors1 7561 8051 4191 769
Net Assets Liabilities-26 206-11 937-1599 404
Other Debtors1 7561 8051 419593
Property Plant Equipment44 21553 11555 06657 213
Total Inventories2 5192 0322 3444 149
Other
Accumulated Depreciation Impairment Property Plant Equipment47 98553 79456 23558 752
Average Number Employees During Period8334
Bank Borrowings Overdrafts 1 6672 0002 000
Corporation Tax Payable1126
Creditors37 51434 08927 23925 459
Depreciation Expense Property Plant Equipment 5 8092 4412 518
Depreciation Rate Used For Property Plant Equipment 101010
Finished Goods 2 0322 3444 149
Fixed Assets44 21553 11555 06657 213
Increase From Depreciation Charge For Year Property Plant Equipment 5 8092 4412 517
Net Current Assets Liabilities-33 045-11 598-3 8401 428
Other Creditors34 80830 55521 52213 482
Other Taxation Social Security Payable2 3331 1412 7215 609
Property Plant Equipment Gross Cost92 199106 909111 301115 965
Total Additions Including From Business Combinations Property Plant Equipment 14 7104 3924 664
Total Assets Less Current Liabilities11 17041 51751 22658 641
Trade Creditors Trade Payables3727259944 362
Trade Debtors Trade Receivables   1 176
Advances Credits Directors26 58926 589  
Advances Credits Made In Period Directors821   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (13 pages)

Company search