Grand National Archery Society(the) NEWPORT


Founded in 1977, Grand National Archery Society(the), classified under reg no. 01342150 is an active company. Currently registered at Archery Gb TF10 9AT, Newport the company has been in the business for 47 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 10 directors in the the firm, namely Devesh M., Ruth H. and Helen B. and others. In addition one secretary - Wendy S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grand National Archery Society(the) Address / Contact

Office Address Archery Gb
Office Address2 Lilleshall National Sports & Conferencing Centre
Town Newport
Post code TF10 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342150
Date of Incorporation Fri, 2nd Dec 1977
Industry Other sports activities
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Devesh M.

Position: Director

Appointed: 01 November 2023

Ruth H.

Position: Director

Appointed: 03 May 2023

Helen B.

Position: Director

Appointed: 22 April 2023

Kima H.

Position: Director

Appointed: 15 June 2022

Wendy S.

Position: Secretary

Appointed: 02 November 2021

Victoria B.

Position: Director

Appointed: 11 July 2020

Andrew S.

Position: Director

Appointed: 11 July 2020

Scott S.

Position: Director

Appointed: 13 April 2019

Mark B.

Position: Director

Appointed: 13 April 2019

Elizabeth R.

Position: Director

Appointed: 16 April 2016

Stephen T.

Position: Director

Appointed: 16 April 2016

David L.

Position: Director

Appointed: 09 May 2022

Resigned: 14 June 2022

Rachel W.

Position: Secretary

Appointed: 13 April 2019

Resigned: 02 November 2021

Helen G.

Position: Director

Appointed: 13 April 2019

Resigned: 31 August 2019

Mohammed A.

Position: Director

Appointed: 29 May 2018

Resigned: 22 April 2023

Catherine W.

Position: Director

Appointed: 19 September 2016

Resigned: 13 April 2019

Elisabeth B.

Position: Director

Appointed: 19 September 2016

Resigned: 31 October 2023

Erik R.

Position: Director

Appointed: 16 April 2016

Resigned: 11 July 2020

Phillippa B.

Position: Director

Appointed: 16 April 2016

Resigned: 13 April 2019

Robert M.

Position: Secretary

Appointed: 10 December 2015

Resigned: 13 April 2019

Mark D.

Position: Director

Appointed: 01 June 2015

Resigned: 13 April 2019

Neil A.

Position: Director

Appointed: 01 June 2015

Resigned: 31 October 2022

Simon C.

Position: Director

Appointed: 19 April 2015

Resigned: 13 September 2016

Christopher M.

Position: Director

Appointed: 01 October 2014

Resigned: 08 April 2017

Anthony N.

Position: Director

Appointed: 20 April 2013

Resigned: 19 April 2015

Alan W.

Position: Director

Appointed: 20 April 2013

Resigned: 16 April 2016

Geoffrey M.

Position: Director

Appointed: 20 April 2013

Resigned: 16 April 2016

Julie R.

Position: Director

Appointed: 20 October 2012

Resigned: 23 April 2022

Bryan W.

Position: Director

Appointed: 21 January 2012

Resigned: 11 October 2017

Eric J.

Position: Director

Appointed: 17 April 2011

Resigned: 26 April 2014

Matthew F.

Position: Director

Appointed: 17 October 2010

Resigned: 16 April 2011

Michael W.

Position: Director

Appointed: 17 July 2010

Resigned: 20 April 2013

Muriel K.

Position: Director

Appointed: 17 April 2010

Resigned: 21 April 2018

Ann S.

Position: Director

Appointed: 17 April 2010

Resigned: 01 October 2011

David H.

Position: Director

Appointed: 17 April 2010

Resigned: 21 April 2018

Andrew T.

Position: Director

Appointed: 17 April 2010

Resigned: 20 April 2013

John P.

Position: Director

Appointed: 21 November 2009

Resigned: 17 October 2010

Derek S.

Position: Director

Appointed: 18 July 2009

Resigned: 17 April 2010

Stephen G.

Position: Director

Appointed: 18 April 2009

Resigned: 21 November 2009

Beverley D.

Position: Director

Appointed: 19 July 2008

Resigned: 03 June 2009

Robert M.

Position: Director

Appointed: 21 April 2007

Resigned: 16 April 2016

Jeanette H.

Position: Director

Appointed: 21 April 2007

Resigned: 17 April 2010

Ian M.

Position: Director

Appointed: 21 April 2007

Resigned: 20 April 2013

Kathryn F.

Position: Director

Appointed: 24 April 2004

Resigned: 17 April 2010

John P.

Position: Director

Appointed: 24 April 2004

Resigned: 18 April 2009

Derek S.

Position: Director

Appointed: 15 October 2001

Resigned: 21 April 2007

Eric J.

Position: Director

Appointed: 17 May 2001

Resigned: 19 April 2008

Michael S.

Position: Director

Appointed: 21 April 2001

Resigned: 21 April 2007

John C.

Position: Director

Appointed: 21 April 2001

Resigned: 24 April 2004

Derrick L.

Position: Director

Appointed: 14 October 2000

Resigned: 21 April 2001

Malcolm M.

Position: Director

Appointed: 16 June 2000

Resigned: 15 October 2001

Peter G.

Position: Director

Appointed: 29 April 2000

Resigned: 21 April 2001

Lynne E.

Position: Director

Appointed: 29 April 2000

Resigned: 17 April 2010

David S.

Position: Director

Appointed: 29 April 2000

Resigned: 10 December 2015

David S.

Position: Secretary

Appointed: 29 April 2000

Resigned: 10 December 2015

Robert D.

Position: Director

Appointed: 29 April 2000

Resigned: 16 June 2000

Richard W.

Position: Director

Appointed: 01 October 1999

Resigned: 01 April 2000

Adam A.

Position: Director

Appointed: 01 October 1999

Resigned: 29 April 2000

Anthony G.

Position: Director

Appointed: 01 October 1999

Resigned: 29 April 2000

Andrew R.

Position: Director

Appointed: 01 October 1999

Resigned: 29 April 2000

Jonathan M.

Position: Director

Appointed: 01 October 1999

Resigned: 29 April 2000

Janette H.

Position: Director

Appointed: 06 July 1999

Resigned: 17 April 2010

Ronald N.

Position: Director

Appointed: 01 October 1998

Resigned: 14 October 2000

Clifford B.

Position: Director

Appointed: 01 October 1998

Resigned: 29 April 2000

Michael S.

Position: Director

Appointed: 01 October 1998

Resigned: 29 April 2000

William M.

Position: Director

Appointed: 01 March 1998

Resigned: 29 April 2000

Leslie S.

Position: Director

Appointed: 01 December 1997

Resigned: 29 April 2000

David H.

Position: Director

Appointed: 01 October 1997

Resigned: 29 April 2000

Christobel B.

Position: Director

Appointed: 01 October 1997

Resigned: 29 April 2000

Rosalind H.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 1999

John C.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 1999

Anthony F.

Position: Director

Appointed: 01 October 1996

Resigned: 16 August 1998

Neville T.

Position: Director

Appointed: 01 October 1995

Resigned: 06 September 1999

Adam A.

Position: Director

Appointed: 01 October 1995

Resigned: 30 September 1998

Graham P.

Position: Director

Appointed: 01 October 1995

Resigned: 29 April 2000

James R.

Position: Director

Appointed: 01 October 1994

Resigned: 30 September 1997

Anthony K.

Position: Director

Appointed: 01 October 1994

Resigned: 29 April 2000

Peter P.

Position: Director

Appointed: 01 October 1994

Resigned: 29 April 2000

Susan R.

Position: Director

Appointed: 01 October 1994

Resigned: 01 October 1996

Brenda G.

Position: Director

Appointed: 01 October 1994

Resigned: 29 April 2000

John A.

Position: Director

Appointed: 01 October 1994

Resigned: 21 April 2001

John H.

Position: Director

Appointed: 01 October 1994

Resigned: 01 October 1996

Neil P.

Position: Director

Appointed: 01 October 1993

Resigned: 30 September 1999

Ann S.

Position: Director

Appointed: 01 October 1993

Resigned: 29 April 2000

Margaret H.

Position: Director

Appointed: 20 March 1993

Resigned: 30 September 1999

Muriel B.

Position: Director

Appointed: 01 October 1992

Resigned: 30 September 1999

Robert D.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 1997

Stanley P.

Position: Director

Appointed: 27 April 1992

Resigned: 30 September 1993

Roy C.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1994

Eric B.

Position: Director

Appointed: 27 April 1992

Resigned: 30 October 1992

Lynne E.

Position: Director

Appointed: 27 April 1992

Resigned: 30 September 1998

Anthony F.

Position: Director

Appointed: 27 April 1992

Resigned: 30 September 1995

Derrick L.

Position: Director

Appointed: 27 April 1992

Resigned: 29 April 2000

Alan L.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1996

Ronald N.

Position: Director

Appointed: 27 April 1992

Resigned: 08 April 1994

Margaret L.

Position: Director

Appointed: 27 April 1992

Resigned: 14 October 1996

Anthony L.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1994

Keith R.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1994

Susan R.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1992

William H.

Position: Director

Appointed: 27 April 1992

Resigned: 21 April 2007

Ellis S.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1994

Margaret H.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1994

William H.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1994

Brian T.

Position: Director

Appointed: 27 April 1992

Resigned: 30 September 1995

Peter G.

Position: Director

Appointed: 27 April 1992

Resigned: 30 September 1995

Dennis W.

Position: Director

Appointed: 27 April 1992

Resigned: 24 April 2004

Tom W.

Position: Director

Appointed: 27 April 1992

Resigned: 29 April 2000

Callum M.

Position: Director

Appointed: 27 April 1992

Resigned: 29 April 2000

Ian P.

Position: Director

Appointed: 27 April 1992

Resigned: 30 September 1995

Pauline E.

Position: Director

Appointed: 27 April 1992

Resigned: 01 October 1992

John M.

Position: Secretary

Appointed: 15 February 1988

Resigned: 02 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 089 156907 7761 389 4001 541 8091 776 0031 620 913
Current Assets1 311 7151 486 1741 635 3951 672 5502 026 5911 946 081
Debtors214 177575 150241 110125 856245 703305 315
Net Assets Liabilities  586 042694 808809 050 
Other Debtors31 11764 69374 93624 70935 11717 945
Property Plant Equipment32 96724 80425 93845 07296 52474 991
Total Inventories8 3823 2484 8854 8854 885 
Other
Accrued Liabilities Deferred Income     194 733
Accumulated Depreciation Impairment Property Plant Equipment305 998265 550284 791298 910271 752300 890
Additions Other Than Through Business Combinations Property Plant Equipment 12 98320 37533 25381 4867 605
Average Number Employees During Period 3940404017
Bank Borrowings   150 000  
Bank Borrowings Overdrafts   122 500  
Comprehensive Income Expense-5 98053 406    
Corporation Tax Payable9642470329108108
Creditors868 161981 0511 084 403122 5001 320 7561 394 148
Deferred Income752 979658 825950 689659 108824 1421 033 860
Finished Goods Goods For Resale8 3823 2484 8854 8854 88519 853
Fixed Assets42 07933 91635 05051 763103 21581 682
Future Minimum Lease Payments Under Non-cancellable Operating Leases  49 07420 3902 938241
Increase From Depreciation Charge For Year Property Plant Equipment 21 14619 24114 11930 03429 138
Intangible Assets9 1129 112    
Investments9 1109 1109 1106 6896 6896 689
Investments Fixed Assets9 1129 1129 1126 6916 6916 691
Investments In Subsidiaries222222
Net Current Assets Liabilities443 554505 123550 992765 545705 835551 933
Other Creditors90 057129 24858 36178 741103 07645 717
Other Departments Average Number Employees    2225
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 594  57 192 
Other Disposals Property Plant Equipment 61 594  57 192 
Other Taxation Social Security Payable20 36428 84327 82231 55631 75736 380
Percentage Class Share Held In Subsidiary 100  100100
Prepayments Accrued Income110 913408 558102 34853 024104 655150 579
Profit Loss-5 98053 40647 003108 766114 242-175 435
Property Plant Equipment Gross Cost338 965290 354310 729343 982368 276375 881
Total Assets Less Current Liabilities485 633539 039586 042817 308809 050633 615
Total Borrowings   122 500  
Trade Creditors Trade Payables4 665163 71146 828110 071361 67383 350
Trade Debtors Trade Receivables72 147101 89963 82648 123105 931136 791
Company Contributions To Defined Benefit Plans Directors8 40039 60039 60018 75041 120 
Director Remuneration  99 062105 70099 94791 368
Director Remuneration Benefits Including Payments To Third Parties 148 400138 662124 450141 067110 858

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 6th, April 2023
Free Download (17 pages)

Company search

Advertisements