Hadley United Services And Village Club Limited TELFORD


Founded in 2002, Hadley United Services And Village Club, classified under reg no. 04386904 is an active company. Currently registered at High Street TF1 5PB, Telford the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Gloria J. and Philip M.. In addition one secretary - Adrian J. - is with the firm. 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.

Hadley United Services And Village Club Limited Address / Contact

Office Address High Street
Office Address2 Hadley
Town Telford
Post code TF1 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386904
Date of Incorporation Tue, 5th Mar 2002
Industry Licensed clubs
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Adrian J.

Position: Secretary

Appointed: 30 June 2021

Gloria J.

Position: Director

Appointed: 19 September 2019

Philip M.

Position: Director

Appointed: 18 October 2017

Marie A.

Position: Director

Appointed: 30 September 2019

Resigned: 29 December 2021

Richard D.

Position: Director

Appointed: 30 September 2019

Resigned: 12 February 2022

Janice H.

Position: Secretary

Appointed: 29 October 2018

Resigned: 30 June 2020

Lesley P.

Position: Secretary

Appointed: 26 October 2018

Resigned: 29 October 2018

Gloria J.

Position: Director

Appointed: 18 October 2017

Resigned: 05 January 2018

David M.

Position: Director

Appointed: 18 October 2017

Resigned: 30 August 2019

Janice H.

Position: Secretary

Appointed: 13 October 2017

Resigned: 26 October 2018

Derrick P.

Position: Director

Appointed: 10 July 2015

Resigned: 18 October 2017

David M.

Position: Director

Appointed: 07 May 2014

Resigned: 18 February 2015

Ronald P.

Position: Director

Appointed: 07 May 2014

Resigned: 18 February 2015

Susan H.

Position: Director

Appointed: 07 May 2014

Resigned: 18 February 2015

Jacqueline B.

Position: Director

Appointed: 01 May 2013

Resigned: 19 March 2014

Carol W.

Position: Director

Appointed: 04 April 2012

Resigned: 19 March 2014

Lee M.

Position: Director

Appointed: 11 December 2011

Resigned: 21 November 2012

Dean G.

Position: Director

Appointed: 11 December 2011

Resigned: 21 November 2012

Philip K.

Position: Director

Appointed: 17 August 2011

Resigned: 18 February 2015

Colin F.

Position: Director

Appointed: 13 July 2011

Resigned: 02 April 2013

Leslie M.

Position: Director

Appointed: 19 January 2011

Resigned: 17 August 2011

Carol P.

Position: Director

Appointed: 19 January 2011

Resigned: 27 May 2012

Donald P.

Position: Director

Appointed: 09 June 2010

Resigned: 18 May 2011

Robert M.

Position: Director

Appointed: 22 May 2008

Resigned: 17 November 2010

David B.

Position: Director

Appointed: 22 May 2008

Resigned: 30 August 2019

Richard G.

Position: Director

Appointed: 22 May 2008

Resigned: 01 January 2013

Phillip M.

Position: Director

Appointed: 02 January 2008

Resigned: 16 June 2010

Michael P.

Position: Director

Appointed: 02 January 2008

Resigned: 18 May 2011

Peter B.

Position: Director

Appointed: 21 December 2007

Resigned: 21 November 2011

Ian S.

Position: Director

Appointed: 20 August 2007

Resigned: 25 February 2008

Deanna P.

Position: Director

Appointed: 03 November 2006

Resigned: 25 February 2008

Fiona B.

Position: Director

Appointed: 03 November 2006

Resigned: 20 October 2007

Doreen S.

Position: Director

Appointed: 19 October 2005

Resigned: 25 February 2008

Nirmal M.

Position: Director

Appointed: 25 May 2005

Resigned: 10 November 2006

Bray R.

Position: Director

Appointed: 25 May 2005

Resigned: 10 November 2006

Gary T.

Position: Director

Appointed: 19 March 2003

Resigned: 31 August 2003

Dawn M.

Position: Director

Appointed: 12 March 2003

Resigned: 16 April 2004

Carl B.

Position: Director

Appointed: 09 October 2002

Resigned: 05 January 2010

Malcolm S.

Position: Director

Appointed: 01 May 2002

Resigned: 18 February 2015

Christopher R.

Position: Director

Appointed: 01 May 2002

Resigned: 18 April 2007

Jeffrey T.

Position: Director

Appointed: 01 May 2002

Resigned: 10 January 2008

William M.

Position: Director

Appointed: 01 May 2002

Resigned: 18 November 2013

Teresa J.

Position: Director

Appointed: 01 May 2002

Resigned: 30 March 2004

Ann B.

Position: Director

Appointed: 01 May 2002

Resigned: 19 October 2005

Gloria J.

Position: Director

Appointed: 01 May 2002

Resigned: 18 February 2015

Brian W.

Position: Director

Appointed: 05 March 2002

Resigned: 31 January 2005

Elizabeth W.

Position: Director

Appointed: 05 March 2002

Resigned: 18 February 2015

Julie W.

Position: Director

Appointed: 05 March 2002

Resigned: 19 July 2013

Lucy C.

Position: Director

Appointed: 05 March 2002

Resigned: 31 August 2002

Keith C.

Position: Director

Appointed: 05 March 2002

Resigned: 31 August 2002

Alan M.

Position: Director

Appointed: 05 March 2002

Resigned: 18 February 2015

Dorothy B.

Position: Director

Appointed: 05 March 2002

Resigned: 10 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

John H.

Position: Secretary

Appointed: 05 March 2002

Resigned: 13 October 2017

William B.

Position: Director

Appointed: 05 March 2002

Resigned: 14 September 2010

Roland T.

Position: Director

Appointed: 05 March 2002

Resigned: 18 February 2015

Derrick P.

Position: Director

Appointed: 05 March 2002

Resigned: 18 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 22248 98147 15228 77243 638
Current Assets78 32166 38258 67950 86471 547
Debtors6 8454 8603 4616 71214 457
Net Assets Liabilities673 629680 240630 334615 018630 821
Other Debtors6 8454 860  4 640
Property Plant Equipment631 171641 228635 215637 727629 213
Total Inventories12 25412 5418 06615 38013 452
Other
Accumulated Depreciation Impairment Property Plant Equipment104 140110 834116 847125 004133 518
Additions Other Than Through Business Combinations Property Plant Equipment 16 751 10 669 
Average Number Employees During Period1515181412
Bank Borrowings Overdrafts  9 97210 00010 000
Corporation Tax Payable1 2601 9673468391 266
Creditors33 72827 37023 53237 74039 939
Depreciation Rate Used For Property Plant Equipment 25252525
Increase From Depreciation Charge For Year Property Plant Equipment 6 6946 0138 1578 514
Net Current Assets Liabilities44 59339 01235 14713 12431 608
Other Creditors5 0675 9686 4816 5755 853
Other Taxation Social Security Payable10 10112 0594 1969 55910 207
Prepayments Accrued Income 4 8603 4616 7129 817
Property Plant Equipment Gross Cost735 311752 062752 062762 731762 731
Total Assets Less Current Liabilities675 764680 240670 362650 851660 821
Trade Creditors Trade Payables17 3007 3772 53710 76712 613

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements