Hallam Grange Lawn Tennis Club Limited SHEFFIELD


Founded in 1956, Hallam Grange Lawn Tennis Club, classified under reg no. 00559829 is an active company. Currently registered at 49 Sandygate Park Road S10 5TX, Sheffield the company has been in the business for 68 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 10 directors, namely Jane F., David L. and Andrew W. and others. Of them, Robert B. has been with the company the longest, being appointed on 29 October 2001 and Jane F. and David L. have been with the company for the least time - from 19 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David G. who worked with the the firm until 20 March 2020.

Hallam Grange Lawn Tennis Club Limited Address / Contact

Office Address 49 Sandygate Park Road
Town Sheffield
Post code S10 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00559829
Date of Incorporation Tue, 10th Jan 1956
Industry Activities of sport clubs
End of financial Year 31st March
Company age 68 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jane F.

Position: Director

Appointed: 19 September 2023

David L.

Position: Director

Appointed: 19 September 2023

Andrew W.

Position: Director

Appointed: 29 November 2021

Anne T.

Position: Director

Appointed: 20 September 2021

Christopher J.

Position: Director

Appointed: 29 March 2019

Charles F.

Position: Director

Appointed: 31 July 2017

Stephen K.

Position: Director

Appointed: 05 June 2017

Christopher B.

Position: Director

Appointed: 04 July 2016

Christine M.

Position: Director

Appointed: 30 October 2006

Robert B.

Position: Director

Appointed: 29 October 2001

Sidney P.

Position: Director

Resigned: 05 July 2016

Janet S.

Position: Director

Resigned: 03 December 2018

Penny L.

Position: Director

Appointed: 13 January 2020

Resigned: 03 October 2022

Timothy M.

Position: Director

Appointed: 25 March 2011

Resigned: 05 June 2017

Christopher W.

Position: Director

Appointed: 20 March 2009

Resigned: 20 March 2020

Richard G.

Position: Director

Appointed: 20 March 2009

Resigned: 25 March 2021

David G.

Position: Secretary

Appointed: 30 November 2008

Resigned: 20 March 2020

Wilfred J.

Position: Director

Appointed: 30 November 2008

Resigned: 17 October 2016

Pamela C.

Position: Director

Appointed: 30 November 2008

Resigned: 05 November 2019

Peter M.

Position: Director

Appointed: 06 January 2003

Resigned: 21 February 2017

Nicola B.

Position: Director

Appointed: 16 November 1998

Resigned: 01 August 2006

John N.

Position: Director

Appointed: 30 March 1998

Resigned: 01 November 2010

David G.

Position: Director

Appointed: 22 March 1996

Resigned: 13 January 2020

Terence D.

Position: Director

Appointed: 22 March 1996

Resigned: 05 July 2010

James F.

Position: Director

Appointed: 07 January 1994

Resigned: 24 June 2008

Francis W.

Position: Director

Appointed: 26 March 1993

Resigned: 09 January 2009

Dennis W.

Position: Director

Appointed: 31 March 1992

Resigned: 30 March 1998

Duncan M.

Position: Director

Appointed: 31 March 1992

Resigned: 01 July 2008

Doreen K.

Position: Director

Appointed: 31 March 1992

Resigned: 30 December 1993

John H.

Position: Director

Appointed: 31 March 1992

Resigned: 29 October 2001

Terence G.

Position: Director

Appointed: 31 March 1992

Resigned: 22 March 1996

Clifford B.

Position: Director

Appointed: 31 March 1992

Resigned: 25 October 1992

Edward B.

Position: Director

Appointed: 31 March 1992

Resigned: 04 September 1998

Marion M.

Position: Director

Appointed: 31 March 1992

Resigned: 22 March 1996

Andrew H.

Position: Director

Appointed: 31 March 1992

Resigned: 30 November 2008

John O.

Position: Director

Appointed: 31 March 1992

Resigned: 22 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth178 676179 857     
Balance Sheet
Cash Bank On Hand  45 21246 556   
Current Assets84 01791 46145 50947 16155 37180 75885 476
Debtors  13183   
Net Assets Liabilities 179 857175 031175 934181 559204 719204 432
Property Plant Equipment  208 686198 372   
Total Inventories  284422   
Net Assets Liabilities Including Pension Asset Liability178 676179 857     
Reserves/Capital
Shareholder Funds178 676179 857     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  20 52018 24015 84013 44011 040
Accumulated Depreciation Impairment Property Plant Equipment  81 38494 329   
Administrative Expenses  41 43339 898   
Creditors 1 4972 30432 55812 2664 5103 629
Fixed Assets128 576122 483208 686198 372186 684170 797160 014
Gross Profit Loss  36 45939 067   
Increase From Depreciation Charge For Year Property Plant Equipment   12 945   
Net Current Assets Liabilities83 09289 96443 20514 60343 10576 24881 847
Operating Profit Loss  -4 974-831   
Other Creditors  53 84018 801   
Other Interest Receivable Similar Income Finance Income  3072   
Prepayments Accrued Income  13183   
Profit Loss  -4 944-759   
Profit Loss On Ordinary Activities Before Tax  -4 944-759   
Property Plant Equipment Gross Cost  290 070292 701   
Total Additions Including From Business Combinations Property Plant Equipment   2 631   
Total Assets Less Current Liabilities211 668212 447251 891212 975229 789247 045241 861
Trade Creditors Trade Payables  4 80432 896   
Turnover Revenue  36 45939 067   
Creditors Due After One Year32 99232 590     
Creditors Due Within One Year9251 497     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 15th, August 2023
Free Download (1 page)

Company search