Haslemere Community Rugby Club Ltd HASLEMERE


Haslemere Community Rugby Club started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05553736. The Haslemere Community Rugby Club company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Haslemere at 48 Scotland Lane. Postal code: GU27 3AL.

At the moment there are 6 directors in the the company, namely Danny L., Graeme B. and Clifford W. and others. In addition one secretary - Richard G. - 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.

Haslemere Community Rugby Club Ltd Address / Contact

Office Address 48 Scotland Lane
Town Haslemere
Post code GU27 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05553736
Date of Incorporation Mon, 5th Sep 2005
Industry Activities of sport clubs
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Richard G.

Position: Secretary

Appointed: 17 January 2024

Danny L.

Position: Director

Appointed: 01 July 2023

Graeme B.

Position: Director

Appointed: 01 July 2019

Clifford W.

Position: Director

Appointed: 24 December 2017

Alan B.

Position: Director

Appointed: 06 December 2015

Christopher C.

Position: Director

Appointed: 06 December 2015

Richard G.

Position: Director

Appointed: 01 January 2014

Nathan S.

Position: Director

Appointed: 06 December 2015

Resigned: 01 July 2019

Ian S.

Position: Secretary

Appointed: 08 July 2015

Resigned: 17 January 2024

Gerrard H.

Position: Director

Appointed: 12 November 2014

Resigned: 30 June 2023

Martin C.

Position: Secretary

Appointed: 24 June 2014

Resigned: 08 July 2015

Mark S.

Position: Director

Appointed: 01 January 2014

Resigned: 04 December 2016

John W.

Position: Director

Appointed: 01 January 2014

Resigned: 12 November 2014

Russell K.

Position: Director

Appointed: 02 November 2010

Resigned: 22 September 2013

David P.

Position: Director

Appointed: 09 October 2007

Resigned: 02 November 2010

David P.

Position: Secretary

Appointed: 09 October 2007

Resigned: 24 June 2014

Martin B.

Position: Director

Appointed: 05 October 2006

Resigned: 26 June 2015

Sally S.

Position: Secretary

Appointed: 15 November 2005

Resigned: 09 October 2007

Sally S.

Position: Director

Appointed: 15 November 2005

Resigned: 09 October 2007

Malcolm C.

Position: Secretary

Appointed: 05 September 2005

Resigned: 15 November 2005

Jonathan T.

Position: Director

Appointed: 05 September 2005

Resigned: 05 October 2006

Andrew M.

Position: Director

Appointed: 05 September 2005

Resigned: 05 October 2006

Malcolm C.

Position: Director

Appointed: 05 September 2005

Resigned: 12 May 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Matthew B. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Martin S. This PSC and has 25-50% voting rights. Moving on, there is Peter S., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Matthew B.

Notified on 6 April 2016
Ceased on 23 August 2021
Nature of control: 25-50% voting rights

Martin S.

Notified on 6 April 2016
Ceased on 23 August 2021
Nature of control: 25-50% voting rights

Peter S.

Notified on 6 April 2016
Ceased on 23 August 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth159 087177 659187 258      
Balance Sheet
Current Assets41 85744 04246 68162 02162 12165 50261 98067 93650 479
Net Assets Liabilities  187 258208 195223 992224 987238 078230 997209 085
Cash Bank In Hand41 60744 04246 681      
Debtors250        
Net Assets Liabilities Including Pension Asset Liability159 087177 659187 258      
Tangible Fixed Assets161 195159 297       
Reserves/Capital
Profit Loss Account Reserve109 716128 288       
Shareholder Funds159 087177 659187 258      
Other
Creditors  12 02218 6767 4148 865282 6072 280
Fixed Assets161 195159 297164 204167 437167 298163 638170 450165 668160 886
Net Current Assets Liabilities24 70738 03735 58946 15356 69461 34967 62865 32948 199
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 9512 2989302 8081 9876 4975 676  
Total Assets Less Current Liabilities185 902197 334199 793213 590223 992226 479238 078230 997209 085
Creditors Due After One Year26 81519 67512 535      
Creditors Due Within One Year21 1018 30312 022      
Other Aggregate Reserves49 37149 371       
Tangible Fixed Assets Cost Or Valuation167 842167 842       
Tangible Fixed Assets Depreciation6 6478 545       
Tangible Fixed Assets Depreciation Charged In Period 1 898       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements