Heavitree Social Club Ltd EXETER


Heavitree Social Club started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01667635. The Heavitree Social Club company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Exeter at 2 East Wonford Hill. Postal code: EX1 3BS. Since November 17, 2003 Heavitree Social Club Ltd is no longer carrying the name Wingfield Park.

At present there are 11 directors in the the company, namely Cheryl R., Lindsey R. and Colin R. and others. In addition one secretary - Mark H. - is with the firm. At present 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.

Heavitree Social Club Ltd Address / Contact

Office Address 2 East Wonford Hill
Office Address2 Heavitree
Town Exeter
Post code EX1 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667635
Date of Incorporation Mon, 27th Sep 1982
Industry Licensed clubs
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Cheryl R.

Position: Director

Appointed: 12 March 2024

Lindsey R.

Position: Director

Appointed: 12 March 2024

Colin R.

Position: Director

Appointed: 12 March 2024

Neil R.

Position: Director

Appointed: 01 November 2023

Sharon W.

Position: Director

Appointed: 25 July 2023

Nigel B.

Position: Director

Appointed: 01 June 2023

Ryan M.

Position: Director

Appointed: 01 June 2023

Ian R.

Position: Director

Appointed: 30 November 2022

Jill P.

Position: Director

Appointed: 27 May 2022

Anthony P.

Position: Director

Appointed: 17 March 2020

Mark H.

Position: Secretary

Appointed: 26 June 2018

Gavin M.

Position: Director

Appointed: 21 December 2016

Peter M.

Position: Director

Appointed: 14 February 2023

Resigned: 19 September 2023

Martin B.

Position: Director

Appointed: 14 February 2023

Resigned: 01 June 2023

Georgina W.

Position: Director

Appointed: 17 June 2022

Resigned: 12 April 2023

Nicola A.

Position: Director

Appointed: 17 June 2022

Resigned: 12 April 2023

Pauline B.

Position: Director

Appointed: 18 September 2020

Resigned: 29 July 2022

Paul T.

Position: Director

Appointed: 09 August 2019

Resigned: 17 March 2020

Bev L.

Position: Director

Appointed: 30 June 2019

Resigned: 09 August 2019

Jon S.

Position: Director

Appointed: 26 June 2019

Resigned: 14 February 2023

David B.

Position: Director

Appointed: 26 June 2019

Resigned: 18 September 2020

Vanessa C.

Position: Director

Appointed: 26 June 2019

Resigned: 30 November 2022

Colin R.

Position: Director

Appointed: 26 June 2019

Resigned: 27 May 2022

Marc H.

Position: Director

Appointed: 26 June 2018

Resigned: 17 March 2020

Sharon G.

Position: Director

Appointed: 26 June 2018

Resigned: 10 January 2020

Natalie K.

Position: Director

Appointed: 26 June 2018

Resigned: 26 June 2019

Christopher L.

Position: Director

Appointed: 26 June 2018

Resigned: 26 June 2019

Tony H.

Position: Director

Appointed: 26 June 2018

Resigned: 20 June 2019

Emma H.

Position: Director

Appointed: 26 May 2018

Resigned: 27 May 2022

Rosemary A.

Position: Director

Appointed: 18 October 2017

Resigned: 26 June 2018

Paul H.

Position: Secretary

Appointed: 04 October 2017

Resigned: 26 June 2018

Lynsey T.

Position: Director

Appointed: 04 July 2017

Resigned: 09 September 2018

Robert A.

Position: Director

Appointed: 04 July 2017

Resigned: 26 June 2018

Anthony P.

Position: Director

Appointed: 05 July 2016

Resigned: 01 August 2018

Robert C.

Position: Director

Appointed: 05 July 2016

Resigned: 04 July 2017

Christopher P.

Position: Director

Appointed: 23 June 2015

Resigned: 19 December 2016

Mark H.

Position: Director

Appointed: 03 February 2015

Resigned: 04 October 2017

Graham B.

Position: Director

Appointed: 25 June 2013

Resigned: 26 June 2018

William H.

Position: Director

Appointed: 25 June 2013

Resigned: 06 January 2015

Josephine N.

Position: Director

Appointed: 25 June 2013

Resigned: 05 July 2016

Patricia C.

Position: Director

Appointed: 27 June 2012

Resigned: 05 July 2016

Liam B.

Position: Director

Appointed: 20 June 2012

Resigned: 25 June 2013

Paul R.

Position: Director

Appointed: 20 June 2012

Resigned: 05 July 2016

Wendy D.

Position: Director

Appointed: 26 June 2011

Resigned: 20 June 2012

Lynsey T.

Position: Director

Appointed: 25 June 2011

Resigned: 20 June 2012

Christopher L.

Position: Director

Appointed: 24 June 2009

Resigned: 01 April 2011

Paul H.

Position: Director

Appointed: 24 June 2009

Resigned: 18 October 2017

Vanessa C.

Position: Director

Appointed: 24 June 2009

Resigned: 23 June 2015

Lynsey T.

Position: Director

Appointed: 24 June 2009

Resigned: 23 June 2010

Roy D.

Position: Director

Appointed: 29 September 2007

Resigned: 20 June 2012

Donald M.

Position: Director

Appointed: 28 September 2007

Resigned: 01 October 2013

Deborah K.

Position: Director

Appointed: 28 September 2007

Resigned: 11 October 2010

Richard C.

Position: Director

Appointed: 29 September 2006

Resigned: 04 October 2017

Melinda S.

Position: Director

Appointed: 29 September 2006

Resigned: 11 October 2010

Jacqueline C.

Position: Director

Appointed: 29 September 2006

Resigned: 28 September 2007

William H.

Position: Director

Appointed: 29 September 2006

Resigned: 11 October 2010

Michael B.

Position: Director

Appointed: 28 September 2005

Resigned: 13 April 2011

James M.

Position: Director

Appointed: 28 September 2005

Resigned: 28 September 2007

Colin H.

Position: Secretary

Appointed: 24 September 2004

Resigned: 04 July 2017

John W.

Position: Director

Appointed: 11 April 2004

Resigned: 24 September 2004

Kenneth C.

Position: Director

Appointed: 05 October 2003

Resigned: 29 September 2005

Brenda W.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 September 2004

Stephen B.

Position: Director

Appointed: 29 August 2003

Resigned: 24 September 2004

Ronald C.

Position: Director

Appointed: 29 August 2003

Resigned: 26 June 2018

Colin H.

Position: Director

Appointed: 27 September 2002

Resigned: 24 September 2004

Julie A.

Position: Director

Appointed: 27 September 2002

Resigned: 23 March 2004

Michael B.

Position: Director

Appointed: 14 September 2001

Resigned: 01 February 2002

Christopher H.

Position: Director

Appointed: 14 September 2001

Resigned: 05 June 2005

Dawn H.

Position: Director

Appointed: 15 September 2000

Resigned: 10 February 2003

Christopher P.

Position: Director

Appointed: 15 September 2000

Resigned: 28 September 2007

Peter C.

Position: Director

Appointed: 15 September 2000

Resigned: 14 April 2003

Gary B.

Position: Director

Appointed: 08 October 1999

Resigned: 01 February 2002

Roger P.

Position: Director

Appointed: 08 October 1999

Resigned: 02 May 2003

George C.

Position: Director

Appointed: 04 December 1998

Resigned: 15 September 2000

Terence R.

Position: Director

Appointed: 04 December 1998

Resigned: 14 September 2001

David R.

Position: Secretary

Appointed: 01 October 1998

Resigned: 29 September 2003

Reginald G.

Position: Director

Appointed: 01 October 1998

Resigned: 28 September 2007

Christopher H.

Position: Director

Appointed: 24 October 1997

Resigned: 15 September 2000

Rosemary B.

Position: Director

Appointed: 25 September 1996

Resigned: 29 February 2000

Graham G.

Position: Director

Appointed: 06 December 1995

Resigned: 01 February 1997

Michael B.

Position: Director

Appointed: 06 December 1995

Resigned: 08 October 1999

Kenneth C.

Position: Director

Appointed: 06 December 1995

Resigned: 04 December 1998

Paul L.

Position: Director

Appointed: 10 November 1993

Resigned: 06 December 1995

Rodney A.

Position: Director

Appointed: 10 November 1993

Resigned: 18 November 1994

Steven R.

Position: Director

Appointed: 10 November 1993

Resigned: 14 September 2001

Anthony S.

Position: Director

Appointed: 30 September 1992

Resigned: 10 November 1993

David R.

Position: Director

Appointed: 30 September 1992

Resigned: 04 December 1998

Garry J.

Position: Director

Appointed: 30 September 1992

Resigned: 16 May 1993

Derek H.

Position: Director

Appointed: 09 October 1991

Resigned: 05 July 1992

Anne J.

Position: Director

Appointed: 09 October 1991

Resigned: 05 February 1996

Gordon E.

Position: Director

Appointed: 09 October 1991

Resigned: 30 September 1992

Steven R.

Position: Director

Appointed: 09 October 1991

Resigned: 30 September 1992

Graham F.

Position: Director

Appointed: 09 October 1991

Resigned: 08 October 1999

David J.

Position: Secretary

Appointed: 09 October 1991

Resigned: 01 October 1998

Ronald H.

Position: Director

Appointed: 09 October 1991

Resigned: 10 November 1993

Gerald C.

Position: Director

Appointed: 09 October 1991

Resigned: 10 November 1993

Company previous names

Wingfield Park November 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 28 88335 46824 98523 055120 87819 86429 238 
Current Assets45 25141 66047 26439 66237 829141 27334 43740 61754 686
Debtors400   1 1303 6532 464  
Net Assets Liabilities 200 930200 672181 165206 127211 884180 958194 508189 240
Other Debtors     3 6532 464  
Property Plant Equipment 209 413191 137173 942185 100207 576276 495259 654 
Total Inventories 12 77711 79614 67713 64416 74212 10911 378 
Cash Bank In Hand33 73928 883       
Net Assets Liabilities Including Pension Asset Liability206 013200 930       
Stocks Inventory11 11212 777       
Tangible Fixed Assets226 632209 413       
Reserves/Capital
Profit Loss Account Reserve206 013200 930       
Other
Description Principal Activities        56 301
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 200
Accumulated Depreciation Impairment Property Plant Equipment 355 851374 127391 322401 164411 409432 477454 498 
Additions Other Than Through Business Combinations Property Plant Equipment    21 00032 72189 9875 180 
Average Number Employees During Period     1291010
Bank Borrowings 26 70614 269  119 167113 43679 162 
Bank Overdrafts 10 90812 15414 923 10 83310 83310 833 
Corporation Tax Payable 2 2881 897      
Creditors 23 43723 46032 43916 80217 79816 53826 600234 358
Fixed Assets       474 377454 678
Increase From Depreciation Charge For Year Property Plant Equipment  18 27617 1959 84210 24521 06822 021 
Net Current Assets Liabilities21 79918 22323 8047 22321 027123 47517 89914 016-179 672
Other Creditors     950950950 
Other Taxation Social Security Payable 3 7394 254      
Property Plant Equipment Gross Cost 565 264565 264565 264586 264618 985708 972714 152 
Provisions For Liabilities Balance Sheet Subtotal       3 0443 793
Taxation Social Security Payable  6 15111 6136 8373 2401 4687 448 
Total Assets Less Current Liabilities248 431227 636214 941181 165206 127331 051294 394287 549275 006
Trade Creditors Trade Payables 6 5025 1555 9039 9652 7753 2877 369 
Trade Debtors Trade Receivables    1 130    
Capital Employed206 013200 930       
Creditors Due After One Year42 41826 706       
Creditors Due Within One Year23 45223 437       
Tangible Fixed Assets Additions 2 500       
Tangible Fixed Assets Cost Or Valuation562 764565 264       
Tangible Fixed Assets Depreciation336 132355 851       
Tangible Fixed Assets Depreciation Charged In Period 19 719       

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, August 2023
Free Download (5 pages)

Company search

Advertisements