Hornets Rugby Football Club Limited AVON


Founded in 2016, Hornets Rugby Football Club, classified under reg no. 10121185 is an active company. Currently registered at Hornets Rugby Football Club Limited BS22 8LY, Avon the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Rhiannon W., Benedict M. and Ian H. and others. Of them, Stuart S. has been with the company the longest, being appointed on 13 April 2016 and Rhiannon W. and Benedict M. have been with the company for the least time - from 23 August 2021. As of 7 May 2024, there were 5 ex directors - Andrew F., Brad S. and others listed below. There were no ex secretaries.

Hornets Rugby Football Club Limited Address / Contact

Office Address Hornets Rugby Football Club Limited
Office Address2 Hutton Moor Road
Town Avon
Post code BS22 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10121185
Date of Incorporation Wed, 13th Apr 2016
Industry Activities of sport clubs
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Rhiannon W.

Position: Director

Appointed: 23 August 2021

Benedict M.

Position: Director

Appointed: 23 August 2021

Ian H.

Position: Director

Appointed: 27 August 2019

Lee H.

Position: Director

Appointed: 04 May 2018

Richard P.

Position: Director

Appointed: 04 May 2018

Steven F.

Position: Director

Appointed: 22 June 2017

Stuart S.

Position: Director

Appointed: 13 April 2016

Andrew F.

Position: Director

Appointed: 22 June 2017

Resigned: 27 August 2019

Brad S.

Position: Director

Appointed: 13 April 2016

Resigned: 22 June 2017

Stephen C.

Position: Director

Appointed: 13 April 2016

Resigned: 11 August 2020

Jenny C.

Position: Director

Appointed: 13 April 2016

Resigned: 22 June 2017

Paul D.

Position: Director

Appointed: 13 April 2016

Resigned: 31 December 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 25113 1393 95056 583155 98821 561
Current Assets23 19229 38813 79495 226172 84645 700
Debtors7 5609 55035932 7208 82910 065
Net Assets Liabilities433 626434 056416 222476 322575 388491 356
Other Debtors7 560487-3 92527 500  
Property Plant Equipment503 094502 420502 394496 897517 313715 682
Total Inventories7 3816 6999 4855 9238 02914 074
Other
Accumulated Depreciation Impairment Property Plant Equipment12 23620 75529 26936 50642 94161 724
Additions Other Than Through Business Combinations Property Plant Equipment515 3307 8458 4881 74026 851217 152
Amounts Owed To Group Undertakings Participating Interests     9 913
Average Number Employees During Period373848404750
Bank Borrowings   50 00037 50067 500
Bank Overdrafts  15 251 10 00030 730
Creditors14 33124 42434 97312 47730 615155 929
Finance Lease Liabilities Present Value Total  64 9936 6686 6688 335
Increase From Depreciation Charge For Year Property Plant Equipment12 2368 5198 5147 2376 43518 783
Net Current Assets Liabilities8 8614 964-21 17982 749142 231-110 229
Other Creditors7 56073 3287742 67922219 308
Property Plant Equipment Gross Cost515 330523 175531 663533 403560 254777 406
Taxation Social Security Payable-9306 7153 6302 986-816-1 181
Total Assets Less Current Liabilities511 955507 384481 215579 646659 544605 453
Trade Creditors Trade Payables7 70117 70915 31814414 54188 824
Trade Debtors Trade Receivables 9 0634 2845 2208 82910 065

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to June 30, 2024
filed on: 13th, July 2023
Free Download (1 page)

Company search

Advertisements