Lancashire Powerboat Racing Club Limited ST. HELENS


Founded in 1947, Lancashire Powerboat Racing Club, classified under reg no. 00427081 is an active company. Currently registered at The Boat House Carr Mill Dam WA11 7LZ, St. Helens the company has been in the business for seventy seven years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 8 directors, namely Adrian M., Malcolm H. and Stuart B. and others. Of them, Geoffrey G. has been with the company the longest, being appointed on 27 May 1991 and Adrian M. and Malcolm H. and Stuart B. have been with the company for the least time - from 19 May 2021. 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.

Lancashire Powerboat Racing Club Limited Address / Contact

Office Address The Boat House Carr Mill Dam
Office Address2 Garswood Old Road
Town St. Helens
Post code WA11 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00427081
Date of Incorporation Tue, 7th Jan 1947
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 77 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Adrian M.

Position: Director

Appointed: 19 May 2021

Malcolm H.

Position: Director

Appointed: 19 May 2021

Stuart B.

Position: Director

Appointed: 19 May 2021

Roy B.

Position: Director

Appointed: 24 June 2020

Matthew P.

Position: Director

Appointed: 09 March 2016

William O.

Position: Director

Appointed: 15 March 2006

Ruth M.

Position: Director

Appointed: 30 March 2004

Geoffrey G.

Position: Director

Appointed: 27 May 1991

Christopher D.

Position: Director

Appointed: 19 May 2021

Resigned: 12 January 2022

Paul S.

Position: Director

Appointed: 29 May 2019

Resigned: 17 May 2021

Benjamin M.

Position: Director

Appointed: 14 March 2018

Resigned: 10 July 2019

Sarah S.

Position: Secretary

Appointed: 31 May 2017

Resigned: 27 July 2021

Sarah S.

Position: Director

Appointed: 15 March 2017

Resigned: 27 July 2021

Paul A.

Position: Director

Appointed: 12 March 2014

Resigned: 22 March 2021

Roy B.

Position: Director

Appointed: 12 March 2014

Resigned: 01 February 2019

Brenda G.

Position: Director

Appointed: 29 January 2014

Resigned: 24 February 2016

Jason B.

Position: Director

Appointed: 29 January 2014

Resigned: 30 November 2014

Nicky G.

Position: Director

Appointed: 14 March 2012

Resigned: 12 March 2014

Tim M.

Position: Director

Appointed: 14 March 2012

Resigned: 08 July 2020

Glynn C.

Position: Director

Appointed: 14 March 2012

Resigned: 14 March 2018

Graham S.

Position: Director

Appointed: 16 March 2011

Resigned: 14 March 2012

Mark C.

Position: Director

Appointed: 11 March 2009

Resigned: 14 March 2012

Malcolm G.

Position: Director

Appointed: 25 April 2007

Resigned: 12 March 2014

Deborah F.

Position: Director

Appointed: 25 April 2007

Resigned: 11 March 2009

Graham P.

Position: Secretary

Appointed: 09 July 2006

Resigned: 31 May 2017

Graham P.

Position: Director

Appointed: 15 March 2005

Resigned: 26 November 2019

Steven F.

Position: Director

Appointed: 15 March 2005

Resigned: 10 March 2010

Kenneth W.

Position: Director

Appointed: 15 February 2005

Resigned: 12 May 2017

Paul S.

Position: Director

Appointed: 30 March 2004

Resigned: 07 December 2005

Douglas E.

Position: Director

Appointed: 29 July 2003

Resigned: 13 March 2013

Paul S.

Position: Secretary

Appointed: 19 March 2003

Resigned: 20 July 2004

David G.

Position: Director

Appointed: 14 June 2002

Resigned: 02 June 2003

Frank M.

Position: Director

Appointed: 14 March 2001

Resigned: 26 December 2003

Paul B.

Position: Director

Appointed: 14 March 2001

Resigned: 12 March 2008

David S.

Position: Director

Appointed: 14 March 2001

Resigned: 15 March 2006

Christopher S.

Position: Secretary

Appointed: 15 March 1999

Resigned: 09 July 2006

Philip G.

Position: Director

Appointed: 15 March 1999

Resigned: 05 January 2002

Stuart L.

Position: Director

Appointed: 11 March 1998

Resigned: 29 July 2003

Malcolm H.

Position: Director

Appointed: 05 March 1997

Resigned: 09 March 2016

Harry C.

Position: Director

Appointed: 05 March 1997

Resigned: 15 March 1999

Janet H.

Position: Director

Appointed: 13 March 1996

Resigned: 09 March 2016

Stuart B.

Position: Director

Appointed: 13 March 1996

Resigned: 30 March 2004

James H.

Position: Director

Appointed: 13 March 1996

Resigned: 14 March 2012

Steven C.

Position: Director

Appointed: 13 March 1996

Resigned: 14 March 2001

David S.

Position: Secretary

Appointed: 20 May 1995

Resigned: 15 March 1999

John W.

Position: Director

Appointed: 20 May 1995

Resigned: 14 March 2001

Russell F.

Position: Director

Appointed: 20 May 1995

Resigned: 05 March 1997

William O.

Position: Director

Appointed: 20 May 1995

Resigned: 14 March 2001

David J.

Position: Director

Appointed: 20 May 1995

Resigned: 30 March 2004

Stephen C.

Position: Director

Appointed: 20 May 1995

Resigned: 13 March 1996

Malcolm H.

Position: Director

Appointed: 16 March 1994

Resigned: 13 March 1996

Brian S.

Position: Director

Appointed: 17 March 1993

Resigned: 13 March 1996

Gary P.

Position: Director

Appointed: 15 June 1992

Resigned: 11 March 1998

Robert H.

Position: Director

Appointed: 27 May 1991

Resigned: 20 May 1995

Michael H.

Position: Director

Appointed: 27 May 1991

Resigned: 16 March 1994

Alan G.

Position: Director

Appointed: 27 May 1991

Resigned: 13 March 1996

Stuart B.

Position: Secretary

Appointed: 27 May 1991

Resigned: 20 May 1995

Michael D.

Position: Director

Appointed: 27 May 1991

Resigned: 13 March 1996

Harry C.

Position: Director

Appointed: 27 May 1991

Resigned: 20 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33 63339 848      
Balance Sheet
Cash Bank On Hand 15 73623 13428 91625 892   
Current Assets12 34516 73723 47329 63732 75148 11230 88216 425
Debtors3431 0013397216 859   
Other Debtors 150  1 604   
Property Plant Equipment 24 25526 04523 81321 862   
Cash Bank In Hand12 00215 736      
Tangible Fixed Assets22 61024 255      
Reserves/Capital
Profit Loss Account Reserve33 63339 848      
Shareholder Funds33 63339 848      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    9002 415840913
Accumulated Depreciation Impairment Property Plant Equipment 39 69742 27744 50946 460   
Corporation Tax Payable    772   
Creditors 1 1442 1702 9315 48615 4053 7592 120
Fixed Assets    21 86119 86121 54218 971
Increase From Depreciation Charge For Year Property Plant Equipment  2 5802 2311 951   
Net Current Assets Liabilities11 02315 59321 30326 70626 36334 33128 97319 721
Other Creditors 8357208702 204   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 6041 6241 8505 416
Property Plant Equipment Gross Cost 63 95168 32268 322    
Total Additions Including From Business Combinations Property Plant Equipment  4 371     
Total Assets Less Current Liabilities33 63339 84847 34850 51948 22554 19250 51538 692
Trade Creditors Trade Payables 3091 4502 0613 412   
Trade Debtors Trade Receivables 8513397215 255   
Creditors Due Within One Year1 3221 144      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements