Patesians Sports & Social Club CHELTENHAM


Patesians Sports & Social Club started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04949826. The Patesians Sports & Social Club company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheltenham at The Club House, Everest Road. Postal code: GL53 9LG.

Currently there are 7 directors in the the firm, namely David K., Gareth M. and Daniel H. and others. In addition one secretary - Diana K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Patesians Sports & Social Club Address / Contact

Office Address The Club House, Everest Road
Office Address2 Leckhampton
Town Cheltenham
Post code GL53 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949826
Date of Incorporation Fri, 31st Oct 2003
Industry Activities of sport clubs
Industry Retail sale of beverages in specialised stores
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David K.

Position: Director

Appointed: 01 January 2023

Gareth M.

Position: Director

Appointed: 16 December 2022

Daniel H.

Position: Director

Appointed: 04 October 2022

Robert K.

Position: Director

Appointed: 01 November 2020

Diana K.

Position: Secretary

Appointed: 01 July 2015

Diana K.

Position: Director

Appointed: 02 March 2014

Christopher R.

Position: Director

Appointed: 01 November 2012

Gethin E.

Position: Director

Appointed: 16 October 2012

Mark K.

Position: Secretary

Appointed: 01 November 2011

Resigned: 30 June 2015

John S.

Position: Director

Appointed: 31 May 2011

Resigned: 16 October 2012

Anthony F.

Position: Director

Appointed: 15 February 2011

Resigned: 16 October 2012

Julie D.

Position: Director

Appointed: 01 November 2009

Resigned: 31 October 2011

Diana K.

Position: Secretary

Appointed: 01 November 2009

Resigned: 31 October 2011

Raymond K.

Position: Director

Appointed: 20 April 2009

Resigned: 31 October 2011

Colin F.

Position: Secretary

Appointed: 21 April 2008

Resigned: 01 October 2009

Simon T.

Position: Director

Appointed: 21 April 2008

Resigned: 18 October 2012

John A.

Position: Director

Appointed: 10 September 2007

Resigned: 08 July 2008

Neil H.

Position: Director

Appointed: 10 September 2007

Resigned: 03 April 2009

Raymond K.

Position: Director

Appointed: 15 April 2007

Resigned: 21 April 2008

Robert P.

Position: Director

Appointed: 15 April 2007

Resigned: 02 March 2014

Colin F.

Position: Director

Appointed: 02 October 2006

Resigned: 20 April 2009

John A.

Position: Director

Appointed: 18 September 2006

Resigned: 20 April 2007

Ronald L.

Position: Director

Appointed: 10 April 2006

Resigned: 20 April 2007

Russell N.

Position: Director

Appointed: 07 June 2005

Resigned: 10 April 2006

Deborah G.

Position: Director

Appointed: 27 August 2004

Resigned: 07 June 2005

Diana K.

Position: Director

Appointed: 21 December 2003

Resigned: 10 April 2006

Mark K.

Position: Director

Appointed: 21 December 2003

Resigned: 30 June 2015

Michael A.

Position: Director

Appointed: 21 December 2003

Resigned: 01 January 2007

Kirry F.

Position: Director

Appointed: 21 December 2003

Resigned: 16 October 2012

Taliesin G.

Position: Director

Appointed: 21 December 2003

Resigned: 20 April 2007

John S.

Position: Director

Appointed: 21 December 2003

Resigned: 30 April 2010

James L.

Position: Director

Appointed: 21 December 2003

Resigned: 27 August 2004

Diana K.

Position: Secretary

Appointed: 31 October 2003

Resigned: 21 April 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 31 October 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 31 October 2003

William L.

Position: Director

Appointed: 31 October 2003

Resigned: 21 December 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Robert K. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Gethin E. This PSC has significiant influence or control over the company,. Moving on, there is Diana K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert K.

Notified on 1 November 2020
Nature of control: significiant influence or control

Gethin E.

Notified on 30 June 2016
Nature of control: significiant influence or control

Diana K.

Notified on 30 June 2016
Nature of control: significiant influence or control

Christopher R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth94 57447 340       
Balance Sheet
Cash Bank In Hand6 15923 456       
Cash Bank On Hand 23 45629 00333 55936 52552 508163 00098 25783 567
Current Assets48 60032 37034 82437 13952 06668 138181 399132 119168 245
Debtors39 9086 1543 4231 56813 45812 79314 64829 11879 623
Net Assets Liabilities      162 658112 297128 829
Property Plant Equipment 69 64967 76962 84459 40056 07951 38449 10944 712
Stocks Inventory2 5332 760       
Tangible Fixed Assets72 20069 649       
Total Inventories 2 7602 3982 0122 0832 8373 7514 7445 055
Reserves/Capital
Profit Loss Account Reserve94 57447 340       
Shareholder Funds94 57447 340       
Other
Accumulated Depreciation Impairment Property Plant Equipment 132 068137 187142 112145 556148 877153 572158 347162 744
Average Number Employees During Period  33333914
Creditors 54 67954 31931 17116 2727 76046 06536 06526 461
Creditors Due Within One Year26 22654 679       
Increase From Depreciation Charge For Year Property Plant Equipment  5 1194 9253 4443 3214 6954 7754 397
Net Current Assets Liabilities22 374-22 309-19 4955 96835 79460 378157 33999 253110 578
Property Plant Equipment Gross Cost 201 717204 956204 956204 956204 956204 956207 456 
Tangible Fixed Assets Additions 2 000       
Tangible Fixed Assets Cost Or Valuation199 717201 717       
Tangible Fixed Assets Depreciation127 517132 068       
Tangible Fixed Assets Depreciation Charged In Period 4 551       
Total Additions Including From Business Combinations Property Plant Equipment  3 239    2 500 
Total Assets Less Current Liabilities94 57447 34048 27468 81295 194116 457208 723148 362155 290
Accrued Liabilities       1 475 
Accrued Liabilities Deferred Income      10 66710 743 
Bank Borrowings      3 93510 000 
Bank Borrowings Overdrafts      46 06536 065 
Merchandise      3 7514 744 
Other Creditors      3 7707 082 
Other Taxation Social Security Payable      492378 
Prepayments Accrued Income      6 1318 932 
Recoverable Value-added Tax      3 81818 353 
Trade Creditors Trade Payables      5 1963 188 
Trade Debtors Trade Receivables      4 6991 833 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on 2022/12/16.
filed on: 24th, February 2023
Free Download (2 pages)

Company search

Advertisements