Sedgemoor Vintage Club Limited BRIDGWATER


Founded in 1995, Sedgemoor Vintage Club, classified under reg no. 03135768 is an active company. Currently registered at 34 North Street TA6 3YD, Bridgwater the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely William B. and Alan R.. In addition one secretary - Amanda B. - 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.

Sedgemoor Vintage Club Limited Address / Contact

Office Address 34 North Street
Town Bridgwater
Post code TA6 3YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135768
Date of Incorporation Fri, 8th Dec 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

William B.

Position: Director

Appointed: 10 October 2023

Amanda B.

Position: Secretary

Appointed: 11 October 2022

Alan R.

Position: Director

Appointed: 10 March 2020

Edward S.

Position: Director

Appointed: 14 December 2002

Resigned: 10 March 2020

Anne R.

Position: Secretary

Appointed: 01 January 2000

Resigned: 11 October 2022

Peter B.

Position: Director

Appointed: 13 February 1996

Resigned: 10 October 2023

Marcus F.

Position: Secretary

Appointed: 08 December 1995

Resigned: 01 January 2000

Francis S.

Position: Director

Appointed: 08 December 1995

Resigned: 14 February 2002

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 08 December 1995

Resigned: 08 December 1995

George W.

Position: Director

Appointed: 08 December 1995

Resigned: 15 January 1996

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 08 December 1995

Resigned: 08 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand12 49214 88517 79217 30615 55620 27528 502
Current Assets14 03316 10318 54218 18816 43821 12328 817
Net Assets Liabilities14 08815 80718 46818 33016 52020 53227 482
Property Plant Equipment6535559556755745191 114
Total Inventories1 5411 218750882882848315
Other
Accumulated Depreciation Impairment Property Plant Equipment9311 0291 197595696581777
Corporation Tax Payable17342652933-335601 489
Creditors5988511 0295334921 1102 449
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   721 206 
Disposals Property Plant Equipment   882 302 
Fixed Assets6535559556755745191 114
Increase From Depreciation Charge For Year Property Plant Equipment 9816811910191196
Net Current Assets Liabilities13 43515 25217 51317 65515 94620 01326 368
Other Creditors425425500500525550960
Property Plant Equipment Gross Cost 1 5842 1521 2701 2701 1001 891
Total Additions Including From Business Combinations Property Plant Equipment  568  132791
Total Assets Less Current Liabilities14 08815 80718 46818 33016 52020 53227 482

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 26th, March 2024
Free Download (11 pages)

Company search

Advertisements