South Wilts Archery Club Limited SALISBURY


Founded in 2009, South Wilts Archery Club, classified under reg no. 06941223 is an active company. Currently registered at 30 Cornwall Road SP1 3NL, Salisbury the company has been in the business for fifteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely Sarah T., Micheal H. and Timothy W. and others. In addition one secretary - Alan B. - is with the company. At the moment 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.

South Wilts Archery Club Limited Address / Contact

Office Address 30 Cornwall Road
Town Salisbury
Post code SP1 3NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06941223
Date of Incorporation Tue, 23rd Jun 2009
Industry Other sports activities
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Sarah T.

Position: Director

Appointed: 15 October 2023

Micheal H.

Position: Director

Appointed: 18 November 2022

Timothy W.

Position: Director

Appointed: 26 November 2018

Michael D.

Position: Director

Appointed: 02 November 2018

Alan B.

Position: Secretary

Appointed: 14 October 2016

Andrew B.

Position: Director

Appointed: 24 October 2014

Alan B.

Position: Director

Appointed: 18 January 2013

Alan W.

Position: Director

Appointed: 31 July 2009

David H.

Position: Director

Appointed: 18 November 2022

Resigned: 13 October 2023

Jeremy I.

Position: Director

Appointed: 22 October 2021

Resigned: 22 June 2022

Christopher G.

Position: Director

Appointed: 26 November 2018

Resigned: 18 October 2019

Michael H.

Position: Director

Appointed: 02 November 2018

Resigned: 13 November 2018

Julia P.

Position: Director

Appointed: 02 November 2018

Resigned: 28 October 2022

Christopher L.

Position: Director

Appointed: 24 November 2017

Resigned: 18 October 2019

Daniel C.

Position: Director

Appointed: 14 October 2016

Resigned: 19 October 2018

Kevin R.

Position: Director

Appointed: 14 October 2016

Resigned: 20 October 2017

Jason B.

Position: Director

Appointed: 14 October 2016

Resigned: 19 October 2018

David C.

Position: Secretary

Appointed: 16 October 2015

Resigned: 14 October 2016

Elizabeth A.

Position: Director

Appointed: 24 October 2014

Resigned: 14 October 2016

Stewart B.

Position: Director

Appointed: 01 April 2014

Resigned: 16 October 2015

David H.

Position: Director

Appointed: 01 April 2014

Resigned: 22 October 2021

Alan B.

Position: Secretary

Appointed: 25 October 2013

Resigned: 16 October 2015

Janice B.

Position: Director

Appointed: 20 January 2013

Resigned: 16 October 2015

Joanna S.

Position: Director

Appointed: 20 January 2013

Resigned: 14 October 2016

Edward L.

Position: Director

Appointed: 18 January 2013

Resigned: 25 October 2013

John B.

Position: Director

Appointed: 18 January 2013

Resigned: 16 October 2015

Owen B.

Position: Director

Appointed: 31 July 2009

Resigned: 28 October 2011

Ian A.

Position: Director

Appointed: 31 July 2009

Resigned: 02 November 2010

Arthur S.

Position: Director

Appointed: 31 July 2009

Resigned: 31 March 2012

Alan G.

Position: Director

Appointed: 31 July 2009

Resigned: 17 January 2013

Peter D.

Position: Director

Appointed: 31 July 2009

Resigned: 11 August 2014

Michael D.

Position: Director

Appointed: 31 July 2009

Resigned: 26 October 2012

Mark P.

Position: Director

Appointed: 31 July 2009

Resigned: 20 March 2019

Ross D.

Position: Director

Appointed: 31 July 2009

Resigned: 16 October 2015

Alison S.

Position: Director

Appointed: 23 June 2009

Resigned: 24 October 2014

Emily J.

Position: Secretary

Appointed: 23 June 2009

Resigned: 25 October 2013

Emily J.

Position: Director

Appointed: 23 June 2009

Resigned: 25 October 2013

John B.

Position: Director

Appointed: 23 June 2009

Resigned: 01 November 2011

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Alan B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Alan W. This PSC has significiant influence or control over the company,. Then there is David H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 18 October 2016
Nature of control: significiant influence or control

Alan W.

Notified on 18 October 2016
Nature of control: significiant influence or control

David H.

Notified on 2 November 2018
Ceased on 22 October 2021
Nature of control: significiant influence or control

Andrew B.

Notified on 18 October 2016
Ceased on 19 October 2018
Nature of control: significiant influence or control

Jason B.

Notified on 18 October 2016
Ceased on 19 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets28 54128 12230 25434 72227 36931 35426 35831 61134 96034 052
Net Assets Liabilities  33 95038 86238 07137 17831 67433 33335 25535 357
Cash Bank In Hand28 54125 53127 663       
Net Assets Liabilities Including Pension Asset Liability34 86433 59833 950       
Stocks Inventory 2 5912 591       
Tangible Fixed Assets7 3616 6264 333       
Reserves/Capital
Profit Loss Account Reserve34 86433 59833 950       
Other
Description Principal Activities      93 19993 19993 19993 199
Accrued Liabilities Not Expressed Within Creditors Subtotal   351 1 200 9991 072290
Creditors  637846   177809131
Fixed Assets  4 3335 33710 0326 6934 5232 0771 304850
Net Current Assets Liabilities27 50326 97229 61733 87728 03931 68527 15132 25535 02334 797
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    220332793821872876
Total Assets Less Current Liabilities  33 95039 21337 62238 37931 67434 33236 32735 647
Capital Employed34 86433 59833 950       
Creditors Due Within One Year1 0381 150637       
Tangible Fixed Assets Additions 3 3131 243       
Tangible Fixed Assets Cost Or Valuation21 34424 65725 900       
Tangible Fixed Assets Depreciation13 98318 03121 567       
Tangible Fixed Assets Depreciation Charged In Period 4 0483 536       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 15th October 2023
filed on: 15th, October 2023
Free Download (2 pages)

Company search

Advertisements