Spiel Platz Limited BRICKET WOOD


Founded in 1946, Spiel Platz, classified under reg no. 00424683 is an active company. Currently registered at Spielplatz AL2 3TD, Bricket Wood the company has been in the business for seventy eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Martin H., Grant K. and Tom D. and others. Of them, Beverly K. has been with the company the longest, being appointed on 12 August 2010 and Martin H. has been with the company for the least time - from 2 November 2020. 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.

Spiel Platz Limited Address / Contact

Office Address Spielplatz
Office Address2 Lye Lane
Town Bricket Wood
Post code AL2 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00424683
Date of Incorporation Fri, 29th Nov 1946
Industry Other accommodation
Industry Public houses and bars
End of financial Year 31st March
Company age 78 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Martin H.

Position: Director

Appointed: 02 November 2020

Grant K.

Position: Director

Appointed: 23 March 2020

Tom D.

Position: Director

Appointed: 06 December 2018

Alan T.

Position: Director

Appointed: 30 October 2018

Beverly K.

Position: Director

Appointed: 12 August 2010

Iseult W.

Position: Secretary

Resigned: 01 January 2001

Valerie H.

Position: Director

Appointed: 06 December 2018

Resigned: 01 March 2020

Martin D.

Position: Director

Appointed: 01 April 2017

Resigned: 18 October 2018

Neil W.

Position: Director

Appointed: 25 November 2016

Resigned: 30 October 2019

Sharon H.

Position: Director

Appointed: 25 November 2016

Resigned: 23 March 2020

Mark E.

Position: Director

Appointed: 30 October 2015

Resigned: 09 November 2018

Richard J.

Position: Director

Appointed: 30 October 2015

Resigned: 25 November 2016

David P.

Position: Director

Appointed: 30 October 2015

Resigned: 16 September 2019

Alexander M.

Position: Director

Appointed: 18 November 2014

Resigned: 28 March 2017

Martin D.

Position: Director

Appointed: 17 October 2014

Resigned: 16 November 2015

Victor L.

Position: Director

Appointed: 30 August 2013

Resigned: 10 November 2014

Kevin M.

Position: Director

Appointed: 07 September 2012

Resigned: 23 May 2018

Peter L.

Position: Director

Appointed: 22 November 2011

Resigned: 17 November 2014

Mark Y.

Position: Director

Appointed: 21 September 2011

Resigned: 17 October 2014

Mark E.

Position: Director

Appointed: 10 September 2010

Resigned: 30 August 2013

Alexander M.

Position: Director

Appointed: 01 November 2007

Resigned: 01 November 2007

Christina Y.

Position: Director

Appointed: 07 September 2007

Resigned: 18 November 2014

George T.

Position: Director

Appointed: 07 September 2007

Resigned: 19 November 2014

Jocelyn K.

Position: Director

Appointed: 07 September 2007

Resigned: 18 March 2008

Teresa T.

Position: Secretary

Appointed: 15 June 2006

Resigned: 01 October 2007

Jacqueline E.

Position: Secretary

Appointed: 05 April 2005

Resigned: 14 June 2006

Richard J.

Position: Director

Appointed: 03 September 2004

Resigned: 07 September 2007

Alan T.

Position: Director

Appointed: 05 September 2003

Resigned: 09 September 2006

Grant K.

Position: Director

Appointed: 05 September 2003

Resigned: 07 September 2012

Steven E.

Position: Director

Appointed: 05 September 2003

Resigned: 31 January 2006

Ailsa B.

Position: Director

Appointed: 05 September 2003

Resigned: 04 April 2011

Andrew W.

Position: Director

Appointed: 23 August 2002

Resigned: 19 July 2003

Anne S.

Position: Director

Appointed: 31 August 2001

Resigned: 05 September 2003

Rosemary H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 05 April 2005

Rosemary H.

Position: Director

Appointed: 25 August 2000

Resigned: 05 September 2003

Karen L.

Position: Director

Appointed: 27 August 1999

Resigned: 23 August 2002

Andrew S.

Position: Director

Appointed: 28 August 1998

Resigned: 27 August 1999

Terry W.

Position: Director

Appointed: 29 August 1997

Resigned: 20 March 2001

Paul R.

Position: Director

Appointed: 23 June 1995

Resigned: 22 July 2003

Jack S.

Position: Director

Appointed: 23 June 1995

Resigned: 03 September 2004

Gordon N.

Position: Director

Appointed: 24 June 1994

Resigned: 29 August 1997

Ailsa B.

Position: Director

Appointed: 29 June 1991

Resigned: 23 June 1995

Roy J.

Position: Director

Appointed: 29 June 1991

Resigned: 27 August 1999

Sheila H.

Position: Director

Appointed: 29 June 1991

Resigned: 23 June 1995

Janek K.

Position: Director

Appointed: 29 June 1991

Resigned: 30 July 1993

Cosette M.

Position: Director

Appointed: 29 June 1991

Resigned: 31 August 2011

Victor H.

Position: Director

Appointed: 29 June 1991

Resigned: 28 August 1998

Iseult W.

Position: Director

Appointed: 29 June 1991

Resigned: 08 September 2006

Iseult W.

Position: Director

Appointed: 24 June 1977

Resigned: 12 August 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Beverly K. The abovementioned PSC has significiant influence or control over this company,.

Beverly K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  9 37324 97522 16119 26288 65543 56940 551 
Current Assets22 32917 86016 27038 89638 34043 998128 27684 01378 381116 798
Debtors13 1049 6744 73811 76214 02022 51337 39840 44437 830 
Net Assets Liabilities  -7 4774 449-37 580-60 89478 771188 206139 676175 416
Other Debtors  1 2064 7067 8181 33216 73615 9704 622 
Property Plant Equipment  43 66740 79546 62246 30270 891125 664131 304 
Total Inventories  2 1592 1592 1592 2232 223   
Cash Bank In Hand7 0666 0279 373       
Net Assets Liabilities Including Pension Asset Liability4 643-45 616-7 477       
Stocks Inventory2 1592 1592 159       
Tangible Fixed Assets48 89644 73443 667       
Reserves/Capital
Called Up Share Capital11 00011 76511 795       
Profit Loss Account Reserve-32 488-90 397-52 558       
Other
Accumulated Depreciation Impairment Property Plant Equipment  101 659104 531109 704115 188121 316135 355151 231 
Additions Other Than Through Business Combinations Property Plant Equipment    11 0006 23440 71768 81221 516 
Average Number Employees During Period  98556655
Creditors  48 13943 66751 41751 76925 2717 27155 80951 045
Increase From Depreciation Charge For Year Property Plant Equipment   2 8725 1735 55411 02814 03915 876 
Net Current Assets Liabilities-6 941-70 325-31 869-4 771-13 077-7 771103 00576 74222 57265 753
Other Creditors  41 31435 98836 72049 63618 8766 34347 596 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 900   
Other Disposals Property Plant Equipment     1 00010 000   
Other Taxation Social Security Payable  2 8154 792      
Property Plant Equipment Gross Cost  145 326145 326156 326161 490192 207261 019282 535 
Taxation Social Security Payable   4 792 561    
Total Assets Less Current Liabilities41 955-25 59111 79836 02433 54538 531173 896202 406153 876188 016
Trade Creditors Trade Payables  4 0102 88714 6971 5726 3959288 213 
Trade Debtors Trade Receivables  3 5327 0566 20221 18120 66224 47433 208 
Fixed Assets        131 304122 263
Borrowings37 31220 02519 275       
Capital Employed4 643-45 616-7 477       
Creditors Due After One Year37 31220 02519 275       
Creditors Due Within One Year29 27088 18548 139       
Number Shares Allotted 115115       
Number Shares Allotted Increase Decrease During Period 76530       
Par Value Share 11       
Share Capital Allotted Called Up Paid115115115       
Share Premium Account26 13133 01633 286       
Tangible Fixed Assets Additions  1 940       
Tangible Fixed Assets Cost Or Valuation143 386143 386145 326       
Tangible Fixed Assets Depreciation94 49098 652101 659       
Tangible Fixed Assets Depreciation Charged In Period 4 1623 007       
Value Shares Allotted Increase Decrease During Period 76530       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements