Sport Wotton Limited WOTTON-UNDER-EDGE


Sport Wotton started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09263728. The Sport Wotton company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wotton-under-edge at Katherine Lady Berkeley's School. Postal code: GL12 8RB.

The firm has 4 directors, namely Richie J., Brian P. and Richard D. and others. Of them, Carl J. has been with the company the longest, being appointed on 10 November 2017 and Richie J. and Brian P. and Richard D. have been with the company for the least time - from 11 July 2022. As of 16 June 2024, there were 7 ex directors - Stuart J., Geoffrey K. and others listed below. There were no ex secretaries.

Sport Wotton Limited Address / Contact

Office Address Katherine Lady Berkeley's School
Office Address2 Kingswood Road
Town Wotton-under-edge
Post code GL12 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09263728
Date of Incorporation Tue, 14th Oct 2014
Industry Operation of sports facilities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Richie J.

Position: Director

Appointed: 11 July 2022

Brian P.

Position: Director

Appointed: 11 July 2022

Richard D.

Position: Director

Appointed: 11 July 2022

Carl J.

Position: Director

Appointed: 10 November 2017

Stuart J.

Position: Director

Appointed: 24 January 2020

Resigned: 26 May 2022

Geoffrey K.

Position: Director

Appointed: 01 October 2015

Resigned: 01 July 2019

Colin M.

Position: Director

Appointed: 01 July 2015

Resigned: 10 November 2017

Sharron B.

Position: Director

Appointed: 14 October 2014

Resigned: 04 March 2022

Shane B.

Position: Director

Appointed: 14 October 2014

Resigned: 30 May 2015

Barnaby B.

Position: Director

Appointed: 14 October 2014

Resigned: 15 October 2022

Jacqueline C.

Position: Director

Appointed: 14 October 2014

Resigned: 01 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 9 names. As BizStats established, there is Richard D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Richie J. This PSC has significiant influence or control over the company,. The third one is Brian P., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard D.

Notified on 1 July 2022
Nature of control: significiant influence or control

Richie J.

Notified on 1 June 2022
Nature of control: significiant influence or control

Brian P.

Notified on 1 July 2022
Nature of control: significiant influence or control

Carl J.

Notified on 10 November 2017
Nature of control: significiant influence or control

Barnaby B.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: significiant influence or control

Stuart J.

Notified on 26 January 2020
Ceased on 31 July 2022
Nature of control: significiant influence or control

Sharron B.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control

Geoffrey K.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Colin M.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth6 0629 2715 198      
Balance Sheet
Current Assets12 81412 18412 61115 81219 12717 93935 80430 48455 279
Net Assets Liabilities  5 1987 5049 2719 2719 2719 2719 271
Cash Bank In Hand8 0795 334       
Debtors4 7354 273       
Net Assets Liabilities Including Pension Asset Liability6 0629 2715 198      
Tangible Fixed Assets10 1836 110       
Reserves/Capital
Profit Loss Account Reserve-3 209        
Shareholder Funds6 0629 2715 198      
Other
Average Number Employees During Period    785810
Creditors  9 1808 3089 8568 66826 53322 04046 559
Fixed Assets10 1836 1101 767    827551
Net Current Assets Liabilities-4 1213 1613 4317 5049 2719 2719 2718 4448 720
Total Assets Less Current Liabilities6 0629 2715 1987 5049 2719 2719 2719 2719 271
Creditors Due Within One Year16 9359 0239 180      
Other Aggregate Reserves9 2719 271       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 577       
Tangible Fixed Assets Additions12 219        
Tangible Fixed Assets Cost Or Valuation83 59283 592       
Tangible Fixed Assets Depreciation73 40977 482       
Tangible Fixed Assets Depreciation Charged In Period2 0364 073       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements