Sports Turf Research Institute(the) WEST YORKSHIRE


Founded in 1951, Sports Turf Research Institute(the), classified under reg no. 00499164 is an active company. Currently registered at St Ives Estate BD16 1AU, West Yorkshire the company has been in the business for seventy three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Lee P. and Mark G.. In addition one secretary - Mark G. - 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.

Sports Turf Research Institute(the) Address / Contact

Office Address St Ives Estate
Office Address2 Bingley
Town West Yorkshire
Post code BD16 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00499164
Date of Incorporation Mon, 3rd Sep 1951
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Lee P.

Position: Director

Appointed: 12 September 2016

Mark G.

Position: Director

Appointed: 12 September 2016

Mark G.

Position: Secretary

Appointed: 31 August 2006

Derek L.

Position: Director

Resigned: 31 December 2016

Ian M.

Position: Director

Appointed: 13 June 2016

Resigned: 31 January 2017

Stuart S.

Position: Director

Appointed: 06 November 2007

Resigned: 31 January 2017

John K.

Position: Director

Appointed: 06 November 2007

Resigned: 30 June 2015

Michael D.

Position: Director

Appointed: 14 June 2007

Resigned: 19 April 2013

Graham S.

Position: Director

Appointed: 13 September 2001

Resigned: 31 December 2016

David M.

Position: Director

Appointed: 05 January 1998

Resigned: 26 August 2008

Trevor H.

Position: Secretary

Appointed: 28 December 1995

Resigned: 25 August 2006

William C.

Position: Director

Appointed: 01 July 1995

Resigned: 16 March 2010

Edward K.

Position: Director

Appointed: 31 March 1995

Resigned: 14 July 1995

John V.

Position: Director

Appointed: 01 March 1995

Resigned: 14 July 1995

Philip P.

Position: Director

Appointed: 19 January 1995

Resigned: 14 July 1995

Allan H.

Position: Director

Appointed: 22 October 1994

Resigned: 14 July 1995

John G.

Position: Director

Appointed: 30 June 1994

Resigned: 14 July 1995

Robert J.

Position: Director

Appointed: 02 June 1994

Resigned: 31 March 1995

David M.

Position: Director

Appointed: 08 March 1994

Resigned: 14 July 1995

Geoffrey T.

Position: Director

Appointed: 17 September 1993

Resigned: 14 July 1995

William L.

Position: Director

Appointed: 03 March 1993

Resigned: 14 July 1995

John H.

Position: Director

Appointed: 02 February 1993

Resigned: 19 January 1995

Maurice L.

Position: Director

Appointed: 02 February 1993

Resigned: 14 July 1995

Alexander S.

Position: Director

Appointed: 28 October 1992

Resigned: 14 July 1995

Peter B.

Position: Director

Appointed: 20 July 1992

Resigned: 18 September 1997

John S.

Position: Director

Appointed: 11 June 1992

Resigned: 20 July 1992

Charles H.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Anthony H.

Position: Director

Appointed: 11 June 1992

Resigned: 08 March 1994

Roger R.

Position: Director

Appointed: 11 June 1992

Resigned: 16 November 2001

David O.

Position: Director

Appointed: 11 June 1992

Resigned: 10 November 1992

Victor W.

Position: Director

Appointed: 11 June 1992

Resigned: 03 March 1993

William M.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Peter W.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Anthony B.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Joseph G.

Position: Director

Appointed: 11 June 1992

Resigned: 02 June 1994

Terence W.

Position: Secretary

Appointed: 11 June 1992

Resigned: 27 December 1995

Isabel B.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Frederick D.

Position: Director

Appointed: 11 June 1992

Resigned: 14 June 2007

Frank F.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Alan F.

Position: Director

Appointed: 11 June 1992

Resigned: 17 September 1993

Herbert G.

Position: Director

Appointed: 11 June 1992

Resigned: 28 February 1995

Kevin H.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Albert L.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Duncan M.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Martin M.

Position: Director

Appointed: 11 June 1992

Resigned: 25 February 1992

John O.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

Douglas P.

Position: Director

Appointed: 11 June 1992

Resigned: 22 October 1994

John S.

Position: Director

Appointed: 11 June 1992

Resigned: 28 October 1992

Christopher T.

Position: Director

Appointed: 11 June 1992

Resigned: 14 July 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Mark G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Lee P. This PSC has significiant influence or control over the company,.

Mark G.

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

Lee P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 591 9212 416 7232 177 509
Net Assets Liabilities2 257 1911 948 0291 920 751
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal149 532  
Creditors185 453462 094256 758
Net Current Assets Liabilities2 592 1761 954 6291 920 751
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal255  
Total Assets Less Current Liabilities2 592 1761 954 6291 920 751

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements