Stafford Boat Club Limited STAFFORD


Founded in 1977, Stafford Boat Club, classified under reg no. 01346091 is an active company. Currently registered at Hazlestrine Arm ST17 4SG, Stafford the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Samuel L., Robert S. and Michael M. and others. In addition one secretary - Paul C. - 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.

Stafford Boat Club Limited Address / Contact

Office Address Hazlestrine Arm
Office Address2 Wildwood
Town Stafford
Post code ST17 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01346091
Date of Incorporation Thu, 29th Dec 1977
Industry Operation of sports facilities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Samuel L.

Position: Director

Appointed: 12 April 2023

Robert S.

Position: Director

Appointed: 09 November 2022

Paul C.

Position: Secretary

Appointed: 22 June 2022

Michael M.

Position: Director

Appointed: 20 April 2022

Richard B.

Position: Director

Appointed: 21 March 2018

Peter H.

Position: Director

Appointed: 16 March 2011

Eric M.

Position: Director

Resigned: 28 May 2022

Peter G.

Position: Director

Resigned: 18 March 2021

William L.

Position: Director

Appointed: 02 September 2020

Resigned: 12 April 2023

Nigel B.

Position: Director

Appointed: 01 July 2019

Resigned: 04 August 2020

Andrew C.

Position: Director

Appointed: 21 March 2018

Resigned: 20 April 2022

Kenneth H.

Position: Director

Appointed: 17 March 2016

Resigned: 01 July 2019

Frank B.

Position: Director

Appointed: 17 March 2016

Resigned: 21 March 2018

Kenneth B.

Position: Director

Appointed: 17 March 2016

Resigned: 21 March 2018

Alan G.

Position: Director

Appointed: 18 March 2015

Resigned: 20 October 2022

Irene C.

Position: Director

Appointed: 20 March 2013

Resigned: 16 March 2016

Graham T.

Position: Director

Appointed: 16 March 2011

Resigned: 30 September 2012

Graham T.

Position: Director

Appointed: 16 March 2011

Resigned: 18 April 2012

John L.

Position: Director

Appointed: 18 March 2009

Resigned: 27 December 2023

Roy M.

Position: Secretary

Appointed: 19 March 2008

Resigned: 01 April 2008

Owen L.

Position: Director

Appointed: 19 March 2008

Resigned: 14 January 2016

Irene C.

Position: Secretary

Appointed: 19 March 2008

Resigned: 01 April 2008

Irene C.

Position: Director

Appointed: 19 March 2008

Resigned: 16 March 2011

Roy M.

Position: Director

Appointed: 19 March 2008

Resigned: 20 October 2010

Owen L.

Position: Secretary

Appointed: 19 March 2008

Resigned: 01 April 2008

John A.

Position: Director

Appointed: 20 March 2002

Resigned: 19 March 2008

Christine D.

Position: Director

Appointed: 15 March 2000

Resigned: 19 March 2008

Jean D.

Position: Director

Appointed: 17 March 1999

Resigned: 19 March 2014

Eric P.

Position: Director

Appointed: 19 March 1997

Resigned: 16 January 2008

Stella M.

Position: Secretary

Appointed: 27 March 1996

Resigned: 08 August 2015

Holford B.

Position: Director

Appointed: 22 March 1995

Resigned: 04 July 2002

John D.

Position: Director

Appointed: 22 March 1995

Resigned: 18 March 1998

Alan O.

Position: Director

Appointed: 23 March 1994

Resigned: 19 May 1999

Brian W.

Position: Director

Appointed: 25 April 1992

Resigned: 18 April 2012

Adrian S.

Position: Director

Appointed: 11 April 1992

Resigned: 23 March 1994

John T.

Position: Director

Appointed: 11 April 1992

Resigned: 16 March 2005

David W.

Position: Director

Appointed: 11 April 1992

Resigned: 20 March 2002

John L.

Position: Director

Appointed: 11 April 1992

Resigned: 22 March 1995

Norman H.

Position: Director

Appointed: 11 April 1992

Resigned: 18 March 2015

Andrew C.

Position: Director

Appointed: 11 April 1992

Resigned: 17 March 2004

Patrick C.

Position: Director

Appointed: 11 April 1992

Resigned: 24 March 1993

Roger C.

Position: Director

Appointed: 11 April 1992

Resigned: 16 October 2008

Nina B.

Position: Director

Appointed: 11 April 1992

Resigned: 25 March 1992

Stella M.

Position: Director

Appointed: 11 April 1992

Resigned: 08 August 2015

John T.

Position: Director

Appointed: 11 April 1992

Resigned: 22 March 1995

Eric M.

Position: Secretary

Appointed: 11 April 1992

Resigned: 27 March 1996

Terrence S.

Position: Director

Appointed: 11 April 1992

Resigned: 25 March 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is John L. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Eric M. This PSC has significiant influence or control over the company,.

John L.

Notified on 8 June 2022
Ceased on 12 April 2023
Nature of control: significiant influence or control

Eric M.

Notified on 6 April 2016
Ceased on 28 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 46589 248114 775129 723136 355181 571196 194250 128
Current Assets58 748100 627126 224155 432167 981217 762236 469332 724
Debtors5 4356 6105 91718 13623 77430 58733 62373 393
Net Assets Liabilities501 092542 252576 948609 795    
Property Plant Equipment453 789450 494459 695479 784487 633465 273494 363489 342
Total Inventories4 8484 7695 5327 5737 8525 6046 6529 203
Other
Accrued Liabilities Deferred Income1 0009001 49313 25623 55533 51941 60885 494
Accumulated Depreciation Impairment Property Plant Equipment188 159208 680230 613258 598286 353311 835339 012366 126
Average Number Employees During Period1088     
Creditors3 0002 0001 00025 42126 58235 25245 70095 064
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 604    184
Disposals Property Plant Equipment  2 431    662
Increase From Depreciation Charge For Year Property Plant Equipment 20 52123 53727 98527 75525 48227 17727 298
Net Current Assets Liabilities50 30393 758118 253130 011141 399182 510190 769237 660
Other Remaining Borrowings3 0002 0001 0001 000    
Prepayments3 9113 9664 3574 321    
Property Plant Equipment Gross Cost641 948659 174690 308738 382773 986777 108833 375855 468
Recoverable Value-added Tax  4302 3641062143 830 
Total Additions Including From Business Combinations Property Plant Equipment 17 22633 56548 07435 6043 12256 26722 755
Total Assets Less Current Liabilities504 092544 252577 948609 795629 032647 783685 132727 002
Trade Creditors Trade Payables6 4454 4605 47811 1653 0271 7334 0927 408
Trade Debtors Trade Receivables1 5242 6441 13011 45117 12121 15521 96763 921
Value-added Tax Payable 509      
Other Creditors       768
Prepayments Accrued Income   4 3216 5479 2187 8269 472

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, May 2023
Free Download (8 pages)

Company search

Advertisements