Stratford Upon Avon Sports Club Limited STRATFORD UPON AVON


Founded in 2005, Stratford Upon Avon Sports Club, classified under reg no. 05559154 is an active company. Currently registered at Stratford Sports Club CV37 7LS, Stratford Upon Avon the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely James B., Martin O. and Kevin C. and others. Of them, James S. has been with the company the longest, being appointed on 10 March 2017 and James B. has been with the company for the least time - from 1 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stratford Upon Avon Sports Club Limited Address / Contact

Office Address Stratford Sports Club
Office Address2 Swans Nest Lane
Town Stratford Upon Avon
Post code CV37 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05559154
Date of Incorporation Fri, 9th Sep 2005
Industry Activities of sport clubs
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

James B.

Position: Director

Appointed: 01 October 2023

Martin O.

Position: Director

Appointed: 14 June 2023

Kevin C.

Position: Director

Appointed: 11 June 2020

Nicholas A.

Position: Director

Appointed: 29 May 2018

James S.

Position: Director

Appointed: 10 March 2017

Mark R.

Position: Director

Appointed: 05 October 2020

Resigned: 01 October 2023

David P.

Position: Director

Appointed: 11 June 2020

Resigned: 01 May 2023

Peter J.

Position: Director

Appointed: 12 March 2019

Resigned: 20 June 2023

David W.

Position: Director

Appointed: 29 January 2019

Resigned: 25 November 2021

Robert B.

Position: Director

Appointed: 21 August 2018

Resigned: 11 June 2020

Simon C.

Position: Director

Appointed: 08 November 2017

Resigned: 20 June 2018

Susan T.

Position: Director

Appointed: 01 March 2017

Resigned: 11 June 2020

Peter C.

Position: Director

Appointed: 29 March 2016

Resigned: 12 March 2019

Ian P.

Position: Director

Appointed: 01 October 2015

Resigned: 01 August 2017

Peter C.

Position: Director

Appointed: 31 March 2015

Resigned: 01 July 2015

Geoffrey E.

Position: Director

Appointed: 31 March 2015

Resigned: 10 March 2017

Aubrey P.

Position: Secretary

Appointed: 08 April 2014

Resigned: 11 June 2020

Steven C.

Position: Director

Appointed: 10 January 2014

Resigned: 20 June 2018

Ian P.

Position: Director

Appointed: 24 April 2012

Resigned: 02 July 2014

Kevin C.

Position: Director

Appointed: 28 February 2012

Resigned: 30 April 2015

Denis B.

Position: Director

Appointed: 22 February 2011

Resigned: 28 February 2012

Michael D.

Position: Director

Appointed: 22 February 2011

Resigned: 12 March 2019

George F.

Position: Director

Appointed: 01 January 2011

Resigned: 29 March 2016

Paul B.

Position: Director

Appointed: 11 October 2010

Resigned: 10 January 2014

Paul H.

Position: Director

Appointed: 02 September 2010

Resigned: 22 September 2015

Nigel W.

Position: Director

Appointed: 02 September 2010

Resigned: 24 April 2012

David P.

Position: Director

Appointed: 02 September 2010

Resigned: 01 April 2015

Geoffrey V.

Position: Director

Appointed: 12 March 2009

Resigned: 02 September 2010

Aubrey P.

Position: Director

Appointed: 01 March 2007

Resigned: 02 September 2020

David P.

Position: Secretary

Appointed: 22 February 2006

Resigned: 08 April 2014

Mark R.

Position: Secretary

Appointed: 09 September 2005

Resigned: 22 February 2006

Jeremy H.

Position: Director

Appointed: 09 September 2005

Resigned: 31 December 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand415 595375 151319 491104 439
Current Assets480 222458 894370 890169 049
Debtors57 15279 66246 66058 653
Net Assets Liabilities967 233908 045798 468621 620
Other Debtors16 0675 4789 26726 328
Property Plant Equipment669 278626 801593 616726 149
Total Inventories7 4754 0814 7395 957
Other
Accumulated Depreciation Impairment Property Plant Equipment695 897742 663783 012833 986
Amounts Owed By Group Undertakings  31 99931 010
Amounts Owed To Group Undertakings2 832   
Average Number Employees During Period55538
Bank Borrowings Overdrafts  40 83431 671
Creditors15 5618 04540 83472 967
Fixed Assets669 279626 802593 617726 150
Increase From Depreciation Charge For Year Property Plant Equipment 46 76640 34950 974
Investments Fixed Assets1111
Investments In Group Undertakings1111
Net Current Assets Liabilities313 515289 288245 685-31 563
Other Creditors15 5618 04572 04241 296
Other Taxation Social Security Payable2 2407245 92817 059
Property Plant Equipment Gross Cost1 365 1751 369 4641 376 6281 560 135
Total Additions Including From Business Combinations Property Plant Equipment 4 2897 164183 507
Total Assets Less Current Liabilities982 794916 090839 302694 587
Trade Creditors Trade Payables26 32030 29338 06845 723
Trade Debtors Trade Receivables41 08574 1845 3941 315

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-10-01
filed on: 6th, October 2023
Free Download (1 page)

Company search

Advertisements