Stretton Bowls Club Limited BURTON ON TRENT


Stretton Bowls Club started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05698303. The Stretton Bowls Club company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Burton On Trent at Bitham Lane. Postal code: DE13 0HB.

The firm has 6 directors, namely Ethel T., Kerri T. and Yvonne S. and others. Of them, Alan B., Wayne G. have been with the company the longest, being appointed on 6 February 2015 and Ethel T. has been with the company for the least time - from 25 February 2022. At present 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.

Stretton Bowls Club Limited Address / Contact

Office Address Bitham Lane
Office Address2 Stretton
Town Burton On Trent
Post code DE13 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698303
Date of Incorporation Mon, 6th Feb 2006
Industry Activities of sport clubs
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Ethel T.

Position: Director

Appointed: 25 February 2022

Kerri T.

Position: Director

Appointed: 15 February 2019

Yvonne S.

Position: Director

Appointed: 09 February 2018

Karen W.

Position: Director

Appointed: 13 November 2016

Alan B.

Position: Director

Appointed: 06 February 2015

Wayne G.

Position: Director

Appointed: 06 February 2015

David P.

Position: Director

Appointed: 15 February 2019

Resigned: 25 February 2022

Neil C.

Position: Director

Appointed: 03 February 2017

Resigned: 01 January 2023

David F.

Position: Director

Appointed: 05 February 2016

Resigned: 09 February 2018

Angela F.

Position: Director

Appointed: 05 February 2016

Resigned: 09 February 2018

Mark B.

Position: Director

Appointed: 06 February 2015

Resigned: 13 December 2015

David F.

Position: Director

Appointed: 26 October 2014

Resigned: 08 February 2015

Victor H.

Position: Director

Appointed: 31 August 2014

Resigned: 01 January 2023

Michael W.

Position: Director

Appointed: 03 February 2014

Resigned: 01 January 2023

Michael L.

Position: Director

Appointed: 03 February 2014

Resigned: 06 February 2015

Trevor S.

Position: Director

Appointed: 03 February 2014

Resigned: 13 November 2016

Jayne H.

Position: Secretary

Appointed: 09 February 2013

Resigned: 09 February 2018

John C.

Position: Director

Appointed: 09 February 2013

Resigned: 05 February 2016

Katie W.

Position: Secretary

Appointed: 20 February 2011

Resigned: 09 February 2013

Jeanette B.

Position: Secretary

Appointed: 06 March 2010

Resigned: 04 June 2010

Jeanette B.

Position: Director

Appointed: 06 March 2010

Resigned: 03 March 2011

Kay C.

Position: Director

Appointed: 06 March 2010

Resigned: 10 August 2010

Dennis P.

Position: Director

Appointed: 25 May 2008

Resigned: 08 February 2015

Christine C.

Position: Director

Appointed: 27 April 2008

Resigned: 09 February 2018

Raymond G.

Position: Director

Appointed: 27 April 2008

Resigned: 06 February 2015

Kevin N.

Position: Director

Appointed: 27 April 2008

Resigned: 12 January 2012

John W.

Position: Director

Appointed: 27 April 2008

Resigned: 09 February 2013

John M.

Position: Director

Appointed: 27 April 2008

Resigned: 03 February 2017

June J.

Position: Director

Appointed: 19 March 2008

Resigned: 07 June 2009

David S.

Position: Director

Appointed: 19 March 2008

Resigned: 03 March 2010

David J.

Position: Director

Appointed: 19 March 2008

Resigned: 03 March 2010

David J.

Position: Secretary

Appointed: 19 March 2008

Resigned: 03 March 2010

Bryan A.

Position: Secretary

Appointed: 15 February 2007

Resigned: 15 February 2007

Bryan A.

Position: Director

Appointed: 15 February 2007

Resigned: 15 February 2007

Kenneth M.

Position: Director

Appointed: 15 February 2007

Resigned: 01 October 2014

Kenneth F.

Position: Director

Appointed: 06 February 2006

Resigned: 13 November 2016

Cyril P.

Position: Director

Appointed: 06 February 2006

Resigned: 01 September 2006

Dale N.

Position: Secretary

Appointed: 06 February 2006

Resigned: 19 October 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Wayne G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Victor H. This PSC has significiant influence or control over the company,. Then there is David F., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Wayne G.

Notified on 9 February 2018
Nature of control: significiant influence or control

Victor H.

Notified on 9 February 2018
Ceased on 1 January 2023
Nature of control: significiant influence or control

David F.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Jayne H.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand23 16130 6857 73713 92028 05715 73129 090
Current Assets24 80232 1029 78516 09830 12118 59033 245
Net Assets Liabilities164 802171 997171 767173 680180 761167 524188 808
Property Plant Equipment140 000139 895161 982157 582150 640150 610156 450
Total Inventories1 6411 4172 0482 1782 0642 8594 155
Other
Accumulated Depreciation Impairment Property Plant Equipment5 0009 97420 42829 14636 80644 45953 573
Additions Other Than Through Business Combinations Property Plant Equipment 4 86932 5414 3187187 62314 953
Average Number Employees During Period4444444
Creditors     1 676887
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income160 267      
Increase From Depreciation Charge For Year Property Plant Equipment 4 97410 4548 7187 6607 6539 113
Net Current Assets Liabilities24 80232 1029 78516 09830 12116 91432 358
Other Creditors     1 676887
Property Plant Equipment Gross Cost145 000149 869182 410186 728187 446195 070210 023

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, June 2023
Free Download (5 pages)

Company search

Advertisements