Tees River Users Trust Limited STOCKTON ON TEES


Founded in 2001, Tees River Users Trust, classified under reg no. 04179273 is an active company. Currently registered at River Tees Watersports Centre The Slipway TS18 2NL, Stockton On Tees the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 10 directors, namely Michelle M., Sylvia C. and Emma K. and others. Of them, John R. has been with the company the longest, being appointed on 29 May 2001 and Michelle M. has been with the company for the least time - from 13 March 2023. Currently 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.

Tees River Users Trust Limited Address / Contact

Office Address River Tees Watersports Centre The Slipway
Office Address2 North Shore
Town Stockton On Tees
Post code TS18 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179273
Date of Incorporation Wed, 14th Mar 2001
Industry Operation of sports facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michelle M.

Position: Director

Appointed: 13 March 2023

Sylvia C.

Position: Director

Appointed: 19 December 2022

Emma K.

Position: Director

Appointed: 20 May 2019

John G.

Position: Director

Appointed: 10 January 2019

Colin S.

Position: Director

Appointed: 17 September 2018

John M.

Position: Director

Appointed: 10 June 2016

Alasair R.

Position: Director

Appointed: 01 March 2016

Alan K.

Position: Director

Appointed: 11 July 2011

Ralph P.

Position: Director

Appointed: 30 September 2010

John R.

Position: Director

Appointed: 29 May 2001

Allyson M.

Position: Director

Appointed: 17 September 2018

Resigned: 01 May 2019

Jo B.

Position: Director

Appointed: 12 October 2015

Resigned: 25 February 2019

Timothy R.

Position: Director

Appointed: 20 March 2013

Resigned: 11 May 2015

Anthony C.

Position: Director

Appointed: 10 December 2012

Resigned: 25 February 2019

Mark C.

Position: Director

Appointed: 20 January 2012

Resigned: 25 February 2019

Anthony C.

Position: Director

Appointed: 03 October 2011

Resigned: 02 March 2012

Calum C.

Position: Director

Appointed: 16 June 2009

Resigned: 12 December 2012

David W.

Position: Director

Appointed: 31 May 2009

Resigned: 25 February 2019

David M.

Position: Director

Appointed: 20 March 2009

Resigned: 25 February 2019

Rebecca B.

Position: Director

Appointed: 01 February 2009

Resigned: 10 September 2012

John G.

Position: Director

Appointed: 01 February 2009

Resigned: 31 May 2010

Dilwyn J.

Position: Director

Appointed: 09 May 2005

Resigned: 10 June 2016

John F.

Position: Secretary

Appointed: 05 August 2003

Resigned: 18 April 2012

Graham B.

Position: Director

Appointed: 13 August 2002

Resigned: 17 August 2017

Iain C.

Position: Director

Appointed: 17 October 2001

Resigned: 17 August 2017

John K.

Position: Director

Appointed: 01 September 2001

Resigned: 22 January 2008

Roy B.

Position: Director

Appointed: 13 August 2001

Resigned: 13 September 2004

Alan J.

Position: Director

Appointed: 16 July 2001

Resigned: 17 August 2017

James J.

Position: Director

Appointed: 16 July 2001

Resigned: 20 March 2009

Andrew B.

Position: Director

Appointed: 16 July 2001

Resigned: 30 May 2009

John I.

Position: Director

Appointed: 01 July 2001

Resigned: 14 November 2008

Mark H.

Position: Director

Appointed: 18 June 2001

Resigned: 07 July 2021

Martin P.

Position: Director

Appointed: 01 June 2001

Resigned: 30 May 2009

John D.

Position: Secretary

Appointed: 15 March 2001

Resigned: 05 August 2003

John H.

Position: Director

Appointed: 15 March 2001

Resigned: 19 September 2001

John D.

Position: Director

Appointed: 15 March 2001

Resigned: 13 September 2004

Hse Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2001

Resigned: 15 March 2001

Hse Directors Limited

Position: Corporate Director

Appointed: 14 March 2001

Resigned: 15 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 97319 60437 09374 66981 28578 266
Current Assets77 74541 81753 26386 38593 475103 865
Debtors21 66118 24812 4189 63710 11119 714
Net Assets Liabilities45 17453 06966 07575 63990 788117 832
Other Debtors2 924125 1 243 435
Property Plant Equipment527 888502 078450 274372 343335 362290 728
Total Inventories4 1113 9653 7522 0792 079 
Other
Accrued Liabilities Deferred Income17 4653 5004 4103 23710 6756 152
Accumulated Depreciation Impairment Property Plant Equipment832 425897 406961 290936 272991 5401 049 813
Average Number Employees During Period 77776
Creditors479 410424 965370 494316 048261 601207 155
Deferred Income534 018479 469424 965370 494316 047261 601
Increase From Depreciation Charge For Year Property Plant Equipment 64 98164 17356 05455 26858 273
Net Current Assets Liabilities-3 304-24 044-13 70519 34417 02734 259
Other Creditors111146178188 190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  28981 072  
Other Disposals Property Plant Equipment  660105 237  
Other Taxation Social Security Payable3842 4958561 3771 8151 549
Payments Received On Account2 0001 6204 1914 6513 8802 995
Prepayments Accrued Income3 3183 3333 4763 3233 5383 582
Property Plant Equipment Gross Cost1 360 3131 399 4841 411 5641 308 6151 326 9021 340 541
Total Additions Including From Business Combinations Property Plant Equipment 39 17112 7402 28818 28713 639
Total Assets Less Current Liabilities524 584478 034436 569391 687352 389324 987
Trade Creditors Trade Payables6 4813 5962 8623 1425 6324 274
Trade Debtors Trade Receivables15 41914 7908 9425 0716 57315 697

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements