The Hamstead Social Club Limited WEST MIDLANDS


Founded in 2000, The Hamstead Social Club, classified under reg no. 03991295 is an active company. Currently registered at Old Walsall Road B42 1HY, West Midlands the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Paul C., Tracy H. and Barry C. and others. In addition one secretary - Julie W. - is with the company. 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.

The Hamstead Social Club Limited Address / Contact

Office Address Old Walsall Road
Office Address2 Birmingham
Town West Midlands
Post code B42 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991295
Date of Incorporation Fri, 12th May 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Paul C.

Position: Director

Appointed: 05 January 2023

Tracy H.

Position: Director

Appointed: 05 January 2023

Barry C.

Position: Director

Appointed: 05 January 2023

Julie W.

Position: Secretary

Appointed: 05 January 2023

Kenneth M.

Position: Director

Appointed: 02 November 2006

Matthew G.

Position: Director

Appointed: 14 May 2021

Resigned: 22 December 2022

Mark W.

Position: Secretary

Appointed: 05 August 2020

Resigned: 05 January 2023

Sarah M.

Position: Secretary

Appointed: 27 September 2013

Resigned: 05 August 2020

Christine H.

Position: Director

Appointed: 04 February 2012

Resigned: 22 December 2022

Christopher P.

Position: Director

Appointed: 07 November 2011

Resigned: 05 January 2023

Leslie F.

Position: Director

Appointed: 04 October 2009

Resigned: 10 May 2021

Matthew G.

Position: Director

Appointed: 06 November 2005

Resigned: 01 September 2011

John H.

Position: Director

Appointed: 06 November 2005

Resigned: 02 November 2006

Roger M.

Position: Director

Appointed: 06 November 2005

Resigned: 04 October 2009

Justine P.

Position: Secretary

Appointed: 25 February 2001

Resigned: 27 September 2013

John D.

Position: Director

Appointed: 16 November 2000

Resigned: 06 November 2005

Mieczyslaw J.

Position: Director

Appointed: 16 November 2000

Resigned: 04 February 2012

Raymond P.

Position: Director

Appointed: 12 May 2000

Resigned: 31 May 2000

Glyn H.

Position: Director

Appointed: 12 May 2000

Resigned: 30 October 2005

Larry E.

Position: Director

Appointed: 12 May 2000

Resigned: 10 August 2000

Michael R.

Position: Director

Appointed: 12 May 2000

Resigned: 30 October 2005

Maureen H.

Position: Secretary

Appointed: 12 May 2000

Resigned: 25 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-06-292020-06-292021-06-292022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 70011 41211 01812 5689 37121 650
Current Assets15 64021 30011 37615 11614 10229 240
Debtors1 2906383583281 163943
Other Debtors1 2906383583281 163943
Property Plant Equipment9 37014 11918 17717 32216 283 
Total Inventories9 6509 250 2 2203 5686 647
Other
Accumulated Depreciation Impairment Property Plant Equipment9 53611 10512 85115 18916 74818 503
Average Number Employees During Period131616131514
Bank Borrowings Overdrafts3 840     
Creditors25 01035 41929 55344 57146 27368 290
Increase From Depreciation Charge For Year Property Plant Equipment 1 5691 7462 3381 5591 755
Net Current Assets Liabilities-9 370-14 119-18 177-29 455-32 171-39 050
Other Creditors5 54511 07010 5303 1286 8176 958
Other Taxation Social Security Payable5 94717 32912 96423 61616 02630 805
Property Plant Equipment Gross Cost18 90625 22431 02832 51133 03133 561
Total Additions Including From Business Combinations Property Plant Equipment 6 3185 8041 483520530
Total Assets Less Current Liabilities   -12 133-15 888-23 992
Trade Creditors Trade Payables9 6787 0206 05917 82723 43030 527

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements