The Holwell Sports And Social Club Limited MELTON MOWBRAY


Founded in 1988, The Holwell Sports And Social Club, classified under reg no. 02324283 is an active company. Currently registered at 41 Welby Road LE14 3RD, Melton Mowbray the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on Sunday 1st January 2023.

The company has 6 directors, namely Katie H., Peter M. and Sarah W. and others. Of them, Michael D. has been with the company the longest, being appointed on 24 January 2001 and Katie H. has been with the company for the least time - from 23 February 2022. 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.

The Holwell Sports And Social Club Limited Address / Contact

Office Address 41 Welby Road
Office Address2 Asfordby Hill
Town Melton Mowbray
Post code LE14 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324283
Date of Incorporation Fri, 2nd Dec 1988
Industry Public houses and bars
Industry Operation of sports facilities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Katie H.

Position: Director

Appointed: 23 February 2022

Peter M.

Position: Director

Appointed: 17 December 2017

Sarah W.

Position: Director

Appointed: 03 October 2013

David R.

Position: Director

Appointed: 03 October 2013

Raymond L.

Position: Director

Appointed: 01 January 2005

Michael D.

Position: Director

Appointed: 24 January 2001

Gail B.

Position: Director

Appointed: 22 March 2022

Resigned: 14 October 2022

Amanda T.

Position: Director

Appointed: 06 April 2021

Resigned: 14 December 2023

Rebekah G.

Position: Director

Appointed: 18 April 2018

Resigned: 24 July 2020

Matthew P.

Position: Director

Appointed: 18 April 2018

Resigned: 24 July 2020

Priscilla W.

Position: Director

Appointed: 30 June 2017

Resigned: 23 February 2022

Stuart B.

Position: Director

Appointed: 03 October 2013

Resigned: 18 April 2018

Philip W.

Position: Director

Appointed: 03 October 2013

Resigned: 02 July 2014

Stefan P.

Position: Director

Appointed: 24 April 2013

Resigned: 14 October 2015

Ian W.

Position: Director

Appointed: 24 April 2013

Resigned: 12 August 2015

Katie H.

Position: Director

Appointed: 28 April 2010

Resigned: 01 December 2013

James W.

Position: Director

Appointed: 28 April 2010

Resigned: 01 December 2013

Graham P.

Position: Director

Appointed: 28 April 2010

Resigned: 04 May 2011

Alan S.

Position: Director

Appointed: 23 April 2008

Resigned: 03 December 2014

David M.

Position: Secretary

Appointed: 30 May 2006

Resigned: 28 April 2010

Zenon K.

Position: Director

Appointed: 30 May 2006

Resigned: 23 April 2008

Victor J.

Position: Director

Appointed: 20 May 2004

Resigned: 27 October 2007

David B.

Position: Director

Appointed: 29 October 2003

Resigned: 28 April 2010

Bryon C.

Position: Secretary

Appointed: 29 October 2003

Resigned: 30 May 2006

Bryon C.

Position: Director

Appointed: 29 October 2003

Resigned: 30 May 2006

Barry C.

Position: Director

Appointed: 29 October 2003

Resigned: 30 September 2005

David P.

Position: Director

Appointed: 29 October 2003

Resigned: 31 May 2005

Phillip S.

Position: Director

Appointed: 29 October 2003

Resigned: 04 May 2011

Steven R.

Position: Director

Appointed: 29 October 2003

Resigned: 20 May 2004

Colin M.

Position: Director

Appointed: 01 January 2003

Resigned: 28 April 2010

Sarah W.

Position: Director

Appointed: 28 August 2002

Resigned: 29 October 2003

Sarah W.

Position: Secretary

Appointed: 26 April 2002

Resigned: 29 October 2003

Graham P.

Position: Director

Appointed: 22 June 2001

Resigned: 01 October 2002

Derek B.

Position: Director

Appointed: 22 June 2001

Resigned: 30 May 2006

David M.

Position: Director

Appointed: 22 June 2001

Resigned: 28 April 2010

Brian W.

Position: Director

Appointed: 22 June 2001

Resigned: 20 May 2004

Michael L.

Position: Director

Appointed: 27 October 2000

Resigned: 07 November 2002

Barry C.

Position: Director

Appointed: 27 October 2000

Resigned: 17 March 2001

James H.

Position: Director

Appointed: 27 October 2000

Resigned: 31 January 2001

Brian N.

Position: Director

Appointed: 20 October 2000

Resigned: 21 March 2001

Gerald H.

Position: Director

Appointed: 26 July 2000

Resigned: 27 October 2007

Joy H.

Position: Director

Appointed: 26 July 2000

Resigned: 09 April 2001

Stephen P.

Position: Secretary

Appointed: 01 January 2000

Resigned: 26 April 2002

David J.

Position: Director

Appointed: 02 April 1999

Resigned: 09 April 2001

Colin P.

Position: Director

Appointed: 11 April 1997

Resigned: 30 April 2000

Michael D.

Position: Director

Appointed: 11 April 1997

Resigned: 29 October 2000

Raymond L.

Position: Director

Appointed: 11 April 1997

Resigned: 30 April 2000

Brian N.

Position: Director

Appointed: 03 April 1996

Resigned: 11 April 1997

Stephen P.

Position: Director

Appointed: 03 April 1996

Resigned: 26 April 2002

Derek G.

Position: Director

Appointed: 07 April 1995

Resigned: 11 October 2000

Gerald H.

Position: Director

Appointed: 06 April 1994

Resigned: 11 April 1997

James L.

Position: Director

Appointed: 06 April 1994

Resigned: 03 April 1996

Stanley P.

Position: Director

Appointed: 31 March 1993

Resigned: 03 April 1996

Colin G.

Position: Director

Appointed: 25 March 1992

Resigned: 31 March 1993

Richard B.

Position: Director

Appointed: 02 December 1991

Resigned: 28 April 2010

Hackett J.

Position: Director

Appointed: 02 December 1991

Resigned: 07 April 1995

Geoffrey S.

Position: Director

Appointed: 02 December 1991

Resigned: 02 April 1999

Anthony S.

Position: Director

Appointed: 02 December 1991

Resigned: 11 October 2000

Jeffrey S.

Position: Director

Appointed: 02 December 1991

Resigned: 25 March 1992

Terrance W.

Position: Director

Appointed: 02 December 1991

Resigned: 30 April 2000

Frederick B.

Position: Director

Appointed: 02 December 1991

Resigned: 30 July 2000

Frederick B.

Position: Director

Appointed: 02 December 1991

Resigned: 31 March 1993

Raymond L.

Position: Director

Appointed: 02 December 1991

Resigned: 06 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Michael D. The abovementioned PSC has significiant influence or control over this company,.

Michael D.

Notified on 2 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-012017-01-012018-01-012019-01-012020-01-012021-01-012022-01-012023-01-01
Balance Sheet
Cash Bank On Hand 1 9634 3725 4916 9585 6722 624545
Current Assets7 5176 5319 71110 60410 7177 9957 9173 180
Debtors 1 7601 8462 0251 3261 2472 4651 251
Net Assets Liabilities 44 70545 32848 72947 68550 13148 08337 909
Other Debtors   8117766971 915701
Property Plant Equipment 53 09253 57452 74252 78453 12348 48047 940
Total Inventories 2 8083 4933 8992 4331 0762 8281 384
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7601 8491 9442 809    
Accumulated Depreciation Impairment Property Plant Equipment 239 211240 147240 979241 727242 494243 137243 677
Additions Other Than Through Business Combinations Property Plant Equipment  1 418 7901 106  
Administrative Expenses      50 49380 411
Average Number Employees During Period 4433444
Comprehensive Income Expense      -2 048-10 174
Cost Sales      23 61431 488
Creditors12 02814 91814 95712 61915 81610 9878 31413 211
Depreciation Amortisation Impairment Expense1 017887      
Depreciation Expense Property Plant Equipment      643540
Depreciation Rate Used For Property Plant Equipment  20 20202020
Disposals Property Plant Equipment      4 000 
Fixed Assets53 31953 09253 57452 742    
Gross Profit Loss      46 84063 336
Increase From Depreciation Charge For Year Property Plant Equipment  936 748767643540
Net Current Assets Liabilities-3 273-8 387-5 246-4 013-5 099-2 992-397-10 031
Operating Profit Loss      -2 048-10 174
Other Creditors   2 8094 2641 8242 4015 444
Other Operating Income Format123 50027 723    1 6056 901
Other Taxation Social Security Payable   4 1534 6033 8601 1104 998
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2381 0041 079811    
Profit Loss-3 466-3 581    -2 048-10 174
Profit Loss On Ordinary Activities Before Tax      -2 048-10 174
Property Plant Equipment Gross Cost 292 303293 721293 721294 511295 617291 617291 617
Raw Materials Consumables Used54 27653 312      
Staff Costs Employee Benefits Expense41 83947 624      
Total Assets Less Current Liabilities50 04644 70548 32851 53847 68550 13148 08337 909
Trade Creditors Trade Payables   8 4666 9495 3034 8032 769
Trade Debtors Trade Receivables   1 214550550550550
Turnover Revenue100 76797 564    70 45494 824

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 1st January 2023
filed on: 21st, September 2023
Free Download (13 pages)

Company search

Advertisements