Tynemouth Squash Rackets Club Limited NORTH SHIELDS


Tynemouth Squash Rackets Club started in year 1977 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01338103. The Tynemouth Squash Rackets Club company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in North Shields at Tynemouth Squash Rackets Club. Postal code: NE29 8LP.

Currently there are 11 directors in the the firm, namely Geoff S., Thomas A. and Anthony W. and others. In addition one secretary - Joseph S. - is with the company. Currently 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.

Tynemouth Squash Rackets Club Limited Address / Contact

Office Address Tynemouth Squash Rackets Club
Office Address2 Billy Mill Lane
Town North Shields
Post code NE29 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01338103
Date of Incorporation Wed, 9th Nov 1977
Industry Activities of sport clubs
Industry Fitness facilities
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Geoff S.

Position: Director

Appointed: 03 September 2022

Thomas A.

Position: Director

Appointed: 10 October 2018

Anthony W.

Position: Director

Appointed: 01 September 2018

Nicholas T.

Position: Director

Appointed: 01 September 2018

Christopher W.

Position: Director

Appointed: 01 September 2018

David T.

Position: Director

Appointed: 29 September 2017

Dennis K.

Position: Director

Appointed: 09 June 2015

Timothy M.

Position: Director

Appointed: 10 October 2007

John L.

Position: Director

Appointed: 10 October 2007

Alan W.

Position: Director

Appointed: 23 May 2007

Joseph S.

Position: Secretary

Appointed: 22 May 2007

Joseph S.

Position: Director

Appointed: 22 May 2007

Eric M.

Position: Director

Appointed: 10 October 2018

Resigned: 25 August 2020

David N.

Position: Director

Appointed: 20 May 2015

Resigned: 29 September 2017

Stephen B.

Position: Director

Appointed: 06 August 2013

Resigned: 24 August 2021

Stephen C.

Position: Director

Appointed: 06 August 2013

Resigned: 01 September 2018

David W.

Position: Director

Appointed: 06 August 2013

Resigned: 01 September 2018

Nichola D.

Position: Director

Appointed: 25 May 2012

Resigned: 29 September 2017

Lisa J.

Position: Director

Appointed: 21 May 2012

Resigned: 10 April 2013

John W.

Position: Director

Appointed: 28 April 2009

Resigned: 03 March 2018

Glenn W.

Position: Director

Appointed: 27 May 2008

Resigned: 29 September 2017

Shirley K.

Position: Director

Appointed: 27 May 2008

Resigned: 18 May 2012

Helen R.

Position: Director

Appointed: 04 March 2008

Resigned: 28 February 2015

Raymond R.

Position: Director

Appointed: 06 November 2007

Resigned: 31 December 2013

Jason K.

Position: Director

Appointed: 06 November 2007

Resigned: 27 February 2008

Mark S.

Position: Director

Appointed: 10 October 2007

Resigned: 10 April 2013

Richard R.

Position: Director

Appointed: 10 October 2007

Resigned: 29 September 2017

Paul B.

Position: Director

Appointed: 10 October 2007

Resigned: 10 April 2013

John J.

Position: Director

Appointed: 23 May 2007

Resigned: 31 March 2015

James W.

Position: Director

Appointed: 23 May 2007

Resigned: 08 January 2008

Sylvia W.

Position: Director

Appointed: 01 February 2006

Resigned: 23 May 2007

Gill M.

Position: Director

Appointed: 26 April 2005

Resigned: 31 December 2005

John W.

Position: Director

Appointed: 10 May 2004

Resigned: 23 May 2007

Shirley P.

Position: Director

Appointed: 10 May 2004

Resigned: 26 April 2005

David D.

Position: Director

Appointed: 10 May 2004

Resigned: 26 April 2005

Elizabeth G.

Position: Director

Appointed: 10 May 2004

Resigned: 26 April 2005

Janette R.

Position: Director

Appointed: 10 May 2004

Resigned: 19 February 2008

Janette R.

Position: Secretary

Appointed: 10 May 2004

Resigned: 19 February 2008

Colin M.

Position: Director

Appointed: 10 May 2004

Resigned: 23 May 2007

Geoffrey G.

Position: Director

Appointed: 29 May 2002

Resigned: 31 December 2005

Robert Q.

Position: Director

Appointed: 03 April 2002

Resigned: 10 May 2004

Robert Q.

Position: Secretary

Appointed: 03 April 2002

Resigned: 10 May 2004

Alan D.

Position: Director

Appointed: 03 April 2002

Resigned: 10 May 2004

Nichol W.

Position: Director

Appointed: 10 May 1999

Resigned: 03 April 2002

Nichol W.

Position: Secretary

Appointed: 10 May 1999

Resigned: 03 April 2002

Allan C.

Position: Director

Appointed: 11 May 1998

Resigned: 10 May 2004

Moira G.

Position: Director

Appointed: 11 May 1998

Resigned: 10 May 2004

Elizabeth G.

Position: Secretary

Appointed: 03 November 1997

Resigned: 10 May 1999

Carole M.

Position: Director

Appointed: 22 April 1996

Resigned: 28 April 1997

Paul B.

Position: Director

Appointed: 22 April 1996

Resigned: 10 May 2004

Phillip H.

Position: Director

Appointed: 01 May 1995

Resigned: 22 April 1996

Philip C.

Position: Director

Appointed: 01 May 1995

Resigned: 28 October 1996

Kevin M.

Position: Director

Appointed: 01 May 1995

Resigned: 28 October 1996

Colin M.

Position: Director

Appointed: 01 May 1995

Resigned: 30 September 1998

Gordon P.

Position: Director

Appointed: 01 May 1995

Resigned: 03 April 2002

John B.

Position: Director

Appointed: 25 April 1994

Resigned: 01 May 1995

Brian M.

Position: Director

Appointed: 25 April 1994

Resigned: 03 April 2002

Margaret M.

Position: Director

Appointed: 25 April 1994

Resigned: 22 April 1996

Anita N.

Position: Director

Appointed: 25 April 1994

Resigned: 11 July 1994

Elizabeth G.

Position: Director

Appointed: 25 April 1994

Resigned: 03 April 2002

Andrew M.

Position: Director

Appointed: 26 April 1993

Resigned: 20 February 1995

Steve C.

Position: Director

Appointed: 26 April 1993

Resigned: 10 May 2004

Louise R.

Position: Director

Appointed: 26 April 1993

Resigned: 25 April 1994

Angela S.

Position: Director

Appointed: 26 April 1993

Resigned: 03 April 2002

Charles O.

Position: Director

Appointed: 27 April 1992

Resigned: 01 September 1993

David R.

Position: Secretary

Appointed: 27 April 1992

Resigned: 03 September 1997

David S.

Position: Director

Appointed: 27 April 1992

Resigned: 25 April 1994

Peter S.

Position: Director

Appointed: 27 April 1992

Resigned: 22 April 1996

Ingrid W.

Position: Director

Appointed: 13 May 1991

Resigned: 25 April 1994

Keith W.

Position: Director

Appointed: 13 May 1991

Resigned: 27 April 1992

Trevor W.

Position: Director

Appointed: 13 May 1991

Resigned: 27 April 1992

Laurie M.

Position: Director

Appointed: 13 May 1991

Resigned: 26 April 1993

Francis K.

Position: Director

Appointed: 13 May 1991

Resigned: 01 May 1995

Robert H.

Position: Director

Appointed: 13 May 1991

Resigned: 26 April 1993

Ian H.

Position: Director

Appointed: 13 May 1991

Resigned: 26 April 1993

Sydney S.

Position: Director

Appointed: 13 May 1991

Resigned: 01 May 1995

Ian C.

Position: Director

Appointed: 13 May 1991

Resigned: 27 April 1992

Elizabeth C.

Position: Director

Appointed: 13 May 1991

Resigned: 25 April 1994

David R.

Position: Director

Appointed: 13 May 1991

Resigned: 03 September 1997

Gordon P.

Position: Director

Appointed: 13 May 1991

Resigned: 26 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 93 705105 243
Current Assets 96 399108 132
Debtors 1 084389
Other Debtors 1 084389
Property Plant Equipment105 626105 049102 164
Total Inventories 1 6102 500
Other
Accumulated Depreciation Impairment Property Plant Equipment241 662246 567251 520
Average Number Employees During Period 76
Creditors 9121 299
Increase From Depreciation Charge For Year Property Plant Equipment 4 9054 953
Net Current Assets Liabilities 95 487106 833
Other Creditors 527641
Other Taxation Social Security Payable 385658
Property Plant Equipment Gross Cost347 288351 616353 684
Total Additions Including From Business Combinations Property Plant Equipment 4 3282 068
Total Assets Less Current Liabilities 200 536208 997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements