Wadsley House Social Club Limited HILLSBOROUGH,


Founded in 1919, Wadsley House Social Club, classified under reg no. 00158077 is an active company. Currently registered at Wadsley House, S6 4AL, Hillsborough, the company has been in the business for one hundred and five years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely Desmond P., Michael R. and Dennis L. and others. Of them, Dennis L., Richard W. have been with the company the longest, being appointed on 18 May 1991 and Desmond P. and Michael R. have been with the company for the least time - from 25 June 2003. As of 28 March 2024, there were 16 ex directors - Alexander M., Anthony H. and others listed below. There were no ex secretaries.

Wadsley House Social Club Limited Address / Contact

Office Address Wadsley House,
Office Address2 The Drive Marlcliffe Road,
Town Hillsborough,
Post code S6 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00158077
Date of Incorporation Tue, 19th Aug 1919
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 105 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Richard W.

Position: Secretary

Resigned:

Desmond P.

Position: Director

Appointed: 25 June 2003

Michael R.

Position: Director

Appointed: 25 June 2003

Dennis L.

Position: Director

Appointed: 18 May 1991

Richard W.

Position: Director

Appointed: 18 May 1991

Alexander M.

Position: Director

Appointed: 31 March 2011

Resigned: 20 October 2014

Anthony H.

Position: Director

Appointed: 19 May 2009

Resigned: 15 July 2010

Anthony T.

Position: Director

Appointed: 19 June 2008

Resigned: 24 August 2009

Paul M.

Position: Director

Appointed: 25 June 2003

Resigned: 01 February 2015

Allan F.

Position: Director

Appointed: 28 June 2000

Resigned: 01 March 2008

Stephen L.

Position: Director

Appointed: 08 May 2000

Resigned: 11 September 2001

Peter F.

Position: Director

Appointed: 06 May 1998

Resigned: 17 August 1999

David F.

Position: Director

Appointed: 05 June 1996

Resigned: 10 March 2000

Robert N.

Position: Director

Appointed: 24 May 1995

Resigned: 10 April 2000

Thomas W.

Position: Director

Appointed: 19 May 1993

Resigned: 01 November 1995

Paul M.

Position: Director

Appointed: 19 May 1993

Resigned: 01 November 1994

David T.

Position: Director

Appointed: 19 May 1993

Resigned: 14 May 1997

Peter S.

Position: Director

Appointed: 11 August 1992

Resigned: 12 June 1998

Alan F.

Position: Director

Appointed: 18 May 1991

Resigned: 19 May 1993

Anthony T.

Position: Director

Appointed: 18 May 1991

Resigned: 13 January 2003

Michael L.

Position: Director

Appointed: 18 May 1991

Resigned: 29 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth133 775134 717      
Balance Sheet
Cash Bank In Hand4 6012 816      
Cash Bank On Hand 2 8162 8252 3611 41517 41233 43220 730
Current Assets9 7908 5617 3456 3905 74721 70837 28725 061
Debtors 87   842 184
Other Debtors 87   842 184
Property Plant Equipment 145 079144 596144 313143 566142 932142 393145 150
Stocks Inventory5 1895 658      
Tangible Fixed Assets144 730145 079      
Total Inventories 5 6584 5204 0294 3323 4543 8554 147
Net Assets Liabilities    124 978128 565142 626140 683
Reserves/Capital
Called Up Share Capital1 8701 990      
Profit Loss Account Reserve131 905132 727      
Shareholder Funds133 775134 717      
Other
Accrued Liabilities 5 1732 4263 4724 6693 9046 2575 481
Accumulated Depreciation Impairment Property Plant Equipment 45 13446 06246 94047 68748 32148 86049 885
Average Number Employees During Period 7888889
Bank Borrowings Overdrafts 2 0471 528 9982 7033 4393 200
Creditors 18 92319 22721 47624 33513 33312 0008 800
Creditors Due Within One Year20 74518 923      
Increase From Depreciation Charge For Year Property Plant Equipment  9288787476345391 025
Net Current Assets Liabilities-10 955-10 362-11 882-15 086-18 588-1 03412 2334 333
Number Shares Allotted 26      
Other Creditors 334432512618684696789
Other Taxation Social Security Payable 159337298129157261
Par Value Share 5      
Property Plant Equipment Gross Cost 190 213190 658191 253191 253191 253191 253195 035
Share Capital Allotted Called Up Paid120110      
Tangible Fixed Assets Additions 1 362      
Tangible Fixed Assets Cost Or Valuation188 851190 213      
Tangible Fixed Assets Depreciation44 12145 134      
Tangible Fixed Assets Depreciation Charged In Period 1 013      
Total Additions Including From Business Combinations Property Plant Equipment  445595   3 782
Total Assets Less Current Liabilities133 775134 717132 714129 227124 978141 898154 626149 483
Trade Creditors Trade Payables 4 0317 8415 2865 7576 6336 8663 614
Corporation Tax Payable      33

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 7th, March 2023
Free Download (8 pages)

Company search

Advertisements