West Warwickshire Club Limited SOLIHULL


Founded in 2002, West Warwickshire Club, classified under reg no. 04518816 is an active company. Currently registered at 78 Grange Road B91 1DA, Solihull the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Andrew S., Terence D. and Andrew O. and others. Of them, Richard R. has been with the company the longest, being appointed on 31 August 2016 and Andrew S. and Terence D. and Andrew O. have been with the company for the least time - from 23 June 2021. 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.

West Warwickshire Club Limited Address / Contact

Office Address 78 Grange Road
Office Address2 Olton
Town Solihull
Post code B91 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518816
Date of Incorporation Tue, 27th Aug 2002
Industry Retail sale of beverages in specialised stores
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 23 June 2021

Terence D.

Position: Director

Appointed: 23 June 2021

Andrew O.

Position: Director

Appointed: 23 June 2021

Richard R.

Position: Director

Appointed: 31 August 2016

Scott K.

Position: Director

Appointed: 21 June 2022

Resigned: 12 August 2023

Jillian H.

Position: Director

Appointed: 23 June 2021

Resigned: 20 October 2021

James N.

Position: Director

Appointed: 23 June 2021

Resigned: 05 May 2023

Paul F.

Position: Director

Appointed: 16 April 2018

Resigned: 01 September 2019

Phil E.

Position: Director

Appointed: 15 June 2017

Resigned: 01 September 2019

Barbara M.

Position: Director

Appointed: 24 September 2015

Resigned: 23 June 2021

Martin F.

Position: Director

Appointed: 03 January 2013

Resigned: 31 August 2017

John W.

Position: Director

Appointed: 03 January 2013

Resigned: 23 June 2021

Rob O.

Position: Director

Appointed: 03 January 2013

Resigned: 23 June 2021

Keith C.

Position: Director

Appointed: 01 November 2010

Resigned: 03 January 2013

Anthony H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 October 2010

Sydney M.

Position: Director

Appointed: 30 September 2009

Resigned: 13 October 2011

Philip V.

Position: Director

Appointed: 30 September 2009

Resigned: 21 April 2016

Michael H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 June 2020

Michael H.

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 June 2020

Antony C.

Position: Secretary

Appointed: 22 May 2009

Resigned: 30 September 2009

Antony C.

Position: Director

Appointed: 22 May 2009

Resigned: 30 September 2009

Albert W.

Position: Secretary

Appointed: 11 September 2006

Resigned: 03 November 2008

Graham Q.

Position: Director

Appointed: 10 April 2006

Resigned: 22 August 2006

Andrew I.

Position: Director

Appointed: 10 April 2006

Resigned: 30 June 2009

John W.

Position: Director

Appointed: 10 April 2006

Resigned: 30 September 2009

Sandra B.

Position: Secretary

Appointed: 15 February 2006

Resigned: 11 September 2006

Shirley F.

Position: Secretary

Appointed: 27 August 2002

Resigned: 15 February 2006

Suzanne B.

Position: Nominee Secretary

Appointed: 27 August 2002

Resigned: 27 August 2002

Albert W.

Position: Director

Appointed: 27 August 2002

Resigned: 03 November 2008

Kevin B.

Position: Nominee Director

Appointed: 27 August 2002

Resigned: 27 August 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is West Warwick Sports Complex Ltd from Solihull, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is West Warwickshire Sports Club Ltd that entered Solihull, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

West Warwick Sports Complex Ltd

Grange Road Olton, Solihull, B91 1DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05618704
Notified on 8 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

West Warwickshire Sports Club Ltd

78 Grange Road, Olton, Solihull, West Midlands, B91 1DA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05618704
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand13 33724 35424 83220 1837 44910 0248 732
Current Assets25 86155 59948 41541 23934 48325 96729 038
Debtors1 53419 65013 31712 43619 8554 1656 159
Net Assets Liabilities  -27 311-37 507-55 610-110 132-96 389
Other Debtors1 5345 4089 1133 8252 1193 0465 351
Property Plant Equipment20 24715 00911 3575 9867 81633 65140 063
Total Inventories10 99011 59510 2668 6207 17911 77814 147
Other
Accumulated Depreciation Impairment Property Plant Equipment91 55898 896105 978113 798116 38644 62323 339
Amounts Owed By Related Parties   30 78215 676  
Amounts Owed To Group Undertakings   8 2838 283114 135107 682
Average Number Employees During Period 202425242431
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable   1 260   
Creditors91 301109 87884 92583 62358 283114 135107 682
Increase From Depreciation Charge For Year Property Plant Equipment 7 338 7 8202 5892 6348 716
Net Current Assets Liabilities-65 440-54 279-36 510-42 384-5 143-29 648-28 770
Other Creditors22 17734 86317 13330 9086 3948 3808 494
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     74 39730 000
Other Disposals Property Plant Equipment     74 39730 000
Other Taxation Social Security Payable15 38313 23513 76814 52011 80310 17810 428
Property Plant Equipment Gross Cost111 805113 905117 335119 784124 20278 27463 402
Provisions For Liabilities Balance Sheet Subtotal  2 1581 109   
Total Additions Including From Business Combinations Property Plant Equipment 2 100 2 4494 41928 46915 128
Total Assets Less Current Liabilities-45 193-39 270-25 153-36 3982 6734 00311 293
Trade Creditors Trade Payables53 74161 78054 02438 19521 42937 05738 886
Trade Debtors Trade Receivables 14 2424 2048 6112 0601 119808

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements