Whitgift Sports Club Limited SOUTH CROYDON


Founded in 2012, Whitgift Sports Club, classified under reg no. 08181785 is an active company. Currently registered at The Clubhouse CR2 7BG, South Croydon the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2021/08/31.

The firm has 2 directors, namely Alan B., James G.. Of them, James G. has been with the company the longest, being appointed on 24 September 2020 and Alan B. has been with the company for the least time - from 13 October 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher J. who worked with the the firm until 16 August 2014.

Whitgift Sports Club Limited Address / Contact

Office Address The Clubhouse
Office Address2 Croham Manor Road
Town South Croydon
Post code CR2 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08181785
Date of Incorporation Thu, 16th Aug 2012
Industry Activities of sport clubs
End of financial Year 31st August
Company age 12 years old
Account next due date Thu, 31st Aug 2023 (241 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alan B.

Position: Director

Appointed: 13 October 2020

James G.

Position: Director

Appointed: 24 September 2020

Adam C.

Position: Director

Appointed: 23 November 2020

Resigned: 22 December 2023

Christopher J.

Position: Director

Appointed: 14 October 2020

Resigned: 22 July 2022

Andrew G.

Position: Director

Appointed: 14 October 2020

Resigned: 10 May 2022

Alexander P.

Position: Director

Appointed: 13 October 2020

Resigned: 14 February 2023

Philip R.

Position: Director

Appointed: 13 October 2020

Resigned: 01 August 2022

Scott N.

Position: Director

Appointed: 11 October 2020

Resigned: 10 November 2022

Mark E.

Position: Director

Appointed: 14 November 2019

Resigned: 05 June 2020

Gary K.

Position: Director

Appointed: 11 August 2017

Resigned: 13 October 2020

Michael F.

Position: Director

Appointed: 11 August 2017

Resigned: 13 October 2020

Andrew H.

Position: Director

Appointed: 11 August 2017

Resigned: 15 August 2019

Samuel B.

Position: Director

Appointed: 11 August 2017

Resigned: 14 November 2019

Richard V.

Position: Director

Appointed: 17 August 2012

Resigned: 08 September 2016

Keith H.

Position: Director

Appointed: 17 August 2012

Resigned: 08 September 2016

Christopher J.

Position: Secretary

Appointed: 16 August 2012

Resigned: 16 August 2014

Alan C.

Position: Director

Appointed: 16 August 2012

Resigned: 02 September 2016

Philip B.

Position: Director

Appointed: 16 August 2012

Resigned: 21 August 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Old Whitgiftian Trustees Limited from Hampton, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC. The second entity in the persons with significant control register is Whitgiftian Association Trust that entered South Croydon, England as the official address. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption". This PSC .

Old Whitgiftian Trustees Limited

52 St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 24 September 2020
Nature of control: right to appoint and remove directors

Whitgiftian Association Trust

Whitgift School Haling Park, South Croydon, CR2 6YT, England

Legal authority Uk Company
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 07922043
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-81 921-94 726      
Balance Sheet
Cash Bank In Hand38 56247 977      
Cash Bank On Hand 14 3747 33080011 70527 85317 8521 703
Current Assets79 56869 02427 27523 35732 14345 68755 03737 731
Debtors34 08212 94311 40215 01611 98013 76333 18933 411
Net Assets Liabilities -117 381-114 317-123 925-135 805-138 451-155 858-205 753
Net Assets Liabilities Including Pension Asset Liability-81 921-94 726      
Other Debtors 7 5137 1217 2064 56010 30931 49520 711
Property Plant Equipment 25 19923 02620 46878 02788 71877 54866 377
Stocks Inventory6 9247 157      
Tangible Fixed Assets 25 199      
Total Inventories 7 1578 5437 5418 4584 0713 9962 617
Reserves/Capital
Profit Loss Account Reserve-81 921-94 726      
Shareholder Funds-81 921-94 726      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5585 11612 68722 99134 16145 332
Average Number Employees During Period 710121212126
Bank Borrowings Overdrafts   380    
Creditors 95 000164 618167 75045 10934 05828 532309 861
Creditors Due After One Year85 00095 000      
Creditors Due Within One Year76 48993 949      
Debtors Due Within One Year34 08213 890      
Increase From Depreciation Charge For Year Property Plant Equipment  2 5582 5587 57110 30411 17011 171
Net Current Assets Liabilities3 079-47 580-137 343-144 393-168 723-193 111-204 874-272 130
Other Creditors 95 000125 845146 86145 10934 05828 532141 448
Other Creditors After One Year85 00095 000      
Other Creditors Due Within One Year50 84340 432      
Other Taxation Social Security Payable 3 0424 0741 5515 4993 2635 1652 140
Profit Loss For Period -12 805      
Property Plant Equipment Gross Cost 25 19925 58425 58490 714111 709111 709 
Tangible Fixed Assets Additions 25 199      
Tangible Fixed Assets Cost Or Valuation 25 199      
Taxation Social Security Due Within One Year6 0123 042      
Total Additions Including From Business Combinations Property Plant Equipment  385 65 13020 995  
Total Assets Less Current Liabilities3 079-22 381-114 317-123 925-90 696-104 393-127 326-205 753
Trade Creditors Trade Payables 50 47734 69918 95864 49281 87482 959166 273
Trade Creditors Within One Year19 63450 475      
Trade Debtors Trade Receivables 5 4304 2817 8107 4203 4541 69412 700

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
2023/12/22 - the day director's appointment was terminated
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements