Workington Playgoers Club MARYPORT


Founded in 2009, Workington Playgoers Club, classified under reg no. 07099666 is an active company. Currently registered at Brockbank Curwen Cain & Hall Limited CA15 6DA, Maryport the company has been in the business for fifteen years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 6 directors in the the company, namely Jenni R., Anne B. and Scott A. and others. In addition one secretary - Charles H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie B. who worked with the the company until 7 December 2018.

Workington Playgoers Club Address / Contact

Office Address Brockbank Curwen Cain & Hall Limited
Office Address2 68 Curzon Street
Town Maryport
Post code CA15 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07099666
Date of Incorporation Wed, 9th Dec 2009
Industry Performing arts
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Jenni R.

Position: Director

Appointed: 09 November 2021

Anne B.

Position: Director

Appointed: 09 November 2021

Scott A.

Position: Director

Appointed: 01 September 2020

Anthony P.

Position: Director

Appointed: 07 December 2018

Charles H.

Position: Secretary

Appointed: 07 December 2018

Ann W.

Position: Director

Appointed: 18 September 2012

Charles H.

Position: Director

Appointed: 09 December 2009

Georgia D.

Position: Director

Appointed: 01 September 2020

Resigned: 06 September 2022

James L.

Position: Director

Appointed: 01 September 2020

Resigned: 06 September 2022

Kelly D.

Position: Director

Appointed: 07 December 2018

Resigned: 01 September 2020

Grace W.

Position: Director

Appointed: 07 December 2018

Resigned: 06 September 2022

Morgan S.

Position: Director

Appointed: 05 September 2017

Resigned: 18 January 2022

Valerie B.

Position: Secretary

Appointed: 05 September 2017

Resigned: 07 December 2018

Valerie B.

Position: Director

Appointed: 05 September 2017

Resigned: 07 December 2018

Millie H.

Position: Director

Appointed: 08 September 2015

Resigned: 06 September 2016

Helen E.

Position: Director

Appointed: 16 September 2014

Resigned: 06 September 2016

Paul A.

Position: Director

Appointed: 16 September 2014

Resigned: 06 September 2016

Jennifer R.

Position: Director

Appointed: 16 September 2014

Resigned: 05 September 2017

Brian Y.

Position: Director

Appointed: 13 September 2013

Resigned: 08 September 2015

Jane D.

Position: Director

Appointed: 13 September 2013

Resigned: 16 September 2014

Anne C.

Position: Director

Appointed: 18 September 2012

Resigned: 16 September 2014

Ian H.

Position: Director

Appointed: 18 September 2012

Resigned: 01 December 2013

Gillian S.

Position: Director

Appointed: 08 February 2011

Resigned: 06 September 2016

Valerie B.

Position: Director

Appointed: 09 December 2009

Resigned: 07 December 2018

Geoffrey B.

Position: Director

Appointed: 09 December 2009

Resigned: 01 September 2020

Anne R.

Position: Director

Appointed: 09 December 2009

Resigned: 18 September 2012

Pamela A.

Position: Director

Appointed: 09 December 2009

Resigned: 18 December 2010

Grace W.

Position: Director

Appointed: 09 December 2009

Resigned: 05 September 2017

Glynn S.

Position: Director

Appointed: 09 December 2009

Resigned: 06 September 2016

Jennifer R.

Position: Director

Appointed: 09 December 2009

Resigned: 18 September 2012

Ronald I.

Position: Director

Appointed: 09 December 2009

Resigned: 06 September 2016

People with significant control

The register of PSCs that own or control the company consists of 8 names. As BizStats established, there is Charles H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ann W. This PSC has significiant influence or control over the company,. Then there is Morgan S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Charles H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Morgan S.

Notified on 5 September 2017
Ceased on 6 September 2022
Nature of control: significiant influence or control

Geoffrey B.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Valerie B.

Notified on 5 September 2017
Ceased on 7 December 2018
Nature of control: significiant influence or control

Valerie B.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: significiant influence or control

Grace W.

Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: significiant influence or control

Jennifer R.

Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand36 65051 43356 79667 85554 756
Current Assets38 94655 79259 26369 79256 083
Debtors1 1673 2621 3661 440696
Net Assets Liabilities662 365689 741680 344670 403639 291
Other Debtors 717   
Property Plant Equipment628 867646 967626 483605 664588 514
Total Inventories1 1291 0971 101497631
Other
Charitable Expenditure71 81970 06160 26843 04758 340
Charitable Support Costs 38 62737 37938 84035 450
Charity Funds662 364689 741680 344670 403639 291
Charity Registration Number England Wales 1 138 4731 138 4731 138 4731 138 473
Direct Charitable Expenditure 31 43422 8894 20722 890
Donations Legacies8 01136 62115 41924 2042 290
Expenditure74 39572 63762 84445 27760 570
Income Endowments63 026100 01453 44735 33729 458
Income From Charitable Activities48 56858 82431 8276 10123 283
Income From Other Trading Activities6 4324 4986 1185 0233 876
Independent Examination Fees9351 3371 1821 1821 268
Investment Income15718399
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-11 36927 377-9 397-9 940-31 112
Net Increase Decrease In Charitable Funds 27 377-9 397  
Accrued Liabilities Deferred Income4 1344 5465 2754 8204 934
Accumulated Depreciation Impairment Property Plant Equipment79 471100 374123 003143 306162 602
Additions Other Than Through Business Combinations Property Plant Equipment 39 0032 1451 2842 146
Creditors5 44813 0185 4025 0535 306
Depreciation Rate Used For Property Plant Equipment 2222
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 178 
Disposals Property Plant Equipment   1 800 
Financial Liabilities5 18413 0185 275  
Government Grant Income  10 00018 637 
Increase From Depreciation Charge For Year Property Plant Equipment 20 90322 62921 48119 296
Net Current Assets Liabilities33 49842 77453 86164 73950 777
Other Taxation Social Security Payable263 127233372
Prepayments Accrued Income6951 4442471 44092
Property Plant Equipment Gross Cost708 338747 341749 486748 970751 116
Raw Materials1 1291 0971 101497631
Total Assets Less Current Liabilities662 365689 741680 344670 403639 291
Trade Creditors Trade Payables1 0518 472   
Trade Debtors Trade Receivables4721 1011 119 604

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
Free Download (26 pages)

Company search

Advertisements