World Professional Billiards And Snooker Association Limited(the) BRISTOL


Founded in 1982, World Professional Billiards And Snooker Association (the), classified under reg no. 01607454 is an active company. Currently registered at 75 Whiteladies Road BS8 2NT, Bristol the company has been in the business for fourty three years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Shaun M., Nigel B. and Nigel M. and others. In addition one secretary - Christopher H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

World Professional Billiards And Snooker Association Limited(the) Address / Contact

Office Address 75 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607454
Date of Incorporation Wed, 13th Jan 1982
Industry Other sports activities
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (299 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Shaun M.

Position: Director

Appointed: 23 January 2024

Nigel B.

Position: Director

Appointed: 23 January 2024

Christopher H.

Position: Secretary

Appointed: 14 July 2018

Nigel M.

Position: Director

Appointed: 01 July 2011

Jason F.

Position: Director

Appointed: 09 May 2010

Peter L.

Position: Director

Appointed: 20 December 2019

Resigned: 13 December 2023

Andrew D.

Position: Director

Appointed: 20 December 2019

Resigned: 13 December 2023

Shaun M.

Position: Director

Appointed: 13 December 2017

Resigned: 06 June 2019

Alan M.

Position: Director

Appointed: 15 February 2017

Resigned: 13 December 2017

Jan V.

Position: Director

Appointed: 14 December 2016

Resigned: 20 December 2019

Ken D.

Position: Director

Appointed: 02 May 2012

Resigned: 21 February 2021

Simon B.

Position: Secretary

Appointed: 30 September 2011

Resigned: 13 July 2018

Alan C.

Position: Director

Appointed: 06 October 2010

Resigned: 14 December 2016

David D.

Position: Director

Appointed: 07 May 2010

Resigned: 01 July 2011

Brandon P.

Position: Director

Appointed: 08 April 2010

Resigned: 30 July 2010

Patrick M.

Position: Director

Appointed: 08 April 2010

Resigned: 07 May 2010

Steve D.

Position: Director

Appointed: 03 December 2009

Resigned: 15 January 2017

Barry H.

Position: Director

Appointed: 03 December 2009

Resigned: 30 July 2010

Lee D.

Position: Director

Appointed: 27 September 2006

Resigned: 09 May 2010

Elaine E.

Position: Secretary

Appointed: 28 June 2006

Resigned: 30 September 2011

Hamish M.

Position: Director

Appointed: 24 May 2006

Resigned: 01 February 2010

Andrew D.

Position: Director

Appointed: 20 December 2005

Resigned: 02 December 2009

Adrian M.

Position: Director

Appointed: 27 May 2005

Resigned: 20 December 2005

Anthony K.

Position: Director

Appointed: 13 December 2004

Resigned: 27 February 2006

David R.

Position: Director

Appointed: 19 May 2004

Resigned: 29 May 2009

Adrian M.

Position: Director

Appointed: 19 May 2004

Resigned: 13 December 2004

Robin M.

Position: Director

Appointed: 19 May 2004

Resigned: 27 May 2005

Peter E.

Position: Director

Appointed: 20 April 2004

Resigned: 29 May 2009

Rodney W.

Position: Director

Appointed: 16 March 2004

Resigned: 02 December 2009

Andrew D.

Position: Director

Appointed: 30 August 2003

Resigned: 19 May 2004

Anthony M.

Position: Director

Appointed: 19 December 2002

Resigned: 10 May 2006

Paul W.

Position: Director

Appointed: 31 October 2002

Resigned: 30 August 2003

Anthony K.

Position: Director

Appointed: 25 September 2002

Resigned: 16 March 2004

Gordon M.

Position: Director

Appointed: 02 July 2002

Resigned: 19 May 2004

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2002

Resigned: 28 June 2006

Anthony M.

Position: Director

Appointed: 02 October 2001

Resigned: 30 June 2002

Joseph J.

Position: Director

Appointed: 09 January 2001

Resigned: 16 March 2004

Elizabeth W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 04 April 2002

James C.

Position: Director

Appointed: 17 January 2000

Resigned: 19 May 2004

Nigel W.

Position: Secretary

Appointed: 27 September 1999

Resigned: 29 February 2000

Markham W.

Position: Director

Appointed: 27 September 1999

Resigned: 23 September 2002

Steve D.

Position: Director

Appointed: 23 December 1998

Resigned: 19 March 2001

Jason F.

Position: Director

Appointed: 23 December 1998

Resigned: 30 May 2002

Dennis T.

Position: Director

Appointed: 23 December 1998

Resigned: 27 December 2000

Terence C.

Position: Director

Appointed: 04 June 1998

Resigned: 10 November 1998

Raymond R.

Position: Director

Appointed: 25 February 1998

Resigned: 30 December 1999

James M.

Position: Director

Appointed: 22 January 1998

Resigned: 02 December 2009

David T.

Position: Director

Appointed: 22 January 1998

Resigned: 23 December 1998

Martyn B.

Position: Secretary

Appointed: 09 July 1997

Resigned: 24 September 1999

Robert C.

Position: Director

Appointed: 11 March 1997

Resigned: 27 September 1999

James M.

Position: Director

Appointed: 11 March 1997

Resigned: 23 December 1998

Desmond W.

Position: Director

Appointed: 11 March 1997

Resigned: 27 September 1999

Michael V.

Position: Secretary

Appointed: 15 July 1996

Resigned: 09 June 1997

Nigel W.

Position: Secretary

Appointed: 10 April 1996

Resigned: 15 July 1996

Terrence G.

Position: Director

Appointed: 05 June 1995

Resigned: 24 January 1997

James C.

Position: Director

Appointed: 05 June 1995

Resigned: 23 January 1997

Malcolm H.

Position: Secretary

Appointed: 03 January 1995

Resigned: 02 April 1996

Nigel W.

Position: Secretary

Appointed: 06 December 1994

Resigned: 03 January 1995

Sindhu P.

Position: Director

Appointed: 17 March 1994

Resigned: 04 June 1998

Steve D.

Position: Director

Appointed: 06 December 1993

Resigned: 07 January 1995

James W.

Position: Director

Appointed: 14 December 1992

Resigned: 08 October 1993

George W.

Position: Director

Appointed: 27 August 1992

Resigned: 19 December 1995

Clive E.

Position: Director

Appointed: 29 December 1991

Resigned: 24 November 1991

Ernest E.

Position: Director

Appointed: 29 December 1991

Resigned: 03 May 1995

Barry H.

Position: Director

Appointed: 29 December 1991

Resigned: 03 June 1994

Markham W.

Position: Director

Appointed: 29 December 1991

Resigned: 14 December 1991

Ian D.

Position: Director

Appointed: 29 December 1991

Resigned: 10 October 1993

Martyn B.

Position: Secretary

Appointed: 29 December 1991

Resigned: 06 December 1994

John S.

Position: Director

Appointed: 29 December 1991

Resigned: 30 November 1996

Gordon I.

Position: Director

Appointed: 29 December 1991

Resigned: 14 December 1991

Geoffrey F.

Position: Director

Appointed: 29 December 1991

Resigned: 11 April 1997

William O.

Position: Director

Appointed: 29 December 1991

Resigned: 11 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand1 725 9501 921 916
Current Assets2 526 9272 130 905
Debtors800 977208 989
Net Assets Liabilities2 436 0951 810 664
Other Debtors768 686199 518
Property Plant Equipment5 0675 596
Other
Accrued Liabilities Deferred Income33 290346 419
Accumulated Depreciation Impairment Property Plant Equipment37 66239 527
Administrative Expenses850 449854 660
Average Number Employees During Period1111
Cost Sales960 237878 511
Creditors226 010455 948
Fixed Assets135 178135 707
Gross Profit Loss667 928-108 594
Increase From Depreciation Charge For Year Property Plant Equipment 1 865
Interest Payable Similar Charges Finance Costs2 3752 500
Investments Fixed Assets130 111130 111
Net Current Assets Liabilities2 300 9171 674 957
Operating Profit Loss-146 027-960 854
Other Creditors8 2748 274
Other Interest Receivable Similar Income Finance Income39 000364 000
Other Operating Income36 4942 400
Profit Loss On Ordinary Activities After Tax-109 402-630 431
Profit Loss On Ordinary Activities Before Tax-109 402-599 354
Property Plant Equipment Gross Cost42 72945 123
Taxation Social Security Payable35 64772 062
Tax Tax Credit On Profit Or Loss On Ordinary Activities 31 077
Total Additions Including From Business Combinations Property Plant Equipment 2 394
Total Assets Less Current Liabilities2 436 0951 810 664
Trade Creditors Trade Payables148 79929 193
Trade Debtors Trade Receivables32 2919 471
Turnover Revenue1 628 165769 917

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to June 30, 2024
filed on: 11th, December 2024
Free Download (9 pages)

Company search

Advertisements