Wrington Lawn Tennis Club Limited WRINGTON


Founded in 1997, Wrington Lawn Tennis Club, classified under reg no. 03373744 is an active company. Currently registered at Simshill BS40 5NH, Wrington the company has been in the business for 27 years. Its financial year was closed on Wednesday 30th October and its latest financial statement was filed on Sun, 30th Oct 2022.

At present there are 6 directors in the the firm, namely Anthony H., John F. and Rebecca B. and others. In addition one secretary - Guy W. - is with the company. 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.

Wrington Lawn Tennis Club Limited Address / Contact

Office Address Simshill
Office Address2 Ropers Lane
Town Wrington
Post code BS40 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373744
Date of Incorporation Tue, 20th May 1997
Industry Activities of sport clubs
End of financial Year 30th October
Company age 27 years old
Account next due date Tue, 30th Jul 2024 (103 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Anthony H.

Position: Director

Appointed: 16 August 2022

John F.

Position: Director

Appointed: 24 April 2020

Rebecca B.

Position: Director

Appointed: 19 October 2017

Ruth E.

Position: Director

Appointed: 05 June 2014

Guy W.

Position: Secretary

Appointed: 16 April 2007

Patricia H.

Position: Director

Appointed: 10 April 2006

Guy W.

Position: Director

Appointed: 10 April 2006

Oliver C.

Position: Director

Appointed: 18 May 2020

Resigned: 13 August 2022

Brian E.

Position: Director

Appointed: 10 November 2015

Resigned: 15 March 2020

Claire W.

Position: Director

Appointed: 22 May 2014

Resigned: 16 April 2020

John D.

Position: Director

Appointed: 22 May 2014

Resigned: 31 July 2015

Bradley H.

Position: Director

Appointed: 07 February 2014

Resigned: 30 April 2016

Sarah T.

Position: Director

Appointed: 16 April 2013

Resigned: 23 June 2014

Mihai R.

Position: Director

Appointed: 16 April 2013

Resigned: 20 November 2013

John D.

Position: Director

Appointed: 22 September 2010

Resigned: 19 July 2013

John F.

Position: Director

Appointed: 12 August 2008

Resigned: 22 April 2014

Claire W.

Position: Director

Appointed: 16 April 2007

Resigned: 05 August 2013

Peter O.

Position: Director

Appointed: 16 April 2007

Resigned: 30 September 2008

Karen M.

Position: Director

Appointed: 16 April 2007

Resigned: 22 September 2010

Stephen S.

Position: Director

Appointed: 10 April 2006

Resigned: 16 April 2007

Louise G.

Position: Director

Appointed: 30 March 2005

Resigned: 16 April 2007

Barbara L.

Position: Director

Appointed: 30 March 2005

Resigned: 16 April 2007

Peter O.

Position: Secretary

Appointed: 22 March 2004

Resigned: 16 April 2007

Nathan W.

Position: Director

Appointed: 18 March 2003

Resigned: 16 April 2013

Neil P.

Position: Director

Appointed: 18 March 2003

Resigned: 22 March 2004

Hannah H.

Position: Director

Appointed: 19 March 2002

Resigned: 18 March 2003

Stephen B.

Position: Director

Appointed: 19 March 2002

Resigned: 10 April 2006

Claire W.

Position: Director

Appointed: 19 March 2002

Resigned: 10 April 2006

Shirley H.

Position: Director

Appointed: 08 March 2001

Resigned: 30 March 2005

Joanna S.

Position: Director

Appointed: 08 March 2001

Resigned: 30 March 2005

Francis M.

Position: Director

Appointed: 08 March 2001

Resigned: 18 March 2003

Stephen G.

Position: Director

Appointed: 31 October 2000

Resigned: 10 April 2006

Andrew W.

Position: Secretary

Appointed: 02 March 2000

Resigned: 22 March 2004

Derek W.

Position: Director

Appointed: 04 March 1999

Resigned: 08 March 2001

James C.

Position: Director

Appointed: 04 March 1999

Resigned: 08 March 2001

John D.

Position: Director

Appointed: 04 March 1999

Resigned: 19 March 2002

Anna G.

Position: Director

Appointed: 24 September 1998

Resigned: 19 March 2002

Rosemary W.

Position: Director

Appointed: 19 February 1998

Resigned: 19 March 2002

Terence W.

Position: Director

Appointed: 20 May 1997

Resigned: 04 March 1999

Felicity W.

Position: Director

Appointed: 20 May 1997

Resigned: 08 March 2001

John G.

Position: Secretary

Appointed: 20 May 1997

Resigned: 02 March 2000

Evelyn J.

Position: Director

Appointed: 20 May 1997

Resigned: 23 October 1997

Barbara L.

Position: Director

Appointed: 20 May 1997

Resigned: 19 March 2002

Patrick K.

Position: Director

Appointed: 20 May 1997

Resigned: 08 March 2001

Eric M.

Position: Director

Appointed: 20 May 1997

Resigned: 19 March 2002

Jane D.

Position: Director

Appointed: 20 May 1997

Resigned: 09 July 1998

Charles P.

Position: Director

Appointed: 20 May 1997

Resigned: 12 November 1998

Peter O.

Position: Director

Appointed: 20 May 1997

Resigned: 18 March 2003

Sally H.

Position: Director

Appointed: 20 May 1997

Resigned: 04 March 1999

Andrew W.

Position: Director

Appointed: 20 May 1997

Resigned: 16 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-302015-10-302016-10-302017-10-302019-10-302020-10-302021-10-30
Net Worth22 32625 49619 572    
Balance Sheet
Cash Bank On Hand  16 48119 10116 93630 41753 984
Current Assets16 62621 58316 65819 30017 01530 417 
Debtors 99 124   
Net Assets Liabilities  19 57119 963   
Property Plant Equipment  3 2571 0021 436388 
Total Inventories  1807579  
Cash Bank In Hand16 47121 28416 478    
Net Assets Liabilities Including Pension Asset Liability22 32625 49619 572    
Stocks Inventory155200180    
Tangible Fixed Assets6 0254 2413 260    
Reserves/Capital
Profit Loss Account Reserve22 32625 49619 572    
Shareholder Funds22 32625 49619 572    
Other
Accumulated Depreciation Impairment Property Plant Equipment  52 89855 15355 88356 93152 922
Comprehensive Income Expense  -5 925392   
Creditors  347339480  
Increase From Depreciation Charge For Year Property Plant Equipment   2 255 1 048388
Net Current Assets Liabilities16 30121 25516 31218 96116 53530 41753 984
Other Creditors  331336   
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  163   
Other Inventories  18075   
Profit Loss  -5 925392-4 93012 83423 179
Property Plant Equipment Gross Cost  56 15556 15557 31957 31952 922
Trade Debtors Trade Receivables   124   
Accrued Liabilities Deferred Income    480  
Administrative Expenses    2 1631 033958
Average Number Employees During Period    666
Cost Sales    10 5653 4182 166
Depreciation Expense Property Plant Equipment    4791 048388
Further Operating Expense Item Component Total Operating Expenses    -34-55-207
Gross Profit Loss    -2 76713 86724 137
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      -4 397
Profit Loss On Ordinary Activities Before Tax    -4 93012 83423 179
Total Assets Less Current Liabilities    17 97130 80553 984
Turnover Revenue    7 79817 28526 303
Creditors Due Within One Year325328346    
Fixed Assets6 0254 2413 260    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Oct 2022
filed on: 9th, February 2023
Free Download (6 pages)

Company search

Advertisements