Berkshire Buckinghamshire And Oxfordshire Golf Limited THAME


Founded in 2017, Berkshire Buckinghamshire And Oxfordshire Golf, classified under reg no. 10624094 is an active company. Currently registered at Unit 5 Old Barns, Rycote Farm Rycote Lane OX9 2NZ, Thame the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 9 directors, namely David H., George W. and David H. and others. Of them, Michael P., David W., Alistair B., John K. have been with the company the longest, being appointed on 17 February 2017 and David H. has been with the company for the least time - from 23 March 2023. As of 11 June 2024, there were 7 ex directors - Roderick C., Terence J. and others listed below. There were no ex secretaries.

Berkshire Buckinghamshire And Oxfordshire Golf Limited Address / Contact

Office Address Unit 5 Old Barns, Rycote Farm Rycote Lane
Office Address2 Milton Common
Town Thame
Post code OX9 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10624094
Date of Incorporation Thu, 16th Feb 2017
Industry Other sports activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

David H.

Position: Director

Appointed: 23 March 2023

George W.

Position: Director

Appointed: 22 February 2023

David H.

Position: Director

Appointed: 21 March 2019

Ashley B.

Position: Director

Appointed: 21 March 2019

Simon H.

Position: Director

Appointed: 22 March 2018

Michael P.

Position: Director

Appointed: 17 February 2017

David W.

Position: Director

Appointed: 17 February 2017

Alistair B.

Position: Director

Appointed: 17 February 2017

John K.

Position: Director

Appointed: 17 February 2017

Roderick C.

Position: Director

Appointed: 07 December 2017

Resigned: 22 March 2018

Terence J.

Position: Director

Appointed: 17 February 2017

Resigned: 07 April 2022

Iain M.

Position: Director

Appointed: 17 February 2017

Resigned: 21 March 2019

Derek W.

Position: Director

Appointed: 17 February 2017

Resigned: 09 December 2018

David C.

Position: Director

Appointed: 17 February 2017

Resigned: 21 March 2023

Rupert G.

Position: Director

Appointed: 16 February 2017

Resigned: 17 February 2017

Andrew O.

Position: Director

Appointed: 16 February 2017

Resigned: 17 February 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Brabners Nominees Limited from Liverpool, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Brabners Nominees Limited

Horton House Exchange Flags, Liverpool, L2 3YL, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 04147148
Notified on 16 February 2017
Ceased on 1 April 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 433 545480 181556 460654 241698 009704 552
Current Assets174 320448 351498 378583 424678 431724 684733 490
Debtors 2 2512 2663 9714 3475 0886 242
Net Assets Liabilities54 538446 390  666 305711 638722 731
Other Debtors  2 2663 9714 3475 0886 242
Property Plant Equipment 9 2875 1044 2012 1861 092 
Total Inventories 12 55415 93122 99319 84321 58722 696
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 44611 62916 90618 92120 01521 107
Average Number Employees During Period 111111111111
Creditors129 57311 24715 73215 78014 31214 13810 759
Increase From Depreciation Charge For Year Property Plant Equipment  4 1835 2772 0151 0941 092
Net Current Assets Liabilities44 747437 104482 646567 644664 119710 546722 731
Other Creditors 11 24713 2456 3229 9117 1686 074
Property Plant Equipment Gross Cost 16 73316 73321 10721 10721 10721 107
Taxation Social Security Payable    3 3733321 941
Trade Creditors Trade Payables  1 9359 3281 0286 6382 744
Other Taxation Social Security Payable  5521303 373  
Profit Loss  41 36084 09594 460  
Total Additions Including From Business Combinations Property Plant Equipment   4 374   
Total Assets Less Current Liabilities54 538446 390487 750571 845666 305  
Trade Debtors Trade Receivables 2 2512 266    
Fixed Assets9 7919 286     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 18th, March 2024
Free Download (5 pages)

Company search

Advertisements