Bigbury Bay Golf Club Limited KINGSBRIDGE


Founded in 2009, Bigbury Bay Golf Club, classified under reg no. 06929632 is an active company. Currently registered at The Club House Bigbury Bay Golf Club TQ7 4BB, Kingsbridge the company has been in the business for 15 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 6 directors, namely David H., Joanne S. and Charles T. and others. Of them, Terry A. has been with the company the longest, being appointed on 26 April 2017 and David H. and Joanne S. and Charles T. have been with the company for the least time - from 18 October 2023. Currently 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.

Bigbury Bay Golf Club Limited Address / Contact

Office Address The Club House Bigbury Bay Golf Club
Office Address2 Bigbury
Town Kingsbridge
Post code TQ7 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06929632
Date of Incorporation Wed, 10th Jun 2009
Industry Activities of sport clubs
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (180 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David H.

Position: Director

Appointed: 18 October 2023

Joanne S.

Position: Director

Appointed: 18 October 2023

Charles T.

Position: Director

Appointed: 18 October 2023

Stephen B.

Position: Director

Appointed: 19 June 2019

Stephen R.

Position: Director

Appointed: 19 June 2019

Terry A.

Position: Director

Appointed: 26 April 2017

Jason P.

Position: Director

Appointed: 30 November 2020

Resigned: 26 February 2024

Sarah W.

Position: Director

Appointed: 30 November 2020

Resigned: 18 October 2023

Stephen S.

Position: Director

Appointed: 30 November 2020

Resigned: 16 October 2022

Peter L.

Position: Director

Appointed: 19 June 2019

Resigned: 18 October 2023

John E.

Position: Director

Appointed: 19 June 2019

Resigned: 18 October 2023

Sally E.

Position: Director

Appointed: 25 April 2018

Resigned: 08 June 2020

David H.

Position: Director

Appointed: 27 April 2016

Resigned: 12 August 2022

Stephen P.

Position: Director

Appointed: 27 April 2016

Resigned: 23 February 2019

Catherine H.

Position: Director

Appointed: 27 April 2016

Resigned: 25 April 2018

James K.

Position: Director

Appointed: 29 April 2015

Resigned: 01 June 2017

Alan M.

Position: Director

Appointed: 30 April 2014

Resigned: 28 March 2019

Robert L.

Position: Director

Appointed: 24 April 2013

Resigned: 26 April 2017

Roy S.

Position: Director

Appointed: 24 April 2013

Resigned: 19 June 2019

Richard M.

Position: Director

Appointed: 24 April 2013

Resigned: 25 September 2014

Richard A.

Position: Director

Appointed: 21 April 2010

Resigned: 27 April 2016

Marion E.

Position: Director

Appointed: 21 April 2010

Resigned: 24 April 2013

Nigel B.

Position: Director

Appointed: 21 April 2010

Resigned: 07 November 2016

Faye P.

Position: Director

Appointed: 21 April 2010

Resigned: 27 April 2016

Charles H.

Position: Director

Appointed: 21 April 2010

Resigned: 27 April 2016

David G.

Position: Director

Appointed: 11 June 2009

Resigned: 24 April 2013

Carol B.

Position: Director

Appointed: 11 June 2009

Resigned: 21 April 2010

Nigel B.

Position: Secretary

Appointed: 11 June 2009

Resigned: 07 November 2016

Paul G.

Position: Director

Appointed: 11 June 2009

Resigned: 30 April 2014

Michael W.

Position: Director

Appointed: 11 June 2009

Resigned: 23 September 2010

Michael T.

Position: Director

Appointed: 11 June 2009

Resigned: 24 April 2013

Anthony P.

Position: Director

Appointed: 11 June 2009

Resigned: 11 September 2012

Peter E.

Position: Director

Appointed: 10 June 2009

Resigned: 31 December 2009

Steven C.

Position: Secretary

Appointed: 10 June 2009

Resigned: 11 June 2009

Nicholas B.

Position: Director

Appointed: 10 June 2009

Resigned: 31 December 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth493 720526 381       
Balance Sheet
Cash Bank On Hand  106 35859 64657 65061 174215 182312 965305 953
Current Assets126 137117 888133 27964 28175 86780 972246 656343 606346 387
Debtors1 4349 87124 0591 72215 58217 71918 90716 76714 529
Net Assets Liabilities  519 250479 199343 647327 558370 841350 129191 826
Other Debtors  4 0494 10415 58217 71918 90716 76714 529
Property Plant Equipment  648 558602 621530 068477 058434 638382 473438 492
Total Inventories  2 8622 9132 6352 07912 56713 87425 905
Cash Bank In Hand121 735105 502       
Net Assets Liabilities Including Pension Asset Liability493 720526 381       
Stocks Inventory2 9682 515       
Tangible Fixed Assets674 034659 389       
Reserves/Capital
Profit Loss Account Reserve493 720526 381       
Shareholder Funds493 720526 381       
Other
Accumulated Depreciation Impairment Property Plant Equipment  401 116431 627506 128566 785599 499655 924702 005
Amounts Owed By Group Undertakings  20 01034 947     
Amounts Owed To Group Undertakings   45 05348 86844 26876 31963 71677 846
Average Number Employees During Period  12111116141515
Creditors  117 47196 83451 05421 964121 25083 01993 293
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 0531 070 26 875 14 404
Disposals Property Plant Equipment   72 6501 441 38 748 22 320
Finance Lease Liabilities Present Value Total  117 47196 83451 05421 96421 25016 35246 626
Fixed Assets674 034659 389648 658602 721530 168477 158434 738382 573438 592
Increase From Depreciation Charge For Year Property Plant Equipment   71 56475 57160 65759 58956 42560 485
Investments Fixed Assets  100100100100100100100
Investments In Group Undertakings  100100100100100100100
Net Current Assets Liabilities-38 992-28 612-6 762-109 070-135 467-127 63657 35350 575-153 473
Other Creditors  83 66382 715112 034114 13484 081184 436174 511
Other Taxation Social Security Payable  894  5 2851 608  
Property Plant Equipment Gross Cost  1 049 6741 034 2481 036 1961 043 8431 034 1371 038 3971 140 497
Provisions For Liabilities Balance Sheet Subtotal  5 175      
Total Additions Including From Business Combinations Property Plant Equipment   57 2243 3897 64729 0424 260124 420
Total Assets Less Current Liabilities635 042630 777641 896576 033394 701349 522492 091433 148285 119
Trade Creditors Trade Payables  13 1138 89910 60614 2224 75020 11830 349
Bank Borrowings Overdrafts      100 00066 66720 000
Government Grants Payable       25 98123 040
Net Assets Liabilities Subsidiaries     -86 551-101 783-179 867-158 904
Percentage Class Share Held In Subsidiary      100100100
Profit Loss Subsidiaries     11 83915 23278 084-21 773
Creditors Due After One Year135 99699 480       
Creditors Due Within One Year165 129146 500       
Provisions For Liabilities Charges5 3264 916       
Secured Debts187 752139 835       
Tangible Fixed Assets Additions 56 170       
Tangible Fixed Assets Cost Or Valuation959 8571 016 027       
Tangible Fixed Assets Depreciation285 823356 638       
Tangible Fixed Assets Depreciation Charged In Period 70 815       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Monday 26th February 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements