Clevedon Golf Club Limited CLEVEDON


Founded in 2001, Clevedon Golf Club, classified under reg no. 04256251 is an active company. Currently registered at Clevedon Golf Club BS21 7AA, Clevedon the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Craig A., Paul H. and Martin R. and others. In addition one secretary - Karen D. - is with the firm. 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.

Clevedon Golf Club Limited Address / Contact

Office Address Clevedon Golf Club
Office Address2 Castle Road
Town Clevedon
Post code BS21 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256251
Date of Incorporation Fri, 20th Jul 2001
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Craig A.

Position: Director

Appointed: 17 January 2024

Paul H.

Position: Director

Appointed: 17 January 2024

Karen D.

Position: Secretary

Appointed: 11 April 2023

Martin R.

Position: Director

Appointed: 11 January 2023

Stephen P.

Position: Director

Appointed: 12 January 2022

Michael H.

Position: Director

Appointed: 12 January 2022

Stephen B.

Position: Director

Appointed: 18 January 2024

Resigned: 28 February 2024

Ian T.

Position: Director

Appointed: 12 January 2022

Resigned: 17 January 2024

James L.

Position: Director

Appointed: 13 January 2021

Resigned: 08 June 2023

Paul S.

Position: Director

Appointed: 08 January 2020

Resigned: 10 August 2021

Steve P.

Position: Director

Appointed: 08 January 2020

Resigned: 29 October 2023

Andrew M.

Position: Director

Appointed: 08 January 2020

Resigned: 11 January 2023

Roy Q.

Position: Director

Appointed: 09 January 2019

Resigned: 08 January 2020

John V.

Position: Director

Appointed: 09 January 2019

Resigned: 16 July 2021

Juliet H.

Position: Director

Appointed: 09 January 2019

Resigned: 10 August 2021

Brian C.

Position: Director

Appointed: 09 January 2019

Resigned: 03 August 2019

Reece M.

Position: Secretary

Appointed: 05 July 2018

Resigned: 31 January 2023

Ian G.

Position: Director

Appointed: 10 January 2018

Resigned: 16 April 2018

Robert H.

Position: Director

Appointed: 10 January 2018

Resigned: 13 January 2021

Antony B.

Position: Director

Appointed: 11 January 2017

Resigned: 08 January 2020

Russell H.

Position: Director

Appointed: 13 January 2016

Resigned: 09 January 2019

Louise F.

Position: Secretary

Appointed: 05 May 2015

Resigned: 21 March 2018

Charles G.

Position: Director

Appointed: 14 January 2015

Resigned: 10 January 2018

Dennis M.

Position: Director

Appointed: 19 December 2012

Resigned: 13 January 2016

David S.

Position: Director

Appointed: 19 December 2012

Resigned: 09 January 2019

Robert A.

Position: Director

Appointed: 19 December 2011

Resigned: 10 January 2018

Bernard M.

Position: Director

Appointed: 03 December 2010

Resigned: 11 January 2017

David F.

Position: Director

Appointed: 03 December 2010

Resigned: 09 January 2019

Alan W.

Position: Director

Appointed: 05 December 2008

Resigned: 14 January 2015

Martyn M.

Position: Director

Appointed: 10 December 2007

Resigned: 01 March 2012

William R.

Position: Director

Appointed: 10 December 2007

Resigned: 03 December 2010

Roy Q.

Position: Director

Appointed: 01 December 2006

Resigned: 17 December 2012

Martin R.

Position: Director

Appointed: 02 December 2005

Resigned: 14 December 2011

William J.

Position: Director

Appointed: 02 December 2005

Resigned: 05 December 2008

Ronald C.

Position: Director

Appointed: 03 December 2004

Resigned: 19 July 2010

Lesley S.

Position: Director

Appointed: 03 December 2004

Resigned: 24 April 2007

Brian C.

Position: Director

Appointed: 01 July 2003

Resigned: 02 December 2005

Fred W.

Position: Director

Appointed: 07 December 2001

Resigned: 02 December 2005

Andrew M.

Position: Director

Appointed: 07 December 2001

Resigned: 07 December 2007

Dorothy C.

Position: Director

Appointed: 07 December 2001

Resigned: 03 December 2004

Colin F.

Position: Director

Appointed: 07 December 2001

Resigned: 03 July 2004

James C.

Position: Secretary

Appointed: 20 July 2001

Resigned: 05 May 2015

David S.

Position: Director

Appointed: 20 July 2001

Resigned: 01 December 2006

Michael S.

Position: Director

Appointed: 20 July 2001

Resigned: 31 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2001

Resigned: 20 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Cash Bank On Hand257 263254 463
Current Assets267 046268 881
Debtors6 32010 955
Net Assets Liabilities480 477493 722
Other Debtors5 5785 628
Property Plant Equipment428 648495 515
Total Inventories3 4633 463
Other
Accumulated Depreciation Impairment Property Plant Equipment631 564666 564
Average Number Employees During Period1417
Creditors1 40837 778
Finance Lease Liabilities Present Value Total1 40837 778
Fixed Assets428 649495 516
Increase From Depreciation Charge For Year Property Plant Equipment 35 000
Investments Fixed Assets11
Net Current Assets Liabilities53 23635 984
Other Creditors162 544180 356
Other Investments Other Than Loans11
Other Taxation Social Security Payable31 49220 314
Property Plant Equipment Gross Cost1 060 2121 162 079
Total Additions Including From Business Combinations Property Plant Equipment 101 867
Total Assets Less Current Liabilities481 885531 500
Trade Creditors Trade Payables17 82921 096
Trade Debtors Trade Receivables7425 327

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 2nd, January 2019
Free Download (11 pages)

Company search

Advertisements