East Bierley Golf Club,limited NR.BRADFORD


East Bierley Golf Club started in year 1929 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00237313. The East Bierley Golf Club company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Nr.bradford at South View Road. Postal code: BD4 6PP.

The firm has 3 directors, namely Christopher B., Stephen M. and Jonathan A.. Of them, Jonathan A. has been with the company the longest, being appointed on 18 January 2020 and Christopher B. has been with the company for the least time - from 29 January 2024. 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.

East Bierley Golf Club,limited Address / Contact

Office Address South View Road
Office Address2 East Bierley
Town Nr.bradford
Post code BD4 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00237313
Date of Incorporation Wed, 20th Feb 1929
Industry Operation of sports facilities
End of financial Year 30th September
Company age 95 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 29 January 2024

Stephen M.

Position: Director

Appointed: 16 March 2023

Jonathan A.

Position: Director

Appointed: 18 January 2020

Peter S.

Position: Director

Appointed: 14 December 2021

Resigned: 16 March 2023

Peter H.

Position: Director

Appointed: 18 December 2019

Resigned: 29 January 2024

Bernard M.

Position: Director

Appointed: 18 December 2019

Resigned: 14 December 2021

Eric S.

Position: Director

Appointed: 13 March 2018

Resigned: 18 December 2019

Michael B.

Position: Director

Appointed: 12 March 2018

Resigned: 18 December 2019

Allan B.

Position: Secretary

Appointed: 20 December 2016

Resigned: 18 December 2019

Mark P.

Position: Director

Appointed: 24 January 2016

Resigned: 20 December 2016

Trevor H.

Position: Director

Appointed: 24 January 2016

Resigned: 20 December 2017

Richard S.

Position: Secretary

Appointed: 17 December 2014

Resigned: 20 December 2016

Alan G.

Position: Secretary

Appointed: 12 November 2013

Resigned: 17 December 2014

William L.

Position: Director

Appointed: 14 October 2011

Resigned: 24 January 2016

Patrick D.

Position: Director

Appointed: 15 December 2010

Resigned: 24 January 2016

John R.

Position: Director

Appointed: 16 October 2007

Resigned: 14 October 2011

Phillip G.

Position: Director

Appointed: 16 December 2004

Resigned: 15 December 2010

Grahame N.

Position: Director

Appointed: 18 December 2003

Resigned: 16 December 2005

Greame A.

Position: Director

Appointed: 16 December 2001

Resigned: 20 December 2017

Julie W.

Position: Director

Appointed: 15 December 1999

Resigned: 19 December 2001

Malcolm N.

Position: Director

Appointed: 16 December 1998

Resigned: 19 December 2001

Robert D.

Position: Director

Appointed: 17 December 1997

Resigned: 17 December 2003

Robert W.

Position: Secretary

Appointed: 16 December 1993

Resigned: 12 November 2013

Robert W.

Position: Director

Appointed: 16 December 1992

Resigned: 16 December 1993

Dorothy M.

Position: Director

Appointed: 18 December 1991

Resigned: 19 December 2001

Stephen O.

Position: Director

Appointed: 29 January 1991

Resigned: 16 December 1998

Mary W.

Position: Secretary

Appointed: 29 January 1991

Resigned: 16 December 1993

John A.

Position: Director

Appointed: 29 January 1991

Resigned: 16 December 1992

Colin B.

Position: Director

Appointed: 29 January 1991

Resigned: 17 December 1997

George C.

Position: Director

Appointed: 29 January 1991

Resigned: 15 December 1999

Keith H.

Position: Director

Appointed: 29 January 1991

Resigned: 18 December 1991

Brian F.

Position: Director

Appointed: 29 January 1991

Resigned: 13 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 7351 415   
Current Assets12 28810 55145 87753 20652 576
Debtors6 9226 016   
Net Assets Liabilities505 289484 077492 116498 925503 311
Property Plant Equipment570 986566 184   
Total Inventories3 6313 948   
Other
Accrued Liabilities Deferred Income54 82062 112   
Accumulated Depreciation Impairment Property Plant Equipment85 09081 667   
Average Number Employees During Period66442
Bank Borrowings Overdrafts12 72010 653   
Cost Sales155 154157 537   
Creditors77 98531 37463 21250 32244 134
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 634   
Disposals Property Plant Equipment 8 500   
Fixed Assets570 986566 184566 514568 529566 206
Gross Profit Loss-28 769-26 665   
Increase From Depreciation Charge For Year Property Plant Equipment 3 211   
Interest Payable Similar Charges Finance Costs1 2002 012   
Net Current Assets Liabilities-65 69719 99512 5085 37614 052
Operating Profit Loss-21 676-19 200   
Other Creditors6 24616 021   
Other Inventories3 6313 948   
Other Operating Income7 0937 465   
Prepayments Accrued Income 828   
Profit Loss On Ordinary Activities After Tax-22 876-21 212   
Profit Loss On Ordinary Activities Before Tax-22 876-21 212   
Property Plant Equipment Gross Cost656 076647 851   
Taxation Social Security Payable2 6142 306   
Total Additions Including From Business Combinations Property Plant Equipment 275   
Total Assets Less Current Liabilities505 289546 189554 006573 905580 258
Trade Creditors Trade Payables1 5852 394   
Trade Debtors Trade Receivables6 9225 188   
Turnover Revenue126 385130 872   
Accrued Liabilities Not Expressed Within Creditors Subtotal 62 11261 89074 980 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8284 8272 4925 610

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements