Goldieslie Club Limited(the) WEST MIDLANDS


Founded in 1950, Goldieslie Club (the), classified under reg no. 00487884 is an active company. Currently registered at Goldieslie Road B73 5PF, West Midlands the company has been in the business for 74 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Jeanette B., Michael M. and Bernard B.. Of them, Michael M., Bernard B. have been with the company the longest, being appointed on 20 March 2019 and Jeanette B. has been with the company for the least time - from 31 May 2023. At the moment 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.

Goldieslie Club Limited(the) Address / Contact

Office Address Goldieslie Road
Office Address2 Sutton Coldfield
Town West Midlands
Post code B73 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00487884
Date of Incorporation Thu, 2nd Nov 1950
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jeanette B.

Position: Director

Appointed: 31 May 2023

Michael M.

Position: Director

Appointed: 20 March 2019

Bernard B.

Position: Director

Appointed: 20 March 2019

Robert M.

Position: Director

Appointed: 11 March 2020

Resigned: 17 March 2021

Kenneth P.

Position: Director

Appointed: 29 April 2019

Resigned: 26 March 2020

Judith T.

Position: Director

Appointed: 20 March 2019

Resigned: 06 April 2020

Judith T.

Position: Secretary

Appointed: 20 March 2019

Resigned: 06 April 2020

James P.

Position: Director

Appointed: 27 May 2015

Resigned: 18 September 2017

Geoffrey K.

Position: Director

Appointed: 27 May 2015

Resigned: 20 March 2019

Janine S.

Position: Director

Appointed: 27 May 2015

Resigned: 30 June 2019

David M.

Position: Director

Appointed: 10 March 2015

Resigned: 02 April 2023

Alan C.

Position: Director

Appointed: 11 March 2014

Resigned: 14 March 2018

Paul H.

Position: Director

Appointed: 11 March 2014

Resigned: 31 May 2023

Jack I.

Position: Director

Appointed: 11 January 2012

Resigned: 27 May 2015

George P.

Position: Director

Appointed: 11 January 2012

Resigned: 11 March 2014

Brian C.

Position: Secretary

Appointed: 04 March 2008

Resigned: 11 June 2017

Brian C.

Position: Director

Appointed: 13 March 2007

Resigned: 12 July 2017

Peter R.

Position: Director

Appointed: 13 March 2007

Resigned: 11 March 2014

Samuel S.

Position: Director

Appointed: 05 April 2005

Resigned: 10 March 2015

Barrie J.

Position: Director

Appointed: 15 March 2002

Resigned: 12 March 2007

Colin C.

Position: Director

Appointed: 15 March 2002

Resigned: 05 March 2013

Roger B.

Position: Director

Appointed: 30 March 2001

Resigned: 10 April 2013

Brian H.

Position: Director

Appointed: 28 July 1998

Resigned: 30 March 1999

Brian W.

Position: Director

Appointed: 26 April 1997

Resigned: 12 March 2007

Peter S.

Position: Director

Appointed: 23 April 1996

Resigned: 15 March 2002

John F.

Position: Director

Appointed: 23 April 1996

Resigned: 08 June 1999

Frederick W.

Position: Director

Appointed: 02 September 1995

Resigned: 02 September 2011

Patricia W.

Position: Director

Appointed: 02 September 1995

Resigned: 30 June 2019

Roy B.

Position: Director

Appointed: 10 September 1994

Resigned: 16 May 1995

Edna H.

Position: Director

Appointed: 10 September 1994

Resigned: 10 March 2015

George V.

Position: Director

Appointed: 03 August 1993

Resigned: 24 December 2007

George V.

Position: Secretary

Appointed: 03 August 1993

Resigned: 24 December 2007

Jane P.

Position: Director

Appointed: 12 July 1992

Resigned: 16 May 1995

John S.

Position: Director

Appointed: 12 July 1992

Resigned: 07 October 2004

Roger W.

Position: Director

Appointed: 12 July 1992

Resigned: 26 April 1997

Roland H.

Position: Director

Appointed: 12 July 1991

Resigned: 23 April 1996

George A.

Position: Director

Appointed: 12 July 1991

Resigned: 23 April 1996

Brian H.

Position: Director

Appointed: 12 July 1991

Resigned: 11 July 1998

Cecil C.

Position: Director

Appointed: 12 July 1991

Resigned: 10 September 1994

Ronald M.

Position: Director

Appointed: 12 July 1991

Resigned: 03 August 1993

George R.

Position: Director

Appointed: 12 July 1991

Resigned: 29 April 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Brian C. This PSC has significiant influence or control over the company,.

Brian C.

Notified on 11 July 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 22937 78034 97536 90840 52550 87855 522
Current Assets36 47240 28936 94438 89043 84852 16456 796
Debtors1 6521 8641 2031 3732 787779836
Net Assets Liabilities157 178163 631160 665155 471155 611158 028157 236
Property Plant Equipment142 529148 081150 653147 455144 255142 001139 843
Total Inventories591645766609536507438
Other
Version Production Software   2 0212 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment42 71145 51948 92552 12355 32358 62062 042
Additions Other Than Through Business Combinations Property Plant Equipment 8 3605 978  1 0431 264
Creditors7 0076 6735 6166 3064 6765 0715 087
Increase From Depreciation Charge For Year Property Plant Equipment 2 8083 4063 1983 1983 2973 422
Net Current Assets Liabilities29 46533 61631 32832 58239 17247 09351 709
Other Provisions Balance Sheet Subtotal14 81618 06621 31624 56627 81631 06634 316
Property Plant Equipment Gross Cost185 240193 600199 578199 578199 578200 621201 885
Total Assets Less Current Liabilities171 994181 697181 981180 037183 427189 094191 552

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, March 2017
Free Download (5 pages)

Company search

Advertisements