Kibworth Golf Club Limited KIBWORTH BEAUCHAMP


Kibworth Golf Club started in year 1960 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00666014. The Kibworth Golf Club company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Kibworth Beauchamp at The Club House. Postal code: LE8 0LP.

The firm has 8 directors, namely Jane T., Aldo R. and Paul J. and others. Of them, Timothy F. has been with the company the longest, being appointed on 11 February 2020 and Jane T. and Aldo R. and Paul J. and Neil D. have been with the company for the least time - from 6 February 2024. 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.

Kibworth Golf Club Limited Address / Contact

Office Address The Club House
Office Address2 Weir Road
Town Kibworth Beauchamp
Post code LE8 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00666014
Date of Incorporation Tue, 26th Jul 1960
Industry Activities of sport clubs
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Jane T.

Position: Director

Appointed: 06 February 2024

Aldo R.

Position: Director

Appointed: 06 February 2024

Paul J.

Position: Director

Appointed: 06 February 2024

Neil D.

Position: Director

Appointed: 06 February 2024

Barbara F.

Position: Director

Appointed: 07 February 2023

Anthony O.

Position: Director

Appointed: 07 February 2023

James C.

Position: Director

Appointed: 08 February 2022

Timothy F.

Position: Director

Appointed: 11 February 2020

John G.

Position: Secretary

Resigned: 18 July 1994

Paul J.

Position: Director

Appointed: 07 February 2023

Resigned: 03 May 2023

Christopher S.

Position: Director

Appointed: 08 February 2022

Resigned: 07 February 2023

Michael H.

Position: Director

Appointed: 08 February 2022

Resigned: 06 February 2024

Jennifer W.

Position: Director

Appointed: 08 February 2022

Resigned: 06 February 2024

Patrick O.

Position: Director

Appointed: 08 February 2022

Resigned: 02 May 2023

Simon S.

Position: Director

Appointed: 14 February 2021

Resigned: 07 February 2023

Christopher P.

Position: Director

Appointed: 11 February 2020

Resigned: 07 February 2023

Aldo R.

Position: Director

Appointed: 11 February 2020

Resigned: 08 February 2022

Christine O.

Position: Director

Appointed: 11 February 2020

Resigned: 07 February 2023

Robert A.

Position: Secretary

Appointed: 02 September 2019

Resigned: 31 January 2021

John J.

Position: Director

Appointed: 12 February 2019

Resigned: 08 February 2022

Dawn W.

Position: Director

Appointed: 12 February 2019

Resigned: 29 October 2021

Ruth P.

Position: Director

Appointed: 12 February 2019

Resigned: 11 February 2020

Alan M.

Position: Director

Appointed: 12 February 2019

Resigned: 22 October 2021

John M.

Position: Director

Appointed: 13 February 2018

Resigned: 09 February 2021

Philip H.

Position: Director

Appointed: 13 February 2018

Resigned: 11 February 2020

Graham R.

Position: Director

Appointed: 13 February 2018

Resigned: 11 February 2020

Isabell C.

Position: Director

Appointed: 13 February 2018

Resigned: 14 May 2018

Andrew C.

Position: Director

Appointed: 13 February 2018

Resigned: 12 February 2019

Simon S.

Position: Director

Appointed: 14 February 2017

Resigned: 24 May 2017

Michael H.

Position: Director

Appointed: 14 February 2017

Resigned: 11 February 2020

John H.

Position: Director

Appointed: 14 February 2017

Resigned: 18 December 2017

Frances R.

Position: Director

Appointed: 14 January 2017

Resigned: 12 February 2019

Ian H.

Position: Director

Appointed: 16 February 2016

Resigned: 13 February 2018

Cheryl M.

Position: Director

Appointed: 16 February 2016

Resigned: 13 February 2018

Douglas P.

Position: Director

Appointed: 16 February 2016

Resigned: 13 February 2018

Jeremy W.

Position: Director

Appointed: 16 February 2016

Resigned: 29 May 2018

Peter R.

Position: Director

Appointed: 17 February 2015

Resigned: 14 December 2015

Andrew C.

Position: Director

Appointed: 17 February 2015

Resigned: 14 February 2017

Wendy Q.

Position: Director

Appointed: 17 February 2015

Resigned: 14 February 2017

Anthony O.

Position: Director

Appointed: 04 February 2014

Resigned: 16 February 2016

Christine O.

Position: Director

Appointed: 04 February 2014

Resigned: 16 February 2016

Christopher P.

Position: Director

Appointed: 05 February 2013

Resigned: 17 February 2015

Julia D.

Position: Director

Appointed: 05 February 2013

Resigned: 17 February 2015

Anita H.

Position: Director

Appointed: 05 February 2013

Resigned: 21 June 2016

Michael H.

Position: Director

Appointed: 07 February 2012

Resigned: 11 January 2016

Michael A.

Position: Director

Appointed: 07 February 2012

Resigned: 06 February 2024

Robert A.

Position: Director

Appointed: 07 February 2012

Resigned: 16 June 2015

Malcolm D.

Position: Director

Appointed: 07 February 2012

Resigned: 04 February 2014

Barbara F.

Position: Director

Appointed: 07 February 2012

Resigned: 05 February 2013

Julia H.

Position: Director

Appointed: 07 February 2012

Resigned: 04 February 2014

John M.

Position: Director

Appointed: 08 February 2011

Resigned: 04 February 2014

Paul C.

Position: Director

Appointed: 08 February 2011

Resigned: 04 February 2014

Paul U.

Position: Director

Appointed: 09 February 2010

Resigned: 07 February 2012

Andrew R.

Position: Director

Appointed: 09 February 2010

Resigned: 07 February 2012

Gillian B.

Position: Director

Appointed: 12 February 2009

Resigned: 15 June 2009

Thomas H.

Position: Director

Appointed: 12 February 2009

Resigned: 07 February 2012

Malcolm D.

Position: Director

Appointed: 12 February 2009

Resigned: 08 February 2011

Michael A.

Position: Director

Appointed: 12 February 2008

Resigned: 09 February 2010

Ian H.

Position: Director

Appointed: 12 February 2008

Resigned: 07 February 2012

David S.

Position: Secretary

Appointed: 23 April 2007

Resigned: 02 September 2019

Simon S.

Position: Director

Appointed: 13 February 2007

Resigned: 05 February 2013

Brian H.

Position: Director

Appointed: 13 February 2007

Resigned: 09 February 2010

David M.

Position: Director

Appointed: 13 February 2007

Resigned: 09 February 2010

David G.

Position: Director

Appointed: 14 February 2006

Resigned: 12 February 2008

Anthony B.

Position: Director

Appointed: 08 February 2005

Resigned: 13 February 2007

Kenneth T.

Position: Director

Appointed: 08 February 2005

Resigned: 12 February 2008

Richard W.

Position: Director

Appointed: 08 February 2005

Resigned: 12 February 2009

Alan C.

Position: Director

Appointed: 10 February 2004

Resigned: 14 February 2006

Malcolm R.

Position: Director

Appointed: 26 August 2003

Resigned: 08 November 2003

Alan S.

Position: Director

Appointed: 23 June 2003

Resigned: 13 February 2007

Brian H.

Position: Director

Appointed: 25 February 2003

Resigned: 08 February 2005

Anita H.

Position: Director

Appointed: 25 February 2003

Resigned: 12 February 2009

James C.

Position: Director

Appointed: 25 February 2003

Resigned: 12 February 2008

Paul C.

Position: Director

Appointed: 19 February 2002

Resigned: 10 February 2004

Alan H.

Position: Director

Appointed: 09 February 2001

Resigned: 08 February 2005

Martin R.

Position: Director

Appointed: 06 February 2001

Resigned: 25 February 2003

Marjorie T.

Position: Director

Appointed: 06 February 2001

Resigned: 25 February 2003

Howard T.

Position: Director

Appointed: 15 February 2000

Resigned: 01 July 2003

Thomas H.

Position: Director

Appointed: 15 February 2000

Resigned: 19 February 2002

James H.

Position: Director

Appointed: 15 February 2000

Resigned: 20 November 2000

Michael M.

Position: Director

Appointed: 15 February 2000

Resigned: 25 February 2003

John N.

Position: Secretary

Appointed: 01 October 1999

Resigned: 23 April 2007

Harold B.

Position: Director

Appointed: 16 February 1999

Resigned: 25 February 2003

Angus M.

Position: Director

Appointed: 16 February 1999

Resigned: 07 February 2012

Valerie D.

Position: Director

Appointed: 18 February 1998

Resigned: 30 November 1998

Stephen T.

Position: Director

Appointed: 18 February 1998

Resigned: 15 February 2000

Graham R.

Position: Director

Appointed: 18 February 1998

Resigned: 14 July 1999

Geoffrey L.

Position: Director

Appointed: 01 September 1997

Resigned: 09 February 2001

Pauline W.

Position: Director

Appointed: 18 February 1997

Resigned: 17 February 1998

Barry G.

Position: Director

Appointed: 18 February 1997

Resigned: 14 July 1999

Andrew K.

Position: Director

Appointed: 18 February 1997

Resigned: 01 October 1997

Michael S.

Position: Director

Appointed: 18 February 1997

Resigned: 17 February 1998

Dennis W.

Position: Director

Appointed: 18 February 1997

Resigned: 15 February 2000

Albert T.

Position: Director

Appointed: 13 February 1996

Resigned: 18 February 1997

Patricia S.

Position: Director

Appointed: 13 February 1996

Resigned: 18 February 1997

Ernest C.

Position: Director

Appointed: 13 February 1996

Resigned: 01 October 1998

Martin R.

Position: Director

Appointed: 14 February 1995

Resigned: 18 February 1997

Peter I.

Position: Secretary

Appointed: 18 July 1994

Resigned: 30 September 1999

Derek K.

Position: Director

Appointed: 18 April 1994

Resigned: 08 February 2005

Kenneth T.

Position: Director

Appointed: 18 April 1994

Resigned: 18 February 1997

David S.

Position: Director

Appointed: 08 March 1993

Resigned: 07 February 2012

John N.

Position: Director

Appointed: 09 February 1993

Resigned: 18 April 1994

Ian H.

Position: Director

Appointed: 09 February 1993

Resigned: 13 February 1996

Paul C.

Position: Director

Appointed: 18 February 1992

Resigned: 14 June 1992

Reginald B.

Position: Director

Appointed: 18 February 1992

Resigned: 01 October 1997

Michael M.

Position: Director

Appointed: 18 February 1992

Resigned: 14 February 1995

Michael G.

Position: Director

Appointed: 18 February 1992

Resigned: 18 February 1997

John G.

Position: Director

Appointed: 08 March 1991

Resigned: 16 February 1999

John F.

Position: Director

Appointed: 08 March 1991

Resigned: 18 February 1992

Barry C.

Position: Director

Appointed: 08 March 1991

Resigned: 21 June 1999

Ronald A.

Position: Director

Appointed: 08 March 1991

Resigned: 13 February 1996

Derek K.

Position: Director

Appointed: 08 March 1991

Resigned: 09 February 1993

Haydon H.

Position: Director

Appointed: 12 February 1991

Resigned: 18 April 1994

Alan W.

Position: Director

Appointed: 20 February 1990

Resigned: 18 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand132 419185 233270 773318 590294 198379 926
Current Assets181 979231 313316 116349 562333 140418 245
Debtors49 56046 08045 34330 97230 00828 146
Net Assets Liabilities534 018561 503604 035638 591655 988640 957
Other Debtors21 90712 93712 06722 46821 628-730
Property Plant Equipment754 859784 977706 007793 870812 718797 766
Total Inventories    8 93410 173
Other
Accumulated Depreciation Impairment Property Plant Equipment1 508 6171 080 3361 174 8101 269 6051 377 7531 482 192
Additions Other Than Through Business Combinations Property Plant Equipment 120 91515 504182 658126 996100 967
Average Number Employees During Period98991724
Bank Overdrafts97     
Capital Commitments6 8304 750 29 25051 845 
Creditors235 833281 141278 742311 400333 765417 035
Finance Lease Liabilities Present Value Total42 72251 72145 19250 89846 71051 620
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 796     
Increase From Depreciation Charge For Year Property Plant Equipment 90 48094 47494 795108 148115 919
Net Current Assets Liabilities-53 854-49 82837 37438 162-6251 210
Other Creditors163 647177 805193 152224 841223 672302 942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 518 761   11 480
Other Disposals Property Plant Equipment 519 078   11 480
Property Plant Equipment Gross Cost2 263 4761 865 3131 880 8172 063 4752 190 4712 279 958
Taxation Social Security Payable4 4827 7896 8383 9689 96525 305
Total Assets Less Current Liabilities701 005735 149743 381832 032812 093798 976
Trade Creditors Trade Payables24 88543 82633 56031 69353 41837 168
Trade Debtors Trade Receivables27 65333 14333 2768 5048 38028 876

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 22nd, January 2024
Free Download (6 pages)

Company search

Advertisements