Mapperley Golf Club Ltd NOTTINGHAM


Founded in 1932, Mapperley Golf Club, classified under reg no. 00263760 is an active company. Currently registered at Mapperley Golf Club Central Avenue NG3 5LD, Nottingham the company has been in the business for ninety two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 18th December 2018 Mapperley Golf Club Ltd is no longer carrying the name Mapperley Golf Club,(the).

At the moment there are 7 directors in the the firm, namely Dan W., Michael G. and Michael D. and others. In addition one secretary - Peter A. - is with the company. 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.

Mapperley Golf Club Ltd Address / Contact

Office Address Mapperley Golf Club Central Avenue
Office Address2 Mapperley
Town Nottingham
Post code NG3 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00263760
Date of Incorporation Mon, 21st Mar 1932
Industry Operation of sports facilities
End of financial Year 31st August
Company age 92 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Dan W.

Position: Director

Appointed: 01 March 2024

Michael G.

Position: Director

Appointed: 01 March 2024

Michael D.

Position: Director

Appointed: 01 March 2024

Keith T.

Position: Director

Appointed: 25 February 2023

Peter W.

Position: Director

Appointed: 27 February 2021

Peter A.

Position: Director

Appointed: 25 February 2017

Peter A.

Position: Secretary

Appointed: 25 February 2017

Stanley S.

Position: Director

Appointed: 28 March 2015

Lynne M.

Position: Director

Appointed: 25 February 2023

Resigned: 01 March 2024

Steve C.

Position: Director

Appointed: 25 February 2023

Resigned: 01 March 2024

Graham C.

Position: Director

Appointed: 27 February 2021

Resigned: 25 February 2023

Rachael V.

Position: Director

Appointed: 27 February 2021

Resigned: 01 March 2024

Mark M.

Position: Director

Appointed: 27 February 2021

Resigned: 15 February 2022

Brian R.

Position: Director

Appointed: 29 February 2020

Resigned: 27 February 2021

Liam M.

Position: Director

Appointed: 23 February 2019

Resigned: 11 September 2020

Steven C.

Position: Director

Appointed: 06 March 2018

Resigned: 18 October 2020

Colin B.

Position: Director

Appointed: 25 February 2017

Resigned: 23 February 2019

Martin M.

Position: Director

Appointed: 28 March 2015

Resigned: 25 February 2023

Brian R.

Position: Director

Appointed: 28 March 2015

Resigned: 11 January 2016

Mark F.

Position: Director

Appointed: 28 March 2015

Resigned: 27 February 2016

Martin H.

Position: Director

Appointed: 28 February 2015

Resigned: 25 February 2017

Joe C.

Position: Director

Appointed: 28 February 2015

Resigned: 09 May 2019

Kevin P.

Position: Director

Appointed: 22 February 2014

Resigned: 28 March 2015

Geoffrey M.

Position: Director

Appointed: 22 February 2014

Resigned: 17 February 2015

Kenneth S.

Position: Director

Appointed: 22 February 2014

Resigned: 28 March 2015

Timothy C.

Position: Director

Appointed: 25 February 2013

Resigned: 22 February 2014

Michael M.

Position: Secretary

Appointed: 25 February 2013

Resigned: 25 February 2017

Joseph C.

Position: Director

Appointed: 23 February 2013

Resigned: 27 February 2013

Garry W.

Position: Director

Appointed: 25 February 2012

Resigned: 11 July 2020

Christine W.

Position: Director

Appointed: 25 February 2012

Resigned: 27 February 2013

Timothy C.

Position: Director

Appointed: 25 February 2012

Resigned: 25 February 2013

Christine W.

Position: Director

Appointed: 26 February 2011

Resigned: 27 February 2013

Michael M.

Position: Director

Appointed: 26 February 2011

Resigned: 25 February 2017

Michael M.

Position: Secretary

Appointed: 26 February 2011

Resigned: 27 February 2013

Brian R.

Position: Director

Appointed: 27 February 2010

Resigned: 22 January 2013

Joseph C.

Position: Director

Appointed: 27 February 2010

Resigned: 28 March 2015

Peter A.

Position: Director

Appointed: 27 February 2010

Resigned: 28 March 2015

John S.

Position: Director

Appointed: 28 February 2009

Resigned: 01 March 2024

Philip E.

Position: Director

Appointed: 28 February 2009

Resigned: 25 February 2012

Roger P.

Position: Director

Appointed: 23 February 2008

Resigned: 05 April 2009

Christine J.

Position: Director

Appointed: 23 February 2008

Resigned: 01 August 2014

Robert D.

Position: Director

Appointed: 23 February 2008

Resigned: 28 February 2009

Peter R.

Position: Director

Appointed: 23 February 2008

Resigned: 26 February 2010

Christine W.

Position: Secretary

Appointed: 24 February 2007

Resigned: 26 February 2011

Keith S.

Position: Director

Appointed: 25 February 2006

Resigned: 28 February 2009

Timothy C.

Position: Director

Appointed: 25 February 2006

Resigned: 27 February 2013

Christine W.

Position: Director

Appointed: 25 February 2006

Resigned: 26 February 2011

Christopher H.

Position: Director

Appointed: 25 February 2006

Resigned: 28 February 2009

Anthony N.

Position: Director

Appointed: 25 February 2006

Resigned: 24 February 2007

Garry W.

Position: Director

Appointed: 25 February 2006

Resigned: 27 February 2013

Daniel W.

Position: Director

Appointed: 28 February 2004

Resigned: 06 March 2018

Peter P.

Position: Director

Appointed: 28 February 2004

Resigned: 30 March 2006

Raymond T.

Position: Director

Appointed: 27 February 1999

Resigned: 26 February 2005

John F.

Position: Director

Appointed: 24 February 1996

Resigned: 17 June 1998

Leslie E.

Position: Director

Appointed: 24 February 1996

Resigned: 26 February 2005

Sylvia G.

Position: Director

Appointed: 24 February 1996

Resigned: 26 February 2005

Keith S.

Position: Director

Appointed: 24 February 1996

Resigned: 26 February 2000

Alan N.

Position: Director

Appointed: 27 February 1993

Resigned: 28 February 2009

Brian C.

Position: Director

Appointed: 27 February 1993

Resigned: 25 February 2006

Alan N.

Position: Secretary

Appointed: 27 February 1993

Resigned: 24 February 2007

Michael M.

Position: Director

Appointed: 27 February 1993

Resigned: 26 February 2010

William L.

Position: Director

Appointed: 09 March 1991

Resigned: 15 February 1993

Joseph H.

Position: Director

Appointed: 09 March 1991

Resigned: 20 January 1994

John G.

Position: Director

Appointed: 09 March 1991

Resigned: 26 February 2011

Ivan S.

Position: Director

Appointed: 09 March 1991

Resigned: 28 February 2009

Hugh W.

Position: Director

Appointed: 09 March 1991

Resigned: 18 February 1994

John W.

Position: Director

Appointed: 09 March 1991

Resigned: 15 February 1993

John P.

Position: Director

Appointed: 09 March 1991

Resigned: 22 February 2003

Arthur D.

Position: Director

Appointed: 09 March 1991

Resigned: 26 February 1993

Donald M.

Position: Director

Appointed: 09 March 1991

Resigned: 28 February 2004

Cyril B.

Position: Director

Appointed: 09 March 1991

Resigned: 26 May 1992

Clifford M.

Position: Director

Appointed: 09 March 1991

Resigned: 28 February 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Michael G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John S. This PSC has significiant influence or control over the company,.

Michael G.

Notified on 1 March 2024
Nature of control: significiant influence or control

John S.

Notified on 25 February 2017
Ceased on 1 March 2024
Nature of control: significiant influence or control

Company previous names

Mapperley Golf Club,(the) December 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand103 92649 57946 112169 371214 787265 472
Current Assets169 055115 32784 717194 876246 632301 708
Debtors53 46956 32529 97718 37320 68023 976
Net Assets Liabilities37 1938 600-15 88539 81670 20037 395
Property Plant Equipment68 36161 38956 01547 61246 74660 802
Total Inventories11 6609 4238 6287 13211 16512 260
Other Debtors 53 91527 07118 29318 16022 604
Other
Accumulated Depreciation Impairment Property Plant Equipment566 387577 218587 104595 507603 041613 770
Average Number Employees During Period777666
Creditors200 223177 062156 61750 00049 07449 629
Depreciation Rate Used For Property Plant Equipment 15    
Fixed Assets68 36161 390    
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 538 193109 457104 34986 25191 81386 717
Increase From Depreciation Charge For Year Property Plant Equipment 10 8319 8868 4038 25110 729
Net Current Assets Liabilities-31 168-61 735-71 90042 20472 52826 222
Property Plant Equipment Gross Cost634 748638 607643 119643 119649 787674 572
Total Assets Less Current Liabilities37 193-346-15 88589 816119 27487 024
Other Creditors 124 662115 31250 00049 074206 444
Other Taxation Social Security Payable 3 2937 6074 90514 6135 868
Total Additions Including From Business Combinations Property Plant Equipment  4 512 8 16824 785
Trade Creditors Trade Payables 49 10725 16524 14017 86520 591
Trade Debtors Trade Receivables 802 906802 5201 372
Bank Borrowings Overdrafts    44 07439 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment    717 
Disposals Property Plant Equipment    1 500 
Finance Lease Liabilities Present Value Total     3 293
Number Shares Issued Fully Paid   1 0001 0001 000
Par Value Share   111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 10th, May 2023
Free Download (10 pages)

Company search

Advertisements