Preston Golf Club Limited PRESTON LANCASHIRE


Founded in 1951, Preston Golf Club, classified under reg no. 00498062 is an active company. Currently registered at Fulwood Hall Lane PR2 8DD, Preston Lancashire the company has been in the business for seventy three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Edward C., Anthony B. and Richard W. and others. Of them, Stewart B. has been with the company the longest, being appointed on 21 January 2019 and Edward C. has been with the company for the least time - from 1 January 2023. 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.

Preston Golf Club Limited Address / Contact

Office Address Fulwood Hall Lane
Office Address2 Fulwood
Town Preston Lancashire
Post code PR2 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00498062
Date of Incorporation Fri, 27th Jul 1951
Industry Operation of sports facilities
End of financial Year 30th September
Company age 73 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Edward C.

Position: Director

Appointed: 01 January 2023

Anthony B.

Position: Director

Appointed: 01 March 2022

Richard W.

Position: Director

Appointed: 01 March 2022

Stewart B.

Position: Director

Appointed: 21 January 2019

Russell D.

Position: Director

Appointed: 04 January 2020

Resigned: 31 December 2022

Richard C.

Position: Director

Appointed: 21 January 2019

Resigned: 28 February 2022

Christopher S.

Position: Director

Appointed: 21 January 2019

Resigned: 28 February 2022

Gregory W.

Position: Director

Appointed: 17 April 2018

Resigned: 04 January 2020

Stephen S.

Position: Director

Appointed: 29 March 2017

Resigned: 21 January 2019

Andrew M.

Position: Secretary

Appointed: 29 March 2017

Resigned: 23 February 2021

Graeme P.

Position: Secretary

Appointed: 27 January 2016

Resigned: 29 March 2017

James R.

Position: Director

Appointed: 27 January 2016

Resigned: 21 January 2019

Nigel D.

Position: Director

Appointed: 27 January 2016

Resigned: 21 January 2019

Christopher S.

Position: Director

Appointed: 03 December 2014

Resigned: 17 April 2018

John F.

Position: Director

Appointed: 03 December 2014

Resigned: 29 March 2017

Anthony J.

Position: Director

Appointed: 05 December 2012

Resigned: 27 January 2016

Mike S.

Position: Director

Appointed: 05 December 2012

Resigned: 03 December 2014

Robert H.

Position: Director

Appointed: 05 December 2012

Resigned: 27 January 2016

Declan M.

Position: Director

Appointed: 07 December 2011

Resigned: 04 December 2013

Alan L.

Position: Director

Appointed: 07 December 2011

Resigned: 05 December 2012

Stephen H.

Position: Director

Appointed: 02 December 2010

Resigned: 07 December 2011

Edwin B.

Position: Secretary

Appointed: 21 March 2010

Resigned: 27 January 2016

John M.

Position: Director

Appointed: 03 December 2008

Resigned: 05 December 2012

Ian B.

Position: Director

Appointed: 08 January 2008

Resigned: 02 December 2009

Alan L.

Position: Director

Appointed: 08 January 2007

Resigned: 03 December 2008

John C.

Position: Director

Appointed: 03 January 2006

Resigned: 08 January 2008

Keith A.

Position: Director

Appointed: 03 January 2006

Resigned: 07 December 2011

John P.

Position: Director

Appointed: 24 January 2005

Resigned: 08 January 2007

John M.

Position: Director

Appointed: 12 January 2004

Resigned: 03 January 2006

Stewart B.

Position: Director

Appointed: 12 January 2004

Resigned: 05 December 2012

Stewart B.

Position: Secretary

Appointed: 12 January 2004

Resigned: 21 March 2010

Michael R.

Position: Director

Appointed: 14 January 2003

Resigned: 03 January 2006

Ian C.

Position: Director

Appointed: 23 January 2001

Resigned: 14 January 2003

Alan N.

Position: Director

Appointed: 23 January 2001

Resigned: 12 January 2004

Derek S.

Position: Director

Appointed: 19 January 1999

Resigned: 24 January 2005

Raymond S.

Position: Director

Appointed: 19 January 1999

Resigned: 23 January 2001

Frederick B.

Position: Director

Appointed: 15 January 1997

Resigned: 09 December 1998

Peter B.

Position: Director

Appointed: 11 January 1993

Resigned: 09 December 1998

Gerald G.

Position: Director

Appointed: 11 January 1993

Resigned: 12 January 2004

Gerald G.

Position: Secretary

Appointed: 11 January 1993

Resigned: 12 January 2004

Dennis K.

Position: Director

Appointed: 21 February 1992

Resigned: 13 January 1997

Francis P.

Position: Director

Appointed: 21 February 1992

Resigned: 11 January 1993

Robert R.

Position: Director

Appointed: 21 February 1992

Resigned: 11 January 1993

Francis D.

Position: Director

Appointed: 21 February 1992

Resigned: 23 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities154 475121 63589 478755 210   
Property Plant Equipment1 661 7991 632 1451 602 4931 641 1011 607 4821 624 3871 756 476
Debtors    4 5824 582 
Other Debtors    4 5824 582 
Other
Accumulated Depreciation Impairment Property Plant Equipment402 605432 259461 911492 007525 626557 128586 809
Bank Borrowings370 459344 204315 985    
Bank Borrowings Overdrafts342 040315 785285 719    
Creditors358 040326 284292 042885 891875 551914 0101 061 171
Disposals Property Plant Equipment   12 000   
Increase From Depreciation Charge For Year Property Plant Equipment 29 65429 65230 09633 619 29 681
Net Current Assets Liabilities-1 149 284-1 184 226-1 220 973-885 891-870 969-909 428-1 061 171
Other Creditors16 00010 4996 323885 891875 551909 4181 061 171
Other Remaining Borrowings22 00016 49912 5888 685   
Property Plant Equipment Gross Cost2 064 4042 064 4042 064 4042 133 108 2 181 5152 343 285
Total Additions Including From Business Combinations Property Plant Equipment   80 704  125 150
Total Assets Less Current Liabilities512 515447 919381 520755 210736 513714 959695 305
Total Borrowings392 459360 703328 5738 685   
Average Number Employees During Period     44
Other Taxation Social Security Payable     4 592 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements