Thetford Golf Club Limited NORFOLK


Founded in 2017, Thetford Golf Club, classified under reg no. 10622816 is an active company. Currently registered at Brandon Road IP24 3NE, Norfolk the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Janet D., Timothy E. and Christopher W. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thetford Golf Club Limited Address / Contact

Office Address Brandon Road
Office Address2 Thetford
Town Norfolk
Post code IP24 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10622816
Date of Incorporation Thu, 16th Feb 2017
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

David B.

Position: Secretary

Appointed: 13 February 2024

Janet D.

Position: Director

Appointed: 06 December 2023

Timothy E.

Position: Director

Appointed: 06 December 2023

Christopher W.

Position: Director

Appointed: 06 December 2023

Andrew B.

Position: Director

Appointed: 06 December 2023

Norman D.

Position: Director

Appointed: 07 December 2022

Kevin C.

Position: Director

Appointed: 07 December 2022

Jason H.

Position: Director

Appointed: 01 December 2021

Peter A.

Position: Director

Appointed: 02 December 2020

David B.

Position: Secretary

Appointed: 13 February 2023

Resigned: 13 February 2023

Andrew L.

Position: Secretary

Appointed: 21 December 2022

Resigned: 13 February 2024

Justine T.

Position: Director

Appointed: 07 December 2022

Resigned: 06 December 2023

Vicki S.

Position: Director

Appointed: 07 December 2022

Resigned: 06 December 2023

Stewart C.

Position: Director

Appointed: 07 December 2022

Resigned: 06 December 2023

Gillian W.

Position: Director

Appointed: 01 December 2021

Resigned: 20 October 2022

Moira M.

Position: Director

Appointed: 01 December 2021

Resigned: 07 December 2022

David B.

Position: Secretary

Appointed: 21 April 2021

Resigned: 21 December 2022

Mark T.

Position: Director

Appointed: 02 December 2020

Resigned: 22 July 2022

Andrew L.

Position: Director

Appointed: 02 December 2020

Resigned: 06 December 2023

David B.

Position: Director

Appointed: 04 December 2019

Resigned: 07 December 2022

Andrew B.

Position: Director

Appointed: 04 December 2019

Resigned: 07 December 2022

Gary C.

Position: Director

Appointed: 04 December 2019

Resigned: 07 December 2022

Susan P.

Position: Director

Appointed: 04 December 2019

Resigned: 01 December 2021

Robert M.

Position: Director

Appointed: 05 December 2018

Resigned: 02 December 2020

Delia N.

Position: Director

Appointed: 05 December 2018

Resigned: 04 December 2019

Richard G.

Position: Director

Appointed: 05 December 2018

Resigned: 04 December 2019

Paul G.

Position: Director

Appointed: 05 December 2018

Resigned: 21 February 2019

Margaret H.

Position: Director

Appointed: 01 January 2018

Resigned: 05 December 2018

Timothy N.

Position: Director

Appointed: 06 December 2017

Resigned: 05 December 2018

Gillian W.

Position: Director

Appointed: 16 February 2017

Resigned: 02 December 2020

Robert P.

Position: Director

Appointed: 16 February 2017

Resigned: 04 December 2019

Trevor W.

Position: Director

Appointed: 16 February 2017

Resigned: 05 December 2018

Robert M.

Position: Director

Appointed: 16 February 2017

Resigned: 06 December 2017

Anne M.

Position: Director

Appointed: 16 February 2017

Resigned: 05 December 2018

Michael H.

Position: Director

Appointed: 16 February 2017

Resigned: 02 December 2020

Leslie D.

Position: Director

Appointed: 16 February 2017

Resigned: 01 December 2021

Kevin C.

Position: Director

Appointed: 16 February 2017

Resigned: 09 March 2017

Alan B.

Position: Director

Appointed: 16 February 2017

Resigned: 06 December 2017

Barry B.

Position: Director

Appointed: 16 February 2017

Resigned: 02 December 2020

Malcolm G.

Position: Secretary

Appointed: 16 February 2017

Resigned: 21 April 2021

Christopher W.

Position: Director

Appointed: 16 February 2017

Resigned: 05 December 2018

Gary C.

Position: Director

Appointed: 16 February 2017

Resigned: 05 December 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand202 248332 350139 433159 541
Current Assets460 879622 498467 139495 052
Debtors242 398279 670300 044301 732
Net Assets Liabilities1 238 7711 310 3571 600 2341 713 258
Other Debtors5 06723 8827 6439 584
Property Plant Equipment1 836 9181 921 0242 026 3352 002 391
Total Inventories16 23310 47827 66233 779
Other
Accumulated Depreciation Impairment Property Plant Equipment38 92274 703109 692163 444
Additions Other Than Through Business Combinations Property Plant Equipment 119 887155 22732 325
Average Number Employees During Period13131532
Bank Borrowings Overdrafts 12 60020 00020 000
Creditors392 7561 141 644601 918620 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 8231 589
Disposals Property Plant Equipment  14 9272 517
Future Minimum Lease Payments Under Non-cancellable Operating Leases65 07547 37544 88628 321
Increase From Depreciation Charge For Year Property Plant Equipment 35 78148 81255 341
Net Current Assets Liabilities68 123-519 146-134 779-125 756
Other Creditors362 6721 091 162517 923540 778
Other Taxation Social Security Payable7 5685 88612 65421 167
Prepayments Accrued Income12 43011 5139 93814 952
Property Plant Equipment Gross Cost1 875 8401 995 7272 136 0272 165 835
Total Assets Less Current Liabilities1 905 0411 401 8781 891 5561 876 635
Trade Creditors Trade Payables22 51631 99651 34138 863
Trade Debtors Trade Receivables224 901244 275282 463277 196

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Memorandum and Articles of Association
filed on: 22nd, February 2024
Free Download (20 pages)

Company search

Advertisements