Walmley Golf Club (wylde Green) Limited(the) WYLDE GREEN SUTTON COLDFIELD


Founded in 1956, Walmley Golf Club (wylde Green) (the), classified under reg no. 00567582 is an active company. Currently registered at Walmley Golf Club (wylde Green) B72 1HR, Wylde Green Sutton Coldfield the company has been in the business for 68 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 6 directors in the the company, namely Steve W., Tom B. and Stephen B. and others. In addition one secretary - Tina B. - is with the firm. At present 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.

Walmley Golf Club (wylde Green) Limited(the) Address / Contact

Office Address Walmley Golf Club (wylde Green)
Office Address2 Limited Brooks Road
Town Wylde Green Sutton Coldfield
Post code B72 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00567582
Date of Incorporation Thu, 14th Jun 1956
Industry Operation of sports facilities
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Steve W.

Position: Director

Appointed: 07 February 2024

Tom B.

Position: Director

Appointed: 07 February 2024

Stephen B.

Position: Director

Appointed: 06 February 2023

Tina B.

Position: Director

Appointed: 06 February 2023

Tina B.

Position: Secretary

Appointed: 06 February 2023

Stephen M.

Position: Director

Appointed: 07 February 2022

Malcolm B.

Position: Director

Appointed: 03 February 2020

James D.

Position: Director

Appointed: 01 February 2021

Resigned: 08 June 2023

James H.

Position: Director

Appointed: 01 February 2021

Resigned: 01 September 2021

Peter B.

Position: Director

Appointed: 04 February 2019

Resigned: 06 February 2023

Matthew H.

Position: Director

Appointed: 05 February 2018

Resigned: 01 February 2021

Thomas W.

Position: Director

Appointed: 29 February 2016

Resigned: 01 February 2021

John G.

Position: Director

Appointed: 23 February 2015

Resigned: 05 February 2018

Maurice P.

Position: Director

Appointed: 01 January 2014

Resigned: 03 February 2020

Lawrence T.

Position: Director

Appointed: 01 January 2014

Resigned: 23 February 2015

David O.

Position: Director

Appointed: 25 February 2013

Resigned: 01 January 2014

John S.

Position: Director

Appointed: 27 February 2012

Resigned: 29 February 2016

Andrew M.

Position: Director

Appointed: 27 February 2012

Resigned: 07 February 2024

Anthony W.

Position: Director

Appointed: 27 January 2011

Resigned: 01 January 2014

Philip R.

Position: Director

Appointed: 27 January 2011

Resigned: 27 February 2012

Colin Q.

Position: Director

Appointed: 27 January 2011

Resigned: 27 February 2012

James H.

Position: Director

Appointed: 27 January 2011

Resigned: 27 February 2012

Maurice P.

Position: Director

Appointed: 27 January 2011

Resigned: 27 February 2012

John S.

Position: Director

Appointed: 01 December 2010

Resigned: 06 February 2023

Joseph T.

Position: Director

Appointed: 29 January 2010

Resigned: 27 February 2012

Thomas W.

Position: Director

Appointed: 29 January 2010

Resigned: 27 February 2012

Robert M.

Position: Director

Appointed: 29 January 2010

Resigned: 25 February 2013

Michael S.

Position: Director

Appointed: 29 January 2010

Resigned: 27 February 2012

John F.

Position: Director

Appointed: 29 January 2009

Resigned: 27 January 2011

John S.

Position: Secretary

Appointed: 29 January 2009

Resigned: 06 February 2023

Peter J.

Position: Director

Appointed: 29 January 2009

Resigned: 27 February 2012

David O.

Position: Director

Appointed: 29 January 2009

Resigned: 27 February 2012

David R.

Position: Director

Appointed: 29 January 2009

Resigned: 27 February 2012

Peter J.

Position: Director

Appointed: 25 January 2007

Resigned: 29 January 2009

Stephen C.

Position: Director

Appointed: 25 January 2007

Resigned: 27 February 2012

Ian W.

Position: Director

Appointed: 25 January 2007

Resigned: 27 January 2011

Margaret R.

Position: Director

Appointed: 25 January 2007

Resigned: 27 February 2012

Philip R.

Position: Director

Appointed: 25 January 2007

Resigned: 29 January 2009

Steven W.

Position: Director

Appointed: 26 January 2006

Resigned: 29 January 2010

Nigel W.

Position: Director

Appointed: 26 January 2006

Resigned: 27 January 2011

Edward B.

Position: Secretary

Appointed: 26 January 2006

Resigned: 29 January 2009

John S.

Position: Director

Appointed: 26 January 2006

Resigned: 29 January 2009

Kathleen W.

Position: Director

Appointed: 26 January 2006

Resigned: 29 January 2009

Colin Q.

Position: Director

Appointed: 27 January 2005

Resigned: 29 October 2009

John F.

Position: Director

Appointed: 27 January 2005

Resigned: 25 January 2007

Ronald M.

Position: Director

Appointed: 27 January 2005

Resigned: 26 January 2006

Edward B.

Position: Director

Appointed: 27 January 2005

Resigned: 27 January 2011

Anthony D.

Position: Director

Appointed: 27 January 2005

Resigned: 26 January 2006

Christopher B.

Position: Director

Appointed: 27 January 2005

Resigned: 25 January 2007

William B.

Position: Director

Appointed: 27 January 2005

Resigned: 26 January 2006

Jeremy F.

Position: Director

Appointed: 29 January 2004

Resigned: 29 January 2009

Peter C.

Position: Secretary

Appointed: 29 January 2004

Resigned: 28 February 2006

Graham C.

Position: Director

Appointed: 29 January 2004

Resigned: 29 January 2009

Ann C.

Position: Secretary

Appointed: 30 January 2003

Resigned: 30 January 2004

Nicholas S.

Position: Director

Appointed: 30 January 2003

Resigned: 04 February 2019

Anthony P.

Position: Director

Appointed: 30 January 2003

Resigned: 25 January 2007

Derek C.

Position: Director

Appointed: 30 January 2003

Resigned: 27 January 2005

Raymond W.

Position: Director

Appointed: 31 January 2002

Resigned: 27 January 2005

John M.

Position: Director

Appointed: 25 January 2001

Resigned: 30 January 2003

Edward B.

Position: Director

Appointed: 27 January 2000

Resigned: 29 January 2004

David R.

Position: Director

Appointed: 27 January 2000

Resigned: 25 January 2007

John P.

Position: Director

Appointed: 27 January 2000

Resigned: 31 January 2001

Denis A.

Position: Director

Appointed: 27 January 2000

Resigned: 26 January 2006

John S.

Position: Director

Appointed: 27 January 2000

Resigned: 27 February 2012

Paul R.

Position: Director

Appointed: 28 January 1999

Resigned: 29 January 2004

John P.

Position: Director

Appointed: 28 January 1999

Resigned: 30 January 2003

Philip D.

Position: Director

Appointed: 29 January 1998

Resigned: 30 January 2003

Peter Y.

Position: Director

Appointed: 29 January 1998

Resigned: 25 January 2001

Kenneth F.

Position: Director

Appointed: 29 January 1998

Resigned: 28 January 1999

Thomas W.

Position: Director

Appointed: 30 January 1997

Resigned: 28 January 1999

Stephen J.

Position: Director

Appointed: 30 January 1997

Resigned: 28 January 1999

Ian W.

Position: Director

Appointed: 30 January 1997

Resigned: 29 January 2004

Robert P.

Position: Director

Appointed: 25 January 1996

Resigned: 29 January 1998

Anthony P.

Position: Director

Appointed: 25 January 1996

Resigned: 28 January 1999

John S.

Position: Director

Appointed: 25 January 1996

Resigned: 30 January 2003

James D.

Position: Director

Appointed: 26 January 1995

Resigned: 25 January 1996

Peter Y.

Position: Director

Appointed: 26 January 1995

Resigned: 30 January 1997

Michael R.

Position: Secretary

Appointed: 06 June 1994

Resigned: 30 January 2003

Glenn D.

Position: Director

Appointed: 10 February 1994

Resigned: 09 January 1995

Michael S.

Position: Director

Appointed: 10 February 1994

Resigned: 29 January 2009

Kenneth F.

Position: Director

Appointed: 10 February 1994

Resigned: 25 January 1996

Philip P.

Position: Director

Appointed: 10 February 1994

Resigned: 30 January 2003

Douglas P.

Position: Director

Appointed: 28 January 1993

Resigned: 26 January 1995

Terence S.

Position: Director

Appointed: 28 January 1993

Resigned: 30 January 2003

Raymond W.

Position: Director

Appointed: 28 January 1993

Resigned: 29 January 1998

Ronald M.

Position: Director

Appointed: 28 January 1993

Resigned: 26 January 1995

Ronald W.

Position: Director

Appointed: 12 February 1992

Resigned: 28 January 1993

Peter P.

Position: Director

Appointed: 12 February 1992

Resigned: 30 January 2003

Alfred B.

Position: Director

Appointed: 12 February 1992

Resigned: 25 January 1996

Peter W.

Position: Director

Appointed: 12 February 1992

Resigned: 10 February 1994

John W.

Position: Secretary

Appointed: 12 February 1992

Resigned: 30 June 1994

Melvyn M.

Position: Director

Appointed: 12 February 1992

Resigned: 28 January 1993

John B.

Position: Director

Appointed: 12 February 1992

Resigned: 29 January 1998

Maurice P.

Position: Director

Appointed: 12 February 1992

Resigned: 27 January 2000

David B.

Position: Director

Appointed: 12 February 1992

Resigned: 28 January 1993

William S.

Position: Director

Appointed: 12 February 1992

Resigned: 29 January 1998

Michael R.

Position: Director

Appointed: 12 February 1992

Resigned: 27 January 2005

Christopher B.

Position: Director

Appointed: 12 February 1992

Resigned: 10 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand264 600479 700807 118836 976
Current Assets298 890505 955831 637888 603
Debtors26 47617 93614 91144 642
Net Assets Liabilities322 321328 977692 629837 558
Other Debtors26 47616 93114 24144 642
Property Plant Equipment524 336545 272491 2441 719 104
Total Inventories7 8148 3199 6086 985
Other
Accumulated Depreciation Impairment Property Plant Equipment842 693845 813937 206813 838
Average Number Employees During Period20191928
Bank Borrowings Overdrafts   501 713
Corporation Tax Payable  7741 209
Creditors101 250130 27081 9991 144 769
Finance Lease Liabilities Present Value Total101 250130 27081 99926 556
Increase From Depreciation Charge For Year Property Plant Equipment 86 22091 39359 607
Net Current Assets Liabilities-100 765-86 025283 384263 223
Other Creditors42 13751 40721 76017 887
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   182 975
Other Disposals Property Plant Equipment   237 271
Other Remaining Borrowings   616 500
Other Taxation Social Security Payable17 9205 66517 75244 025
Property Plant Equipment Gross Cost1 367 0291 391 0851 428 4502 532 942
Total Additions Including From Business Combinations Property Plant Equipment 107 15637 3651 341 763
Total Assets Less Current Liabilities423 571459 247774 6281 982 327
Trade Creditors Trade Payables297 372471 251448 797525 678
Trade Debtors Trade Receivables 1 005670 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 100  
Disposals Property Plant Equipment 83 100  
Profit Loss  359 004 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2022
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements