Wollaton Park Golf Club Limited NOTTINGHAM


Founded in 2015, Wollaton Park Golf Club, classified under reg no. 09928417 is an active company. Currently registered at Wollaton Park Golf Club NG8 1BT, Nottingham the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Neil S., Ian N. and Ann H. and others. Of them, Michael F. has been with the company the longest, being appointed on 24 October 2019 and Neil S. has been with the company for the least time - from 26 October 2023. Currently 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.

Wollaton Park Golf Club Limited Address / Contact

Office Address Wollaton Park Golf Club
Office Address2 Lime Tree Avenue
Town Nottingham
Post code NG8 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09928417
Date of Incorporation Wed, 23rd Dec 2015
Industry Operation of sports facilities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Neil S.

Position: Director

Appointed: 26 October 2023

Ian N.

Position: Director

Appointed: 25 November 2021

Ann H.

Position: Director

Appointed: 22 September 2021

Michael F.

Position: Director

Appointed: 24 October 2019

Paul K.

Position: Director

Appointed: 26 October 2023

Resigned: 18 March 2024

Keith M.

Position: Director

Appointed: 22 September 2021

Resigned: 06 October 2021

Philip S.

Position: Director

Appointed: 22 September 2021

Resigned: 26 October 2023

David H.

Position: Director

Appointed: 22 September 2021

Resigned: 27 October 2022

John T.

Position: Director

Appointed: 25 October 2018

Resigned: 31 July 2021

Richard C.

Position: Director

Appointed: 31 October 2017

Resigned: 24 October 2019

Clive C.

Position: Director

Appointed: 31 October 2017

Resigned: 31 July 2021

Steven S.

Position: Secretary

Appointed: 02 October 2017

Resigned: 19 September 2023

Brett S.

Position: Director

Appointed: 27 October 2016

Resigned: 24 October 2019

Kenneth J.

Position: Director

Appointed: 23 December 2015

Resigned: 31 October 2017

James G.

Position: Director

Appointed: 23 December 2015

Resigned: 25 October 2018

Timothy B.

Position: Director

Appointed: 23 December 2015

Resigned: 24 October 2019

David P.

Position: Director

Appointed: 23 December 2015

Resigned: 27 October 2016

Avril J.

Position: Secretary

Appointed: 23 December 2015

Resigned: 31 May 2017

John T.

Position: Director

Appointed: 23 December 2015

Resigned: 31 October 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 13 names. As BizStats researched, there is Michael F. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ian N. This PSC has significiant influence or control over the company,. Moving on, there is Ann H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Michael F.

Notified on 24 October 2019
Nature of control: significiant influence or control

Ian N.

Notified on 25 November 2021
Nature of control: significiant influence or control

Ann H.

Notified on 22 September 2021
Nature of control: significiant influence or control

Philip S.

Notified on 22 September 2021
Nature of control: significiant influence or control

Steven S.

Notified on 10 January 2020
Ceased on 19 September 2023
Nature of control: significiant influence or control

David H.

Notified on 22 September 2021
Ceased on 27 October 2022
Nature of control: significiant influence or control

Clive C.

Notified on 10 January 2020
Ceased on 31 July 2021
Nature of control: significiant influence or control

John T.

Notified on 10 January 2020
Ceased on 31 July 2021
Nature of control: significiant influence or control

John T.

Notified on 27 October 2016
Ceased on 10 January 2020
Nature of control: significiant influence or control

Kenneth J.

Notified on 27 October 2016
Ceased on 10 January 2020
Nature of control: significiant influence or control

Brett S.

Notified on 27 October 2016
Ceased on 24 October 2019
Nature of control: significiant influence or control

James G.

Notified on 27 October 2016
Ceased on 10 January 2019
Nature of control: significiant influence or control

Timothy B.

Notified on 27 October 2016
Ceased on 10 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand375 390291 574240 971190 577315 510389 251323 594
Current Assets426 529366 461324 905292 951381 007524 475492 648
Debtors44 80239 93731 33135 4657 21752 64861 175
Net Assets Liabilities318 946305 325342 094328 470407 588446 872437 674
Other Debtors44 80237 337 7 4636 0174 1211 950
Property Plant Equipment152 497183 233353 560342 477297 399358 762322 436
Total Inventories6 33734 95052 60366 90958 28082 576107 879
Other
Accrued Liabilities   93 02497 518  
Accrued Liabilities Deferred Income115 33491 300116 952 97 518131 896147 644
Accumulated Depreciation Impairment Property Plant Equipment48 672105 58484 521129 406174 484217 754274 223
Additions Other Than Through Business Combinations Property Plant Equipment100 04487 648149 264    
Average Number Employees During Period   35343327
Corporation Tax Payable2327168 92125 
Creditors52 70347 17374 95361 45935 54877 09546 159
Finance Lease Liabilities Present Value Total21 14626 12341 79861 45935 54877 09546 159
Increase From Depreciation Charge For Year Property Plant Equipment23 39056 91241 697 45 07849 39556 469
Interest Payable Similar Charges Finance Costs 6 1847 390    
Interest Received Classified As Investing Activities -23-738    
Net Cash Generated From Operations -4 688-122 476    
Net Current Assets Liabilities219 152169 26563 48747 452145 737165 205161 397
Net Finance Income Costs 23738    
Net Interest Paid Received Classified As Operating Activities -6 184-7 390    
Other Creditors52 70347 17374 95348 40963 25355 51767 944
Other Inventories   66 90958 280  
Other Taxation Social Security Payable6 29113 3039 161 6 98310 37211 584
Payments Finance Lease Liabilities Classified As Financing Activities -55343 455    
Prepayments   27 9841 20044 60451 000
Prepayments Accrued Income6 469      
Proceeds From Sales Property Plant Equipment -5 85860 618    
Profit Loss142 449      
Property Plant Equipment Gross Cost201 169288 817438 081471 883471 883576 516596 659
Purchase Property Plant Equipment -87 648-149 264    
Taxation Social Security Payable   7 8187 075  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4141    
Total Assets Less Current Liabilities371 649352 498417 047389 929443 136523 967483 833
Total Borrowings   61 45935 548  
Trade Creditors Trade Payables44 98539 69058 18761 49341 51382 67166 888
Trade Debtors Trade Receivables 2 6001 29018 3 9238 225
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  62 760    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 125 
Disposals Property Plant Equipment     10 500 
Recoverable Value-added Tax    6 017  
Total Additions Including From Business Combinations Property Plant Equipment     115 13320 143

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 26th October 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements