Ashford (kent) Golf Operations Limited ASHFORD


Founded in 2014, Ashford (kent) Golf Operations, classified under reg no. 08838433 is an active company. Currently registered at Golf Clubhouse TN25 4NT, Ashford the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 12 directors in the the firm, namely Neil T., Tracyann W. and Gary W. and others. In addition one secretary - Deborah H. - is with the company. As of 27 April 2024, there were 50 ex directors - Tony R., Jeff M. and others listed below. There were no ex secretaries.

Ashford (kent) Golf Operations Limited Address / Contact

Office Address Golf Clubhouse
Office Address2 Sandyhurst Lane
Town Ashford
Post code TN25 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838433
Date of Incorporation Thu, 9th Jan 2014
Industry Activities of sport clubs
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Neil T.

Position: Director

Appointed: 01 January 2024

Tracyann W.

Position: Director

Appointed: 01 January 2024

Gary W.

Position: Director

Appointed: 01 January 2024

David J.

Position: Director

Appointed: 01 January 2024

Colin A.

Position: Director

Appointed: 01 January 2023

Nigel C.

Position: Director

Appointed: 01 January 2023

Guy B.

Position: Director

Appointed: 01 January 2022

James B.

Position: Director

Appointed: 14 December 2020

Nicholas W.

Position: Director

Appointed: 14 December 2020

Norman B.

Position: Director

Appointed: 02 January 2020

Deborah H.

Position: Secretary

Appointed: 17 June 2019

Keith H.

Position: Director

Appointed: 01 January 2019

Russell K.

Position: Director

Appointed: 01 January 2019

Tony R.

Position: Director

Appointed: 01 January 2023

Resigned: 29 December 2023

Jeff M.

Position: Director

Appointed: 01 January 2022

Resigned: 29 December 2023

Jennifer S.

Position: Director

Appointed: 01 January 2022

Resigned: 31 December 2022

Mary D.

Position: Director

Appointed: 01 January 2022

Resigned: 29 December 2023

Christopher H.

Position: Director

Appointed: 02 January 2020

Resigned: 31 December 2022

Julia S.

Position: Director

Appointed: 02 January 2020

Resigned: 01 November 2022

Catherine H.

Position: Director

Appointed: 02 January 2020

Resigned: 31 December 2021

Ron D.

Position: Director

Appointed: 02 January 2020

Resigned: 31 December 2021

David H.

Position: Director

Appointed: 02 January 2020

Resigned: 14 December 2020

Kevin W.

Position: Director

Appointed: 01 February 2019

Resigned: 02 January 2020

Joseph R.

Position: Director

Appointed: 01 February 2019

Resigned: 04 June 2020

Robert W.

Position: Director

Appointed: 01 January 2019

Resigned: 31 July 2019

Raymond M.

Position: Director

Appointed: 01 January 2019

Resigned: 02 January 2020

Robert S.

Position: Director

Appointed: 01 January 2018

Resigned: 07 August 2019

Julia S.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Martyn R.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Hans P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Elizabeth W.

Position: Director

Appointed: 01 January 2018

Resigned: 02 January 2020

Susan N.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Janet J.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

David E.

Position: Director

Appointed: 01 July 2016

Resigned: 22 January 2019

Elaine C.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2017

Antionio R.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Michael L.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Stuart B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 May 2016

Norman B.

Position: Director

Appointed: 01 January 2016

Resigned: 08 January 2019

William T.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2018

Janet J.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Kevin W.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2017

Gary G.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Michael H.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Michael G.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2015

Bernard M.

Position: Director

Appointed: 01 October 2014

Resigned: 02 January 2020

Joseph B.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2014

Jeffrey B.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2014

Hazel B.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2014

Michael L.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2014

Murray R.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2014

Jennifer S.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2014

Graham H.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2015

Neta H.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2015

Dennis P.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2018

Christopher J.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2016

William J.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2015

Jacqueline L.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2015

Gary B.

Position: Director

Appointed: 01 October 2014

Resigned: 02 January 2020

Norman B.

Position: Director

Appointed: 01 October 2014

Resigned: 02 March 2015

Rachelle F.

Position: Director

Appointed: 09 January 2014

Resigned: 31 December 2017

Anne W.

Position: Director

Appointed: 09 January 2014

Resigned: 31 May 2016

Nigel L.

Position: Director

Appointed: 09 January 2014

Resigned: 01 October 2014

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Ashford (Kent) Golf Club Ltd from Ashford, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ashford (Kent) Golf Club Ltd

Sandyhurst Lane Sandyhurst Lane, Ashford, TN25 4NT, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England & Wales
Place registered England & Wales
Registration number 8813015
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100-7 742-31 281      
Balance Sheet
Cash Bank On Hand  4 1684 1684 1684 1114 14154 27918 819
Current Assets10034 67445 63350 50180 78755 108215 48580 33688 014
Debtors10025 04636 38338 61666 83740 260205 95819 53747 352
Net Assets Liabilities  -31 281-58 924-149 379-217 968-31 47443 65080 296
Property Plant Equipment  302 344287 159264 783272 976250 122366 504398 849
Total Inventories  5 0827 7179 78210 7375 3866 52021 843
Cash Bank In Hand 4 1684 168      
Intangible Fixed Assets 42 88538 120      
Net Assets Liabilities Including Pension Asset Liability100-7 742-31 281      
Other Debtors100        
Stocks Inventory 5 4605 082      
Tangible Fixed Assets 303 306302 344      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve -7 842-31 381      
Shareholder Funds100-7 742-31 281      
Other
Accrued Liabilities      299 140315 984330 547
Accumulated Amortisation Impairment Intangible Assets  9 53014 29519 06023 82528 59033 35538 120
Accumulated Depreciation Impairment Property Plant Equipment  108 858150 999191 842156 903204 098272 094346 281
Additions Other Than Through Business Combinations Property Plant Equipment   38 31619 02749 47762 582185 016112 264
Average Number Employees During Period  18201816171616
Bank Overdrafts  100 590121 918250 232197 82486 945  
Creditors  14 38510 46012 31133 72426 98418 06110 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 068-325-74 343-60 332-525-4 991
Disposals Property Plant Equipment   -11 360-560-76 223-119 310-637-5 732
Finance Lease Liabilities Present Value Total  14 38510 46012 31133 72426 98418 06110 365
Financial Commitments Other Than Capital Commitments  43 36040 08036 80034 50032 20029 90027 600
Fixed Assets 346 191340 464320 514293 373296 801269 182380 799408 379
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      1 450  
Increase From Amortisation Charge For Year Intangible Assets   4 7654 7654 7654 7654 7654 765
Increase From Depreciation Charge For Year Property Plant Equipment   53 20941 16839 40426 45868 52179 178
Intangible Assets  38 12033 35528 59023 82519 06014 2959 530
Intangible Assets Gross Cost  47 65047 65047 65047 65047 65047 65047 650
Net Current Assets Liabilities100-336 948-357 360-368 978-430 441-481 045-273 672-319 088-317 718
Other Creditors  227 050224 799195 992248 664327 23724 25029 046
Property Plant Equipment Gross Cost  411 202438 158456 625510 947454 219638 598745 130
Taxation Social Security Payable  14 85310 80215 79021 03313 81811 5666 334
Total Assets Less Current Liabilities1009 243-16 896-48 464-137 068-184 244-4 49061 71190 661
Total Borrowings  14 38510 46012 31133 72426 9848 9237 696
Trade Creditors Trade Payables  39 34343 84140 33054 89924 88038 70132 109
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      839  
Consideration For Shares Issued100        
Creditors Due After One Year 16 98514 385      
Creditors Due Within One Year 371 622402 993      
Nominal Value Shares Issued100        
Number Shares Allotted100100100      
Number Shares Issued100        
Par Value Share111      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 1st January 2024
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements