Bentham Country Club Limited CHELTENHAM


Founded in 1989, Bentham Country Club, classified under reg no. 02426838 is an active company. Currently registered at Willoughby House GL50 2DR, Cheltenham the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Terence H., appointed on 1 July 1995. There are currently no secretaries appointed. 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.

Bentham Country Club Limited Address / Contact

Office Address Willoughby House
Office Address2 Suffolk Square
Town Cheltenham
Post code GL50 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426838
Date of Incorporation Wed, 27th Sep 1989
Industry Other amusement and recreation activities n.e.c.
Industry Operation of sports facilities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Terence H.

Position: Director

Appointed: 01 July 1995

Robert M.

Position: Secretary

Appointed: 30 April 2014

Resigned: 01 May 2014

Alistair C.

Position: Director

Appointed: 28 April 2014

Resigned: 29 April 2014

Robert M.

Position: Director

Appointed: 28 April 2014

Resigned: 29 April 2014

Michael S.

Position: Director

Appointed: 28 April 2014

Resigned: 29 April 2014

Albert D.

Position: Director

Appointed: 28 April 2014

Resigned: 29 April 2014

Jean H.

Position: Director

Appointed: 28 September 1992

Resigned: 01 July 1995

Tracie H.

Position: Director

Appointed: 28 September 1992

Resigned: 15 October 2008

Tracie H.

Position: Secretary

Appointed: 28 September 1992

Resigned: 15 October 2008

Michelle D.

Position: Director

Appointed: 27 September 1991

Resigned: 08 October 1992

Martin D.

Position: Director

Appointed: 27 September 1991

Resigned: 08 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Terence H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Terence H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth1 311 5981 353 966  
Balance Sheet
Cash Bank On Hand  4 404467
Current Assets9 49110 9599 40421 743
Debtors7 9957 9955 000 
Net Assets Liabilities  1 312 2741 327 767
Property Plant Equipment  916687
Total Inventories   21 276
Cash Bank In Hand1 4962 964  
Net Assets Liabilities Including Pension Asset Liability1 311 5981 353 966  
Tangible Fixed Assets1 0941 221  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve155 330197 698  
Shareholder Funds1 311 5981 353 966  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 910-1 980
Accumulated Depreciation Impairment Property Plant Equipment  158 199158 428
Creditors  195 136192 683
Dividend Per Share Final  34 
Dividends Paid On Shares Final  33 720 
Fixed Assets1 505 4341 501 2211 500 9161 500 687
Increase From Depreciation Charge For Year Property Plant Equipment   229
Investment Property  1 500 0001 500 000
Net Current Assets Liabilities-193 836-147 255-185 732-170 940
Number Shares Issued Fully Paid  1 0001 000
Par Value Share   1
Property Plant Equipment Gross Cost  159 115159 115
Total Assets Less Current Liabilities1 311 5981 353 9661 315 1841 329 747
Work In Progress   21 276
Creditors Due Within One Year203 327158 214  
Investments Fixed Assets1 504 3401 500 000  
Revaluation Reserve1 155 2681 155 268  
Tangible Fixed Assets Additions 534  
Tangible Fixed Assets Cost Or Valuation158 581159 115  
Tangible Fixed Assets Depreciation157 487157 894  
Tangible Fixed Assets Depreciation Charged In Period 407  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, June 2023
Free Download (7 pages)

Company search

Advertisements