Brampton Golf Club Limited CARLISLE


Founded in 2016, Brampton Golf Club, classified under reg no. 09998166 is an active company. Currently registered at Brampton Golf Club Tarn Road CA8 1HN, Carlisle the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Linda F., Phillip W. and Paul S. and others. In addition one secretary - Lionel D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Isobel B. who worked with the the company until 31 December 2016.

Brampton Golf Club Limited Address / Contact

Office Address Brampton Golf Club Tarn Road
Office Address2 Brampton
Town Carlisle
Post code CA8 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09998166
Date of Incorporation Wed, 10th Feb 2016
Industry Activities of sport clubs
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Linda F.

Position: Director

Appointed: 23 October 2023

Phillip W.

Position: Director

Appointed: 24 August 2021

Paul S.

Position: Director

Appointed: 24 August 2021

Jamie M.

Position: Director

Appointed: 02 February 2021

Lionel D.

Position: Secretary

Appointed: 31 December 2016

Charles C.

Position: Director

Appointed: 24 August 2021

Resigned: 23 October 2023

John M.

Position: Director

Appointed: 16 September 2019

Resigned: 24 August 2021

Richard F.

Position: Director

Appointed: 09 October 2017

Resigned: 24 August 2021

Beverley F.

Position: Director

Appointed: 09 October 2017

Resigned: 24 August 2021

Charles C.

Position: Director

Appointed: 22 February 2016

Resigned: 16 September 2019

Isobel B.

Position: Director

Appointed: 22 February 2016

Resigned: 31 December 2016

Isobel B.

Position: Secretary

Appointed: 22 February 2016

Resigned: 31 December 2016

Lionel D.

Position: Director

Appointed: 10 February 2016

Resigned: 24 August 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Lionel D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Charles C. This PSC has significiant influence or control over the company,.

Lionel D.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Charles C.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 7655 2126 06250 00171 37679 617
Current Assets20 24722 66517 95564 71186 181109 573
Debtors5 73510 4736 06711 0657 72022 175
Net Assets Liabilities-17 326-18 441-26 403-22 2933 513-374
Other Debtors1 4121 2294272 161850 
Property Plant Equipment 8 60714 0119 41314 40810 516
Total Inventories6 7476 9805 8263 6457 0857 781
Other
Description Principal Activities   93 12093 12093 120
Accrued Liabilities Deferred Income  1 4071 9994 95217 873
Accumulated Depreciation Impairment Property Plant Equipment 7834 5099 10713 96719 604
Additions Other Than Through Business Combinations Property Plant Equipment 9 3909 130   
Amounts Owed To Group Undertakings Participating Interests9 8924 00025 000   
Amounts Owed To Related Parties  25 00032 2004 20024 200
Average Number Employees During Period101210101012
Bank Borrowings Overdrafts   50 00010 62010 620
Creditors37 57349 71355 32645 20058 58092 603
Depreciation Rate Used For Property Plant Equipment 25    
Disposals Property Plant Equipment   4 598  
Finance Lease Liabilities Present Value Total   1 8261 217 
Fixed Assets  14 0119 41314 40810 516
Increase From Depreciation Charge For Year Property Plant Equipment 7833 726 4 8605 637
Net Current Assets Liabilities-17 326-27 048-37 37119 51127 60116 970
Other Creditors8 48515 0393 3164 4642 0042 736
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  3 0431 217  
Other Inventories  5 8263 6457 0857 781
Other Taxation Social Security Payable 10 3838 548   
Prepayments Accrued Income  426   
Property Plant Equipment Gross Cost 9 39014 01118 52028 37530 120
Taxation Social Security Payable  8 5481 1326 08417 615
Total Additions Including From Business Combinations Property Plant Equipment    9 8551 745
Total Assets Less Current Liabilities-17 326-13 572-23 36028 92442 00927 486
Trade Creditors Trade Payables19 14119 70611 6685 40529 50319 559
Trade Debtors Trade Receivables4 3239 2445 6408 9046 87022 175

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements