Brookdale Golf Club Limited FAILSWORTH


Founded in 1921, Brookdale Golf Club, classified under reg no. 00173565 is an active company. Currently registered at 'ashbridge' Medlock Road M35 9WQ, Failsworth the company has been in the business for 103 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 9 directors in the the company, namely Gary M., Mark R. and John H. and others. In addition one secretary - Paul C. - is with the firm. 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.

Brookdale Golf Club Limited Address / Contact

Office Address 'ashbridge' Medlock Road
Office Address2 Woodhouses
Town Failsworth
Post code M35 9WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00173565
Date of Incorporation Tue, 8th Mar 1921
Industry Activities of sport clubs
End of financial Year 30th September
Company age 103 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Paul C.

Position: Secretary

Appointed: 01 October 2023

Gary M.

Position: Director

Appointed: 06 February 2023

Mark R.

Position: Director

Appointed: 14 March 2022

John H.

Position: Director

Appointed: 14 March 2022

Andrew F.

Position: Director

Appointed: 06 September 2021

Paul C.

Position: Director

Appointed: 06 September 2021

Jonathan B.

Position: Director

Appointed: 06 September 2021

Adrian R.

Position: Director

Appointed: 03 February 2020

Kath S.

Position: Director

Appointed: 22 April 2013

Derek M.

Position: Director

Appointed: 14 February 2005

Gary M.

Position: Director

Appointed: 06 September 2021

Resigned: 27 March 2022

Jeremy H.

Position: Secretary

Appointed: 13 July 2020

Resigned: 30 September 2023

Jonathan B.

Position: Director

Appointed: 03 February 2020

Resigned: 23 October 2020

Michael T.

Position: Director

Appointed: 03 February 2020

Resigned: 07 August 2020

Craig E.

Position: Director

Appointed: 03 February 2020

Resigned: 10 May 2021

Maureen P.

Position: Director

Appointed: 03 February 2020

Resigned: 06 May 2021

Chris U.

Position: Secretary

Appointed: 02 February 2020

Resigned: 11 June 2020

Peter B.

Position: Director

Appointed: 05 February 2018

Resigned: 07 March 2022

John U.

Position: Director

Appointed: 05 February 2018

Resigned: 02 February 2020

Paul D.

Position: Director

Appointed: 06 February 2017

Resigned: 22 June 2017

Jonathan S.

Position: Director

Appointed: 06 February 2017

Resigned: 18 March 2018

Paul R.

Position: Director

Appointed: 08 February 2016

Resigned: 02 February 2020

Lewis M.

Position: Director

Appointed: 08 February 2016

Resigned: 18 March 2018

Vicky A.

Position: Director

Appointed: 08 February 2016

Resigned: 06 February 2017

David G.

Position: Director

Appointed: 09 February 2015

Resigned: 06 February 2017

Douglas U.

Position: Director

Appointed: 09 February 2015

Resigned: 18 March 2018

Steven P.

Position: Director

Appointed: 22 April 2013

Resigned: 08 February 2016

Howard B.

Position: Director

Appointed: 22 April 2013

Resigned: 08 February 2016

James D.

Position: Director

Appointed: 22 April 2013

Resigned: 06 February 2017

William H.

Position: Director

Appointed: 22 April 2013

Resigned: 18 March 2018

Paul C.

Position: Director

Appointed: 22 April 2013

Resigned: 18 March 2018

Thomas F.

Position: Director

Appointed: 22 April 2013

Resigned: 06 February 2023

Duncan B.

Position: Director

Appointed: 22 April 2013

Resigned: 10 February 2014

John C.

Position: Director

Appointed: 22 April 2013

Resigned: 09 February 2015

Maureen P.

Position: Director

Appointed: 22 April 2013

Resigned: 18 March 2018

Dominic G.

Position: Director

Appointed: 18 April 2013

Resigned: 06 February 2017

David H.

Position: Director

Appointed: 13 February 2012

Resigned: 18 February 2013

Micheal M.

Position: Director

Appointed: 13 February 2012

Resigned: 09 February 2015

Steven T.

Position: Director

Appointed: 07 February 2011

Resigned: 18 February 2013

Andrew F.

Position: Director

Appointed: 08 February 2010

Resigned: 13 February 2012

Philip B.

Position: Secretary

Appointed: 08 February 2010

Resigned: 02 February 2020

Steven B.

Position: Director

Appointed: 02 February 2009

Resigned: 13 February 2012

James C.

Position: Director

Appointed: 11 February 2008

Resigned: 09 February 2009

Lewis M.

Position: Director

Appointed: 11 February 2008

Resigned: 07 February 2011

Tom C.

Position: Secretary

Appointed: 11 February 2008

Resigned: 08 February 2010

Christopher C.

Position: Director

Appointed: 11 February 2008

Resigned: 01 July 2008

Philip B.

Position: Director

Appointed: 11 February 2008

Resigned: 06 September 2021

Raymond D.

Position: Director

Appointed: 11 February 2008

Resigned: 18 April 2013

Gary C.

Position: Director

Appointed: 11 February 2008

Resigned: 08 February 2010

Raymond D.

Position: Director

Appointed: 11 February 2008

Resigned: 07 February 2011

John H.

Position: Director

Appointed: 12 February 2007

Resigned: 08 February 2010

Mark L.

Position: Director

Appointed: 12 February 2007

Resigned: 18 April 2013

Paul C.

Position: Director

Appointed: 12 February 2007

Resigned: 07 February 2011

Derek M.

Position: Secretary

Appointed: 14 February 2006

Resigned: 11 February 2008

Gordon S.

Position: Director

Appointed: 13 February 2006

Resigned: 01 September 2009

Joseph L.

Position: Director

Appointed: 14 February 2005

Resigned: 09 February 2008

Dominic G.

Position: Director

Appointed: 16 February 2004

Resigned: 14 February 2005

Roy T.

Position: Director

Appointed: 16 February 2004

Resigned: 14 February 2005

Dennis T.

Position: Director

Appointed: 16 February 2004

Resigned: 14 February 2005

Brian S.

Position: Director

Appointed: 16 February 2004

Resigned: 04 May 2004

Donald H.

Position: Secretary

Appointed: 14 February 2004

Resigned: 13 February 2006

Kathryn S.

Position: Director

Appointed: 03 February 2003

Resigned: 13 February 2006

Alexander L.

Position: Director

Appointed: 03 February 2003

Resigned: 11 February 2008

Valerie B.

Position: Director

Appointed: 03 February 2003

Resigned: 13 February 2006

Peter S.

Position: Director

Appointed: 04 February 2002

Resigned: 11 February 2008

Douglas U.

Position: Director

Appointed: 04 February 2002

Resigned: 14 February 2005

David H.

Position: Director

Appointed: 04 February 2002

Resigned: 13 February 2006

John H.

Position: Director

Appointed: 04 February 2002

Resigned: 04 February 2003

John C.

Position: Director

Appointed: 05 February 2001

Resigned: 13 February 2006

Stuart M.

Position: Director

Appointed: 05 February 2001

Resigned: 14 February 2005

Ian S.

Position: Director

Appointed: 05 February 2001

Resigned: 01 October 2001

Vaughan O.

Position: Director

Appointed: 05 February 2001

Resigned: 04 February 2002

Andrew R.

Position: Director

Appointed: 05 February 2001

Resigned: 16 February 2004

Riley M.

Position: Director

Appointed: 31 January 2000

Resigned: 04 February 2003

Alfred W.

Position: Director

Appointed: 31 January 2000

Resigned: 05 February 2001

Albert B.

Position: Director

Appointed: 31 January 2000

Resigned: 07 May 2012

Brian S.

Position: Director

Appointed: 31 January 2000

Resigned: 04 May 2002

David W.

Position: Director

Appointed: 01 February 1999

Resigned: 16 February 2004

Ian G.

Position: Director

Appointed: 01 February 1999

Resigned: 16 February 2004

Dennis T.

Position: Director

Appointed: 01 February 1999

Resigned: 04 February 2002

Michael C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 16 February 2004

Micheal S.

Position: Director

Appointed: 03 February 1998

Resigned: 15 September 1999

James G.

Position: Director

Appointed: 03 February 1998

Resigned: 05 February 2001

David R.

Position: Director

Appointed: 03 February 1998

Resigned: 01 February 1999

Alan R.

Position: Director

Appointed: 10 February 1997

Resigned: 04 February 2002

Howard B.

Position: Director

Appointed: 10 February 1997

Resigned: 31 January 2000

Brian J.

Position: Director

Appointed: 10 February 1997

Resigned: 31 January 2000

Ian C.

Position: Director

Appointed: 10 February 1997

Resigned: 09 February 1998

Gary L.

Position: Director

Appointed: 29 January 1996

Resigned: 31 January 1999

David R.

Position: Director

Appointed: 01 February 1995

Resigned: 04 September 2002

Peter L.

Position: Director

Appointed: 01 February 1995

Resigned: 03 February 1998

John C.

Position: Director

Appointed: 01 February 1995

Resigned: 03 February 1998

William H.

Position: Secretary

Appointed: 30 January 1995

Resigned: 01 February 1999

Thomas W.

Position: Secretary

Appointed: 31 January 1994

Resigned: 18 January 1995

Peter B.

Position: Director

Appointed: 31 January 1994

Resigned: 10 February 1997

Stuart M.

Position: Director

Appointed: 31 January 1994

Resigned: 10 February 1997

Geoffrey C.

Position: Director

Appointed: 31 January 1994

Resigned: 10 February 1997

James M.

Position: Director

Appointed: 03 February 1993

Resigned: 31 January 1994

John H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 2000

Steven P.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 2000

Bernard R.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 1994

Bernard R.

Position: Secretary

Appointed: 01 February 1993

Resigned: 03 February 1993

John C.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 1999

William H.

Position: Director

Appointed: 11 February 1992

Resigned: 01 February 1999

John H.

Position: Director

Appointed: 11 February 1992

Resigned: 31 January 1994

George G.

Position: Secretary

Appointed: 11 February 1992

Resigned: 01 February 1993

Colin W.

Position: Director

Appointed: 11 February 1992

Resigned: 30 January 1995

Jonathan S.

Position: Director

Appointed: 11 February 1992

Resigned: 29 May 2000

John S.

Position: Director

Appointed: 11 February 1992

Resigned: 01 February 1993

Michael C.

Position: Director

Appointed: 11 February 1992

Resigned: 10 February 1997

Peter P.

Position: Director

Appointed: 11 February 1992

Resigned: 03 February 1998

John H.

Position: Director

Appointed: 11 February 1992

Resigned: 05 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth73 95581 532      
Balance Sheet
Cash Bank On Hand 28 3746 2482 7783 393114 345156 475161 207
Current Assets32 89241 38827 90928 95125 267169 951267 391241 390
Debtors 7 27116 30120 46016 02951 461108 06675 170
Net Assets Liabilities 81 53255 16554 59939 62193 708165 718196 001
Other Debtors 5 51516 30120 46011 22951 251107 93675 170
Property Plant Equipment 167 923167 778165 742151 070136 220122 920136 276
Total Inventories 5 7445 3605 7135 8454 1452 8505 013
Net Assets Liabilities Including Pension Asset Liability73 95581 532      
Reserves/Capital
Shareholder Funds73 95581 532      
Other
Accumulated Depreciation Impairment Property Plant Equipment 532 781554 738566 330586 650604 028618 880421 538
Average Number Employees During Period  101011111010
Bank Borrowings Overdrafts 4640 15335 15330 15371 63368 79058 907
Creditors 12 73746 49643 07335 03374 98089 56677 417
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 799   211 478
Disposals Property Plant Equipment   10 177   219 569
Finance Lease Liabilities Present Value Total 12 7376 3437 9204 8803 3471 2941 184
Fixed Assets185 688167 923167 779165 743151 071136 221122 921136 277
Increase From Depreciation Charge For Year Property Plant Equipment  21 95721 39120 32017 37814 85214 136
Investments Fixed Assets 1111111
Net Current Assets Liabilities-89 723-72 774-65 237-68 071-76 41732 467132 363137 141
Number Shares Issued Fully Paid  266266266266266266
Other Creditors 56 28752 04635 19545 69883 29919 48218 510
Other Investments Other Than Loans 1111111
Other Taxation Social Security Payable 3 4272 5452 1882 6861 8342 1994 246
Par Value Share  111111
Property Plant Equipment Gross Cost 700 704722 516732 072737 720740 248741 800557 814
Provisions For Liabilities Balance Sheet Subtotal 881881     
Total Additions Including From Business Combinations Property Plant Equipment  21 81219 7335 6482 5281 55235 583
Total Assets Less Current Liabilities95 96595 149102 54297 67274 654168 688255 284273 418
Trade Creditors Trade Payables 44 91025 64633 50334 83425 81927 68716 877
Trade Debtors Trade Receivables 1 756  4 800210130 
Creditors Due After One Year21 13012 737      
Creditors Due Within One Year122 615114 162      
Provisions For Liabilities Charges880880      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 15th, February 2024
Free Download (10 pages)

Company search

Advertisements