Cavendish Golf Club Limited(the) BUXTON


Founded in 1954, Cavendish Golf Club (the), classified under reg no. 00527695 is an active company. Currently registered at Cavendish Golf Club SK17 6XF, Buxton the company has been in the business for seventy years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 5 directors, namely James L., Lee M. and Christine C. and others. Of them, Terence H. has been with the company the longest, being appointed on 23 April 2020 and James L. has been with the company for the least time - from 26 March 2023. At present 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.

Cavendish Golf Club Limited(the) Address / Contact

Office Address Cavendish Golf Club
Office Address2 Watford Road
Town Buxton
Post code SK17 6XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00527695
Date of Incorporation Tue, 5th Jan 1954
Industry Activities of sport clubs
End of financial Year 30th November
Company age 70 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

James L.

Position: Director

Appointed: 26 March 2023

Lee M.

Position: Director

Appointed: 12 July 2021

Christine C.

Position: Director

Appointed: 14 July 2020

Andrew M.

Position: Director

Appointed: 14 July 2020

Terence H.

Position: Director

Appointed: 23 April 2020

John C.

Position: Director

Appointed: 26 March 2023

Resigned: 01 December 2023

Rachel C.

Position: Director

Appointed: 01 February 2021

Resigned: 09 November 2021

John C.

Position: Director

Appointed: 01 February 2021

Resigned: 09 November 2021

Michael H.

Position: Director

Appointed: 24 October 2020

Resigned: 12 July 2021

Linda G.

Position: Director

Appointed: 14 July 2020

Resigned: 04 January 2021

Jonathan G.

Position: Director

Appointed: 07 May 2020

Resigned: 24 October 2020

Michael W.

Position: Director

Appointed: 23 April 2020

Resigned: 06 July 2022

Maxine C.

Position: Secretary

Appointed: 24 February 2020

Resigned: 04 January 2021

Heather A.

Position: Secretary

Appointed: 16 September 2019

Resigned: 27 September 2019

David T.

Position: Director

Appointed: 05 May 2018

Resigned: 19 August 2019

David T.

Position: Secretary

Appointed: 05 May 2018

Resigned: 19 August 2019

Michael B.

Position: Director

Appointed: 20 June 2017

Resigned: 24 July 2018

Michael H.

Position: Director

Appointed: 28 November 2016

Resigned: 20 November 2019

Stephen B.

Position: Director

Appointed: 28 November 2016

Resigned: 05 December 2018

Terence D.

Position: Director

Appointed: 28 November 2016

Resigned: 14 August 2020

Robin B.

Position: Director

Appointed: 28 November 2016

Resigned: 25 March 2017

Jean L.

Position: Director

Appointed: 28 November 2016

Resigned: 09 September 2019

Warren H.

Position: Director

Appointed: 09 April 2016

Resigned: 19 September 2016

Colin P.

Position: Director

Appointed: 15 June 2015

Resigned: 21 May 2020

Brian L.

Position: Director

Appointed: 09 May 2015

Resigned: 05 May 2018

Lloyd M.

Position: Director

Appointed: 15 December 2014

Resigned: 08 April 2017

Michael W.

Position: Director

Appointed: 17 November 2014

Resigned: 09 May 2015

James C.

Position: Director

Appointed: 07 June 2014

Resigned: 08 April 2017

Colin T.

Position: Director

Appointed: 07 June 2014

Resigned: 31 December 2016

John W.

Position: Secretary

Appointed: 01 March 2014

Resigned: 05 May 2018

Malcolm P.

Position: Director

Appointed: 14 October 2013

Resigned: 24 October 2020

Alan D.

Position: Director

Appointed: 26 April 2013

Resigned: 10 October 2016

Patrick C.

Position: Director

Appointed: 26 April 2013

Resigned: 08 April 2017

Brian D.

Position: Director

Appointed: 20 April 2012

Resigned: 28 February 2014

Nicholas N.

Position: Director

Appointed: 15 October 2011

Resigned: 09 April 2016

Neil B.

Position: Director

Appointed: 15 October 2011

Resigned: 14 October 2013

Ian C.

Position: Director

Appointed: 15 October 2011

Resigned: 26 April 2013

James T.

Position: Director

Appointed: 15 October 2011

Resigned: 30 July 2013

David D.

Position: Director

Appointed: 15 October 2011

Resigned: 28 February 2014

Stephen B.

Position: Director

Appointed: 15 October 2011

Resigned: 27 October 2014

Alan W.

Position: Director

Appointed: 15 October 2011

Resigned: 02 September 2013

Hilary W.

Position: Director

Appointed: 26 March 2011

Resigned: 29 September 2011

Brian D.

Position: Director

Appointed: 16 September 2010

Resigned: 22 September 2011

Melvyn P.

Position: Director

Appointed: 20 May 2010

Resigned: 11 August 2010

Anne P.

Position: Director

Appointed: 14 March 2009

Resigned: 04 October 2011

Edward W.

Position: Director

Appointed: 14 March 2009

Resigned: 29 September 2011

Frances R.

Position: Director

Appointed: 14 March 2009

Resigned: 26 March 2011

Shirley D.

Position: Secretary

Appointed: 05 March 2009

Resigned: 26 February 2014

Kevin T.

Position: Director

Appointed: 15 March 2008

Resigned: 28 September 2011

David C.

Position: Secretary

Appointed: 19 February 2008

Resigned: 05 March 2009

David S.

Position: Director

Appointed: 18 March 2007

Resigned: 23 March 2009

Peter G.

Position: Director

Appointed: 18 March 2007

Resigned: 14 March 2009

John L.

Position: Director

Appointed: 02 May 2006

Resigned: 18 March 2007

Paul H.

Position: Director

Appointed: 11 March 2006

Resigned: 30 November 2007

Geoffrey F.

Position: Director

Appointed: 11 March 2006

Resigned: 15 October 2011

Robert F.

Position: Director

Appointed: 11 March 2006

Resigned: 26 March 2011

Graham N.

Position: Secretary

Appointed: 31 October 2005

Resigned: 19 February 2008

Harry C.

Position: Director

Appointed: 24 August 2005

Resigned: 11 March 2006

John W.

Position: Director

Appointed: 21 April 2005

Resigned: 24 August 2005

Peter W.

Position: Director

Appointed: 13 March 2004

Resigned: 21 April 2005

Ernest T.

Position: Secretary

Appointed: 01 November 2003

Resigned: 12 August 2005

Ian M.

Position: Director

Appointed: 15 March 2003

Resigned: 11 March 2006

Peter L.

Position: Director

Appointed: 15 March 2003

Resigned: 26 March 2011

William B.

Position: Director

Appointed: 15 March 2003

Resigned: 11 March 2006

Richard A.

Position: Director

Appointed: 16 March 2002

Resigned: 18 March 2007

Carl W.

Position: Director

Appointed: 24 March 2001

Resigned: 13 March 2004

Ernest T.

Position: Director

Appointed: 24 March 2001

Resigned: 31 October 2003

John M.

Position: Director

Appointed: 25 March 2000

Resigned: 15 March 2003

Pamela B.

Position: Director

Appointed: 13 March 1999

Resigned: 13 March 2005

Michael H.

Position: Director

Appointed: 13 March 1999

Resigned: 15 March 2003

Ian M.

Position: Director

Appointed: 21 March 1998

Resigned: 13 March 2005

Terence W.

Position: Director

Appointed: 06 June 1997

Resigned: 24 March 2001

David M.

Position: Director

Appointed: 15 March 1997

Resigned: 24 March 2001

Derek B.

Position: Director

Appointed: 09 March 1996

Resigned: 21 March 1998

Brian H.

Position: Director

Appointed: 05 October 1995

Resigned: 03 June 1997

John R.

Position: Secretary

Appointed: 18 August 1995

Resigned: 31 October 2003

David M.

Position: Director

Appointed: 18 August 1995

Resigned: 09 March 1996

Garth T.

Position: Director

Appointed: 18 August 1995

Resigned: 13 March 1999

John R.

Position: Director

Appointed: 12 March 1994

Resigned: 15 March 1997

Jeffrey W.

Position: Director

Appointed: 12 March 1994

Resigned: 13 March 1999

Anthony G.

Position: Director

Appointed: 12 March 1994

Resigned: 17 July 1995

Donald S.

Position: Director

Appointed: 12 March 1994

Resigned: 25 March 2000

James L.

Position: Secretary

Appointed: 18 February 1994

Resigned: 18 August 1995

Kelvyn H.

Position: Director

Appointed: 29 April 1993

Resigned: 16 March 2002

Douglas D.

Position: Secretary

Appointed: 31 May 1992

Resigned: 15 February 1994

Trevor S.

Position: Director

Appointed: 31 May 1992

Resigned: 25 March 2000

David M.

Position: Director

Appointed: 31 May 1992

Resigned: 29 April 1993

Alan E.

Position: Director

Appointed: 31 May 1992

Resigned: 29 April 1993

James L.

Position: Director

Appointed: 31 May 1992

Resigned: 18 August 1995

Peter N.

Position: Director

Appointed: 31 May 1992

Resigned: 18 August 1995

John C.

Position: Director

Appointed: 31 May 1992

Resigned: 12 March 1994

Donald S.

Position: Director

Appointed: 31 May 1992

Resigned: 29 April 1993

Douglas A.

Position: Director

Appointed: 31 May 1992

Resigned: 11 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3802643 842164 421225 705157 707
Current Assets12 57526 28632 920175 943248 230182 059
Debtors7 73512 19414 1575 57522 23424 352
Net Assets Liabilities622 163628 710605 5651 264 7241 281 1611 302 919
Other Debtors 5 9346 9613 7723 7273 988
Property Plant Equipment927 583911 523899 4151 507 0541 506 9061 535 818
Total Inventories4 46013 82814 9215 947291 
Other
Accrued Liabilities12 1695 7854 78526 50483 16853 138
Accumulated Depreciation Impairment Property Plant Equipment245 468261 936274 044277 423284 941269 844
Average Number Employees During Period7676912
Bank Borrowings Overdrafts48 06848 11349 9545 83411 13310 000
Bank Overdrafts48 06848 11349 954   
Corporation Tax Payable410787 2 0751 2431 572
Corporation Tax Recoverable  787   
Creditors57 97752 05548 000169 170143 017114 179
Finance Lease Liabilities Present Value Total9 9774 0553 792   
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 6042 02029 28634 40243 38955 099
Increase From Depreciation Charge For Year Property Plant Equipment 16 46812 1089 5367 5184 352
Net Current Assets Liabilities-140 715-124 030-139 12233 69024 122-11 870
Other Creditors48 00048 00048 00048 00048 00048 000
Other Taxation Social Security Payable2 2222 7202 8722 6284 1414 845
Prepayments Accrued Income6 6916 2606 4091 8039 96910 260
Property Plant Equipment Gross Cost1 173 0511 173 4591 173 4591 784 4771 791 8471 805 662
Provisions106 728106 728106 728106 850  
Provisions For Liabilities Balance Sheet Subtotal106 728106 728106 728106 850106 850106 850
Recoverable Value-added Tax1 044   1 5593 096
Total Additions Including From Business Combinations Property Plant Equipment 408 2 0187 37033 264
Total Assets Less Current Liabilities786 868787 493760 2931 540 7441 531 0281 523 948
Total Borrowings116 184106 451101 74648 000  
Trade Creditors Trade Payables19 85714 43517 38421 64228 86816 810
Additional Provisions Increase From New Provisions Recognised   122  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 449
Disposals Property Plant Equipment     19 449
Total Increase Decrease From Revaluations Property Plant Equipment   609 000  
Trade Debtors Trade Receivables    6 9797 008

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to November 30, 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements