Chelmsford Golf Club Limited(the) CHELMSFORD


Founded in 1922, Chelmsford Golf Club (the), classified under reg no. 00185097 is an active company. Currently registered at The Club House CM2 9AP, Chelmsford the company has been in the business for 102 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Susan W., Peter H. and Keith D. and others. In addition one secretary - David N. - 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.

Chelmsford Golf Club Limited(the) Address / Contact

Office Address The Club House
Office Address2 Widford
Town Chelmsford
Post code CM2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00185097
Date of Incorporation Wed, 18th Oct 1922
Industry Activities of sport clubs
End of financial Year 31st March
Company age 102 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Susan W.

Position: Director

Appointed: 28 July 2023

Peter H.

Position: Director

Appointed: 28 July 2023

Keith D.

Position: Director

Appointed: 23 July 2022

David N.

Position: Secretary

Appointed: 18 July 2022

Kevin F.

Position: Director

Appointed: 21 August 2021

Paul G.

Position: Director

Appointed: 04 October 2020

David N.

Position: Director

Appointed: 14 March 2009

Geoffrey W.

Position: Director

Appointed: 21 August 2021

Resigned: 28 July 2023

Craig G.

Position: Secretary

Appointed: 03 December 2019

Resigned: 18 July 2022

Anne C.

Position: Director

Appointed: 16 March 2019

Resigned: 22 July 2022

Neil W.

Position: Secretary

Appointed: 03 October 2018

Resigned: 02 December 2019

Robert B.

Position: Director

Appointed: 07 April 2018

Resigned: 03 October 2020

Joe H.

Position: Director

Appointed: 07 April 2018

Resigned: 21 August 2021

Christopher M.

Position: Director

Appointed: 18 March 2017

Resigned: 03 October 2022

Clive S.

Position: Director

Appointed: 18 April 2016

Resigned: 01 June 2017

Linda T.

Position: Director

Appointed: 18 April 2016

Resigned: 16 March 2019

Neil W.

Position: Secretary

Appointed: 07 April 2016

Resigned: 24 February 2018

Paul B.

Position: Director

Appointed: 21 March 2015

Resigned: 18 March 2017

Peter H.

Position: Director

Appointed: 21 March 2015

Resigned: 21 August 2021

Simon G.

Position: Director

Appointed: 15 March 2014

Resigned: 21 March 2015

Michael H.

Position: Director

Appointed: 22 April 2013

Resigned: 18 April 2016

Henry B.

Position: Director

Appointed: 16 March 2013

Resigned: 07 April 2018

Iain W.

Position: Secretary

Appointed: 16 March 2013

Resigned: 03 March 2016

Adam M.

Position: Director

Appointed: 16 March 2013

Resigned: 19 March 2016

David C.

Position: Secretary

Appointed: 13 March 2012

Resigned: 16 March 2013

Jonathan S.

Position: Director

Appointed: 20 March 2011

Resigned: 28 February 2012

David C.

Position: Director

Appointed: 02 October 2010

Resigned: 16 March 2013

Barry S.

Position: Director

Appointed: 27 March 2010

Resigned: 15 November 2011

Alison E.

Position: Director

Appointed: 15 March 2008

Resigned: 21 March 2015

Peter T.

Position: Director

Appointed: 15 March 2008

Resigned: 14 March 2009

Philip S.

Position: Director

Appointed: 15 March 2008

Resigned: 15 March 2014

Ken V.

Position: Director

Appointed: 10 March 2007

Resigned: 02 October 2010

David N.

Position: Director

Appointed: 11 March 2006

Resigned: 15 March 2008

Kevin G.

Position: Director

Appointed: 12 March 2005

Resigned: 15 March 2008

Ann S.

Position: Director

Appointed: 15 March 2003

Resigned: 19 March 2011

Ken V.

Position: Director

Appointed: 15 March 2003

Resigned: 11 March 2006

Richard B.

Position: Director

Appointed: 17 March 2001

Resigned: 15 March 2008

John B.

Position: Director

Appointed: 17 March 2001

Resigned: 10 March 2007

Judith W.

Position: Director

Appointed: 18 March 2000

Resigned: 15 March 2003

Graham W.

Position: Secretary

Appointed: 20 December 1999

Resigned: 29 July 2011

Sue M.

Position: Director

Appointed: 20 March 1999

Resigned: 17 March 2001

Julian C.

Position: Director

Appointed: 20 March 1999

Resigned: 12 March 2005

Peter C.

Position: Director

Appointed: 14 March 1998

Resigned: 17 March 2001

Ann R.

Position: Director

Appointed: 15 March 1997

Resigned: 18 March 2000

Kevin G.

Position: Director

Appointed: 11 September 1996

Resigned: 15 March 2003

Peter C.

Position: Director

Appointed: 24 February 1996

Resigned: 20 March 1999

Donald R.

Position: Director

Appointed: 25 February 1995

Resigned: 15 March 1997

George K.

Position: Director

Appointed: 25 February 1995

Resigned: 11 September 1996

Andrew J.

Position: Secretary

Appointed: 01 July 1994

Resigned: 20 December 1999

Alan C.

Position: Director

Appointed: 26 February 1994

Resigned: 27 March 2010

Alan G.

Position: Director

Appointed: 26 February 1994

Resigned: 15 March 1997

Martin C.

Position: Director

Appointed: 10 March 1991

Resigned: 25 February 1995

Basil T.

Position: Secretary

Appointed: 10 March 1991

Resigned: 01 July 1994

Michael O.

Position: Director

Appointed: 10 March 1991

Resigned: 26 February 1994

Patrick P.

Position: Director

Appointed: 10 March 1991

Resigned: 20 March 1999

Alexander L.

Position: Director

Appointed: 10 March 1991

Resigned: 26 February 1994

Cyril I.

Position: Director

Appointed: 10 March 1991

Resigned: 25 February 1995

Martin H.

Position: Director

Appointed: 10 March 1991

Resigned: 24 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 0107 5654 380163 24969 705230 583181 453343 969
Current Assets156 64663 31759 210218 347208 690364 559352 008450 609
Debtors132 96336 27034 76925 974119 825113 858142 27874 473
Net Assets Liabilities211 180335 3311 404 7261 281 5231 154 3951 324 0901 398 0511 391 055
Other Debtors59 65126 675 23 371117 540108 856139 28772 366
Property Plant Equipment861 235782 0082 074 5382 180 4282 602 0782 836 4412 909 0132 981 488
Total Inventories14 67319 48220 06129 12419 16020 11828 277 
Other
Audit Fees Expenses8 0007 500      
Accumulated Depreciation Impairment Property Plant Equipment1 022 7691 154 9511 001 752820 962894 0091 044 2541 068 4611 240 579
Administrative Expenses489 994533 421542 603667 544 498 468607 085633 137
Average Number Employees During Period   2327243036
Bank Borrowings Overdrafts130 50985 035152 027302 081183 407164 403 278 581
Comprehensive Income Expense     169 69573 961 
Corporation Tax Payable3768 69234323033365295273
Cost Sales700 763743 607753 087944 117 695 669849 3091 011 080
Creditors205 195111 974165 266325 517893 542934 288679 0001 009 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases   63 60286 15654 614166 482135 494
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 208 307  200 000  
Gross Profit Loss434 944533 373548 187575 440 408 032752 167 
Income Tax Expense Credit On Components Other Comprehensive Income     38 00054 472 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -10 077252 959306 652172 332
Increase From Depreciation Charge For Year Property Plant Equipment 137 813 214 086175 934150 245181 089172 118
Interest Payable Similar Charges Finance Costs18 08718 56326 57524 876 34 41634 44429 638
Net Current Assets Liabilities-444 860-334 703-386 998-449 619-419 646-405 568-604 995-354 249
Operating Profit Loss-55 050151 3895 584-92 104 42 004163 082 
Other Creditors74 68626 93913 23923 436710 135769 885679 000730 636
Other Creditors Including Taxation Social Security Balance Sheet Subtotal278 560       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 631 394 876102 887 156 882 
Other Disposals Property Plant Equipment 6 500 412 931116 2047 640180 61217 768
Other Interest Receivable Similar Income Finance Income1117 228 1722554
Other Operating Income Format1 151 437   132 44018 000 
Other Taxation Social Security Payable34 71511 10211 3078 98110 8769 80017 90522 017
Profit Loss-73 502124 151-21 364-116 982 7 695128 433-6 996
Profit Loss On Ordinary Activities Before Tax-73 126132 843-20 991-116 752 7 760128 663-6 608
Property Plant Equipment Gross Cost1 884 0041 936 9593 076 2903 001 3903 496 0873 880 6953 977 4744 222 067
Provisions For Liabilities Balance Sheet Subtotal  117 548123 769134 495172 495226 967226 967
Taxation Including Deferred Taxation Balance Sheet Subtotal  117 548     
Tax Tax Credit On Profit Or Loss On Ordinary Activities3768 692373230 65230388
Total Additions Including From Business Combinations Property Plant Equipment 59 455 338 031610 901192 248277 391262 361
Total Assets Less Current Liabilities416 375447 3051 687 5401 730 8092 182 4322 430 8732 304 0182 627 239
Total Increase Decrease From Revaluations Property Plant Equipment     200 000  
Trade Creditors Trade Payables46 56685 40451 315197 07171 81329 29582 98652 166
Trade Debtors Trade Receivables73 3129 5956 4072 6032 2855 0022 9912 107
Turnover Revenue1 135 7071 276 9801 301 2741 519 557 1 103 7011 601 476 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (22 pages)

Company search

Advertisements