Chester-le-street Golf Club Limited(the) CHESTER-LE-STREET,


Chester-le-street Golf Club (the) started in year 1948 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00449060. The Chester-le-street Golf Club (the) company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Chester-le-street, at The Club House,. Postal code: DH3 4NS.

The firm has 6 directors, namely Andrew M., David P. and Kenneth A. and others. Of them, John O. has been with the company the longest, being appointed on 14 December 2020 and Andrew M. and David P. and Kenneth A. have been with the company for the least time - from 1 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chester-le-street Golf Club Limited(the) Address / Contact

Office Address The Club House,
Office Address2 Lumley Park,
Town Chester-le-street,
Post code DH3 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00449060
Date of Incorporation Wed, 4th Feb 1948
Industry Operation of sports facilities
End of financial Year 31st March
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 February 2023

David P.

Position: Director

Appointed: 01 February 2023

Kenneth A.

Position: Director

Appointed: 01 February 2023

David W.

Position: Director

Appointed: 01 January 2023

Leslie G.

Position: Director

Appointed: 29 June 2021

John O.

Position: Director

Appointed: 14 December 2020

Colin H.

Position: Director

Appointed: 04 October 2023

Resigned: 28 November 2023

Neil C.

Position: Director

Appointed: 04 October 2023

Resigned: 28 November 2023

Jonothan M.

Position: Director

Appointed: 01 February 2023

Resigned: 18 August 2023

Robert M.

Position: Director

Appointed: 01 February 2023

Resigned: 20 May 2023

Suzanne W.

Position: Director

Appointed: 06 December 2021

Resigned: 26 December 2022

David W.

Position: Director

Appointed: 14 December 2020

Resigned: 29 June 2021

Steven S.

Position: Director

Appointed: 14 December 2020

Resigned: 26 December 2022

Anthony H.

Position: Director

Appointed: 14 December 2020

Resigned: 26 September 2022

John C.

Position: Director

Appointed: 14 December 2020

Resigned: 06 December 2021

Keith W.

Position: Director

Appointed: 14 December 2020

Resigned: 26 December 2022

David C.

Position: Director

Appointed: 14 December 2020

Resigned: 21 September 2022

Peter S.

Position: Director

Appointed: 03 September 2019

Resigned: 21 September 2022

James J.

Position: Director

Appointed: 18 March 2019

Resigned: 03 September 2019

Monique M.

Position: Director

Appointed: 01 November 2018

Resigned: 14 December 2020

Martin F.

Position: Director

Appointed: 13 September 2018

Resigned: 14 December 2020

Nigel N.

Position: Director

Appointed: 13 September 2018

Resigned: 14 December 2020

Ian M.

Position: Director

Appointed: 13 September 2018

Resigned: 18 March 2019

Harold H.

Position: Director

Appointed: 13 September 2018

Resigned: 14 December 2020

Neil C.

Position: Director

Appointed: 17 March 2014

Resigned: 14 December 2020

Colin H.

Position: Director

Appointed: 17 March 2014

Resigned: 14 December 2020

Kevin M.

Position: Director

Appointed: 17 March 2014

Resigned: 14 December 2020

Malcolm P.

Position: Secretary

Appointed: 19 March 2012

Resigned: 24 November 2017

Steven S.

Position: Director

Appointed: 20 March 2010

Resigned: 17 March 2014

Raymond S.

Position: Secretary

Appointed: 20 March 2010

Resigned: 01 January 2012

John D.

Position: Director

Appointed: 23 March 2009

Resigned: 22 March 2010

Derek A.

Position: Director

Appointed: 21 March 2005

Resigned: 17 March 2014

Brian L.

Position: Secretary

Appointed: 25 March 2004

Resigned: 22 March 2010

Brian W.

Position: Director

Appointed: 19 March 2001

Resigned: 21 March 2005

John A.

Position: Director

Appointed: 19 March 2001

Resigned: 23 March 2009

Byron F.

Position: Secretary

Appointed: 16 March 1998

Resigned: 25 March 2004

William R.

Position: Director

Appointed: 17 March 1997

Resigned: 17 March 2014

Brian L.

Position: Director

Appointed: 18 March 1996

Resigned: 17 March 1997

James D.

Position: Secretary

Appointed: 18 March 1996

Resigned: 16 March 1998

Joseph C.

Position: Director

Appointed: 21 March 1994

Resigned: 19 March 2001

William A.

Position: Director

Appointed: 21 March 1994

Resigned: 19 March 2001

James D.

Position: Director

Appointed: 15 March 1993

Resigned: 18 March 1996

Douglas G.

Position: Director

Appointed: 23 March 1992

Resigned: 21 March 1994

Robert D.

Position: Director

Appointed: 22 March 1992

Resigned: 15 March 1993

Peter U.

Position: Director

Appointed: 22 March 1992

Resigned: 21 March 1994

Donald H.

Position: Director

Appointed: 22 March 1992

Resigned: 15 March 1993

Derek T.

Position: Director

Appointed: 22 March 1992

Resigned: 23 March 1992

William D.

Position: Secretary

Appointed: 22 March 1992

Resigned: 18 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand73 45985 170321 099322 336347 139461 077416 153356 715
Current Assets85 731154 218348 603346 739377 131520 092476 223384 465
Debtors8 83466 03123 99624 40329 99259 01560 07027 750
Net Assets Liabilities468 728501 693479 909471 564516 412587 252546 705440 456
Other Debtors 5 2632 9891 9801 0005 0355 8932 666
Property Plant Equipment614 348660 354687 060626 762613 221639 240628 487581 053
Total Inventories3 4383 0173 508     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 56011 3127 2524 0041 256   
Accumulated Depreciation Impairment Property Plant Equipment666 554690 940744 389804 687838 328685 535755 525825 322
Additions Other Than Through Business Combinations Property Plant Equipment 104 742128 260 53 65078 46059 23722 363
Amounts Owed By Subsidiaries   3 1609 73125 89030 335 
Amounts Owed To Group Undertakings       11 295
Average Number Employees During Period   1199910
Bank Borrowings Overdrafts 134 014116 564101 85687 95482 72667 42652 355
Corporation Tax Recoverable  3 006     
Creditors148 797181 843161 094123 321127 854208 843153 030107 192
Finance Lease Liabilities Present Value Total41 17747 82944 53021 46539 90076 11753 93733 170
Fixed Assets  687 060626 763613 222639 241628 488581 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases  160 000120 00080 00040 000  
Increase From Depreciation Charge For Year Property Plant Equipment 58 73682 71260 29858 70551 77069 99069 797
Investments Fixed Assets   11111
Investments In Group Undertakings Participating Interests   11111
Net Current Assets Liabilities9 73734 494-38 805-27 87432 300156 85471 247-33 406
Other Creditors 102 721361 510348 739317 735337 472359 061352 226
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 35029 262 25 064204 563  
Other Disposals Property Plant Equipment 34 35048 104 33 550205 234  
Other Remaining Borrowings     50 00031 66721 667
Other Taxation Social Security Payable 3 32312 09811 47413 2965 3817 01810 739
Prepayments Accrued Income 5 39018 00119 26319 26128 09023 84225 084
Property Plant Equipment Gross Cost1 280 9021 351 2941 431 4501 431 4491 451 5491 324 7751 384 0121 406 375
Total Assets Less Current Liabilities624 085694 848      
Trade Creditors Trade Payables    6 6795 14513 65718 371
Trade Debtors Trade Receivables 55 378      

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (10 pages)

Company search

Advertisements