Chippenham Golf Club Limited CHIPPENHAM


Founded in 2015, Chippenham Golf Club, classified under reg no. 09916008 is an active company. Currently registered at The Club House SN15 5LT, Chippenham the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 6 directors, namely Stuart B., Stephanie F. and Quentin G. and others. Of them, Martyn G., Kevin D. have been with the company the longest, being appointed on 10 December 2020 and Stuart B. has been with the company for the least time - from 11 December 2023. As of 19 April 2024, there were 15 ex directors - Paul M., Raymond W. and others listed below. There were no ex secretaries.

Chippenham Golf Club Limited Address / Contact

Office Address The Club House
Office Address2 Malmesbury Road
Town Chippenham
Post code SN15 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09916008
Date of Incorporation Mon, 14th Dec 2015
Industry Activities of sport clubs
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Stuart B.

Position: Director

Appointed: 11 December 2023

Stephanie F.

Position: Director

Appointed: 13 January 2022

Quentin G.

Position: Director

Appointed: 16 April 2021

Michael G.

Position: Director

Appointed: 15 April 2021

Martyn G.

Position: Director

Appointed: 10 December 2020

Kevin D.

Position: Director

Appointed: 10 December 2020

Paul M.

Position: Director

Appointed: 16 October 2019

Resigned: 15 October 2020

Raymond W.

Position: Director

Appointed: 01 October 2019

Resigned: 09 April 2021

Graham C.

Position: Director

Appointed: 24 September 2019

Resigned: 06 April 2021

Gary S.

Position: Director

Appointed: 24 September 2019

Resigned: 11 December 2023

Stuart B.

Position: Director

Appointed: 20 October 2018

Resigned: 25 September 2019

David T.

Position: Director

Appointed: 24 October 2017

Resigned: 06 April 2021

Adrian W.

Position: Director

Appointed: 24 October 2017

Resigned: 11 December 2023

Martyn G.

Position: Director

Appointed: 24 October 2017

Resigned: 01 October 2019

Michael G.

Position: Director

Appointed: 12 May 2017

Resigned: 25 September 2019

Graham C.

Position: Director

Appointed: 14 September 2016

Resigned: 24 October 2017

Kenneth B.

Position: Director

Appointed: 14 September 2016

Resigned: 30 August 2019

Tracey C.

Position: Director

Appointed: 14 September 2016

Resigned: 11 September 2019

Raymond W.

Position: Director

Appointed: 14 September 2016

Resigned: 24 October 2017

Stuart B.

Position: Director

Appointed: 14 September 2016

Resigned: 16 July 2018

Jonathan S.

Position: Director

Appointed: 14 December 2015

Resigned: 14 September 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Jonathan S. The abovementioned PSC has 75,01-100% voting rights.

Jonathan S.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand233 315252 243313 826452 570518 524537 605
Current Assets781 531736 601696 633923 249999 2281 033 997
Debtors63 87657 47524 93627 09633 85550 268
Net Assets Liabilities3 065 5133 003 7902 899 0523 001 9403 109 9003 139 592
Other Debtors50 16350 27024 93627 09632 29038 648
Property Plant Equipment2 703 0972 683 0332 644 9352 635 0002 737 827 
Total Inventories7 3748 2996 8936 3688 5447 921
Other
Accumulated Depreciation Impairment Property Plant Equipment32 92681 732125 562159 738186 150211 072
Average Number Employees During Period272727202324
Bank Borrowings Overdrafts318  50 00031 50010 000
Creditors19 64929 86721 01759 713100 233572 396
Current Asset Investments476 966418 584350 978437 215438 305438 203
Disposals Decrease In Depreciation Impairment Property Plant Equipment  340  25 950
Disposals Property Plant Equipment4 995 1 788  29 214
Finance Lease Liabilities Present Value Total19 64929 86721 0179 71368 73333 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 95062 31162 311   
Increase Decrease In Property Plant Equipment90 89921 618  125 88671 712
Increase From Depreciation Charge For Year Property Plant Equipment32 92648 80644 17034 17626 4126 909
Net Current Assets Liabilities382 065350 624275 134426 653472 306461 601
Other Creditors286 706290 494324 970456 121454 393467 694
Other Taxation Social Security Payable19 52520 64115 86910 6539 03524 038
Property Plant Equipment Gross Cost2 736 0232 764 7652 770 4972 794 7382 923 9772 551 482
Total Additions Including From Business Combinations Property Plant Equipment2 741 01828 7427 52024 241129 23989 931
Total Assets Less Current Liabilities3 085 1623 033 6572 920 0693 061 6533 210 1333 255 212
Trade Creditors Trade Payables65 39860 29333 35520 88231 05037 064
Trade Debtors Trade Receivables13 7137 205  1 56511 620

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-13
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements