Dorset Golf Club Broadstone Limited(the) DORSET


Founded in 1951, Dorset Golf Club Broadstone (the), classified under reg no. 00501896 is an active company. Currently registered at Wentworth Drive BH18 8DQ, Dorset the company has been in the business for seventy three years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Deborah D., Derek S. and Guy S. and others. In addition one secretary - Jonathan D. - 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.

Dorset Golf Club Broadstone Limited(the) Address / Contact

Office Address Wentworth Drive
Office Address2 Broadstone
Town Dorset
Post code BH18 8DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00501896
Date of Incorporation Sat, 1st Dec 1951
Industry Operation of sports facilities
End of financial Year 31st October
Company age 73 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Deborah D.

Position: Director

Appointed: 20 March 2023

Jonathan D.

Position: Secretary

Appointed: 10 January 2022

Derek S.

Position: Director

Appointed: 13 January 2015

Guy S.

Position: Director

Appointed: 30 November 2011

Graeme K.

Position: Director

Appointed: 01 December 2005

Edward R.

Position: Secretary

Appointed: 12 January 2015

Resigned: 17 November 2021

Christopher T.

Position: Director

Appointed: 18 December 2013

Resigned: 20 June 2022

Hugh B.

Position: Director

Appointed: 30 November 2011

Resigned: 22 September 2017

David M.

Position: Secretary

Appointed: 04 November 2010

Resigned: 12 January 2015

James S.

Position: Director

Appointed: 27 January 2005

Resigned: 30 November 2011

Robert W.

Position: Director

Appointed: 03 October 2000

Resigned: 30 November 2011

William M.

Position: Director

Appointed: 03 October 2000

Resigned: 01 December 2005

Colin R.

Position: Secretary

Appointed: 11 January 1994

Resigned: 04 November 2010

John C.

Position: Director

Appointed: 20 April 1993

Resigned: 03 October 2000

Colin M.

Position: Secretary

Appointed: 08 March 1993

Resigned: 16 July 1993

James C.

Position: Secretary

Appointed: 08 June 1991

Resigned: 31 December 1992

Norman D.

Position: Director

Appointed: 08 June 1991

Resigned: 03 October 2000

Donald G.

Position: Director

Appointed: 08 June 1991

Resigned: 20 December 2013

Ronald V.

Position: Director

Appointed: 08 June 1991

Resigned: 20 April 1993

Raymond L.

Position: Director

Appointed: 08 June 1991

Resigned: 01 December 2008

Leonard T.

Position: Director

Appointed: 08 June 1991

Resigned: 27 January 2005

Kendrick W.

Position: Director

Appointed: 08 June 1991

Resigned: 16 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Property Plant Equipment700 416700 416700 416700 416700 416
Other
Average Number Employees During Period44444
Creditors170 462170 462170 462170 462170 462
Net Current Assets Liabilities-170 462-170 462-170 462-170 462-170 462
Other Creditors170 462170 462170 462170 462170 462
Property Plant Equipment Gross Cost700 416700 416700 416700 416 
Total Assets Less Current Liabilities529 954529 954529 954529 954529 954

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements