Drift Golf Club Limited HORSHAM


Drift Golf Club started in year 1970 as Private Limited Company with registration number 00991242. The Drift Golf Club company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Horsham at Ground Floor Afon House. Postal code: RH12 1TL. Since Wed, 11th Oct 1995 Drift Golf Club Limited is no longer carrying the name Pelatron Finance.

The firm has 2 directors, namely Sean C., Jonathan C.. Of them, Sean C., Jonathan C. have been with the company the longest, being appointed on 4 May 2001. At present 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.

Drift Golf Club Limited Address / Contact

Office Address Ground Floor Afon House
Office Address2 Worthing Road
Town Horsham
Post code RH12 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00991242
Date of Incorporation Thu, 8th Oct 1970
Industry Operation of sports facilities
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sean C.

Position: Director

Appointed: 04 May 2001

Jonathan C.

Position: Director

Appointed: 04 May 2001

Brenda R.

Position: Secretary

Appointed: 25 February 2002

Resigned: 29 November 2013

Gail B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 25 February 2002

Rudolph A.

Position: Director

Appointed: 15 December 2000

Resigned: 04 May 2001

Murray S.

Position: Director

Appointed: 21 August 2000

Resigned: 04 May 2001

Susan G.

Position: Director

Appointed: 21 August 2000

Resigned: 04 May 2001

Alison W.

Position: Director

Appointed: 13 January 1997

Resigned: 08 April 2000

Robert J.

Position: Director

Appointed: 13 January 1997

Resigned: 01 January 2000

Thomas H.

Position: Director

Appointed: 13 January 1997

Resigned: 04 May 2001

Boodle Hatfield Secretarial Limited

Position: Corporate Secretary

Appointed: 13 January 1997

Resigned: 04 May 2001

Charles R.

Position: Secretary

Appointed: 15 June 1991

Resigned: 13 January 1996

David R.

Position: Director

Appointed: 15 June 1991

Resigned: 13 January 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Premier Golf Developments Limited from Horsham, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Premier Golf Developments Limited

Ground Floor, Afon House Worthing Road, 14 Bishopric, Horsham, West Sussex, RH12 1TL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03353424
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pelatron Finance October 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 33135 34072 53130 55744 022133 402119 031
Current Assets235 127270 606334 857378 072189 356302 970351 507
Debtors121 822151 057186 128275 40476 80064 98989 864
Net Assets Liabilities3 283 5343 294 4063 644 1913 518 2893 407 4662 927 8322 912 250
Other Debtors57 53588 776126 2195 21640 1563 403 
Property Plant Equipment4 087 0534 394 0394 308 8114 025 5724 369 3495 548 9775 436 777
Total Inventories78 97484 20876 19872 11168 534104 579142 612
Other
Accrued Liabilities98 685118 87733 52932 69650 63945 83489 448
Accumulated Depreciation Impairment Property Plant Equipment638 124714 178953 573866 986973 177962 4811 024 491
Additions Other Than Through Business Combinations Property Plant Equipment 95 894 -201 029449 9681 319 386155 492
Amounts Owed By Related Parties   166 619   
Amounts Owed To Related Parties  103 381 68 3811 108 3811 248 381
Average Number Employees During Period66343734363541
Bank Overdrafts  12 448    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 442 0663 434 862260 237253 033315 0591 271 5631 265 695
Creditors156 260173 15138 79157 48732 66079 87349 890
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -168 239 -187 673-115 395
Disposals Property Plant Equipment   -168 797 -189 591-166 545
Finance Lease Liabilities Present Value Total7 83051 77038 79123 75424 82836 25329 984
Financial Commitments Other Than Capital Commitments 32 29720 105688 729460 466175 46598 012
Financial Liabilities148 430121 381     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     232 935 
Increase From Depreciation Charge For Year Property Plant Equipment 76 05485 22881 652106 191176 977216 542
Net Current Assets Liabilities-143 088-144 913-86 430102 591-378 605-1 616 528-1 613 029
Number Shares Issued Fully Paid100100100100100100100
Other Creditors110 963134 908120 581111 687216 777357 006404 337
Other Inventories78 97484 20876 19872 11168 534104 579142 612
Par Value Share 111111
Prepayments62 01955 19059 90943 56936 64461 58689 864
Property Plant Equipment Gross Cost4 725 1784 821 0725 262 3844 892 5585 342 5266 472 3216 461 268
Provisions For Liabilities Balance Sheet Subtotal504 171494 424539 399552 387550 618885 607861 608
Taxation Social Security Payable37 59512 66628 25538 49710 05374 059105 174
Total Assets Less Current Liabilities3 943 9653 961 9814 222 3814 128 1633 990 7443 893 3123 823 748
Total Borrowings7 83051 77038 79157 48732 66079 87349 890
Trade Creditors Trade Payables107 170127 406107 75668 847197 283297 96587 212
Trade Debtors Trade Receivables2 2687 092 60 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, January 2024
Free Download (13 pages)

Company search

Advertisements