East Berkshire Golf Club Limited BERKSHIRE


Founded in 2007, East Berkshire Golf Club, classified under reg no. 06448158 is an active company. Currently registered at Ravenswood Avenue RG45 6BD, Berkshire the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 7 directors in the the company, namely John A., Bill H. and Martin G. and others. In addition one secretary - Alison H. - 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.

East Berkshire Golf Club Limited Address / Contact

Office Address Ravenswood Avenue
Office Address2 Crowthorne
Town Berkshire
Post code RG45 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06448158
Date of Incorporation Fri, 7th Dec 2007
Industry Activities of sport clubs
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alison H.

Position: Secretary

Appointed: 18 May 2023

John A.

Position: Director

Appointed: 16 April 2023

Bill H.

Position: Director

Appointed: 30 April 2021

Martin G.

Position: Director

Appointed: 30 April 2021

Nicholas H.

Position: Director

Appointed: 14 October 2018

Karen B.

Position: Director

Appointed: 14 October 2018

Stuart L.

Position: Director

Appointed: 14 October 2018

David C.

Position: Director

Appointed: 08 April 2018

Heather A.

Position: Director

Appointed: 01 August 2022

Resigned: 16 April 2023

Peter S.

Position: Director

Appointed: 07 May 2019

Resigned: 30 April 2021

Simon W.

Position: Director

Appointed: 07 May 2019

Resigned: 30 April 2021

David C.

Position: Secretary

Appointed: 09 March 2019

Resigned: 18 May 2023

Terence J.

Position: Secretary

Appointed: 18 December 2018

Resigned: 08 March 2019

Peter S.

Position: Director

Appointed: 08 April 2018

Resigned: 14 October 2018

Brian Q.

Position: Director

Appointed: 08 April 2018

Resigned: 20 June 2018

Nicholas H.

Position: Director

Appointed: 08 April 2018

Resigned: 20 June 2018

Simon W.

Position: Director

Appointed: 09 April 2017

Resigned: 01 August 2017

Peter S.

Position: Director

Appointed: 09 April 2017

Resigned: 07 May 2019

Richard S.

Position: Director

Appointed: 09 April 2017

Resigned: 01 August 2022

Mark N.

Position: Director

Appointed: 09 April 2017

Resigned: 19 September 2017

Heather A.

Position: Director

Appointed: 09 April 2017

Resigned: 14 October 2018

George E.

Position: Director

Appointed: 10 April 2016

Resigned: 14 October 2018

Michael B.

Position: Director

Appointed: 10 April 2016

Resigned: 07 May 2019

Mark L.

Position: Director

Appointed: 10 April 2016

Resigned: 14 October 2018

Michael B.

Position: Director

Appointed: 12 April 2015

Resigned: 07 May 2019

Andrew C.

Position: Director

Appointed: 12 April 2015

Resigned: 30 April 2021

Anthony L.

Position: Director

Appointed: 12 April 2015

Resigned: 30 September 2016

Patricia M.

Position: Director

Appointed: 12 April 2015

Resigned: 08 April 2018

Bradley C.

Position: Secretary

Appointed: 02 February 2015

Resigned: 17 December 2018

Marcus S.

Position: Director

Appointed: 14 October 2014

Resigned: 08 April 2018

Nigel H.

Position: Director

Appointed: 14 April 2014

Resigned: 14 March 2017

Gillian H.

Position: Director

Appointed: 13 April 2014

Resigned: 09 April 2017

Kathryn H.

Position: Director

Appointed: 13 April 2014

Resigned: 09 April 2017

Stephen H.

Position: Director

Appointed: 11 February 2014

Resigned: 09 April 2017

Frank B.

Position: Director

Appointed: 14 April 2013

Resigned: 10 April 2016

Stephen B.

Position: Director

Appointed: 14 April 2013

Resigned: 14 October 2014

Malcolm H.

Position: Director

Appointed: 14 April 2013

Resigned: 10 April 2016

Lindsay G.

Position: Director

Appointed: 14 April 2013

Resigned: 10 April 2016

Susan D.

Position: Secretary

Appointed: 01 April 2013

Resigned: 04 January 2015

Michael W.

Position: Director

Appointed: 15 April 2012

Resigned: 12 April 2015

Nicholas S.

Position: Director

Appointed: 15 April 2012

Resigned: 08 April 2018

George E.

Position: Director

Appointed: 15 April 2012

Resigned: 12 April 2015

Alison G.

Position: Director

Appointed: 10 April 2011

Resigned: 13 April 2014

Karl B.

Position: Director

Appointed: 10 April 2011

Resigned: 11 February 2014

Martin G.

Position: Director

Appointed: 10 April 2011

Resigned: 08 April 2018

Pauline C.

Position: Director

Appointed: 19 April 2010

Resigned: 14 April 2013

Michael N.

Position: Director

Appointed: 11 April 2010

Resigned: 14 April 2013

Martin G.

Position: Director

Appointed: 11 April 2010

Resigned: 14 April 2013

Pauline C.

Position: Director

Appointed: 04 April 2010

Resigned: 13 April 2014

Norman M.

Position: Director

Appointed: 05 April 2009

Resigned: 12 April 2015

Christopher L.

Position: Director

Appointed: 05 April 2009

Resigned: 14 April 2013

Kathryn H.

Position: Director

Appointed: 05 April 2009

Resigned: 15 April 2012

Michael F.

Position: Director

Appointed: 05 April 2009

Resigned: 12 April 2015

Timothy H.

Position: Director

Appointed: 05 April 2009

Resigned: 14 April 2013

Stephen H.

Position: Director

Appointed: 06 April 2008

Resigned: 10 April 2011

Kenneth T.

Position: Director

Appointed: 06 April 2008

Resigned: 31 January 2010

Lindsay G.

Position: Director

Appointed: 06 April 2008

Resigned: 10 April 2011

John S.

Position: Director

Appointed: 07 December 2007

Resigned: 05 April 2009

John S.

Position: Director

Appointed: 07 December 2007

Resigned: 14 April 2013

Neil N.

Position: Director

Appointed: 07 December 2007

Resigned: 10 April 2011

Charles S.

Position: Director

Appointed: 07 December 2007

Resigned: 05 April 2009

Alistair N.

Position: Director

Appointed: 07 December 2007

Resigned: 06 April 2008

Simon T.

Position: Director

Appointed: 07 December 2007

Resigned: 15 April 2012

Archibald M.

Position: Director

Appointed: 07 December 2007

Resigned: 07 December 2009

Rena H.

Position: Director

Appointed: 07 December 2007

Resigned: 11 April 2010

Particia F.

Position: Director

Appointed: 07 December 2007

Resigned: 05 April 2009

Colin D.

Position: Secretary

Appointed: 07 December 2007

Resigned: 15 December 2012

Paul D.

Position: Director

Appointed: 07 December 2007

Resigned: 11 April 2010

John H.

Position: Director

Appointed: 07 December 2007

Resigned: 06 April 2008

Malcolm D.

Position: Director

Appointed: 07 December 2007

Resigned: 21 December 2007

Clifford C.

Position: Director

Appointed: 07 December 2007

Resigned: 05 April 2009

Peter T.

Position: Director

Appointed: 07 December 2007

Resigned: 15 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand670 258806 342377 414500 925543 172
Current Assets742 3511 072 862519 466596 461647 534
Debtors61 024258 435124 16783 00471 083
Net Assets Liabilities  351 178395 252441 216
Other Debtors61 024258 435124 16783 00471 083
Property Plant Equipment254 530235 467497 941416 114428 149
Total Inventories11 0698 08517 88512 53233 279
Other
Accrued Liabilities Deferred Income  11 99818 99624 638
Accumulated Depreciation Impairment Property Plant Equipment783 649838 8461 001 7961 099 5011 013 589
Additions Other Than Through Business Combinations Property Plant Equipment 46 404 15 878102 472
Average Number Employees During Period3132393630
Balances Amounts Owed To Related Parties222    
Capital Commitments 15 876   
Corporation Tax Payable26830 334 93 
Creditors521 698767 044325 044266 080216 015
Finance Lease Liabilities Present Value Total  287 397232 715186 384
Further Item Creditors Component Total Creditors   33 36529 631
Future Minimum Lease Payments Under Non-cancellable Operating Leases114 95476 63611 14031 04921 008
Increase From Depreciation Charge For Year Property Plant Equipment 63 962 97 70590 437
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  1 7631 6501 650
Net Current Assets Liabilities220 653305 818178 281245 218229 082
Other Creditors466 282657 50837 64733 365281 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 765  176 349
Other Disposals Property Plant Equipment 10 270  176 349
Other Taxation Social Security Payable2667 23810 175 453
Payments To Related Parties4411 276   
Profit Loss-33 83766 10245 85744 07445 964
Property Plant Equipment Gross Cost1 038 1791 074 3131 499 7371 515 6151 441 738
Total Assets Less Current Liabilities475 183541 285676 222661 332657 231
Trade Creditors Trade Payables54 88271 96450 08213 21054 698
Transfers To From Retained Earnings Increase Decrease In Equity  -39 390-43 54721 548

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Appointment (date: Thursday 18th May 2023) of a secretary
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements