You are here: bizstats.co.uk > a-z index > E list > EN list

Enmore Park Golf Club Limited BRIDGWATER


Founded in 2015, Enmore Park Golf Club, classified under reg no. 09864355 is an active company. Currently registered at Enmore Park Golf Club TA5 2AN, Bridgwater the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Daniel R., John E. and Barry W. and others. In addition one secretary - Barry F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon R. who worked with the the firm until 12 November 2023.

Enmore Park Golf Club Limited Address / Contact

Office Address Enmore Park Golf Club
Office Address2 Enmore
Town Bridgwater
Post code TA5 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09864355
Date of Incorporation Tue, 10th Nov 2015
Industry Activities of sport clubs
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Barry F.

Position: Secretary

Appointed: 12 November 2023

Daniel R.

Position: Director

Appointed: 16 March 2023

John E.

Position: Director

Appointed: 16 March 2023

Barry W.

Position: Director

Appointed: 01 April 2022

Stewart H.

Position: Director

Appointed: 01 April 2022

Michael R.

Position: Director

Appointed: 28 July 2021

Martyn C.

Position: Director

Appointed: 12 March 2020

Cecil B.

Position: Director

Appointed: 28 July 2021

Resigned: 17 March 2022

Timothy W.

Position: Director

Appointed: 12 March 2020

Resigned: 01 April 2022

Gwen C.

Position: Director

Appointed: 12 March 2020

Resigned: 16 March 2023

Hannah W.

Position: Director

Appointed: 01 April 2019

Resigned: 21 October 2020

Simon R.

Position: Secretary

Appointed: 20 November 2018

Resigned: 12 November 2023

Paul C.

Position: Director

Appointed: 16 March 2017

Resigned: 01 April 2019

Robert F.

Position: Director

Appointed: 16 March 2017

Resigned: 12 March 2020

Daniel O.

Position: Director

Appointed: 16 March 2017

Resigned: 01 January 2020

Mike R.

Position: Director

Appointed: 29 March 2016

Resigned: 16 March 2017

Raymond H.

Position: Director

Appointed: 29 March 2016

Resigned: 16 March 2017

Imogen M.

Position: Director

Appointed: 17 March 2016

Resigned: 15 December 2016

Paul W.

Position: Director

Appointed: 17 March 2016

Resigned: 28 July 2021

Martyn C.

Position: Director

Appointed: 12 January 2016

Resigned: 17 March 2016

Matthew L.

Position: Director

Appointed: 12 January 2016

Resigned: 17 March 2016

Phillip T.

Position: Director

Appointed: 12 January 2016

Resigned: 16 March 2023

Jonathan S.

Position: Director

Appointed: 10 November 2015

Resigned: 12 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand184 412183 84594 30367 973129 232149 339118 96257 996
Current Assets200 313203 215125 468115 437155 856192 118151 268127 499
Debtors7893 55414 80527 6756 40715 9647 03537 569
Net Assets Liabilities895 022888 827893 279855 075874 1031 021 0251 021 8621 108 962
Other Debtors7893 55414 80527 6756 40714 1647 0353 891
Property Plant Equipment903 776916 1321 074 3331 054 0641 024 9871 101 3461 218 7301 296 788
Total Inventories15 11215 81616 36019 78920 21726 81525 27131 934
Other
Accrued Liabilities      56 25575 523
Accrued Liabilities Deferred Income 95 27582 049  25 48724 688 
Accrued Liabilities Not Expressed Within Creditors Subtotal   20 30963 82157 74256 255 
Accumulated Depreciation Impairment Property Plant Equipment1 028 287992 1461 073 3511 132 5641 151 3601 197 8041 252 6661 266 092
Additions Other Than Through Business Combinations Property Plant Equipment 86 609239 40662 31853 082151 478189 556167 901
Average Number Employees During Period1618162820182427
Bank Borrowings      28 27118 463
Bank Borrowings Overdrafts  19 24820 04323 35131 19013 463 
Corporation Tax Payable     5 267  
Creditors165 758183 367214 049232 673156 089175 901257 39958 957
Deferred Income    70 85066 40956 004 
Depreciation Rate Used For Property Plant Equipment 15  15   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 110 383 23 37461 35528 66617 310-75 373
Disposals Property Plant Equipment 110 394 23 37463 36328 67517 310-76 417
Finance Lease Liabilities Present Value Total      15 12917 288
Further Item Debtors Component Total Debtors      5 267 
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 6634 2472 83213 2166 7873 246  
Government Grant Income    77 88349 1012 190 
Government Grants Payable    12 24810 59810 610 
Increase From Depreciation Charge For Year Property Plant Equipment 74 24281 20582 58780 15175 11072 17288 799
Net Current Assets Liabilities34 55519 848-88 581-96 9275 26930 100-85 356-115 825
Other Creditors32 8477 6789 84721 32115 0807 69715 12996 911
Other Taxation Social Security Payable2 3142 5494 0258 763  161 
Payments Received On Account   73 31370 85025 487  
Prepayments      20 77533 678
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   21 8625 50213 88320 775 
Property Plant Equipment Gross Cost1 932 0631 908 2782 147 6842 186 6282 176 3472 299 1502 471 3962 562 880
Provisions For Liabilities Balance Sheet Subtotal9522 0423 3225 1853 9702 8989 56013 044
Taxation Social Security Payable      1615 675
Total Assets Less Current Liabilities938 331935 980985 752936 8281 030 2561 131 4461 077 1191 180 963
Total Borrowings      45 69758 957
Trade Creditors Trade Payables23 96042 64054 82676 69425 07139 851147 95438 119
Trade Debtors Trade Receivables     1 800  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 21st, February 2024
Free Download (13 pages)

Company search