Fairbourne Golf Club Limited FAIRBOURNE


Fairbourne Golf Club started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03068001. The Fairbourne Golf Club company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Fairbourne at Ynys Faig Farm. Postal code: LL38 2HQ.

The company has 3 directors, namely David M., Peredur R. and Stuart E.. Of them, Stuart E. has been with the company the longest, being appointed on 19 February 2020 and David M. and Peredur R. have been with the company for the least time - from 25 February 2020. At present 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.

Fairbourne Golf Club Limited Address / Contact

Office Address Ynys Faig Farm
Town Fairbourne
Post code LL38 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03068001
Date of Incorporation Wed, 14th Jun 1995
Industry Activities of sport clubs
End of financial Year 31st January
Company age 29 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David M.

Position: Director

Appointed: 25 February 2020

Peredur R.

Position: Director

Appointed: 25 February 2020

Stuart E.

Position: Director

Appointed: 19 February 2020

Susan E.

Position: Director

Appointed: 10 February 2015

Resigned: 15 April 2018

Penelope E.

Position: Director

Appointed: 10 February 2015

Resigned: 15 April 2018

Allan B.

Position: Director

Appointed: 10 July 2012

Resigned: 15 May 2018

Peter S.

Position: Director

Appointed: 14 December 2010

Resigned: 15 July 2011

Gareth H.

Position: Director

Appointed: 17 April 2007

Resigned: 11 February 2016

William R.

Position: Director

Appointed: 17 April 2007

Resigned: 07 January 2016

Paul D.

Position: Secretary

Appointed: 21 June 2005

Resigned: 31 January 2020

Elizabeth S.

Position: Director

Appointed: 17 May 2005

Resigned: 19 February 2008

Christopher J.

Position: Director

Appointed: 23 August 2003

Resigned: 18 May 2004

Francis L.

Position: Director

Appointed: 23 August 2003

Resigned: 21 March 2017

Raymond S.

Position: Director

Appointed: 15 July 2003

Resigned: 24 July 2010

Michael S.

Position: Director

Appointed: 15 February 2002

Resigned: 31 January 2020

Christopher H.

Position: Director

Appointed: 01 October 2001

Resigned: 05 June 2017

Ian M.

Position: Director

Appointed: 10 July 2001

Resigned: 15 April 2003

Paul D.

Position: Director

Appointed: 07 September 1999

Resigned: 31 January 2020

Gwyndaf M.

Position: Director

Appointed: 03 May 1999

Resigned: 06 March 2007

Jean W.

Position: Secretary

Appointed: 16 March 1998

Resigned: 16 November 2004

Gordon H.

Position: Director

Appointed: 20 June 1997

Resigned: 05 April 2001

Kenneth W.

Position: Director

Appointed: 20 June 1997

Resigned: 03 May 1999

Thomas B.

Position: Director

Appointed: 22 March 1996

Resigned: 18 April 2001

John C.

Position: Director

Appointed: 02 February 1996

Resigned: 16 March 1998

Peter W.

Position: Director

Appointed: 17 July 1995

Resigned: 10 April 1997

Bridget M.

Position: Director

Appointed: 17 July 1995

Resigned: 30 April 2005

Laurence M.

Position: Director

Appointed: 17 July 1995

Resigned: 09 May 2022

Sarah S.

Position: Director

Appointed: 17 July 1995

Resigned: 19 June 1998

Bronnen W.

Position: Director

Appointed: 17 July 1995

Resigned: 11 April 1997

Kenneth W.

Position: Director

Appointed: 14 June 1995

Resigned: 20 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 June 1995

Resigned: 14 June 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 14 June 1995

Resigned: 14 June 1995

Elwyn J.

Position: Director

Appointed: 14 June 1995

Resigned: 03 May 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1995

Resigned: 14 June 1995

Ian M.

Position: Director

Appointed: 14 June 1995

Resigned: 13 February 2001

Howard S.

Position: Director

Appointed: 14 June 1995

Resigned: 25 May 1996

Jean W.

Position: Director

Appointed: 14 June 1995

Resigned: 16 November 2004

Gerald S.

Position: Director

Appointed: 14 June 1995

Resigned: 01 February 1999

Helen W.

Position: Secretary

Appointed: 14 June 1995

Resigned: 16 March 1998

Helen W.

Position: Director

Appointed: 14 June 1995

Resigned: 07 April 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 73214 69919 332
Current Assets8 08515 05219 557
Debtors353353225
Net Assets Liabilities67 76774 88179 668
Other Debtors353353225
Property Plant Equipment86 36885 095 
Other
Accumulated Depreciation Impairment Property Plant Equipment31 71832 99134 011
Bank Borrowings Overdrafts18 36915 1891 801
Creditors18 36915 18911 271
Increase From Depreciation Charge For Year Property Plant Equipment 1 2731 020
Net Current Assets Liabilities-2324 9758 286
Other Creditors4 1125 0855 120
Other Taxation Social Security Payable 1 9673 329
Property Plant Equipment Gross Cost118 086118 086 
Total Assets Less Current Liabilities86 13690 07092 361
Trade Creditors Trade Payables1 2231 2241 021
Finance Lease Liabilities Present Value Total1 181  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search