Farnham Golf Club Limited FARNHAM,


Founded in 1923, Farnham Golf Club, classified under reg no. 00190311 is an active company. Currently registered at The Farnham Golf Club House, GU10 1PX, Farnham, the company has been in the business for 101 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 7th March 2002 Farnham Golf Club Limited is no longer carrying the name Farnham Golf Club (the).

Currently there are 7 directors in the the company, namely Christopher H., Carl T. and Cheryl B. and others. In addition one secretary - Ben B. - 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.

Farnham Golf Club Limited Address / Contact

Office Address The Farnham Golf Club House,
Office Address2 The Sands,
Town Farnham,
Post code GU10 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190311
Date of Incorporation Wed, 30th May 1923
Industry Activities of sport clubs
End of financial Year 31st March
Company age 101 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Christopher H.

Position: Director

Appointed: 13 July 2022

Carl T.

Position: Director

Appointed: 13 July 2022

Cheryl B.

Position: Director

Appointed: 13 July 2021

Keith T.

Position: Director

Appointed: 13 July 2021

Simon L.

Position: Director

Appointed: 24 October 2018

David S.

Position: Director

Appointed: 24 October 2018

Ben B.

Position: Secretary

Appointed: 01 April 2018

Carolyn M.

Position: Director

Appointed: 22 February 2014

Colin S.

Position: Director

Appointed: 13 July 2021

Resigned: 22 February 2022

Sam C.

Position: Director

Appointed: 01 April 2018

Resigned: 01 December 2021

Eddie B.

Position: Director

Appointed: 22 February 2014

Resigned: 01 April 2018

John C.

Position: Director

Appointed: 22 February 2014

Resigned: 14 July 2021

Alasdair H.

Position: Secretary

Appointed: 03 February 2014

Resigned: 01 April 2018

Martin L.

Position: Director

Appointed: 23 February 2013

Resigned: 24 October 2018

Geoffrey W.

Position: Director

Appointed: 23 February 2013

Resigned: 22 February 2014

Andrew H.

Position: Director

Appointed: 19 February 2011

Resigned: 01 April 2014

Terence F.

Position: Director

Appointed: 19 February 2011

Resigned: 24 October 2018

Renate L.

Position: Director

Appointed: 20 February 2010

Resigned: 01 October 2016

Brian C.

Position: Director

Appointed: 20 February 2010

Resigned: 23 February 2013

Phillip H.

Position: Director

Appointed: 23 February 2008

Resigned: 01 November 2013

Grahame C.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 March 2014

Anthony H.

Position: Director

Appointed: 26 February 2005

Resigned: 23 February 2013

Jeremy W.

Position: Director

Appointed: 21 February 2004

Resigned: 23 February 2013

Neil P.

Position: Director

Appointed: 21 February 2004

Resigned: 19 February 2011

Kenneth L.

Position: Director

Appointed: 22 February 2003

Resigned: 20 February 2010

Ian W.

Position: Director

Appointed: 23 February 2002

Resigned: 19 February 2011

Nigel W.

Position: Director

Appointed: 23 February 2002

Resigned: 26 February 2005

Judith E.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 July 2007

Michael O.

Position: Director

Appointed: 20 February 1999

Resigned: 21 February 2004

Particia T.

Position: Director

Appointed: 20 February 1999

Resigned: 20 February 2010

William A.

Position: Director

Appointed: 21 February 1998

Resigned: 22 May 2000

David H.

Position: Director

Appointed: 20 January 1997

Resigned: 23 February 2002

Jill B.

Position: Secretary

Appointed: 01 September 1996

Resigned: 31 July 2001

Eric C.

Position: Director

Appointed: 24 February 1996

Resigned: 26 February 2000

James C.

Position: Director

Appointed: 01 October 1995

Resigned: 21 February 2004

Olwen B.

Position: Director

Appointed: 01 October 1994

Resigned: 16 January 1998

Jack H.

Position: Director

Appointed: 01 August 1994

Resigned: 28 June 1999

Peter C.

Position: Director

Appointed: 20 February 1993

Resigned: 20 June 1994

John C.

Position: Director

Appointed: 28 February 1992

Resigned: 21 February 1998

James P.

Position: Secretary

Appointed: 28 February 1992

Resigned: 31 August 1996

James G.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Jeremy R.

Position: Director

Appointed: 28 February 1992

Resigned: 20 January 1997

Ronald C.

Position: Director

Appointed: 28 February 1992

Resigned: 24 February 1996

Derek R.

Position: Director

Appointed: 28 February 1992

Resigned: 01 October 1995

Norman S.

Position: Director

Appointed: 28 February 1992

Resigned: 20 February 1993

Roderick T.

Position: Director

Appointed: 28 February 1992

Resigned: 20 February 1999

Company previous names

Farnham Golf Club (the) March 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand387 150564 081539 604650 306548 8311 175 302968 0751 502 653
Current Assets480 724688 547648 564768 318662 6661 273 1491 087 4761 637 775
Debtors26 39947 43726 80435 67028 86124 37439 86843 403
Net Assets Liabilities614 050693 930690 738758 025818 0321 002 3471 190 7851 386 983
Other Debtors 47 43726 80423 86728 86175039 86841 263
Property Plant Equipment1 115 0161 099 4481 077 0221 080 4731 145 6451 144 7861 128 6381 126 934
Total Inventories67 17577 02982 15682 34284 97473 47379 53391 719
Other
Accumulated Amortisation Impairment Intangible Assets7081 2081 7082 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment730 298750 958787 083818 190854 513891 538924 961959 427
Average Number Employees During Period 30302928273030
Bank Borrowings Overdrafts 17 500287 267278 135268 560440 687  
Creditors349 440307 500287 267278 135268 560440 6871 025 329322 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 092 9 280    
Disposals Property Plant Equipment 15 092 9 280    
Finance Lease Liabilities Present Value Total 5 4122 96216 2959 98218 6563 461274
Fixed Assets1 116 3081 100 2401 077 3141 080 4731 145 6451 144 7861 128 6381 126 934
Increase Decrease In Property Plant Equipment   14 610    
Increase From Amortisation Charge For Year Intangible Assets 500500292    
Increase From Depreciation Charge For Year Property Plant Equipment 35 75236 12540 38736 32337 02533 42334 466
Intangible Assets1 292792292     
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 0002 000 
Net Current Assets Liabilities-152 818-98 810-99 309-44 313-59 053298 24862 147582 609
Other Creditors 307 500673 866713 103636 389148 856919 625322 560
Other Taxation Social Security Payable 14 34922 67425 95220 36311 40833 18932 261
Property Plant Equipment Gross Cost1 845 3141 850 4061 864 1051 898 6632 000 1582 036 3242 053 5992 086 361
Total Additions Including From Business Combinations Property Plant Equipment 20 18413 69943 838101 49536 16617 27532 762
Total Assets Less Current Liabilities963 4901 001 430978 0051 036 1601 086 5921 443 0341 190 7851 709 543
Trade Creditors Trade Payables 61 76239 52648 43646 14035 26169 05474 564
Trade Debtors Trade Receivables   11 803   2 140
Accrued Liabilities     31 76241 554 
Corporation Tax Payable     1 0007 698 
Prepayments     23 62439 868 

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, December 2023
Free Download (8 pages)

Company search

Advertisements