Filton Golf Club (1979) Limited FILTON


Founded in 1978, Filton Golf Club (1979), classified under reg no. 01377030 is an active company. Currently registered at Filton Golf Club BS34 7QS, Filton the company has been in the business for 46 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

The firm has 5 directors, namely Martyn W., Anthony H. and Mark F. and others. Of them, Antony D. has been with the company the longest, being appointed on 14 December 2016 and Martyn W. has been with the company for the least time - from 28 February 2024. Currently 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.

Filton Golf Club (1979) Limited Address / Contact

Office Address Filton Golf Club
Office Address2 Golf Course Lane
Town Filton
Post code BS34 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377030
Date of Incorporation Tue, 4th Jul 1978
Industry Operation of sports facilities
End of financial Year 31st May
Company age 46 years old
Account next due date Fri, 28th Feb 2025 (265 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Martyn W.

Position: Director

Appointed: 28 February 2024

Anthony H.

Position: Director

Appointed: 28 February 2023

Mark F.

Position: Director

Appointed: 13 January 2022

Charles C.

Position: Director

Appointed: 19 October 2020

Antony D.

Position: Director

Appointed: 14 December 2016

James C.

Position: Director

Resigned: 19 September 2018

Calum M.

Position: Director

Appointed: 28 February 2023

Resigned: 28 February 2024

Jack L.

Position: Director

Appointed: 13 January 2022

Resigned: 28 February 2023

David B.

Position: Director

Appointed: 03 August 2017

Resigned: 09 December 2021

Andrew C.

Position: Director

Appointed: 01 June 2015

Resigned: 14 December 2016

John P.

Position: Director

Appointed: 01 June 2015

Resigned: 06 October 2021

Gary D.

Position: Director

Appointed: 23 February 2010

Resigned: 24 July 2017

David C.

Position: Secretary

Appointed: 01 May 2004

Resigned: 30 April 2022

David C.

Position: Director

Appointed: 31 October 2002

Resigned: 30 April 2022

Maurice S.

Position: Director

Appointed: 05 June 2002

Resigned: 31 December 2014

Mark W.

Position: Secretary

Appointed: 16 May 2002

Resigned: 12 April 2004

Robert P.

Position: Secretary

Appointed: 29 April 1999

Resigned: 16 May 2002

John P.

Position: Director

Appointed: 03 June 1998

Resigned: 16 May 2002

John W.

Position: Director

Appointed: 02 July 1997

Resigned: 03 June 1998

David I.

Position: Secretary

Appointed: 18 November 1991

Resigned: 29 April 1999

David I.

Position: Director

Appointed: 10 August 1991

Resigned: 29 April 1999

Ian F.

Position: Director

Appointed: 30 June 1991

Resigned: 02 July 1997

Michael H.

Position: Secretary

Appointed: 31 May 1991

Resigned: 18 November 1991

Ralph R.

Position: Director

Appointed: 31 May 1991

Resigned: 16 May 2002

Derek H.

Position: Director

Appointed: 31 May 1991

Resigned: 06 May 2010

John C.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats identified, there is Antony D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John P. This PSC has significiant influence or control over the company,. The third one is David C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Antony D.

Notified on 14 December 2016
Ceased on 1 January 2024
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

David B.

Notified on 3 August 2017
Ceased on 1 January 2022
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Gary D.

Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth741 601747 994751 894751 881      
Balance Sheet
Cash Bank On Hand        446 970703 364
Current Assets16 88285 242117 151117 17177 41375 58448 141174 946452 397718 777
Debtors        2885 084
Net Assets Liabilities    599 632552 480512 516528 623768 7901 052 244
Property Plant Equipment        951 9711 112 654
Total Inventories        5 13910 329
Tangible Fixed Assets724 719718 625715 304715 304      
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve625 311631 804635 854635 841      
Shareholder Funds741 601747 994751 894751 881      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -257 411-304 114-303 220-338 077-345 561-384 414
Accumulated Depreciation Impairment Property Plant Equipment        187 075238 570
Additions Other Than Through Business Combinations Property Plant Equipment         212 178
Average Number Employees During Period     1010101318
Creditors    35 08617 54219 945136 338133 607152 835
Fixed Assets    889 061865 162867 328931 118951 971 
Increase From Depreciation Charge For Year Property Plant Equipment         51 495
Net Current Assets Liabilities 29 36936 59136 5773 0688 974-31 64771 920295 987476 839
Number Shares Issued Fully Paid        55
Other Inventories        5 1395 796
Par Value Share 111     1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    15 16210 92011 2624 8568 41020 562
Property Plant Equipment Gross Cost        1 139 0461 351 224
Raw Materials Consumables         4 533
Total Assets Less Current Liabilities    892 129874 136835 6811 003 0381 247 9581 589 493
Capital Redemption Reserve116 285116 185116 035116 035      
Creditors Due Within One Year 55 87380 56180 594      
Net Assets Liability Excluding Pension Asset Liability741 601747 994751 894751 881      
Number Shares Allotted 555      
Share Capital Allotted Called Up Paid5555      
Tangible Fixed Assets Cost Or Valuation724 719718 625715 304715 304      
Tangible Fixed Assets Disposals 6 0943 321       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 12th, January 2023
Free Download (7 pages)

Company search

Advertisements