Gathurst Golf Club Limited WIGAN


Gathurst Golf Club started in year 1963 as Private Limited Company with registration number 00758628. The Gathurst Golf Club company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Wigan at The Club House, Miles Lane. Postal code: WN6 8EW.

The company has 12 directors, namely Daryl R., Julie W. and John O. and others. Of them, Howard T. has been with the company the longest, being appointed on 1 July 2014 and Daryl R. and Julie W. and John O. and Suleyman G. and David H. and Susan M. and James W. and Robert S. have been with the company for the least time - from 14 December 2023. 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.

Gathurst Golf Club Limited Address / Contact

Office Address The Club House, Miles Lane
Office Address2 Shevington
Town Wigan
Post code WN6 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00758628
Date of Incorporation Wed, 24th Apr 1963
Industry Activities of sport clubs
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Daryl R.

Position: Director

Appointed: 14 December 2023

Julie W.

Position: Director

Appointed: 14 December 2023

John O.

Position: Director

Appointed: 14 December 2023

Suleyman G.

Position: Director

Appointed: 14 December 2023

David H.

Position: Director

Appointed: 14 December 2023

Susan M.

Position: Director

Appointed: 14 December 2023

James W.

Position: Director

Appointed: 14 December 2023

Robert S.

Position: Director

Appointed: 14 December 2023

Phillip L.

Position: Director

Appointed: 15 December 2020

David L.

Position: Director

Appointed: 13 December 2020

Mark J.

Position: Director

Appointed: 07 December 2015

Howard T.

Position: Director

Appointed: 01 July 2014

Francis F.

Position: Director

Appointed: 15 December 2021

Resigned: 25 April 2022

Elaine S.

Position: Director

Appointed: 15 December 2021

Resigned: 20 January 2023

Geoff G.

Position: Director

Appointed: 15 December 2020

Resigned: 14 December 2023

Andrew D.

Position: Director

Appointed: 12 December 2019

Resigned: 14 December 2023

Michael S.

Position: Director

Appointed: 12 December 2019

Resigned: 15 December 2020

Patricia S.

Position: Director

Appointed: 12 December 2019

Resigned: 19 March 2020

Keith M.

Position: Secretary

Appointed: 30 November 2019

Resigned: 02 August 2022

Tom P.

Position: Director

Appointed: 13 December 2018

Resigned: 15 December 2021

Ian T.

Position: Director

Appointed: 13 December 2018

Resigned: 14 December 2023

Edward C.

Position: Director

Appointed: 11 December 2017

Resigned: 15 December 2020

Ian W.

Position: Director

Appointed: 11 December 2017

Resigned: 14 December 2023

Barry F.

Position: Director

Appointed: 05 December 2016

Resigned: 15 December 2021

Keith M.

Position: Director

Appointed: 05 December 2016

Resigned: 13 November 2018

Dorothy J.

Position: Director

Appointed: 05 December 2016

Resigned: 01 April 2019

Thomas P.

Position: Director

Appointed: 05 December 2016

Resigned: 11 December 2017

Ben J.

Position: Director

Appointed: 05 December 2016

Resigned: 13 December 2018

Andrew B.

Position: Director

Appointed: 07 December 2015

Resigned: 01 September 2016

Alan P.

Position: Director

Appointed: 07 December 2015

Resigned: 13 December 2018

Douglas P.

Position: Director

Appointed: 08 December 2014

Resigned: 15 December 2020

James P.

Position: Director

Appointed: 08 December 2014

Resigned: 01 June 2016

Jamie E.

Position: Director

Appointed: 08 December 2014

Resigned: 11 November 2017

David M.

Position: Director

Appointed: 08 January 2014

Resigned: 05 December 2016

Peter D.

Position: Director

Appointed: 08 January 2014

Resigned: 29 February 2020

Anthony L.

Position: Director

Appointed: 08 January 2014

Resigned: 01 August 2016

Leslie B.

Position: Director

Appointed: 08 January 2014

Resigned: 05 December 2016

Barry B.

Position: Director

Appointed: 14 January 2013

Resigned: 08 January 2014

Michael B.

Position: Director

Appointed: 14 January 2013

Resigned: 24 April 2014

Douglas P.

Position: Director

Appointed: 14 January 2013

Resigned: 08 January 2014

Lionel E.

Position: Director

Appointed: 14 January 2013

Resigned: 08 December 2014

Barbara W.

Position: Secretary

Appointed: 11 June 2012

Resigned: 30 November 2019

Margaret L.

Position: Director

Appointed: 12 January 2012

Resigned: 01 September 2013

Jeffrey H.

Position: Director

Appointed: 12 January 2011

Resigned: 29 February 2020

Ronald E.

Position: Director

Appointed: 12 January 2011

Resigned: 12 January 2012

Alan P.

Position: Director

Appointed: 12 January 2011

Resigned: 12 January 2012

Derek W.

Position: Director

Appointed: 13 January 2010

Resigned: 07 December 2015

Paul K.

Position: Director

Appointed: 13 January 2010

Resigned: 14 January 2013

Maureeen B.

Position: Director

Appointed: 13 January 2010

Resigned: 07 December 2015

David S.

Position: Director

Appointed: 13 January 2010

Resigned: 12 January 2012

Albert B.

Position: Director

Appointed: 13 January 2010

Resigned: 12 January 2011

Edward C.

Position: Director

Appointed: 14 January 2009

Resigned: 08 January 2014

John H.

Position: Director

Appointed: 14 January 2009

Resigned: 08 December 2014

Peter D.

Position: Director

Appointed: 14 January 2009

Resigned: 12 January 2012

Francis F.

Position: Director

Appointed: 14 January 2009

Resigned: 01 August 2012

Joseph S.

Position: Director

Appointed: 09 January 2008

Resigned: 01 October 2012

David B.

Position: Director

Appointed: 09 January 2008

Resigned: 13 January 2010

John L.

Position: Director

Appointed: 09 January 2008

Resigned: 13 January 2010

Ian W.

Position: Director

Appointed: 09 January 2008

Resigned: 07 December 2015

Stephen H.

Position: Director

Appointed: 09 January 2008

Resigned: 12 January 2012

Derek W.

Position: Director

Appointed: 09 January 2008

Resigned: 01 October 2012

Lionel E.

Position: Director

Appointed: 10 January 2007

Resigned: 13 January 2010

Kevin E.

Position: Director

Appointed: 10 January 2007

Resigned: 27 June 2007

Thomas F.

Position: Director

Appointed: 10 January 2007

Resigned: 12 January 2011

Barry B.

Position: Director

Appointed: 10 January 2007

Resigned: 12 January 2011

Michael B.

Position: Director

Appointed: 10 January 2007

Resigned: 09 January 2008

Alan P.

Position: Director

Appointed: 10 January 2007

Resigned: 13 January 2010

David S.

Position: Director

Appointed: 11 January 2006

Resigned: 10 January 2007

Geoffrey S.

Position: Director

Appointed: 11 January 2006

Resigned: 09 January 2008

William P.

Position: Director

Appointed: 11 January 2006

Resigned: 09 January 2008

John P.

Position: Director

Appointed: 12 January 2005

Resigned: 10 January 2007

Henry M.

Position: Director

Appointed: 12 January 2005

Resigned: 09 January 2008

Colin D.

Position: Director

Appointed: 12 January 2005

Resigned: 31 May 2007

Ronald J.

Position: Director

Appointed: 14 January 2004

Resigned: 11 January 2006

John F.

Position: Director

Appointed: 14 January 2004

Resigned: 14 January 2009

Thomas B.

Position: Director

Appointed: 16 January 2003

Resigned: 11 January 2006

Eric L.

Position: Director

Appointed: 16 January 2003

Resigned: 14 January 2004

Lionel E.

Position: Director

Appointed: 16 January 2003

Resigned: 11 January 2006

Jeffrey H.

Position: Director

Appointed: 16 January 2003

Resigned: 10 January 2007

Barry B.

Position: Director

Appointed: 16 January 2002

Resigned: 28 November 2002

Henry M.

Position: Director

Appointed: 16 January 2002

Resigned: 16 January 2003

Reginald H.

Position: Director

Appointed: 16 January 2002

Resigned: 14 January 2009

Stephen H.

Position: Director

Appointed: 10 January 2001

Resigned: 12 January 2005

Thomas K.

Position: Director

Appointed: 10 January 2001

Resigned: 14 January 2009

Judith W.

Position: Director

Appointed: 10 January 2001

Resigned: 16 January 2002

Francis P.

Position: Director

Appointed: 10 January 2001

Resigned: 03 May 2006

Derek W.

Position: Director

Appointed: 10 January 2001

Resigned: 16 January 2003

Geoffrey S.

Position: Director

Appointed: 10 January 2001

Resigned: 14 January 2004

David S.

Position: Director

Appointed: 12 January 2000

Resigned: 29 June 2000

David H.

Position: Director

Appointed: 12 January 2000

Resigned: 12 January 2005

Joseph S.

Position: Director

Appointed: 30 September 1999

Resigned: 12 January 2005

Martin D.

Position: Director

Appointed: 13 January 1999

Resigned: 29 August 1999

Henry M.

Position: Director

Appointed: 13 January 1999

Resigned: 10 January 2001

William M.

Position: Director

Appointed: 13 January 1999

Resigned: 08 December 2014

James W.

Position: Director

Appointed: 13 January 1999

Resigned: 16 January 2002

George T.

Position: Director

Appointed: 13 January 1999

Resigned: 14 January 2009

Mark J.

Position: Director

Appointed: 13 January 1999

Resigned: 12 January 2012

Bryan F.

Position: Director

Appointed: 13 January 1999

Resigned: 12 January 2000

Neville C.

Position: Director

Appointed: 14 January 1998

Resigned: 10 January 2001

Allan P.

Position: Director

Appointed: 14 January 1998

Resigned: 13 January 1999

Peter A.

Position: Director

Appointed: 14 January 1998

Resigned: 16 January 2002

Stephen L.

Position: Director

Appointed: 15 January 1997

Resigned: 04 April 2002

Reginald H.

Position: Director

Appointed: 15 January 1997

Resigned: 13 January 1999

Alan G.

Position: Director

Appointed: 15 January 1997

Resigned: 12 January 2000

James T.

Position: Director

Appointed: 15 January 1997

Resigned: 10 January 2007

John M.

Position: Director

Appointed: 15 January 1997

Resigned: 13 January 1999

Isabel F.

Position: Secretary

Appointed: 30 May 1996

Resigned: 10 June 2012

Edward J.

Position: Director

Appointed: 17 January 1996

Resigned: 14 January 1998

Peter D.

Position: Director

Appointed: 17 January 1996

Resigned: 30 March 2006

Stephen H.

Position: Director

Appointed: 17 January 1996

Resigned: 12 January 2000

Geoffrey S.

Position: Director

Appointed: 17 January 1996

Resigned: 29 July 1998

Derek W.

Position: Director

Appointed: 31 August 1995

Resigned: 15 January 1997

Ronald E.

Position: Director

Appointed: 19 January 1995

Resigned: 14 January 1998

George B.

Position: Director

Appointed: 18 January 1995

Resigned: 17 January 1996

David S.

Position: Director

Appointed: 18 January 1995

Resigned: 13 January 1999

James C.

Position: Secretary

Appointed: 12 January 1994

Resigned: 01 January 1996

Edward C.

Position: Director

Appointed: 12 January 1994

Resigned: 17 January 1996

Brian B.

Position: Director

Appointed: 12 January 1994

Resigned: 15 January 1997

Eric L.

Position: Director

Appointed: 13 January 1993

Resigned: 29 March 1999

David H.

Position: Director

Appointed: 13 January 1993

Resigned: 13 January 1999

Joseph S.

Position: Director

Appointed: 13 January 1993

Resigned: 12 January 1994

David L.

Position: Director

Appointed: 15 January 1992

Resigned: 18 January 1995

Ronald E.

Position: Director

Appointed: 15 January 1992

Resigned: 12 January 1994

Henry M.

Position: Secretary

Appointed: 15 January 1992

Resigned: 12 January 1994

James C.

Position: Secretary

Appointed: 15 January 1992

Resigned: 15 January 1992

Ellis T.

Position: Director

Appointed: 15 January 1992

Resigned: 25 May 1995

George T.

Position: Director

Appointed: 30 January 1991

Resigned: 14 January 1998

Michael L.

Position: Director

Appointed: 30 January 1991

Resigned: 17 January 1996

George W.

Position: Director

Appointed: 30 January 1991

Resigned: 15 January 1997

Derek W.

Position: Director

Appointed: 30 January 1991

Resigned: 13 January 1999

Edward J.

Position: Director

Appointed: 30 January 1991

Resigned: 15 January 1992

Ronald J.

Position: Director

Appointed: 30 January 1991

Resigned: 18 January 1995

John H.

Position: Director

Appointed: 30 January 1991

Resigned: 09 January 2008

John L.

Position: Director

Appointed: 30 January 1991

Resigned: 15 January 1997

Frank P.

Position: Director

Appointed: 30 January 1991

Resigned: 13 January 1993

John D.

Position: Director

Appointed: 30 January 1991

Resigned: 15 January 1992

William P.

Position: Director

Appointed: 30 January 1991

Resigned: 17 January 1996

Albert B.

Position: Director

Appointed: 30 January 1991

Resigned: 12 January 1994

Brian B.

Position: Director

Appointed: 30 January 1991

Resigned: 13 January 1993

Kenneth P.

Position: Director

Appointed: 30 January 1991

Resigned: 15 January 1992

Henry M.

Position: Director

Appointed: 30 January 1991

Resigned: 15 January 1997

James C.

Position: Director

Appointed: 30 January 1991

Resigned: 01 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 14 names. As BizStats established, there is Mark J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Jeff H. This PSC has significiant influence or control over the company,. Moving on, there is Jeffrey H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark J.

Notified on 12 December 2019
Ceased on 25 February 2022
Nature of control: significiant influence or control

Jeff H.

Notified on 11 December 2017
Ceased on 12 December 2019
Nature of control: significiant influence or control

Jeffrey H.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Howard T.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Douglas P.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Dorothy J.

Notified on 5 December 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Peter D.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Mark J.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Alan P.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Bernard J.

Notified on 5 December 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Barry F.

Notified on 5 December 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Keith M.

Notified on 5 December 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Thomas P.

Notified on 5 December 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Jamie E.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand125 209112 942131 923135 485251 418477 990503 019
Current Assets213 826158 016217 749237 437333 714543 039569 651
Debtors83 20141 03481 38497 35579 18860 74661 774
Net Assets Liabilities1 445 3381 400 3321 381 9231 346 3581 420 4331 429 9551 467 890
Other Debtors 3 33616 1989 5198 1591 731 
Property Plant Equipment1 849 5751 800 9481 801 3461 776 8961 715 0101 687 9141 695 178
Total Inventories5 4164 0404 4424 5973 1084 3034 858
Other
Accrued Income34 941      
Accrued Liabilities26 87716 8579 3068 9527 9177 9177 917
Accumulated Depreciation Impairment Property Plant Equipment616 377666 271679 879720 581658 519698 777737 402
Average Number Employees During Period 141211111212
Bank Borrowings Overdrafts   625 32629 03229 032
Called Up Share Capital Not Paid33 11526 85029 71440 81264 08252 98451 737
Corporation Tax Payable5 9561 9992 3124 1206 6823 7034 112
Creditors286 392254 044284 331266 039283 486243 748205 685
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 0516 722130 6004 5324 770
Disposals Property Plant Equipment  46 4468 395185 0265 9915 444
Finance Lease Liabilities Present Value Total26 75011 39052 40451 5109 34410 01310 013
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5401 2051 16758338 59738 59740 757
Increase From Depreciation Charge For Year Property Plant Equipment 49 89441 65947 42468 53844 79043 395
Net Current Assets Liabilities-27 636-58 242-48 641-79 92770 66365 66456 393
Number Shares Issued But Not Fully Paid 555543588704502502
Other Creditors1 3542 1771 13731430422 91837 609
Other Taxation Social Security Payable15 63915 68712 0087 334-3 0295 40612 262
Par Value Share 180180180180180180
Prepayments12 43611 00710 88013 9226 9476 0319 917
Profit Loss -36 366-16 249-43 66553 19545 88240 995
Property Plant Equipment Gross Cost2 465 9522 467 2192 481 2252 497 4772 373 5292 386 6912 432 580
Provisions For Liabilities Balance Sheet Subtotal90 20988 33086 45184 57281 75479 87577 996
Total Additions Including From Business Combinations Property Plant Equipment 1 26760 45224 64761 07819 15351 333
Total Assets Less Current Liabilities1 821 9391 742 7061 752 7051 696 9691 785 6731 753 5781 751 571
Trade Creditors Trade Payables18 30412 0521 83036 96010 41225 23920 550
Trade Debtors Trade Receivables2 709-15924 59233 102  120
Other Remaining Borrowings    2 498  
Total Borrowings    268 157239 078210 692

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 27th, October 2023
Free Download (12 pages)

Company search

Advertisements