Gatley Golf Club,limited(the) CHEADLE


Founded in 1950, Gatley Golf Club,(the), classified under reg no. 00489677 is an active company. Currently registered at Waterfall Farm Styal Road, SK8 3TW, Cheadle the company has been in the business for seventy four years. Its financial year was closed on December 30 and its latest financial statement was filed on 2021/12/31.

Currently there are 6 directors in the the firm, namely Joseph F., Anthony S. and Scott K. and others. In addition one secretary - George G. - is with the company. 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.

Gatley Golf Club,limited(the) Address / Contact

Office Address Waterfall Farm Styal Road,
Office Address2 Heald Green
Town Cheadle
Post code SK8 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00489677
Date of Incorporation Thu, 21st Dec 1950
Industry Activities of sport clubs
End of financial Year 30th December
Company age 74 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Sep 2023 (2023-09-29)
Last confirmation statement dated Thu, 15th Sep 2022

Company staff

Joseph F.

Position: Director

Appointed: 25 November 2023

Anthony S.

Position: Director

Appointed: 05 April 2023

Scott K.

Position: Director

Appointed: 01 April 2022

Pamela M.

Position: Director

Appointed: 29 March 2021

John O.

Position: Director

Appointed: 18 March 2016

George G.

Position: Secretary

Appointed: 07 December 2015

George G.

Position: Director

Appointed: 01 December 2015

Philip H.

Position: Secretary

Resigned: 24 February 1995

Graham F.

Position: Director

Appointed: 01 April 2022

Resigned: 05 April 2023

Mark C.

Position: Director

Appointed: 09 January 2022

Resigned: 05 April 2023

John A.

Position: Director

Appointed: 07 June 2019

Resigned: 01 April 2022

Roger M.

Position: Director

Appointed: 23 April 2018

Resigned: 06 July 2020

Peter S.

Position: Director

Appointed: 23 April 2018

Resigned: 01 April 2022

Michael C.

Position: Director

Appointed: 23 April 2018

Resigned: 07 June 2019

Anthony S.

Position: Director

Appointed: 15 June 2017

Resigned: 01 November 2017

Anthony W.

Position: Director

Appointed: 15 June 2017

Resigned: 23 April 2018

Kenneth H.

Position: Director

Appointed: 15 June 2017

Resigned: 23 April 2018

Graham S.

Position: Director

Appointed: 18 March 2016

Resigned: 15 June 2017

Margaret R.

Position: Director

Appointed: 09 November 2015

Resigned: 23 April 2018

Roisin A.

Position: Director

Appointed: 27 March 2015

Resigned: 09 November 2015

Martyn B.

Position: Director

Appointed: 27 March 2015

Resigned: 25 June 2017

Raymond C.

Position: Director

Appointed: 27 March 2015

Resigned: 18 March 2016

Barrie U.

Position: Director

Appointed: 27 March 2015

Resigned: 18 March 2016

Joseph H.

Position: Director

Appointed: 27 March 2015

Resigned: 15 April 2015

Raymond C.

Position: Secretary

Appointed: 27 March 2015

Resigned: 14 December 2015

Martyn B.

Position: Director

Appointed: 28 March 2013

Resigned: 29 March 2014

Peter S.

Position: Secretary

Appointed: 22 March 2013

Resigned: 27 March 2015

Peter S.

Position: Director

Appointed: 22 March 2013

Resigned: 27 March 2015

Alan C.

Position: Director

Appointed: 31 March 2012

Resigned: 27 March 2015

Christopher R.

Position: Director

Appointed: 31 March 2012

Resigned: 29 March 2014

Jean P.

Position: Director

Appointed: 01 December 2011

Resigned: 22 March 2013

Anthony S.

Position: Director

Appointed: 25 March 2011

Resigned: 01 December 2011

Keith M.

Position: Director

Appointed: 25 March 2011

Resigned: 31 March 2012

Christopher W.

Position: Director

Appointed: 25 March 2011

Resigned: 22 March 2013

Susan C.

Position: Director

Appointed: 30 November 2010

Resigned: 01 December 2011

Michael C.

Position: Director

Appointed: 27 March 2010

Resigned: 22 March 2013

Arnold P.

Position: Director

Appointed: 27 March 2010

Resigned: 31 March 2012

Michael C.

Position: Secretary

Appointed: 27 March 2010

Resigned: 22 March 2013

Christopher H.

Position: Director

Appointed: 26 March 2010

Resigned: 25 March 2011

Colin B.

Position: Director

Appointed: 26 March 2010

Resigned: 25 March 2011

Sara Y.

Position: Director

Appointed: 08 November 2009

Resigned: 30 November 2010

Clive W.

Position: Director

Appointed: 27 March 2009

Resigned: 27 March 2010

Raymond C.

Position: Director

Appointed: 27 March 2009

Resigned: 27 March 2010

Graham S.

Position: Director

Appointed: 27 March 2009

Resigned: 25 March 2011

Mary G.

Position: Director

Appointed: 09 November 2008

Resigned: 08 November 2009

William M.

Position: Director

Appointed: 28 March 2008

Resigned: 27 March 2010

George G.

Position: Secretary

Appointed: 28 March 2008

Resigned: 27 March 2010

Angela G.

Position: Director

Appointed: 11 November 2007

Resigned: 09 November 2008

Christopher W.

Position: Director

Appointed: 30 March 2007

Resigned: 01 April 2008

Michael C.

Position: Director

Appointed: 30 March 2007

Resigned: 31 March 2009

Jean P.

Position: Director

Appointed: 12 November 2006

Resigned: 11 November 2007

George G.

Position: Director

Appointed: 29 September 2006

Resigned: 27 March 2010

Graham S.

Position: Director

Appointed: 31 March 2006

Resigned: 01 April 2008

Kenneth H.

Position: Director

Appointed: 31 March 2006

Resigned: 30 March 2007

Valerie B.

Position: Director

Appointed: 13 November 2005

Resigned: 12 November 2006

Margaret O.

Position: Director

Appointed: 01 April 2005

Resigned: 13 November 2005

John B.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2006

Arnold P.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 April 2008

Nicholas L.

Position: Director

Appointed: 01 April 2005

Resigned: 30 March 2007

Arnold P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2009

Christopher H.

Position: Director

Appointed: 26 March 2004

Resigned: 29 September 2006

George G.

Position: Director

Appointed: 26 March 2004

Resigned: 31 March 2006

David G.

Position: Director

Appointed: 26 March 2004

Resigned: 01 April 2005

Alexander B.

Position: Director

Appointed: 27 March 2003

Resigned: 26 March 2004

Robert S.

Position: Secretary

Appointed: 22 February 2002

Resigned: 01 April 2005

John O.

Position: Director

Appointed: 22 February 2002

Resigned: 26 March 2004

Martin M.

Position: Director

Appointed: 22 February 2002

Resigned: 01 April 2005

Robert S.

Position: Director

Appointed: 22 February 2002

Resigned: 01 April 2005

Jon B.

Position: Director

Appointed: 22 February 2002

Resigned: 26 March 2004

Joseph M.

Position: Director

Appointed: 23 February 2001

Resigned: 22 February 2002

Graham C.

Position: Director

Appointed: 23 February 2001

Resigned: 27 March 2003

Philip H.

Position: Director

Appointed: 25 February 2000

Resigned: 23 February 2001

David G.

Position: Director

Appointed: 25 February 2000

Resigned: 22 February 2002

Christopher W.

Position: Director

Appointed: 25 February 2000

Resigned: 22 February 2002

John B.

Position: Director

Appointed: 26 March 1999

Resigned: 23 February 2001

Brian W.

Position: Director

Appointed: 26 March 1999

Resigned: 01 November 1999

Christopher H.

Position: Director

Appointed: 27 February 1998

Resigned: 22 February 2002

Christopher H.

Position: Secretary

Appointed: 27 February 1998

Resigned: 22 February 2002

Graham C.

Position: Director

Appointed: 27 February 1998

Resigned: 26 March 1999

Eric N.

Position: Director

Appointed: 27 February 1998

Resigned: 25 February 2000

James C.

Position: Director

Appointed: 28 February 1997

Resigned: 27 February 1998

Steven D.

Position: Director

Appointed: 28 February 1997

Resigned: 25 February 2000

William D.

Position: Director

Appointed: 24 February 1996

Resigned: 28 February 1997

Peter G.

Position: Director

Appointed: 24 February 1996

Resigned: 27 February 1998

Christopher B.

Position: Secretary

Appointed: 24 February 1995

Resigned: 27 February 1998

Christopher B.

Position: Director

Appointed: 24 February 1995

Resigned: 27 February 1998

Leslie U.

Position: Director

Appointed: 24 February 1995

Resigned: 24 February 1996

Francis B.

Position: Director

Appointed: 25 February 1994

Resigned: 28 February 1997

Christopher H.

Position: Director

Appointed: 25 February 1994

Resigned: 23 February 1996

Alan E.

Position: Director

Appointed: 26 February 1993

Resigned: 24 February 1995

Roger M.

Position: Director

Appointed: 26 February 1993

Resigned: 25 February 1994

Philip H.

Position: Director

Appointed: 30 June 1992

Resigned: 23 February 1996

William D.

Position: Director

Appointed: 30 June 1992

Resigned: 26 February 1993

John O.

Position: Director

Appointed: 30 June 1992

Resigned: 26 March 1999

Leslie U.

Position: Director

Appointed: 30 June 1992

Resigned: 25 February 1994

Michael F.

Position: Director

Appointed: 30 June 1992

Resigned: 26 February 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is George G. This PSC has significiant influence or control over this company,.

George G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6537037874 63237 35061 17933 853
Current Assets13 44110 1617 07617 57249 53375 25047 277
Debtors8 3565 8392 5789 24310 18310 9159 965
Net Assets Liabilities366 633377 719386 513328 344320 830250 931207 018
Other Debtors8 3565 8392 5789 24310 18310 9159 965
Property Plant Equipment512 325511 586507 881502 377497 552492 797488 517
Total Inventories4 4323 6193 7113 6972 0003 1563 459
Other
Accumulated Depreciation Impairment Property Plant Equipment147 990152 429158 984164 803170 087169 842174 122
Additions Other Than Through Business Combinations Property Plant Equipment 9 7002 850315459  
Average Number Employees During Period1111111212-12-13
Bank Borrowings Overdrafts24 1528 4857 13123 990 7 98610 000
Corporation Tax Payable   33 06333 063  
Creditors70 83344 87540 843110 766223 155275 102295 942
Depreciation Rate Used For Property Plant Equipment 1010101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 026   5 000 
Disposals Property Plant Equipment 6 000   5 000 
Finance Lease Payments Owing Minimum Gross5 32510 3126 1842 925   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    60 31537 697 
Increase From Depreciation Charge For Year Property Plant Equipment 6 4656 5555 8195 2844 7554 280
Net Current Assets Liabilities-57 392-34 714-33 767-93 194-173 622-199 852-248 665
Other Creditors23 78421 54930 08447 142189 804265 973285 004
Other Taxation Social Security Payable3 9352 1922 3801 4712881 143 
Property Plant Equipment Gross Cost660 315664 015666 865667 180667 639662 639662 639
Taxation Social Security Payable     1 143938
Total Assets Less Current Liabilities454 933476 872474 114409 183323 930292 945 
Trade Creditors Trade Payables18 96212 6491 2485 100   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, December 2023
Free Download (11 pages)

Company search

Advertisements