Golf Links Court (tadcaster) Limited YORK


Founded in 1978, Golf Links Court (tadcaster), classified under reg no. 01406337 is an active company. Currently registered at Byways YO23 7BF, York the company has been in the business for 46 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Rachel R., John M. and David R. and others. In addition one secretary - David R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart P. who worked with the the company until 26 November 2002.

Golf Links Court (tadcaster) Limited Address / Contact

Office Address Byways
Office Address2 Bolton Percy
Town York
Post code YO23 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406337
Date of Incorporation Wed, 20th Dec 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Rachel R.

Position: Director

Appointed: 02 December 2017

David R.

Position: Secretary

Appointed: 01 December 2013

John M.

Position: Director

Appointed: 06 November 2013

David R.

Position: Director

Appointed: 13 February 2013

Raymond H.

Position: Director

Appointed: 12 November 2001

Stuart P.

Position: Secretary

Resigned: 26 November 2002

Deborah M.

Position: Director

Appointed: 02 December 2017

Resigned: 01 November 2018

Allan C.

Position: Director

Appointed: 26 July 2012

Resigned: 20 February 2018

Joyce R.

Position: Director

Appointed: 03 June 2005

Resigned: 12 February 2013

Raymond H.

Position: Secretary

Appointed: 26 November 2002

Resigned: 01 December 2013

Keith D.

Position: Director

Appointed: 16 November 1999

Resigned: 29 June 2001

Stuart P.

Position: Director

Appointed: 27 November 1991

Resigned: 02 March 2013

Peter R.

Position: Director

Appointed: 27 November 1991

Resigned: 06 June 2005

Rae G.

Position: Director

Appointed: 27 November 1991

Resigned: 02 February 1999

Nellie H.

Position: Director

Appointed: 27 November 1991

Resigned: 06 September 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is David R. This PSC and has 25-50% shares.

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

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
Net Worth636536      
Balance Sheet
Current Assets7996998381 7297349061 2351 474
Net Assets Liabilities 5366751 5465517231 0521 291
Cash Bank In Hand799699      
Net Assets Liabilities Including Pension Asset Liability636536      
Reserves/Capital
Called Up Share Capital1212      
Profit Loss Account Reserve624524      
Shareholder Funds636536      
Other
Average Number Employees During Period   44444
Creditors 163163183183183183183
Net Current Assets Liabilities6365366751 5465517231 0521 291
Total Assets Less Current Liabilities6365366751 5465517231 0521 291
Creditors Due Within One Year163163      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers
Micro company accounts made up to 2023-03-31
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements