Golf Union Of Wales Limited NEWPORT


Founded in 2006, Golf Union Of Wales, classified under reg no. 06027404 is an active company. Currently registered at Golf Union Of Wales Ltd NP18 1JQ, Newport the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 10 directors in the the firm, namely Robert H., Brandie D. and Alice D. and others. In addition one secretary - Hannah M. - is with the company. At present 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.

Golf Union Of Wales Limited Address / Contact

Office Address Golf Union Of Wales Ltd
Office Address2 Catsash
Town Newport
Post code NP18 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06027404
Date of Incorporation Wed, 13th Dec 2006
Industry Other sports activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 15 April 2024

Brandie D.

Position: Director

Appointed: 01 January 2024

Alice D.

Position: Director

Appointed: 01 April 2023

Hugh M.

Position: Director

Appointed: 08 November 2022

Iwan J.

Position: Director

Appointed: 01 September 2022

Simon H.

Position: Director

Appointed: 01 June 2022

Nicolas H.

Position: Director

Appointed: 14 September 2021

Katie S.

Position: Director

Appointed: 01 September 2021

Hannah M.

Position: Secretary

Appointed: 01 August 2021

Hannah M.

Position: Director

Appointed: 01 August 2021

Claire L.

Position: Director

Appointed: 06 March 2020

Kelly G.

Position: Director

Appointed: 01 April 2018

Resigned: 17 January 2022

Declan G.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2023

Andrew E.

Position: Director

Appointed: 22 January 2017

Resigned: 21 January 2023

Ashleigh C.

Position: Director

Appointed: 15 April 2016

Resigned: 15 September 2017

Hannah M.

Position: Director

Appointed: 15 April 2016

Resigned: 31 December 2019

Benedict W.

Position: Director

Appointed: 15 April 2016

Resigned: 31 March 2022

Kerry S.

Position: Director

Appointed: 15 April 2016

Resigned: 01 November 2016

Andrew M.

Position: Director

Appointed: 15 April 2016

Resigned: 31 March 2022

Laura G.

Position: Director

Appointed: 15 April 2016

Resigned: 31 March 2019

Richard D.

Position: Director

Appointed: 15 April 2015

Resigned: 31 July 2021

Ashton B.

Position: Director

Appointed: 01 March 2015

Resigned: 15 April 2015

Trefor D.

Position: Director

Appointed: 01 March 2015

Resigned: 15 April 2016

Alan H.

Position: Director

Appointed: 01 March 2014

Resigned: 10 September 2015

Gareth D.

Position: Director

Appointed: 17 April 2013

Resigned: 01 January 2017

Celia B.

Position: Director

Appointed: 17 April 2013

Resigned: 28 February 2015

John J.

Position: Director

Appointed: 14 March 2011

Resigned: 28 February 2015

Trudy C.

Position: Director

Appointed: 14 March 2010

Resigned: 02 March 2014

Valerie F.

Position: Director

Appointed: 14 March 2010

Resigned: 31 March 2021

Edward L.

Position: Director

Appointed: 23 March 2009

Resigned: 14 March 2011

Pamela V.

Position: Director

Appointed: 15 March 2009

Resigned: 14 March 2010

Andrew B.

Position: Director

Appointed: 18 April 2008

Resigned: 17 April 2013

Neil N.

Position: Director

Appointed: 16 March 2008

Resigned: 15 April 2015

Elen P.

Position: Director

Appointed: 16 March 2008

Resigned: 14 March 2010

Richard D.

Position: Secretary

Appointed: 26 January 2007

Resigned: 31 July 2021

Philip D.

Position: Director

Appointed: 13 December 2006

Resigned: 15 March 2009

Roberta F.

Position: Director

Appointed: 13 December 2006

Resigned: 17 April 2013

Jillian T.

Position: Director

Appointed: 13 December 2006

Resigned: 15 March 2009

Pamela V.

Position: Director

Appointed: 13 December 2006

Resigned: 18 April 2008

William P.

Position: Director

Appointed: 13 December 2006

Resigned: 18 April 2008

Anthony D.

Position: Director

Appointed: 13 December 2006

Resigned: 18 April 2008

Pamela V.

Position: Secretary

Appointed: 13 December 2006

Resigned: 07 January 2007

Andrew I.

Position: Director

Appointed: 13 December 2006

Resigned: 15 April 2016

Judith G.

Position: Director

Appointed: 13 December 2006

Resigned: 15 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand422 120388 542357 3971 244 1561 110 720
Current Assets487 481441 432393 0131 467 0021 398 103
Debtors60 66034 76026 200221 565261 665
Net Assets Liabilities535 558501 445476 416860 852857 654
Other Debtors39 24229 87925 75361 08245 717
Property Plant Equipment112 938110 774108 802103 756109 545
Total Inventories4 70118 1309 4161 28125 718
Other
Accumulated Depreciation Impairment Property Plant Equipment259 590268 852278 646296 093293 411
Additional Provisions Increase From New Provisions Recognised 653-6 724 1 787
Average Number Employees During Period1515141515
Bank Borrowings Overdrafts38 879    
Creditors212 612204 714167 944705 871644 115
Deferred Tax Liabilities3 0333 3663 6784 0925 879
Fixed Assets291 407296 098275 994103 813109 545
Increase From Depreciation Charge For Year Property Plant Equipment 9 2629 794 12 624
Investments Fixed Assets178 469185 324167 19257 
Investments In Group Undertakings1-1   
Merchandise4 70118 1309 4161 28125 718
Net Current Assets Liabilities274 869236 718225 069761 131753 988
Other Creditors154 673185 260169 796608 741508 176
Other Investments Other Than Loans178 468185 324167 19257-47
Profit Loss -34 113-25 030 -3 198
Property Plant Equipment Gross Cost372 528379 626387 448399 849402 956
Provisions8 65231 37124 6474 0925 879
Provisions For Liabilities Balance Sheet Subtotal30 71831 37124 6474 0925 879
Total Additions Including From Business Combinations Property Plant Equipment 7 0987 822 18 413
Total Assets Less Current Liabilities566 276532 816501 063864 944863 533
Trade Creditors Trade Payables19 06019 454-2 33258 71084 116
Trade Debtors Trade Receivables21 4184 881447160 483215 948
Comprehensive Income Expense    -38 405
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 306
Disposals Property Plant Equipment    15 306
Future Minimum Lease Payments Under Non-cancellable Operating Leases   36 16336 587
Other Taxation Social Security Payable  48038 42051 823

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Mon, 1st Jan 2024 new director was appointed.
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements