Great Barr Golf Club Limited BIRMINGHAM


Great Barr Golf Club started in year 1961 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00689726. The Great Barr Golf Club company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Birmingham at Chapel Lane. Postal code: B43 7BA.

The company has 9 directors, namely Dean V., Harvey S. and Jason F. and others. Of them, Paul A. has been with the company the longest, being appointed on 20 April 2016 and Dean V. has been with the company for the least time - from 9 January 2024. Currently 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.

Great Barr Golf Club Limited Address / Contact

Office Address Chapel Lane
Office Address2 Great Barr
Town Birmingham
Post code B43 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00689726
Date of Incorporation Thu, 13th Apr 1961
Industry Other sports activities
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Dean V.

Position: Director

Appointed: 09 January 2024

Harvey S.

Position: Director

Appointed: 12 January 2023

Jason F.

Position: Director

Appointed: 30 November 2022

Deborah C.

Position: Director

Appointed: 15 December 2021

Andrew B.

Position: Director

Appointed: 30 September 2020

Graham D.

Position: Director

Appointed: 10 April 2019

Catherine D.

Position: Director

Appointed: 10 April 2019

Kelvin W.

Position: Director

Appointed: 10 April 2019

Paul A.

Position: Director

Appointed: 20 April 2016

Andrew C.

Position: Director

Appointed: 01 January 2021

Resigned: 30 November 2022

Ivan C.

Position: Director

Appointed: 30 September 2020

Resigned: 30 November 2022

David N.

Position: Director

Appointed: 10 April 2019

Resigned: 30 September 2020

Thompson G.

Position: Director

Appointed: 18 April 2018

Resigned: 10 April 2019

Tony T.

Position: Director

Appointed: 18 April 2018

Resigned: 30 September 2020

Graham D.

Position: Director

Appointed: 19 April 2017

Resigned: 18 April 2018

Carl K.

Position: Director

Appointed: 19 April 2017

Resigned: 28 February 2019

Alan B.

Position: Director

Appointed: 20 April 2016

Resigned: 09 April 2019

Martin N.

Position: Director

Appointed: 20 April 2016

Resigned: 19 April 2017

Edward M.

Position: Director

Appointed: 20 April 2016

Resigned: 21 January 2019

Eric J.

Position: Director

Appointed: 16 April 2015

Resigned: 20 April 2016

Michael R.

Position: Director

Appointed: 16 April 2015

Resigned: 19 April 2017

Peter G.

Position: Director

Appointed: 17 April 2014

Resigned: 20 April 2023

Alan B.

Position: Director

Appointed: 17 April 2014

Resigned: 20 April 2023

David L.

Position: Director

Appointed: 17 April 2013

Resigned: 17 April 2014

Jeremy B.

Position: Director

Appointed: 17 April 2013

Resigned: 21 November 2014

Graham D.

Position: Director

Appointed: 17 April 2013

Resigned: 20 April 2016

Barry W.

Position: Director

Appointed: 17 April 2013

Resigned: 13 September 2013

Edward M.

Position: Director

Appointed: 28 March 2012

Resigned: 16 April 2015

Stephen R.

Position: Director

Appointed: 30 March 2011

Resigned: 30 September 2020

Michael A.

Position: Director

Appointed: 30 March 2011

Resigned: 28 November 2021

David N.

Position: Director

Appointed: 24 March 2010

Resigned: 18 April 2018

Gary B.

Position: Director

Appointed: 24 March 2010

Resigned: 28 March 2012

Alexander M.

Position: Director

Appointed: 24 March 2010

Resigned: 17 April 2013

Michael H.

Position: Director

Appointed: 24 March 2010

Resigned: 30 March 2011

Phillip G.

Position: Director

Appointed: 24 March 2010

Resigned: 20 April 2016

Andrew C.

Position: Director

Appointed: 24 March 2010

Resigned: 17 April 2013

Mark H.

Position: Director

Appointed: 24 March 2010

Resigned: 17 April 2013

Stephen P.

Position: Director

Appointed: 25 March 2009

Resigned: 15 December 2009

Michael A.

Position: Director

Appointed: 25 March 2009

Resigned: 24 March 2010

Christopher B.

Position: Director

Appointed: 25 March 2009

Resigned: 15 December 2009

Kameljit D.

Position: Director

Appointed: 26 March 2008

Resigned: 21 August 2015

Phillip G.

Position: Director

Appointed: 26 March 2008

Resigned: 05 June 2009

Russell S.

Position: Director

Appointed: 26 March 2008

Resigned: 24 March 2010

Terence T.

Position: Director

Appointed: 26 March 2008

Resigned: 17 April 2013

Keith D.

Position: Director

Appointed: 28 March 2007

Resigned: 23 January 2008

Linda P.

Position: Secretary

Appointed: 25 September 2006

Resigned: 17 April 2013

Mark H.

Position: Director

Appointed: 29 March 2006

Resigned: 25 March 2009

Ian N.

Position: Director

Appointed: 29 March 2006

Resigned: 25 March 2009

Michael R.

Position: Director

Appointed: 29 March 2006

Resigned: 24 March 2010

Michael L.

Position: Director

Appointed: 30 March 2005

Resigned: 28 March 2007

Edward M.

Position: Director

Appointed: 30 March 2005

Resigned: 22 January 2008

Stephen Y.

Position: Director

Appointed: 31 March 2004

Resigned: 29 March 2006

Michael S.

Position: Director

Appointed: 31 March 2004

Resigned: 29 March 2006

Ian S.

Position: Director

Appointed: 31 March 2004

Resigned: 29 March 2006

Doreen S.

Position: Secretary

Appointed: 08 September 2003

Resigned: 01 September 2006

Paul C.

Position: Director

Appointed: 26 March 2003

Resigned: 24 March 2010

Robert C.

Position: Director

Appointed: 26 March 2003

Resigned: 26 March 2008

David E.

Position: Director

Appointed: 26 March 2003

Resigned: 30 March 2005

David H.

Position: Director

Appointed: 26 March 2002

Resigned: 31 December 2002

Brian G.

Position: Director

Appointed: 26 March 2002

Resigned: 31 March 2004

Christopher Y.

Position: Director

Appointed: 28 March 2001

Resigned: 30 March 2005

Ralph L.

Position: Director

Appointed: 28 March 2001

Resigned: 31 March 2004

Colin M.

Position: Director

Appointed: 28 March 2001

Resigned: 17 February 2004

John B.

Position: Director

Appointed: 22 March 2000

Resigned: 26 March 2002

Frederick E.

Position: Director

Appointed: 24 March 1999

Resigned: 18 August 2002

Hazel D.

Position: Secretary

Appointed: 10 August 1998

Resigned: 08 September 2003

David G.

Position: Director

Appointed: 25 March 1998

Resigned: 28 March 2001

David G.

Position: Director

Appointed: 27 March 1996

Resigned: 26 March 1997

Raymond K.

Position: Director

Appointed: 27 March 1996

Resigned: 24 March 1999

Roger D.

Position: Director

Appointed: 27 March 1996

Resigned: 28 March 2001

William G.

Position: Director

Appointed: 29 March 1995

Resigned: 11 January 2000

Alexander M.

Position: Director

Appointed: 29 March 1995

Resigned: 26 March 2003

Henry C.

Position: Director

Appointed: 29 March 1995

Resigned: 25 March 1998

Wilfred L.

Position: Director

Appointed: 30 March 1994

Resigned: 01 September 2000

Frederick E.

Position: Director

Appointed: 30 March 1994

Resigned: 26 March 1997

Terence T.

Position: Director

Appointed: 30 March 1994

Resigned: 26 March 2002

Stephen R.

Position: Director

Appointed: 30 March 1994

Resigned: 16 October 2006

Allan C.

Position: Director

Appointed: 01 May 1993

Resigned: 30 March 1994

Phillip G.

Position: Director

Appointed: 01 May 1993

Resigned: 30 March 1994

William P.

Position: Director

Appointed: 01 May 1993

Resigned: 03 March 2010

Russell S.

Position: Director

Appointed: 01 May 1993

Resigned: 27 March 1996

William G.

Position: Director

Appointed: 01 May 1993

Resigned: 30 March 1994

Walter P.

Position: Director

Appointed: 17 March 1993

Resigned: 27 March 1996

Leslie B.

Position: Director

Appointed: 17 March 1993

Resigned: 29 March 1995

Michael W.

Position: Director

Appointed: 18 March 1992

Resigned: 14 June 1994

Geoffrey S.

Position: Director

Appointed: 18 March 1992

Resigned: 30 March 1994

Arthur R.

Position: Director

Appointed: 18 March 1992

Resigned: 30 March 1994

Jacqueline P.

Position: Secretary

Appointed: 01 April 1991

Resigned: 07 August 1998

Gordon B.

Position: Director

Appointed: 27 March 1991

Resigned: 01 May 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Edward M. The abovementioned PSC.

Edward M.

Notified on 19 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 85757 1393 04069 057304 500312 927359 058
Current Assets121 54684 45726 624159 984551 213545 193568 869
Debtors83 34616 54914 55480 483240 480223 555197 369
Net Assets Liabilities936 926894 849876 018954 981796 655699 238650 829
Other Debtors75 55616 54914 5548 50393 87386 48188 520
Property Plant Equipment1 138 2331 185 7471 165 7961 050 618988 970957 430916 037
Total Inventories13 34310 7699 03010 4446 2338 711 
Other
Accumulated Depreciation Impairment Property Plant Equipment946 631995 1611 080 954851 520935 8211 000 5041 074 049
Average Number Employees During Period34352822191921
Bank Borrowings Overdrafts 54 76959 225 50 00032 50022 365
Corporation Tax Payable     1 9334 911
Creditors104 172110 75366 05626 26335732 50029 211
Further Item Creditors Component Total Creditors      9 352
Increase From Depreciation Charge For Year Property Plant Equipment 76 11385 80185 57884 30164 68373 545
Net Current Assets Liabilities-97 135-180 145-223 722-69 374-191 958-225 692-235 997
Other Creditors127 225101 432110 561125 695605 062654 2256 846
Other Taxation Social Security Payable21 6285 2677 33031 0406 5329 7125 349
Property Plant Equipment Gross Cost2 084 8642 180 9082 246 7501 902 1381 924 7911 957 9341 990 086
Total Additions Including From Business Combinations Property Plant Equipment 125 54467 444 22 65333 14332 152
Total Assets Less Current Liabilities1 041 0981 005 602942 074981 244797 012731 738680 040
Trade Creditors Trade Payables29 28848 16528 53232 83059 57696 59132 673
Trade Debtors Trade Receivables7 790  71 980146 607137 074108 849
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 5838315 012   
Disposals Property Plant Equipment 29 5001 602344 612   
Finance Lease Liabilities Present Value Total104 172110 75366 05626 263357357 
Increase Decrease In Property Plant Equipment 84 246     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, February 2024
Free Download (11 pages)

Company search

Advertisements