Grim's Dyke Golf Club Limited(the) MIDDLESEX


Founded in 1910, Grim's Dyke Golf Club (the), classified under reg no. 00107035 is an active company. Currently registered at Oxhey Lane, HA5 4AL, Middlesex the company has been in the business for 114 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Ian P., Richard S. and Steven M. and others. Of them, Stuart M. has been with the company the longest, being appointed on 23 April 2020 and Ian P. and Richard S. have been with the company for the least time - from 14 June 2022. 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.

Grim's Dyke Golf Club Limited(the) Address / Contact

Office Address Oxhey Lane,
Office Address2 Hatch End,
Town Middlesex
Post code HA5 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00107035
Date of Incorporation Tue, 18th Jan 1910
Industry Activities of sport clubs
End of financial Year 31st January
Company age 114 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Ian P.

Position: Director

Appointed: 14 June 2022

Richard S.

Position: Director

Appointed: 14 June 2022

Steven M.

Position: Director

Appointed: 24 April 2020

Stuart M.

Position: Director

Appointed: 23 April 2020

Gregory M.

Position: Director

Appointed: 14 June 2022

Resigned: 03 June 2023

Asheet R.

Position: Director

Appointed: 30 April 2021

Resigned: 24 April 2022

Thomas H.

Position: Director

Appointed: 30 April 2021

Resigned: 08 April 2022

Margaret P.

Position: Director

Appointed: 24 April 2020

Resigned: 30 April 2021

Christian M.

Position: Secretary

Appointed: 10 April 2020

Resigned: 04 May 2021

Jonathan M.

Position: Director

Appointed: 26 April 2019

Resigned: 15 February 2021

Adrian F.

Position: Director

Appointed: 26 April 2019

Resigned: 28 May 2023

Timothy W.

Position: Director

Appointed: 26 April 2019

Resigned: 27 May 2022

Lee C.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 January 2020

Mark Q.

Position: Director

Appointed: 01 May 2018

Resigned: 23 April 2020

Nick T.

Position: Director

Appointed: 28 May 2017

Resigned: 23 April 2020

Howard T.

Position: Secretary

Appointed: 01 August 2016

Resigned: 31 August 2017

Roger M.

Position: Director

Appointed: 29 March 2016

Resigned: 26 April 2019

Gerald M.

Position: Director

Appointed: 24 April 2015

Resigned: 26 April 2019

Susanne O.

Position: Director

Appointed: 25 April 2014

Resigned: 23 April 2020

Raymond G.

Position: Secretary

Appointed: 25 April 2014

Resigned: 26 July 2016

Ian P.

Position: Director

Appointed: 26 April 2013

Resigned: 26 April 2019

Gordon D.

Position: Director

Appointed: 26 April 2013

Resigned: 28 May 2017

David W.

Position: Director

Appointed: 27 April 2012

Resigned: 01 May 2018

Christopher R.

Position: Director

Appointed: 27 April 2012

Resigned: 24 April 2015

Mark Q.

Position: Director

Appointed: 29 April 2011

Resigned: 29 April 2016

Mark Q.

Position: Director

Appointed: 30 April 2010

Resigned: 10 June 2010

Neil E.

Position: Director

Appointed: 24 April 2009

Resigned: 25 April 2014

Gay H.

Position: Director

Appointed: 24 April 2009

Resigned: 27 April 2012

John M.

Position: Director

Appointed: 24 April 2009

Resigned: 30 April 2010

Brian C.

Position: Director

Appointed: 25 April 2008

Resigned: 26 April 2013

Stuart M.

Position: Director

Appointed: 27 April 2007

Resigned: 27 April 2012

Neil E.

Position: Director

Appointed: 27 April 2007

Resigned: 25 April 2008

Ronald J.

Position: Secretary

Appointed: 01 March 2007

Resigned: 25 April 2014

Michael B.

Position: Director

Appointed: 28 April 2006

Resigned: 24 April 2009

David W.

Position: Director

Appointed: 28 April 2006

Resigned: 25 May 2008

John M.

Position: Director

Appointed: 28 April 2006

Resigned: 27 April 2007

Keith L.

Position: Secretary

Appointed: 01 August 2005

Resigned: 31 October 2006

Raymond A.

Position: Director

Appointed: 01 May 2005

Resigned: 29 April 2011

Terence T.

Position: Director

Appointed: 29 April 2005

Resigned: 28 April 2006

Marilyn R.

Position: Director

Appointed: 29 April 2005

Resigned: 29 April 2011

James H.

Position: Secretary

Appointed: 20 September 2004

Resigned: 12 July 2005

Peter M.

Position: Secretary

Appointed: 03 June 2004

Resigned: 01 October 2004

Ramon L.

Position: Director

Appointed: 05 May 2004

Resigned: 30 April 2005

Ronald J.

Position: Director

Appointed: 25 April 2003

Resigned: 27 April 2007

Graham B.

Position: Director

Appointed: 25 April 2003

Resigned: 30 April 2004

Mark H.

Position: Director

Appointed: 25 April 2003

Resigned: 28 April 2006

Robert M.

Position: Secretary

Appointed: 06 January 2003

Resigned: 03 June 2004

Peter P.

Position: Secretary

Appointed: 15 September 2002

Resigned: 05 January 2003

Keith S.

Position: Secretary

Appointed: 07 May 2002

Resigned: 02 July 2002

Peter M.

Position: Director

Appointed: 01 May 2002

Resigned: 24 April 2003

Sylvia T.

Position: Director

Appointed: 26 April 2002

Resigned: 28 April 2006

Alan H.

Position: Director

Appointed: 27 April 2001

Resigned: 26 April 2002

Kenneth C.

Position: Secretary

Appointed: 18 December 2000

Resigned: 18 December 2001

Kenneth F.

Position: Director

Appointed: 30 April 2000

Resigned: 30 April 2005

David W.

Position: Director

Appointed: 28 April 2000

Resigned: 27 April 2007

Phillip F.

Position: Director

Appointed: 28 April 2000

Resigned: 24 April 2003

John B.

Position: Director

Appointed: 30 April 1999

Resigned: 30 April 2005

Geraldine A.

Position: Director

Appointed: 30 April 1999

Resigned: 26 April 2002

David M.

Position: Secretary

Appointed: 01 October 1998

Resigned: 13 December 2000

Steven D.

Position: Director

Appointed: 03 May 1998

Resigned: 30 April 1999

John H.

Position: Director

Appointed: 25 April 1997

Resigned: 24 April 2003

Kenneth F.

Position: Director

Appointed: 25 April 1997

Resigned: 24 April 1998

Philip K.

Position: Director

Appointed: 25 April 1997

Resigned: 30 April 2000

Brian H.

Position: Director

Appointed: 26 April 1996

Resigned: 28 April 2000

John B.

Position: Director

Appointed: 26 April 1996

Resigned: 25 April 1997

John H.

Position: Director

Appointed: 28 April 1995

Resigned: 26 April 1996

Peter H.

Position: Director

Appointed: 29 April 1994

Resigned: 27 April 2001

Neil E.

Position: Director

Appointed: 29 April 1994

Resigned: 28 January 2000

Barrie A.

Position: Director

Appointed: 30 April 1993

Resigned: 29 April 1994

Lawrence F.

Position: Director

Appointed: 30 April 1993

Resigned: 25 April 1997

Doreen B.

Position: Director

Appointed: 30 April 1993

Resigned: 30 April 1999

Turner A.

Position: Director

Appointed: 24 April 1992

Resigned: 28 April 1995

Peter P.

Position: Secretary

Appointed: 24 April 1992

Resigned: 30 April 1999

Duncan C.

Position: Director

Appointed: 24 April 1992

Resigned: 30 April 1993

Alan F.

Position: Director

Appointed: 11 May 1991

Resigned: 24 April 1992

David T.

Position: Director

Appointed: 11 May 1991

Resigned: 25 April 1997

Brian H.

Position: Director

Appointed: 11 May 1991

Resigned: 30 April 1993

Cyril M.

Position: Director

Appointed: 11 May 1991

Resigned: 24 April 1992

Phillip F.

Position: Director

Appointed: 11 May 1991

Resigned: 29 April 1994

Dennis W.

Position: Director

Appointed: 11 May 1991

Resigned: 26 April 1996

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats identified, there is Steve M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Adrian F. This PSC has significiant influence or control over the company,. Moving on, there is Mark Q., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Steve M.

Notified on 28 May 2023
Nature of control: significiant influence or control

Adrian F.

Notified on 24 April 2020
Ceased on 28 May 2023
Nature of control: significiant influence or control

Mark Q.

Notified on 26 April 2019
Ceased on 23 April 2020
Nature of control: significiant influence or control

Gerald M.

Notified on 1 May 2018
Ceased on 26 April 2019
Nature of control: significiant influence or control

Ian P.

Notified on 28 April 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth810 945865 966       
Balance Sheet
Cash Bank On Hand  117 457134 083134 930165 52454 816147 096131 111
Current Assets131 772146 528149 335211 200173 689210 544119 043195 876254 655
Debtors19 20826 38122 90266 92729 90434 62354 84240 072112 502
Net Assets Liabilities  865 783867 807857 683851 355770 148745 736770 962
Other Debtors  18 34727 39223 90729 33339 18632 465111 459
Property Plant Equipment  907 864893 527878 603856 575825 087829 921889 368
Total Inventories  8 97610 1898 85510 3979 3858 70811 042
Cash Bank In Hand104 577111 552       
Stocks Inventory7 9878 595       
Tangible Fixed Assets919 298926 069       
Reserves/Capital
Called Up Share Capital367367       
Profit Loss Account Reserve808 948863 969       
Shareholder Funds810 945865 966       
Other
Accumulated Depreciation Impairment Property Plant Equipment  430 171485 798527 738570 828606 910638 583635 176
Average Number Employees During Period     15171616
Bank Borrowings Overdrafts       41 66731 690
Corporation Tax Payable       1 6698 408
Creditors  3 8252 04074012 40010 24469 00294 544
Increase From Depreciation Charge For Year Property Plant Equipment   55 62760 89747 43836 08231 67331 685
Net Current Assets Liabilities-94 028-52 428-38 256-23 679-20 1807 180-44 695-15 183-23 862
Number Shares Issued Fully Paid   367367    
Other Creditors  3 8252 04074012 40010 24427 33562 854
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 9574 348  35 092
Other Disposals Property Plant Equipment    18 9574 348  36 995
Other Taxation Social Security Payable  7 50112 1266 7547 4676 4297 04012 276
Par Value Share 1 11    
Payments Received On Account  99 121130 328102 707104 19285 86291 14394 591
Property Plant Equipment Gross Cost  1 338 0351 379 3251 406 3411 427 4031 431 9971 468 5041 524 544
Total Additions Including From Business Combinations Property Plant Equipment   41 29045 97425 4104 59436 50793 035
Total Assets Less Current Liabilities825 270873 641869 608869 847858 423863 755780 392814 738865 506
Trade Debtors Trade Receivables  4 55539 5355 9975 29015 6567 6071 043
Total Fees To Auditors3 250        
Accruals Deferred Income Within One Year22 59325 254       
Cost Sales66 93877 148       
Creditors Due After One Year14 3257 675       
Creditors Due Within One Year225 800198 956       
Distribution Costs103 475106 100       
Exceptional Amounts Written Off Current Assets40 78637 108       
Gross Profit Loss543 251571 644       
Interest Receivable On Short-term Investments Loans Deposits7855       
Net Assets Liability Excluding Pension Asset Liability810 945865 966       
Number Shares Allotted 367       
Operating Profit Loss74 00792 074       
Other Interest Receivable Similar Income7855       
Other Operating Income32 60825 282       
Other Reserves1 6301 630       
Other Taxation Social Security Within One Year11 3156 092       
Payments Received On Account Within One Year96 923101 130       
Pensions Costs Defined Contribution Schemes1 586        
Prepayments Accrued Income Current Asset10 53720 898       
Profit Loss For Period33 29955 021       
Profit Loss On Ordinary Activities Before Finance Charges Interest33 22154 966       
Profit Loss On Ordinary Activities Before Tax33 29955 021       
Share Capital Allotted Called Up Paid367367       
Tangible Fixed Assets Additions 61 354       
Tangible Fixed Assets Cost Or Valuation1 291 2621 309 823       
Tangible Fixed Assets Depreciation371 964383 754       
Tangible Fixed Assets Depreciation Charged In Period 52 905       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 115       
Tangible Fixed Assets Disposals 42 793       
Turnover Gross Operating Revenue610 189648 792       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements