Highwoods Golf Club Limited BEXHILL,


Highwoods Golf Club started in year 1931 as Private Limited Company with registration number 00260524. The Highwoods Golf Club company has been functioning successfully for 93 years now and its status is active. The firm's office is based in Bexhill, at New Highwood Golf Club House,. Postal code: TN39 4LJ.

At the moment there are 7 directors in the the firm, namely Paul S., Andy L. and Alastair M. and others. In addition one secretary - Rebecca P. - is with the company. At the moment 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.

Highwoods Golf Club Limited Address / Contact

Office Address New Highwood Golf Club House,
Office Address2 Ellerslie Lane,
Town Bexhill,
Post code TN39 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00260524
Date of Incorporation Fri, 20th Nov 1931
Industry Operation of sports facilities
End of financial Year 31st March
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 13 October 2023

Andy L.

Position: Director

Appointed: 21 November 2021

Alastair M.

Position: Director

Appointed: 26 July 2021

Rebecca P.

Position: Secretary

Appointed: 29 November 2019

Robert U.

Position: Director

Appointed: 16 November 2019

Colin S.

Position: Director

Appointed: 17 November 2018

Dick J.

Position: Director

Appointed: 14 November 2015

Janet T.

Position: Director

Appointed: 03 December 2012

Neil R.

Position: Director

Appointed: 21 November 2021

Resigned: 11 October 2022

Nigel C.

Position: Director

Appointed: 14 November 2015

Resigned: 17 November 2018

Robert W.

Position: Director

Appointed: 14 November 2015

Resigned: 26 July 2021

Jacqueline T.

Position: Director

Appointed: 16 November 2014

Resigned: 14 November 2015

Peter M.

Position: Director

Appointed: 16 November 2013

Resigned: 21 May 2021

Dennis P.

Position: Director

Appointed: 13 November 2010

Resigned: 13 November 2011

Andrew L.

Position: Director

Appointed: 13 November 2010

Resigned: 16 November 2019

Paul S.

Position: Director

Appointed: 13 November 2010

Resigned: 21 November 2021

Norman S.

Position: Director

Appointed: 15 November 2008

Resigned: 06 May 2010

John S.

Position: Director

Appointed: 15 November 2008

Resigned: 20 August 2015

Trevor B.

Position: Director

Appointed: 17 November 2007

Resigned: 16 November 2014

Austen M.

Position: Secretary

Appointed: 18 November 2006

Resigned: 29 November 2019

Robin L.

Position: Director

Appointed: 18 November 2006

Resigned: 16 November 2013

Brian L.

Position: Director

Appointed: 18 November 2006

Resigned: 04 September 2007

Ronald M.

Position: Secretary

Appointed: 08 February 2006

Resigned: 18 November 2006

Merfyn A.

Position: Director

Appointed: 19 November 2005

Resigned: 31 March 2008

John H.

Position: Director

Appointed: 19 November 2005

Resigned: 21 May 2021

Dennis C.

Position: Director

Appointed: 19 November 2005

Resigned: 31 March 2010

Stuart G.

Position: Director

Appointed: 19 November 2005

Resigned: 14 September 2006

Beverley L.

Position: Director

Appointed: 19 November 2005

Resigned: 17 November 2007

Rosemary M.

Position: Director

Appointed: 19 November 2005

Resigned: 13 November 2010

Robert K.

Position: Secretary

Appointed: 05 November 2005

Resigned: 08 February 2006

Ronald M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 05 November 2005

Shirley L.

Position: Director

Appointed: 13 November 2004

Resigned: 19 November 2005

Ann S.

Position: Director

Appointed: 15 November 2003

Resigned: 19 November 2005

James C.

Position: Director

Appointed: 15 November 2003

Resigned: 18 November 2006

Sidney P.

Position: Director

Appointed: 16 November 2002

Resigned: 19 November 2005

Joseph P.

Position: Director

Appointed: 16 November 2002

Resigned: 19 November 2005

Gerald F.

Position: Director

Appointed: 16 November 2002

Resigned: 19 November 2005

John S.

Position: Director

Appointed: 16 November 2002

Resigned: 19 November 2005

Dorothy B.

Position: Director

Appointed: 10 November 2001

Resigned: 19 November 2005

Geoffrey M.

Position: Director

Appointed: 10 November 2001

Resigned: 15 November 2003

Peter O.

Position: Director

Appointed: 10 November 2001

Resigned: 15 November 2003

John S.

Position: Director

Appointed: 11 November 2000

Resigned: 12 November 2001

Robert C.

Position: Director

Appointed: 11 November 2000

Resigned: 20 February 2006

Peter D.

Position: Director

Appointed: 11 November 2000

Resigned: 16 November 2002

Lawrence D.

Position: Secretary

Appointed: 01 March 2000

Resigned: 31 October 2005

George M.

Position: Director

Appointed: 13 November 1999

Resigned: 16 November 2002

Ronald M.

Position: Director

Appointed: 13 November 1999

Resigned: 18 November 2006

Jack C.

Position: Director

Appointed: 13 November 1999

Resigned: 23 September 2001

Joyce W.

Position: Director

Appointed: 14 November 1998

Resigned: 31 March 2001

John T.

Position: Director

Appointed: 14 November 1998

Resigned: 16 November 2002

Frederick L.

Position: Director

Appointed: 15 November 1997

Resigned: 14 November 1998

Margaret S.

Position: Director

Appointed: 15 November 1997

Resigned: 11 November 2000

Patrick Y.

Position: Director

Appointed: 09 November 1996

Resigned: 16 October 1998

James M.

Position: Director

Appointed: 09 November 1996

Resigned: 13 November 1999

George M.

Position: Director

Appointed: 11 November 1995

Resigned: 14 November 1998

Gordon P.

Position: Director

Appointed: 11 November 1995

Resigned: 11 November 2000

Raymond J.

Position: Director

Appointed: 12 November 1994

Resigned: 15 November 1997

Beverley L.

Position: Director

Appointed: 12 November 1994

Resigned: 13 November 1999

Frederick L.

Position: Director

Appointed: 13 November 1993

Resigned: 09 November 1996

Ian H.

Position: Director

Appointed: 13 November 1993

Resigned: 10 November 2001

Samuel B.

Position: Director

Appointed: 14 November 1992

Resigned: 11 November 2000

Cyril W.

Position: Director

Appointed: 14 November 1992

Resigned: 12 November 1994

John O.

Position: Secretary

Appointed: 21 September 1992

Resigned: 31 August 1999

Ian H.

Position: Director

Appointed: 20 February 1992

Resigned: 14 November 1992

John M.

Position: Secretary

Appointed: 01 January 1992

Resigned: 12 September 1992

Robin L.

Position: Director

Appointed: 02 December 1991

Resigned: 12 November 1994

Joseph P.

Position: Director

Appointed: 02 December 1991

Resigned: 13 November 1993

Robin F.

Position: Director

Appointed: 02 December 1991

Resigned: 14 November 1992

Patricia W.

Position: Director

Appointed: 02 December 1991

Resigned: 15 November 1997

Victor L.

Position: Director

Appointed: 02 December 1991

Resigned: 11 November 1995

John H.

Position: Director

Appointed: 02 December 1991

Resigned: 09 November 1996

Stanley H.

Position: Director

Appointed: 02 December 1991

Resigned: 13 November 1993

Eric S.

Position: Director

Appointed: 02 December 1991

Resigned: 11 November 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 10 names. As BizStats researched, there is Colin S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Rebecca P. This PSC has significiant influence or control over the company,. Moving on, there is Evelyn H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin S.

Notified on 21 October 2021
Ceased on 21 October 2021
Nature of control: significiant influence or control

Rebecca P.

Notified on 19 October 2021
Ceased on 21 October 2021
Nature of control: significiant influence or control

Evelyn H.

Notified on 6 April 2016
Ceased on 7 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Philip W.

Notified on 6 April 2016
Ceased on 7 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Rosemary R.

Notified on 6 April 2016
Ceased on 7 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Ronald M.

Notified on 6 April 2016
Ceased on 7 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 6 April 2016
Ceased on 7 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Roy S.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Roy S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth638 398633 290       
Balance Sheet
Cash Bank On Hand  228 091203 611351 004172 814135 560153 08134 139
Current Assets178 340177 274258 931239 946385 684203 239167 521230 693142 958
Debtors48 57358 3698 64915 66115 47913 78414 81270 729100 996
Net Assets Liabilities   696 819716 177689 857796 549895 010881 131
Other Debtors  8 64915 66112 90212 78314 49344 87258 655
Property Plant Equipment  804 059795 8641 105 8131 119 8151 183 3371 166 9081 232 262
Total Inventories  22 19120 67419 20116 63917 1496 883 
Cash Bank In Hand111 25499 619       
Net Assets Liabilities Including Pension Asset Liability638 398633 290       
Stocks Inventory18 51319 286       
Tangible Fixed Assets813 886806 770       
Reserves/Capital
Called Up Share Capital922922       
Profit Loss Account Reserve637 476632 368       
Shareholder Funds638 398633 290       
Other
Accrued Liabilities Deferred Income     11 69814 63910 1017 089
Accumulated Depreciation Impairment Property Plant Equipment  393 892414 428457 866509 881559 274557 505607 498
Additions Other Than Through Business Combinations Property Plant Equipment      66 47544 557115 347
Amounts Owed By Related Parties       21 68537 140
Amounts Owed To Group Undertakings       100100
Average Number Employees During Period    222425129
Bank Borrowings Overdrafts    322 130289 600340 629268 947250 566
Creditors  354 747338 991322 130322 047397 204304 447264 479
Deferred Income     225 75518 9519 10122 089
Finance Lease Liabilities Present Value Total     32 44756 57535 50013 913
Fixed Assets813 886806 770    1 183 3371 167 0081 232 362
Increase From Depreciation Charge For Year Property Plant Equipment   29 89643 43847 70649 39349 09849 993
Investments Fixed Assets       100100
Investments In Group Undertakings Participating Interests       100100
Net Current Assets Liabilities-175 488-173 480-95 816-99 045-67 506-144 93110 41632 449-86 752
Number Shares Issued Fully Paid   500     
Other Creditors  322 535308 361405 094299 26966 65877 71278 930
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 361     
Other Disposals Property Plant Equipment   9 361     
Other Taxation Social Security Payable  10 8229 9559 0378 0828 1367 8068 277
Par Value Share 0 25     
Property Plant Equipment Gross Cost  1 197 9541 210 2891 563 6791 676 1361 742 6111 724 4131 839 760
Total Additions Including From Business Combinations Property Plant Equipment   21 698353 39061 708   
Total Assets Less Current Liabilities638 398633 290708 243696 8191 038 307974 8841 193 7531 199 4571 145 610
Trade Creditors Trade Payables  21 39020 67522 06410 7278 96051 72269 478
Trade Debtors Trade Receivables    2 5771 0013194 1725 201
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       62 755 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       50 867 
Creditors Due Within One Year353 828350 754       
Number Shares Allotted 500       
Share Capital Allotted Called Up Paid125125       
Tangible Fixed Assets Additions 19 194       
Tangible Fixed Assets Cost Or Valuation1 135 7081 150 364       
Tangible Fixed Assets Depreciation321 822343 594       
Tangible Fixed Assets Depreciation Charged In Period 26 310       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 538       
Tangible Fixed Assets Disposals 4 538       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements