Hillside Golf Club Limited(the) HILLSIDE


Founded in 1923, Hillside Golf Club (the), classified under reg no. 00188160 is an active company. Currently registered at Hillside Golf Club PR8 2LU, Hillside the company has been in the business for 101 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 7 directors in the the company, namely Paul J., Jonathan B. and Lawrence R. and others. In addition one secretary - Christopher W. - is with the firm. 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.

Hillside Golf Club Limited(the) Address / Contact

Office Address Hillside Golf Club
Office Address2 Hastings Road
Town Hillside
Post code PR8 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00188160
Date of Incorporation Wed, 28th Feb 1923
Industry Activities of sport clubs
End of financial Year 31st May
Company age 101 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Paul J.

Position: Director

Appointed: 07 December 2023

Jonathan B.

Position: Director

Appointed: 27 October 2022

Lawrence R.

Position: Director

Appointed: 27 October 2022

Paul T.

Position: Director

Appointed: 04 January 2022

David R.

Position: Director

Appointed: 22 October 2020

Christine E.

Position: Director

Appointed: 22 October 2020

William G.

Position: Director

Appointed: 17 October 2019

Christopher W.

Position: Secretary

Appointed: 10 November 2014

Frank M.

Position: Director

Appointed: 28 October 2021

Resigned: 24 January 2023

Gerard G.

Position: Director

Appointed: 17 October 2019

Resigned: 27 October 2022

Desmond V.

Position: Director

Appointed: 18 October 2018

Resigned: 28 October 2021

Ruth W.

Position: Director

Appointed: 18 October 2018

Resigned: 28 October 2021

James D.

Position: Director

Appointed: 19 October 2017

Resigned: 22 October 2020

Andrew B.

Position: Director

Appointed: 19 October 2017

Resigned: 22 October 2020

Alan L.

Position: Director

Appointed: 19 October 2017

Resigned: 22 October 2020

Graham G.

Position: Director

Appointed: 21 October 2016

Resigned: 27 October 2022

Janette M.

Position: Director

Appointed: 20 October 2016

Resigned: 17 October 2019

Robert M.

Position: Director

Appointed: 20 October 2016

Resigned: 27 October 2022

Desmond V.

Position: Director

Appointed: 16 October 2014

Resigned: 19 October 2017

Jonathan B.

Position: Director

Appointed: 16 October 2014

Resigned: 19 October 2017

Raymond W.

Position: Director

Appointed: 17 October 2013

Resigned: 17 October 2019

James O.

Position: Director

Appointed: 18 October 2012

Resigned: 18 October 2018

Jane R.

Position: Director

Appointed: 18 October 2012

Resigned: 18 October 2018

Melvin H.

Position: Director

Appointed: 20 October 2011

Resigned: 19 October 2017

Eric W.

Position: Director

Appointed: 20 October 2011

Resigned: 16 October 2014

John T.

Position: Director

Appointed: 28 October 2010

Resigned: 17 October 2013

Francis H.

Position: Director

Appointed: 28 October 2010

Resigned: 20 October 2016

Robert B.

Position: Director

Appointed: 28 October 2010

Resigned: 20 October 2016

David D.

Position: Director

Appointed: 04 November 2009

Resigned: 28 October 2010

Robert G.

Position: Director

Appointed: 04 November 2009

Resigned: 18 October 2012

Garry W.

Position: Director

Appointed: 04 November 2009

Resigned: 16 October 2014

Barbara A.

Position: Director

Appointed: 04 November 2009

Resigned: 20 October 2011

Janet P.

Position: Director

Appointed: 04 November 2009

Resigned: 18 October 2012

Colin A.

Position: Director

Appointed: 04 November 2009

Resigned: 28 October 2010

Geraldine E.

Position: Director

Appointed: 26 October 2006

Resigned: 08 November 2007

Simon N.

Position: Secretary

Appointed: 01 June 2006

Resigned: 16 October 2014

John R.

Position: Director

Appointed: 20 October 2005

Resigned: 04 November 2009

Philip H.

Position: Director

Appointed: 20 October 2005

Resigned: 20 October 2011

Gary T.

Position: Director

Appointed: 23 October 2003

Resigned: 04 November 2009

Richard I.

Position: Director

Appointed: 23 October 2003

Resigned: 04 November 2009

David K.

Position: Director

Appointed: 24 October 2002

Resigned: 20 October 2005

Iain M.

Position: Director

Appointed: 24 October 2002

Resigned: 20 October 2005

Keith P.

Position: Director

Appointed: 24 October 2002

Resigned: 04 November 2009

Eric W.

Position: Director

Appointed: 18 October 2001

Resigned: 18 October 2007

Gerald B.

Position: Director

Appointed: 18 October 2001

Resigned: 18 October 2007

Derek T.

Position: Director

Appointed: 19 October 2000

Resigned: 23 October 2003

Denis H.

Position: Director

Appointed: 19 October 2000

Resigned: 26 October 2006

Donald C.

Position: Director

Appointed: 28 October 1999

Resigned: 24 October 2002

John W.

Position: Director

Appointed: 28 October 1999

Resigned: 24 October 2002

Gordon P.

Position: Director

Appointed: 15 October 1998

Resigned: 18 October 2001

Bryan G.

Position: Director

Appointed: 15 October 1998

Resigned: 18 October 2001

George A.

Position: Director

Appointed: 23 October 1997

Resigned: 19 October 2000

Francis H.

Position: Director

Appointed: 23 October 1997

Resigned: 23 October 2003

Gary T.

Position: Director

Appointed: 17 October 1996

Resigned: 24 October 2002

George C.

Position: Director

Appointed: 12 October 1995

Resigned: 15 October 1998

Robert M.

Position: Director

Appointed: 13 October 1994

Resigned: 19 October 2000

John S.

Position: Director

Appointed: 13 October 1994

Resigned: 23 October 1997

Bryan G.

Position: Director

Appointed: 13 January 1994

Resigned: 23 October 1997

Roy A.

Position: Director

Appointed: 14 October 1993

Resigned: 28 October 1999

Gerard A.

Position: Director

Appointed: 14 October 1993

Resigned: 17 October 1996

Eric W.

Position: Director

Appointed: 14 October 1993

Resigned: 28 October 1999

Geoffrey H.

Position: Director

Appointed: 22 October 1992

Resigned: 15 October 1998

John B.

Position: Director

Appointed: 12 October 1992

Resigned: 22 October 1992

John G.

Position: Secretary

Appointed: 12 October 1992

Resigned: 31 May 2006

William M.

Position: Director

Appointed: 12 October 1992

Resigned: 14 October 1993

Francis H.

Position: Director

Appointed: 12 October 1992

Resigned: 13 October 1994

James W.

Position: Director

Appointed: 12 October 1992

Resigned: 13 October 1994

David R.

Position: Director

Appointed: 12 October 1992

Resigned: 14 October 1993

John G.

Position: Director

Appointed: 12 October 1992

Resigned: 13 October 1994

George L.

Position: Director

Appointed: 12 October 1992

Resigned: 12 October 1995

Herbert N.

Position: Director

Appointed: 12 October 1992

Resigned: 14 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand138 070220 180201 474330 625369 923271 787167 734
Current Assets230 906279 028421 772381 552533 634474 659371 444
Debtors69 38526 881180 08320 76249 42628 32311 176
Net Assets Liabilities858 1581 000 5591 026 8641 004 6391 074 2701 253 2161 383 879
Other Debtors63 75516 1785 7957 23235 345 1 000
Property Plant Equipment1 800 0301 836 4111 696 3101 734 6351 800 4222 031 3512 103 559
Total Inventories23 45131 96740 21530 165114 285174 549192 534
Other
Audit Fees Expenses9 80010 40010 60011 00012 90013 000 
Accrued Liabilities Deferred Income63 13178 99252 89830 08689 44654 76048 895
Accumulated Depreciation Impairment Property Plant Equipment2 085 0882 064 5472 302 4212 564 0922 780 6813 022 3623 126 475
Additions Other Than Through Business Combinations Property Plant Equipment 269 183123 512307 463313 221508 910299 162
Administrative Expenses231 122260 282244 695240 237225 671276 609 
Average Number Employees During Period  5959646259
Bank Borrowings735 566693 746     
Bank Borrowings Overdrafts693 464650 586612 629632 273532 691491 363471 520
Corporation Tax Payable54 22951 74150 08612 026 59 69767 177
Corporation Tax Recoverable    4 617  
Cost Sales1 318 3181 543 8341 694 2531 494 0781 527 8982 200 994 
Creditors708 505661 429619 275634 722532 691491 363471 520
Deferred Income229 588143 755189 553334 512408 166439 395325 539
Finance Lease Liabilities Present Value Total15 04110 8436 6462 4492 449  
Finance Lease Payments Owing Minimum Gross19 23815 040     
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-229 384 -53 185    
Gross Profit Loss239 359472 005285 805164 66215 407505 287 
Increase From Depreciation Charge For Year Property Plant Equipment 225 773263 613269 139247 106277 981225 566
Interest Payable Similar Charges Finance Costs3 57718 19119 86120 54914 46516 580 
Net Current Assets Liabilities-233 367-174 423-50 171-95 274-193 461-286 772-248 160
Number Shares Issued Fully Paid 119119119   
Operating Profit Loss237 621211 72394 295-6 01478 998257 824 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 246 31325 7387 46830 51736 300121 453
Other Disposals Property Plant Equipment 253 34025 7387 46830 84536 300122 841
Other Interest Receivable Similar Income Finance Income2561561 9571 07548149 
Other Operating Income Format1   69 561289 26229 146 
Other Taxation Social Security Payable12 49313 31161 11538 39315 97430 46539 813
Par Value Share 555   
Prepayments Accrued Income5 6305 3527 64613 5309 46418 73510 176
Profit Loss180 071142 40126 305-22 22569 631178 946 
Profit Loss On Ordinary Activities Before Tax234 300193 68876 391-25 48865 014241 293 
Property Plant Equipment Gross Cost3 885 1163 900 9593 998 7324 298 7274 581 1035 053 7135 230 034
Tax Tax Credit On Profit Or Loss On Ordinary Activities54 22951 28750 086-3 263-4 61762 347 
Total Assets Less Current Liabilities1 566 6631 661 9881 646 1391 639 3611 606 9611 744 5791 855 399
Total Borrowings693 464650 586     
Trade Creditors Trade Payables58 533118 29573 13115 752112 739132 418109 400
Trade Debtors Trade Receivables 5 351166 642  9 588 
Turnover Revenue1 557 6772 015 8391 980 0581 658 7401 527 5052 706 281 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st May 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements