Hinckley Golf Club Limited HINCKLEY


Founded in 1981, Hinckley Golf Club, classified under reg no. 01600170 is an active company. Currently registered at The Golf Club LE10 3DR, Hinckley the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Andrew B., Stephen W. and Barry A.. Of them, Barry A. has been with the company the longest, being appointed on 21 December 2015 and Andrew B. has been with the company for the least time - from 23 August 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter W. who worked with the the company until 1 April 2010.

Hinckley Golf Club Limited Address / Contact

Office Address The Golf Club
Office Address2 Leicester Road
Town Hinckley
Post code LE10 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600170
Date of Incorporation Thu, 26th Nov 1981
Industry Activities of sport clubs
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 23 August 2021

Stephen W.

Position: Director

Appointed: 22 February 2016

Barry A.

Position: Director

Appointed: 21 December 2015

Peter W.

Position: Secretary

Resigned: 01 April 2010

Stephen M.

Position: Director

Appointed: 28 March 2019

Resigned: 23 August 2019

Jonathan J.

Position: Director

Appointed: 17 October 2018

Resigned: 19 March 2019

Robert H.

Position: Director

Appointed: 18 October 2017

Resigned: 09 June 2020

Robin G.

Position: Director

Appointed: 21 March 2016

Resigned: 17 October 2018

Andrew L.

Position: Director

Appointed: 21 October 2015

Resigned: 15 May 2017

Adam D.

Position: Director

Appointed: 22 October 2014

Resigned: 21 October 2015

Richard W.

Position: Director

Appointed: 22 October 2014

Resigned: 28 February 2018

Denise M.

Position: Director

Appointed: 22 October 2014

Resigned: 21 October 2015

Raymond M.

Position: Director

Appointed: 22 October 2014

Resigned: 21 October 2015

David B.

Position: Director

Appointed: 23 October 2013

Resigned: 27 October 2016

Stuart P.

Position: Director

Appointed: 01 March 2013

Resigned: 21 July 2014

Stephen I.

Position: Director

Appointed: 01 April 2011

Resigned: 27 October 2016

Yvonne W.

Position: Secretary

Appointed: 01 April 2010

Resigned: 31 March 2011

Richard J.

Position: Director

Appointed: 08 October 2009

Resigned: 01 March 2013

Richard B.

Position: Director

Appointed: 19 November 2008

Resigned: 21 November 2011

Geoffrey W.

Position: Director

Appointed: 15 November 2006

Resigned: 27 October 2016

Richard H.

Position: Director

Appointed: 15 May 2006

Resigned: 08 October 2009

Yvonne W.

Position: Director

Appointed: 13 February 2006

Resigned: 31 March 2011

Foote M.

Position: Director

Appointed: 22 April 2002

Resigned: 15 November 2006

John T.

Position: Director

Appointed: 30 March 1998

Resigned: 13 January 2001

Michael D.

Position: Director

Appointed: 13 January 1997

Resigned: 31 March 2004

David G.

Position: Director

Appointed: 13 January 1997

Resigned: 27 October 2016

Anthony B.

Position: Director

Appointed: 12 December 1994

Resigned: 23 October 2013

David A.

Position: Director

Appointed: 12 December 1994

Resigned: 09 April 2011

Roger E.

Position: Director

Appointed: 10 February 1992

Resigned: 12 December 1994

Roy D.

Position: Director

Appointed: 08 April 1991

Resigned: 01 June 1998

Francis D.

Position: Director

Appointed: 08 April 1991

Resigned: 12 December 1994

Roy C.

Position: Director

Appointed: 08 April 1991

Resigned: 19 November 2008

Alfred C.

Position: Director

Appointed: 08 April 1991

Resigned: 30 March 1998

Geoffrey B.

Position: Director

Appointed: 08 April 1991

Resigned: 08 October 2009

Donald B.

Position: Director

Appointed: 08 April 1991

Resigned: 13 January 1997

Frank D.

Position: Director

Appointed: 08 April 1991

Resigned: 08 October 2009

Michael B.

Position: Director

Appointed: 08 April 1991

Resigned: 08 October 2009

Peter W.

Position: Director

Appointed: 08 April 1991

Resigned: 08 October 2009

Derrick E.

Position: Director

Appointed: 08 April 1991

Resigned: 30 April 1996

Raymond H.

Position: Director

Appointed: 08 April 1991

Resigned: 19 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 3531 822388 761521 100626 374
Current Assets276 88241 691412 220571 818673 748
Debtors82 52938 41123 34050 71847 374
Net Assets Liabilities742 926734 849750 265923 7161 070 500
Property Plant Equipment1 480 5471 432 1871 380 4631 337 3101 331 937
Total Inventories 1 458119  
Other
Accrued Liabilities Deferred Income262 000100 00079 75052 75025 750
Accumulated Depreciation Impairment Property Plant Equipment741 750806 374825 204823 648859 310
Average Number Employees During Period3413121212
Bank Borrowings78 45871 409298 321230 155162 403
Bank Borrowings Overdrafts10 49385 97267 99868 11068 058
Bank Overdrafts 73 553   
Corporation Tax Payable   3 8762 767
Creditors397 434181 083325 044222 874148 397
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29836 61249 59411 765
Disposals Property Plant Equipment 40036 61249 73512 300
Finance Lease Liabilities Present Value Total67 46922 09314 9718 07928 302
Increase Decrease In Property Plant Equipment    41 819
Increase From Depreciation Charge For Year Property Plant Equipment 64 92255 44248 03847 427
Net Current Assets Liabilities-340 187-516 255-305 154-190 720-113 040
Other Taxation Social Security Payable5 1563 7063 8464 0614 308
Prepayments Accrued Income28 23127 72622 48544 69540 196
Property Plant Equipment Gross Cost2 222 2972 238 5612 205 6672 160 9582 191 247
Total Additions Including From Business Combinations Property Plant Equipment 16 6643 7185 02642 589
Total Assets Less Current Liabilities1 140 360915 9321 075 3091 146 5901 218 897
Total Borrowings78 458144 962298 321  
Trade Creditors Trade Payables94 62883 92784 039100 78551 638
Trade Debtors Trade Receivables54 29810 6858556 0237 178

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements