Houghwood Golf Limited ST HELENS


Houghwood Golf started in year 1994 as Private Limited Company with registration number 02937539. The Houghwood Golf company has been functioning successfully for 30 years now and its status is active. The firm's office is based in St Helens at Billinge Hill. Postal code: WA11 8RL. Since July 22, 1994 Houghwood Golf Limited is no longer carrying the name Lilymatch.

The company has 2 directors, namely Widi S., Wei E.. Of them, Widi S., Wei E. have been with the company the longest, being appointed on 29 December 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 - Patricia V. who worked with the the company until 29 December 2021.

Houghwood Golf Limited Address / Contact

Office Address Billinge Hill
Office Address2 Crank Road
Town St Helens
Post code WA11 8RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937539
Date of Incorporation Fri, 10th Jun 1994
Industry Operation of sports facilities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Widi S.

Position: Director

Appointed: 29 December 2021

Wei E.

Position: Director

Appointed: 29 December 2021

Vivien S.

Position: Director

Appointed: 29 June 1998

Resigned: 29 December 2021

David C.

Position: Director

Appointed: 26 July 1994

Resigned: 26 June 1998

Peter T.

Position: Director

Appointed: 20 June 1994

Resigned: 29 December 2021

Patricia V.

Position: Secretary

Appointed: 20 June 1994

Resigned: 29 December 2021

Patricia V.

Position: Director

Appointed: 20 June 1994

Resigned: 29 December 2021

Richard V.

Position: Director

Appointed: 20 June 1994

Resigned: 20 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1994

Resigned: 20 June 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 June 1994

Resigned: 20 June 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats researched, there is Wei E. This PSC. Another entity in the PSC register is Patricia V. This PSC owns 25-50% shares. Then there is Peter T., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Wei E.

Notified on 29 December 2021
Nature of control: right to appoint and remove directors

Patricia V.

Notified on 1 November 2016
Ceased on 29 December 2021
Nature of control: 25-50% shares

Peter T.

Notified on 1 November 2016
Ceased on 29 December 2021
Nature of control: 25-50% shares

Patricia V.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

Company previous names

Lilymatch July 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 55394260 181168 52650 925
Current Assets72 11590 780130 393226 336141 651
Debtors41 63161 44850 01137 88068 046
Net Assets Liabilities1 045 480975 577911 238959 426881 715
Other Debtors35 02838 70735 77930 98339 864
Property Plant Equipment1 761 1141 715 2551 663 5801 629 6571 736 198
Total Inventories28 93128 39020 20119 93022 680
Other
Accumulated Depreciation Impairment Property Plant Equipment927 817991 4231 023 2941 093 5231 174 133
Additions Other Than Through Business Combinations Property Plant Equipment 22 74713 43236 480195 382
Amounts Owed To Group Undertakings   521 479621 459
Average Number Employees During Period 42373032
Bank Borrowings Overdrafts269 886269 916257 165  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment120 78197 656   
Corporation Tax Payable9 081  17 907 
Corporation Tax Recoverable 3 7614 817 17 430
Creditors313 153301 297331 22866 44749 909
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 78535 23024 60050 72051 257
Increase From Depreciation Charge For Year Property Plant Equipment 68 40263 57470 38788 135
Net Current Assets Liabilities-372 481-411 381-397 114-573 551-780 574
Other Creditors43 26731 38174 06366 44749 909
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 79631 7031587 525
Other Disposals Property Plant Equipment 5 00033 2361748 231
Other Taxation Social Security Payable8 8027 2529 29310 1569 411
Property Plant Equipment Gross Cost2 688 9312 706 6782 686 8742 723 1802 910 331
Provisions For Liabilities Balance Sheet Subtotal30 00027 00024 00030 23324 000
Total Assets Less Current Liabilities1 388 6331 303 8741 266 4661 056 106955 624
Trade Creditors Trade Payables66 99256 47435 36757 31557 979
Trade Debtors Trade Receivables6 60318 9809 4156 89710 752

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements