Hull Golf Club(1921)limited(the) KIRK ELLA


Founded in 1921, Hull Golf Club(1921)(the), classified under reg no. 00177772 is an active company. Currently registered at The Hall HU10 7TJ, Kirk Ella the company has been in the business for one hundred and three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 7 directors in the the company, namely Lee E., Michael J. and Ian J. and others. In addition one secretary - Denise K. - 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.

Hull Golf Club(1921)limited(the) Address / Contact

Office Address The Hall
Office Address2 27 Packman Lane
Town Kirk Ella
Post code HU10 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00177772
Date of Incorporation Fri, 11th Nov 1921
Industry Operation of sports facilities
End of financial Year 30th June
Company age 103 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Denise K.

Position: Secretary

Appointed: 22 February 2024

Lee E.

Position: Director

Appointed: 20 November 2023

Michael J.

Position: Director

Appointed: 20 November 2023

Ian J.

Position: Director

Appointed: 20 November 2023

Paul H.

Position: Director

Appointed: 13 December 2022

William S.

Position: Director

Appointed: 18 June 2021

Donna B.

Position: Director

Appointed: 12 July 2019

David J.

Position: Director

Appointed: 10 December 2018

David J.

Position: Director

Appointed: 20 November 2023

Resigned: 01 December 2023

David S.

Position: Director

Appointed: 13 December 2021

Resigned: 16 December 2022

David F.

Position: Director

Appointed: 01 October 2020

Resigned: 20 November 2023

Aaron P.

Position: Director

Appointed: 18 November 2019

Resigned: 17 February 2023

Stephen G.

Position: Director

Appointed: 18 November 2019

Resigned: 10 April 2023

Anne C.

Position: Director

Appointed: 11 December 2017

Resigned: 23 August 2019

Michael M.

Position: Director

Appointed: 11 December 2017

Resigned: 24 May 2021

John M.

Position: Director

Appointed: 11 December 2017

Resigned: 24 May 2021

Ian J.

Position: Director

Appointed: 27 April 2017

Resigned: 15 June 2019

Jacqueline F.

Position: Director

Appointed: 27 April 2017

Resigned: 11 December 2017

Stephen G.

Position: Secretary

Appointed: 01 February 2017

Resigned: 10 April 2023

Andrew M.

Position: Director

Appointed: 10 October 2016

Resigned: 11 December 2017

John J.

Position: Director

Appointed: 14 July 2015

Resigned: 11 December 2018

Michael J.

Position: Director

Appointed: 14 July 2015

Resigned: 13 December 2021

Michael R.

Position: Director

Appointed: 17 July 2013

Resigned: 28 October 2014

Nicholas R.

Position: Director

Appointed: 17 July 2013

Resigned: 01 September 2015

Margaret B.

Position: Director

Appointed: 17 July 2013

Resigned: 14 July 2015

Philip H.

Position: Director

Appointed: 19 July 2012

Resigned: 17 September 2023

Andrew J.

Position: Director

Appointed: 19 July 2012

Resigned: 07 December 2012

Mark P.

Position: Director

Appointed: 19 July 2012

Resigned: 02 January 2013

John C.

Position: Director

Appointed: 27 July 2011

Resigned: 17 July 2013

Hull Golf Club (1921) Ltd

Position: Corporate Director

Appointed: 15 July 2010

Resigned: 17 September 2010

Stephen G.

Position: Director

Appointed: 15 July 2010

Resigned: 16 May 2012

Richard T.

Position: Director

Appointed: 09 October 2008

Resigned: 27 July 2011

Irene P.

Position: Director

Appointed: 09 October 2008

Resigned: 01 February 2017

Nigel B.

Position: Director

Appointed: 09 October 2008

Resigned: 10 October 2016

Mark B.

Position: Director

Appointed: 22 August 2007

Resigned: 22 April 2008

Robert B.

Position: Director

Appointed: 22 August 2007

Resigned: 26 February 2010

Robert T.

Position: Director

Appointed: 30 June 2006

Resigned: 19 July 2012

Michael W.

Position: Director

Appointed: 30 June 2006

Resigned: 19 July 2012

David C.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 February 2017

Jonathan S.

Position: Director

Appointed: 22 December 2003

Resigned: 10 October 2016

William A.

Position: Director

Appointed: 22 December 2003

Resigned: 09 October 2008

Christine T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 October 2005

David W.

Position: Director

Appointed: 17 December 2001

Resigned: 22 August 2007

Stephen T.

Position: Director

Appointed: 17 December 2001

Resigned: 09 October 2008

Richard A.

Position: Director

Appointed: 20 December 2000

Resigned: 30 June 2006

David H.

Position: Director

Appointed: 20 December 2000

Resigned: 30 June 2006

George T.

Position: Director

Appointed: 20 December 1999

Resigned: 30 June 2006

Eileen C.

Position: Director

Appointed: 20 December 1999

Resigned: 30 June 2006

John S.

Position: Director

Appointed: 20 December 1999

Resigned: 30 June 2006

John G.

Position: Director

Appointed: 21 December 1998

Resigned: 22 December 2003

Michael R.

Position: Director

Appointed: 21 December 1998

Resigned: 20 December 2000

Bruce R.

Position: Director

Appointed: 21 December 1998

Resigned: 17 December 2001

Michael R.

Position: Director

Appointed: 23 December 1996

Resigned: 30 June 2006

Alexander H.

Position: Director

Appointed: 18 December 1995

Resigned: 21 December 1998

Richard P.

Position: Director

Appointed: 19 December 1994

Resigned: 22 December 2003

Kenneth S.

Position: Director

Appointed: 20 December 1993

Resigned: 20 December 2004

Stephen L.

Position: Director

Appointed: 07 January 1993

Resigned: 20 December 1999

Colin P.

Position: Director

Appointed: 07 January 1993

Resigned: 20 December 1999

Graham M.

Position: Director

Appointed: 07 January 1993

Resigned: 19 December 1994

Robert T.

Position: Secretary

Appointed: 07 January 1993

Resigned: 01 April 2003

David S.

Position: Director

Appointed: 07 January 1993

Resigned: 20 December 1993

Kenneth R.

Position: Director

Appointed: 07 January 1993

Resigned: 18 December 1995

James W.

Position: Director

Appointed: 07 January 1993

Resigned: 19 November 1998

Michael H.

Position: Director

Appointed: 07 January 1993

Resigned: 17 December 2001

Bernard F.

Position: Director

Appointed: 07 January 1993

Resigned: 20 December 1999

Patrick C.

Position: Director

Appointed: 07 January 1993

Resigned: 22 August 2007

John M.

Position: Director

Appointed: 07 January 1993

Resigned: 20 December 2000

Edward B.

Position: Director

Appointed: 07 January 1993

Resigned: 01 December 1996

Clive P.

Position: Director

Appointed: 15 December 1992

Resigned: 21 December 1998

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Michael J. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Philip H. This PSC has significiant influence or control over the company,. The third one is John J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: significiant influence or control

Philip H.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: significiant influence or control

John J.

Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control: significiant influence or control

Andrew N.

Notified on 10 October 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 948205 009242 253337 965278 794101 099
Current Assets52 301246 315421 838372 006317 513264 800
Debtors29 35520 302164 57817 07015 545103 127
Net Assets Liabilities741 158766 583897 162918 018878 137754 611
Other Debtors23 02110 118150 96812 45913 658100 806
Property Plant Equipment1 230 5231 277 2071 241 0191 286 6831 360 0531 343 229
Total Inventories19 99821 00415 00716 97123 17460 574
Other
Accrued Liabilities15 3827 98028 66713 05013 53311 571
Accrued Liabilities Deferred Income189 226413 511452 244438 021467 942500 228
Accumulated Depreciation Impairment Property Plant Equipment674 317781 171787 893714 804816 114922 447
Average Number Employees During Period232723202428
Bank Borrowings Overdrafts20 258   46 212 
Bank Overdrafts20 258   46 212 
Corporation Tax Payable  4 0503 4512 5703 462
Creditors53 57190 13874 43365 57847 68652 664
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 28886 706168 538861 080
Disposals Property Plant Equipment 8 02586 983168 7172352 519
Finance Lease Liabilities Present Value Total47 73390 13874 43365 57847 68652 664
Increase From Depreciation Charge For Year Property Plant Equipment 110 14293 42895 449101 396107 413
Net Current Assets Liabilities-435 794-420 486-269 424-303 087-434 230-535 954
Number Shares Issued Fully Paid 8901 7001 8702 1002 310
Other Creditors50 76060 54748 06138 66561 621104 369
Other Remaining Borrowings5 83885 76481 80569 91362 508 
Other Taxation Social Security Payable6 2903 59312 19910 36816 94228 251
Par Value Share 11111
Property Plant Equipment Gross Cost1 904 8402 058 3782 028 9122 001 4872 176 1672 265 676
Total Additions Including From Business Combinations Property Plant Equipment 161 56357 517141 292174 91592 028
Total Assets Less Current Liabilities794 729856 721971 595983 596925 823807 275
Total Borrowings103 896127 950 102 724126 18787 576
Trade Creditors Trade Payables76 33057 59429 31164 47948 126117 961
Trade Debtors Trade Receivables6 33410 18413 6104 6111 8872 321

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 24th, January 2023
Free Download (9 pages)

Company search

Advertisements