Incorporated Sutton Coldfield Golf Club(the) SUTTON COLDFIELD


Founded in 1893, Incorporated Sutton Coldfield Golf Club(the), classified under reg no. 00038716 is an active company. Currently registered at 110 Thornhill Road B74 3ER, Sutton Coldfield the company has been in the business for one hundred and thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Jason M., Scott W. and Stephen R.. In addition one secretary - Laurence G. - is with the firm. At the moment 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.

Incorporated Sutton Coldfield Golf Club(the) Address / Contact

Office Address 110 Thornhill Road
Town Sutton Coldfield
Post code B74 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00038716
Date of Incorporation Tue, 25th Apr 1893
Industry Operation of sports facilities
End of financial Year 31st December
Company age 131 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jason M.

Position: Director

Appointed: 29 April 2023

Scott W.

Position: Director

Appointed: 17 February 2023

Stephen R.

Position: Director

Appointed: 01 August 2016

Laurence G.

Position: Secretary

Appointed: 03 July 2014

Alan B.

Position: Secretary

Resigned: 01 May 1994

Marc A.

Position: Director

Appointed: 26 November 2021

Resigned: 29 April 2023

David H.

Position: Director

Appointed: 22 September 2020

Resigned: 28 May 2022

Mark H.

Position: Director

Appointed: 28 April 2018

Resigned: 26 November 2021

Jeremy W.

Position: Director

Appointed: 29 April 2017

Resigned: 22 September 2020

Alan G.

Position: Director

Appointed: 23 April 2016

Resigned: 29 April 2017

Richard S.

Position: Director

Appointed: 25 April 2015

Resigned: 28 April 2018

Roger A.

Position: Director

Appointed: 26 April 2014

Resigned: 16 June 2014

Gary F.

Position: Director

Appointed: 26 April 2014

Resigned: 23 April 2016

David W.

Position: Director

Appointed: 25 May 2013

Resigned: 25 April 2015

Raymond F.

Position: Director

Appointed: 25 May 2013

Resigned: 26 April 2014

John P.

Position: Secretary

Appointed: 28 April 2012

Resigned: 26 April 2014

Andrew B.

Position: Director

Appointed: 28 April 2012

Resigned: 25 May 2013

John P.

Position: Director

Appointed: 28 April 2012

Resigned: 26 April 2014

Iain S.

Position: Director

Appointed: 30 April 2011

Resigned: 26 April 2014

Edward H.

Position: Director

Appointed: 24 April 2010

Resigned: 25 May 2013

Ian P.

Position: Director

Appointed: 25 April 2009

Resigned: 28 April 2012

Ian P.

Position: Secretary

Appointed: 25 April 2009

Resigned: 28 April 2012

Neale A.

Position: Director

Appointed: 25 April 2009

Resigned: 30 April 2011

Alan S.

Position: Director

Appointed: 26 April 2008

Resigned: 24 April 2010

Barry H.

Position: Director

Appointed: 28 April 2007

Resigned: 25 April 2009

Eric R.

Position: Director

Appointed: 29 April 2006

Resigned: 26 April 2008

Keith G.

Position: Director

Appointed: 30 April 2005

Resigned: 28 April 2007

Phillip G.

Position: Director

Appointed: 11 May 2004

Resigned: 28 April 2012

Carl H.

Position: Director

Appointed: 11 August 2003

Resigned: 29 April 2006

John B.

Position: Director

Appointed: 26 April 2003

Resigned: 11 May 2004

Roy B.

Position: Director

Appointed: 26 April 2003

Resigned: 30 April 2005

Anthony C.

Position: Director

Appointed: 27 April 2002

Resigned: 11 August 2003

Rodney M.

Position: Director

Appointed: 28 April 2001

Resigned: 25 April 2009

Rodney M.

Position: Secretary

Appointed: 28 April 2001

Resigned: 25 April 2009

David F.

Position: Director

Appointed: 28 April 2001

Resigned: 26 April 2003

Paul V.

Position: Director

Appointed: 29 April 2000

Resigned: 27 April 2002

Gordon D.

Position: Director

Appointed: 25 April 1998

Resigned: 29 April 2000

Raymond F.

Position: Director

Appointed: 25 April 1998

Resigned: 26 April 2003

John H.

Position: Director

Appointed: 26 April 1997

Resigned: 24 April 1999

Robert B.

Position: Director

Appointed: 27 April 1996

Resigned: 25 April 1998

Kenneth B.

Position: Director

Appointed: 27 April 1996

Resigned: 25 April 1998

John F.

Position: Director

Appointed: 29 April 1995

Resigned: 29 April 1997

Thomas T.

Position: Director

Appointed: 30 April 1994

Resigned: 29 April 1996

Robert F.

Position: Director

Appointed: 30 April 1994

Resigned: 28 April 2001

John P.

Position: Director

Appointed: 30 April 1994

Resigned: 29 April 1996

Robert F.

Position: Secretary

Appointed: 30 April 1994

Resigned: 28 April 2001

Jack I.

Position: Director

Appointed: 24 April 1993

Resigned: 01 May 1994

Patrick A.

Position: Director

Appointed: 24 April 1993

Resigned: 30 April 1995

James S.

Position: Director

Appointed: 24 April 1993

Resigned: 01 May 1994

Robert F.

Position: Director

Appointed: 17 May 1992

Resigned: 28 April 1993

Frederick P.

Position: Director

Appointed: 17 May 1992

Resigned: 28 April 1993

Leslie M.

Position: Director

Appointed: 17 May 1992

Resigned: 28 April 1993

Alan B.

Position: Director

Appointed: 17 May 1992

Resigned: 01 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand218 795256 073329 214417 400313 537290 744364 788
Current Assets256 478339 951430 091534 715399 490372 462455 394
Debtors32 50378 80792 957113 23077 78972 27280 988
Net Assets Liabilities271 225274 800408 653393 940512 353644 922717 857
Other Debtors 3071 49719 5312 42123 20534 221
Property Plant Equipment277 932290 278409 384428 504689 174768 879767 475
Total Inventories5 1805 0717 9204 0858 1649 446 
Other
Accrued Liabilities Deferred Income87 251126 296238 513282 117172 793185 78319 155
Accumulated Depreciation Impairment Property Plant Equipment697 431755 993897 158962 4321 009 8961 054 3151 140 221
Average Number Employees During Period15151820182325
Bank Borrowings Overdrafts   5 10210 00010 00014 167
Corporation Tax Payable      394
Creditors12 57621 97615 87771 638112 713105 54079 655
Deferred Tax Asset Debtors3 9323 9323 9323 9323 9323 9323 932
Finance Lease Liabilities Present Value Total5 53615 89610 75712 89527 59325 28764 208
Further Item Creditors Component Total Creditors     2 2401 280
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 95457 95456 82658 52664 25664 5261 479 784
Increase From Depreciation Charge For Year Property Plant Equipment 59 13061 58665 27465 46489 81585 906
Net Current Assets Liabilities5 8696 49815 14637 074-64 108-18 41730 037
Other Creditors7 0406 0805 1205 1203 2002 240265 699
Other Disposals Property Plant Equipment      4 375
Other Taxation Social Security Payable10 60934 38527 2072 0786 99211 43728 626
Profit Loss 3 575133 853-14 713118 413132 56972 935
Property Plant Equipment Gross Cost975 3631 046 2711 306 5421 390 9361 699 0701 823 1941 907 696
Total Additions Including From Business Combinations Property Plant Equipment 74 316268 28684 394326 134169 52088 877
Total Assets Less Current Liabilities283 801296 776424 530465 578625 066750 462797 512
Trade Creditors Trade Payables29 16392 44886 11977 889113 25146 53071 963
Trade Debtors Trade Receivables10 92728 54051 01352 70240 53645 13542 835
Accrued Liabilities47 15529 47623 53033 48530 91440 951 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5688 015 18 00045 396 
Disposals Property Plant Equipment 3 4088 015 18 00045 396 
Prepayments17 64446 02836 51537 06530 90023 205 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  87 594    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 18th, April 2023
Free Download (11 pages)

Company search

Advertisements