Ipswich Golf Club Limited IPSWICH


Founded in 2016, Ipswich Golf Club, classified under reg no. 10275285 is an active company. Currently registered at Purdis Heath IP3 8UQ, Ipswich the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Adrian D., Clare B. and Graeme D. and others. In addition one secretary - Sarah M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neill E. who worked with the the firm until 11 July 2018.

Ipswich Golf Club Limited Address / Contact

Office Address Purdis Heath
Office Address2 Bucklesham Road
Town Ipswich
Post code IP3 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10275285
Date of Incorporation Tue, 12th Jul 2016
Industry Licensed restaurants
Industry Licensed clubs
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Adrian D.

Position: Director

Appointed: 13 May 2023

Clare B.

Position: Director

Appointed: 08 May 2021

Graeme D.

Position: Director

Appointed: 05 May 2020

Paul C.

Position: Director

Appointed: 05 May 2020

Andrew J.

Position: Director

Appointed: 29 January 2020

Mandy R.

Position: Director

Appointed: 04 May 2019

Sarah M.

Position: Secretary

Appointed: 11 July 2018

Andrew P.

Position: Director

Appointed: 07 April 2018

Andrew S.

Position: Director

Appointed: 04 May 2019

Resigned: 05 May 2020

Graham L.

Position: Director

Appointed: 05 September 2017

Resigned: 29 November 2019

Simon M.

Position: Director

Appointed: 17 May 2017

Resigned: 28 August 2017

Maurice B.

Position: Director

Appointed: 01 April 2017

Resigned: 04 May 2019

Ian C.

Position: Director

Appointed: 01 April 2017

Resigned: 05 March 2021

Simon M.

Position: Director

Appointed: 01 April 2017

Resigned: 29 April 2017

Paul G.

Position: Director

Appointed: 01 April 2017

Resigned: 07 April 2018

Neill E.

Position: Secretary

Appointed: 06 September 2016

Resigned: 11 July 2018

Richard C.

Position: Director

Appointed: 06 September 2016

Resigned: 01 April 2017

Toby P.

Position: Director

Appointed: 06 September 2016

Resigned: 13 May 2023

George W.

Position: Director

Appointed: 06 September 2016

Resigned: 01 April 2017

Peter R.

Position: Director

Appointed: 06 September 2016

Resigned: 04 May 2019

Geoffrey W.

Position: Director

Appointed: 06 September 2016

Resigned: 05 May 2020

Jonathan S.

Position: Director

Appointed: 12 July 2016

Resigned: 06 September 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Jonathan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan S.

Notified on 12 July 2016
Ceased on 6 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand430 431228 527475 250725 170717 439
Current Assets505 938311 191559 736799 244803 862
Debtors37 30449 10049 12033 50228 172
Net Assets Liabilities1 582 8251 491 7181 466 9702 087 5092 047 006
Other Debtors19 99733 84829 10213 4829 924
Property Plant Equipment1 465 0431 546 8541 473 0311 347 7281 403 570
Total Inventories38 20333 56435 36640 57258 251
Other
Accumulated Depreciation Impairment Property Plant Equipment1 155 3781 307 6771 446 9561 594 8361 676 510
Average Number Employees During Period 23252833
Corporation Tax Payable    1 886
Creditors74 95144 13133 42321 110135 012
Fixed Assets  1 473 0312 172 7282 228 570
Future Minimum Lease Payments Under Non-cancellable Operating Leases 48 62936 03322 88210 907
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -2 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   824 998 
Increase From Depreciation Charge For Year Property Plant Equipment 165 999174 571151 885155 040
Investment Property   825 000825 000
Investment Property Fair Value Model   825 000 
Net Current Assets Liabilities192 733-11 00527 362142 141159 698
Other Creditors74 95144 13133 42321 110135 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 70035 2924 00573 366
Other Disposals Property Plant Equipment 13 70036 8096 08575 727
Other Taxation Social Security Payable9 14712 8358 37716 43424 010
Property Plant Equipment Gross Cost2 620 4212 854 5312 919 9872 942 5643 080 080
Provisions For Liabilities Balance Sheet Subtotal   206 250206 250
Total Additions Including From Business Combinations Property Plant Equipment 247 810102 26528 664213 243
Total Assets Less Current Liabilities1 657 7761 535 8491 500 3932 314 8692 388 268
Trade Creditors Trade Payables32 55444 64624 52722 03723 746
Trade Debtors Trade Receivables10 75011 40013 95012 67012 620

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/11
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements