Knebworth Golf Club (the) Limited KNEBWORTH


Founded in 1929, Knebworth Golf Club (the), classified under reg no. 00244093 is an active company. Currently registered at The Club House SG3 6NL, Knebworth the company has been in the business for 95 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 6 directors in the the company, namely Al M., Robert S. and John W. and others. In addition one secretary - Mark B. - 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.

Knebworth Golf Club (the) Limited Address / Contact

Office Address The Club House
Office Address2 Deards End Lane
Town Knebworth
Post code SG3 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00244093
Date of Incorporation Wed, 4th Dec 1929
Industry Other sports activities
End of financial Year 30th April
Company age 95 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Al M.

Position: Director

Appointed: 10 November 2023

Robert S.

Position: Director

Appointed: 10 November 2023

John W.

Position: Director

Appointed: 11 November 2022

Ian H.

Position: Director

Appointed: 12 November 2021

Andy S.

Position: Director

Appointed: 12 November 2021

Emma D.

Position: Director

Appointed: 13 November 2020

Mark B.

Position: Secretary

Appointed: 04 March 2019

Mark B.

Position: Director

Appointed: 18 January 2023

Resigned: 10 November 2023

Sean B.

Position: Director

Appointed: 11 November 2022

Resigned: 18 January 2023

Andrew R.

Position: Director

Appointed: 08 November 2019

Resigned: 11 November 2022

Andrew B.

Position: Director

Appointed: 09 November 2018

Resigned: 12 November 2021

Sean B.

Position: Director

Appointed: 09 November 2018

Resigned: 12 November 2021

Bruno D.

Position: Director

Appointed: 08 November 2017

Resigned: 13 August 2020

Tim S.

Position: Director

Appointed: 11 November 2016

Resigned: 11 November 2022

Mark B.

Position: Director

Appointed: 11 November 2016

Resigned: 08 November 2019

Frank T.

Position: Director

Appointed: 15 November 2015

Resigned: 09 November 2018

Noel T.

Position: Director

Appointed: 15 November 2013

Resigned: 20 May 2016

Graham W.

Position: Director

Appointed: 16 November 2012

Resigned: 09 November 2018

Caroline D.

Position: Secretary

Appointed: 06 September 2012

Resigned: 09 November 2018

Leslie T.

Position: Director

Appointed: 16 November 2011

Resigned: 15 November 2015

John M.

Position: Director

Appointed: 26 March 2011

Resigned: 15 November 2013

Tony K.

Position: Director

Appointed: 26 March 2011

Resigned: 10 November 2017

Brian C.

Position: Director

Appointed: 26 March 2011

Resigned: 11 November 2016

Peter C.

Position: Director

Appointed: 15 October 2010

Resigned: 15 November 2014

John B.

Position: Director

Appointed: 03 April 2010

Resigned: 16 November 2012

Phillip B.

Position: Director

Appointed: 03 April 2010

Resigned: 16 November 2012

Michael L.

Position: Director

Appointed: 28 March 2009

Resigned: 26 March 2011

Philip C.

Position: Director

Appointed: 15 March 2008

Resigned: 13 June 2011

Roy W.

Position: Director

Appointed: 01 October 2007

Resigned: 03 April 2010

Stephen B.

Position: Secretary

Appointed: 19 June 2007

Resigned: 06 September 2012

John W.

Position: Director

Appointed: 24 March 2007

Resigned: 18 November 2011

Michael W.

Position: Director

Appointed: 25 March 2006

Resigned: 03 April 2010

Stephen K.

Position: Director

Appointed: 25 March 2006

Resigned: 10 November 2023

Geoffrey B.

Position: Director

Appointed: 25 March 2006

Resigned: 18 November 2011

Stephen B.

Position: Director

Appointed: 25 March 2006

Resigned: 18 June 2007

Adrian H.

Position: Secretary

Appointed: 03 October 2005

Resigned: 08 June 2007

John W.

Position: Director

Appointed: 26 March 2005

Resigned: 22 January 2010

Malcolm P.

Position: Director

Appointed: 26 March 2005

Resigned: 06 July 2011

Leslie T.

Position: Director

Appointed: 26 March 2005

Resigned: 18 November 2011

Kenneth C.

Position: Director

Appointed: 20 March 2004

Resigned: 25 March 2006

Russell S.

Position: Director

Appointed: 20 March 2004

Resigned: 25 March 2006

John W.

Position: Director

Appointed: 20 March 2004

Resigned: 26 August 2005

David P.

Position: Director

Appointed: 22 March 2003

Resigned: 26 March 2005

Nathan K.

Position: Director

Appointed: 22 March 2003

Resigned: 26 March 2011

Terence R.

Position: Director

Appointed: 22 March 2003

Resigned: 03 April 2010

Derek D.

Position: Director

Appointed: 03 April 2002

Resigned: 15 March 2008

Ahmet M.

Position: Director

Appointed: 24 March 2001

Resigned: 28 March 2009

Graham C.

Position: Director

Appointed: 25 March 2000

Resigned: 23 March 2002

Robert S.

Position: Director

Appointed: 25 March 2000

Resigned: 20 March 2004

Donald R.

Position: Director

Appointed: 25 March 2000

Resigned: 20 March 2004

Russell S.

Position: Director

Appointed: 21 March 1999

Resigned: 23 March 2003

Edward C.

Position: Director

Appointed: 21 March 1999

Resigned: 25 March 2006

Roy W.

Position: Director

Appointed: 21 March 1999

Resigned: 26 March 2005

Michael I.

Position: Director

Appointed: 21 March 1999

Resigned: 24 March 2007

Ahmet M.

Position: Director

Appointed: 22 March 1997

Resigned: 21 March 1999

Ian K.

Position: Director

Appointed: 22 March 1997

Resigned: 24 March 2001

Brian N.

Position: Director

Appointed: 22 March 1997

Resigned: 23 March 2003

William B.

Position: Director

Appointed: 23 March 1996

Resigned: 20 March 2004

Leonard A.

Position: Director

Appointed: 25 March 1995

Resigned: 24 March 2001

Jonathan C.

Position: Director

Appointed: 25 March 1995

Resigned: 23 March 2002

Thomas B.

Position: Director

Appointed: 25 March 1995

Resigned: 21 March 1999

Stephen B.

Position: Director

Appointed: 25 March 1995

Resigned: 26 March 2005

Michael P.

Position: Director

Appointed: 25 March 1995

Resigned: 22 March 1997

Michael P.

Position: Secretary

Appointed: 26 May 1994

Resigned: 03 October 2005

Anthony H.

Position: Director

Appointed: 19 March 1994

Resigned: 17 February 1995

Charles D.

Position: Director

Appointed: 19 March 1994

Resigned: 25 March 2000

Michael R.

Position: Director

Appointed: 19 March 1994

Resigned: 25 March 2000

Nicholas W.

Position: Director

Appointed: 20 March 1993

Resigned: 25 March 1995

Walter W.

Position: Director

Appointed: 20 March 1993

Resigned: 22 March 1997

Kevin A.

Position: Director

Appointed: 20 March 1993

Resigned: 12 December 1994

Kenneth U.

Position: Director

Appointed: 21 March 1992

Resigned: 20 March 1993

Michael G.

Position: Director

Appointed: 21 March 1992

Resigned: 19 March 1994

John N.

Position: Director

Appointed: 21 March 1992

Resigned: 21 March 1992

Andrew N.

Position: Director

Appointed: 21 March 1992

Resigned: 25 March 1995

James L.

Position: Director

Appointed: 21 March 1992

Resigned: 21 March 1999

Robert S.

Position: Director

Appointed: 21 March 1992

Resigned: 21 March 1992

John W.

Position: Secretary

Appointed: 21 March 1992

Resigned: 26 May 1994

Graham C.

Position: Director

Appointed: 21 March 1992

Resigned: 22 March 1997

Michael W.

Position: Director

Appointed: 21 March 1992

Resigned: 19 March 1994

Peter D.

Position: Director

Appointed: 21 March 1992

Resigned: 31 December 1992

Dennis R.

Position: Director

Appointed: 21 March 1992

Resigned: 23 March 1996

Edmund C.

Position: Director

Appointed: 21 March 1992

Resigned: 25 March 1995

Joseph H.

Position: Director

Appointed: 21 March 1992

Resigned: 19 March 1994

Peter R.

Position: Director

Appointed: 21 March 1992

Resigned: 20 March 1993

Philip N.

Position: Director

Appointed: 21 March 1992

Resigned: 25 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Andy S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Tim S. This PSC has significiant influence or control over the company,. Then there is Graham W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andy S.

Notified on 11 November 2022
Nature of control: significiant influence or control

Tim S.

Notified on 10 November 2018
Ceased on 11 November 2022
Nature of control: significiant influence or control

Graham W.

Notified on 19 March 2017
Ceased on 9 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand191 760331 788117 17023 52182 613
Current Assets205 297368 120133 86346 324 
Debtors2 13127 92510 93416 115 
Net Assets Liabilities1 502 1021 487 0201 477 7131 357 627 
Other Debtors2 13127 92510 93416 11531 232
Property Plant Equipment1 711 5291 702 9031 758 0481 732 6281 679 130
Total Inventories11 4068 4075 7596 688 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 001 3091 050 8191 102 2361 168 7611 195 125
Average Number Employees During Period3338363638
Bank Borrowings Overdrafts55 54932 49568 83550 97157 265
Creditors86 73454 39294 56562 29157 946
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 50021 00016 500133 374152 338
Increase From Depreciation Charge For Year Property Plant Equipment 49 51051 41761 10857 722
Net Current Assets Liabilities-122 69376 241-172 745-312 710 
Other Creditors31 18521 89725 73011 320681
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   50031 358
Other Disposals Property Plant Equipment   50031 358
Other Taxation Social Security Payable13 7889 40512 61651 09844 087
Profit Loss -15 082-9 307  
Property Plant Equipment Gross Cost2 712 8382 753 7222 866 2012 901 3892 874 255
Provisions For Liabilities Balance Sheet Subtotal 237 732   
Total Additions Including From Business Combinations Property Plant Equipment 40 88480 41635 6884 224
Total Assets Less Current Liabilities1 588 8361 779 1441 562 7351 419 918 
Trade Creditors Trade Payables58 39318 77514 49171 62093 725

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-04-30
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements