Lancaster Golf Club Ltd LANCASTER


Founded in 1932, Lancaster Golf Club, classified under reg no. 00271693 is an active company. Currently registered at Ashton Hall, Ashton Road LA2 0AJ, Lancaster the company has been in the business for 92 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Thursday 28th May 1998 Lancaster Golf Club Ltd is no longer carrying the name Lancaster Golf And Country Club.

Currently there are 8 directors in the the company, namely Lawrence T., Robert P. and Andrew D. and others. In addition one secretary - Aaron W. - 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.

Lancaster Golf Club Ltd Address / Contact

Office Address Ashton Hall, Ashton Road
Office Address2 Ashton With Stodday
Town Lancaster
Post code LA2 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00271693
Date of Incorporation Fri, 30th Dec 1932
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 92 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Lawrence T.

Position: Director

Appointed: 21 February 2024

Robert P.

Position: Director

Appointed: 21 February 2024

Andrew D.

Position: Director

Appointed: 21 February 2024

Paul M.

Position: Director

Appointed: 22 February 2023

David B.

Position: Director

Appointed: 22 February 2023

Mark N.

Position: Director

Appointed: 23 February 2022

Aaron W.

Position: Secretary

Appointed: 20 December 2021

David C.

Position: Director

Appointed: 24 February 2021

Karen D.

Position: Director

Appointed: 22 February 2017

Anthony G.

Position: Director

Appointed: 22 February 2023

Resigned: 21 February 2024

Gillian D.

Position: Director

Appointed: 22 February 2023

Resigned: 21 February 2024

John K.

Position: Director

Appointed: 22 February 2023

Resigned: 21 February 2024

Lorraine B.

Position: Director

Appointed: 23 February 2022

Resigned: 22 February 2023

Jill M.

Position: Director

Appointed: 26 February 2020

Resigned: 23 February 2022

David F.

Position: Director

Appointed: 26 February 2020

Resigned: 22 February 2023

Elaine D.

Position: Director

Appointed: 20 February 2019

Resigned: 22 February 2023

Eloise H.

Position: Director

Appointed: 20 November 2018

Resigned: 26 February 2020

Howard D.

Position: Director

Appointed: 16 October 2018

Resigned: 26 February 2020

Christine W.

Position: Secretary

Appointed: 10 September 2018

Resigned: 20 December 2021

Jane M.

Position: Director

Appointed: 21 February 2018

Resigned: 20 February 2019

Douglas W.

Position: Director

Appointed: 21 February 2018

Resigned: 20 February 2019

Alex P.

Position: Director

Appointed: 21 February 2018

Resigned: 22 February 2023

Jackie M.

Position: Director

Appointed: 21 February 2018

Resigned: 03 October 2018

Gary L.

Position: Director

Appointed: 21 February 2018

Resigned: 19 February 2021

Michael G.

Position: Director

Appointed: 21 February 2018

Resigned: 23 February 2022

Christopher B.

Position: Director

Appointed: 21 February 2018

Resigned: 24 February 2021

Peter W.

Position: Director

Appointed: 21 February 2018

Resigned: 17 April 2018

Gary Y.

Position: Secretary

Appointed: 01 July 2017

Resigned: 10 September 2018

Andrew D.

Position: Director

Appointed: 22 February 2017

Resigned: 21 February 2018

Claudine P.

Position: Director

Appointed: 22 February 2017

Resigned: 21 February 2018

Christopher F.

Position: Director

Appointed: 22 February 2017

Resigned: 18 September 2018

Peter W.

Position: Director

Appointed: 22 February 2017

Resigned: 17 April 2018

Hazel H.

Position: Director

Appointed: 24 February 2016

Resigned: 22 February 2017

Tony M.

Position: Director

Appointed: 24 February 2016

Resigned: 21 February 2018

Bryan D.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 June 2017

Bryan D.

Position: Secretary

Appointed: 31 December 2015

Resigned: 31 December 2015

Patrick M.

Position: Director

Appointed: 25 February 2015

Resigned: 21 February 2024

Lorraine B.

Position: Director

Appointed: 25 February 2015

Resigned: 31 October 2016

Doris C.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

David F.

Position: Director

Appointed: 26 February 2014

Resigned: 24 October 2016

Steven B.

Position: Director

Appointed: 26 February 2014

Resigned: 20 February 2019

Michael T.

Position: Director

Appointed: 26 February 2014

Resigned: 15 August 2017

Brian G.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Andrew J.

Position: Director

Appointed: 26 February 2014

Resigned: 22 February 2017

David A.

Position: Director

Appointed: 27 February 2013

Resigned: 26 February 2014

Glyn D.

Position: Director

Appointed: 27 February 2013

Resigned: 25 February 2015

Anthea O.

Position: Director

Appointed: 27 February 2013

Resigned: 22 February 2017

Josephine O.

Position: Director

Appointed: 27 February 2013

Resigned: 19 September 2017

Christine C.

Position: Director

Appointed: 29 February 2012

Resigned: 27 February 2013

John R.

Position: Director

Appointed: 29 February 2012

Resigned: 14 October 2013

Pater T.

Position: Director

Appointed: 29 February 2012

Resigned: 27 February 2013

Jean D.

Position: Director

Appointed: 23 February 2011

Resigned: 27 February 2013

Michael S.

Position: Director

Appointed: 23 February 2011

Resigned: 26 February 2014

Marian E.

Position: Director

Appointed: 23 February 2011

Resigned: 29 February 2012

Kenneth Q.

Position: Director

Appointed: 23 February 2011

Resigned: 21 February 2018

Gary Y.

Position: Secretary

Appointed: 14 June 2010

Resigned: 31 December 2015

Christopher F.

Position: Director

Appointed: 24 February 2010

Resigned: 24 February 2016

Mark N.

Position: Director

Appointed: 24 February 2010

Resigned: 20 December 2015

Geraldine S.

Position: Director

Appointed: 24 February 2010

Resigned: 23 February 2011

Brian I.

Position: Secretary

Appointed: 15 June 2009

Resigned: 28 May 2010

Denis M.

Position: Director

Appointed: 25 February 2009

Resigned: 29 February 2012

Jean D.

Position: Director

Appointed: 25 February 2009

Resigned: 24 February 2010

Marjorie M.

Position: Director

Appointed: 27 February 2008

Resigned: 25 February 2009

Alfred K.

Position: Director

Appointed: 27 February 2008

Resigned: 17 June 2013

Robert G.

Position: Director

Appointed: 27 February 2008

Resigned: 29 February 2012

Joan S.

Position: Director

Appointed: 27 February 2008

Resigned: 26 February 2014

Stanley C.

Position: Director

Appointed: 27 February 2008

Resigned: 26 February 2014

Stephen C.

Position: Director

Appointed: 21 February 2007

Resigned: 27 February 2013

Simon J.

Position: Director

Appointed: 21 February 2007

Resigned: 24 February 2010

Anthony J.

Position: Director

Appointed: 21 February 2007

Resigned: 24 February 2010

Janet M.

Position: Director

Appointed: 21 February 2007

Resigned: 23 February 2011

David S.

Position: Director

Appointed: 21 February 2007

Resigned: 24 February 2010

Edwin B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 10 June 2009

David T.

Position: Director

Appointed: 22 February 2006

Resigned: 14 June 2010

Kathleen C.

Position: Director

Appointed: 23 February 2005

Resigned: 22 February 2006

Robert G.

Position: Director

Appointed: 23 February 2005

Resigned: 27 February 2008

Marian E.

Position: Director

Appointed: 23 February 2005

Resigned: 27 February 2008

John G.

Position: Director

Appointed: 23 February 2005

Resigned: 27 February 2008

Kathy B.

Position: Director

Appointed: 25 February 2004

Resigned: 23 February 2005

Philip O.

Position: Director

Appointed: 25 February 2004

Resigned: 22 February 2006

Jean L.

Position: Director

Appointed: 26 February 2003

Resigned: 22 February 2006

Frank P.

Position: Director

Appointed: 26 February 2003

Resigned: 25 February 2009

Dennis H.

Position: Director

Appointed: 27 February 2002

Resigned: 23 February 2005

June D.

Position: Director

Appointed: 27 February 2002

Resigned: 23 February 2005

Roy A.

Position: Director

Appointed: 27 February 2002

Resigned: 23 February 2005

Godfrey B.

Position: Director

Appointed: 27 February 2002

Resigned: 21 May 2002

Anne K.

Position: Director

Appointed: 27 February 2002

Resigned: 23 February 2005

Philip I.

Position: Secretary

Appointed: 01 December 2001

Resigned: 31 March 2006

John K.

Position: Director

Appointed: 28 February 2001

Resigned: 22 February 2006

Stanley C.

Position: Director

Appointed: 28 February 2001

Resigned: 25 February 2004

Raymond G.

Position: Director

Appointed: 28 February 2001

Resigned: 21 February 2007

Anthony H.

Position: Director

Appointed: 23 February 2000

Resigned: 26 February 2003

Denis M.

Position: Director

Appointed: 23 February 2000

Resigned: 26 February 2003

Leonard I.

Position: Director

Appointed: 23 February 2000

Resigned: 27 February 2002

Kevin S.

Position: Director

Appointed: 24 February 1999

Resigned: 27 February 2002

William C.

Position: Director

Appointed: 24 February 1999

Resigned: 27 February 2002

Roy H.

Position: Director

Appointed: 24 February 1999

Resigned: 11 May 2006

Kenneth Q.

Position: Director

Appointed: 25 February 1998

Resigned: 25 February 2009

James E.

Position: Director

Appointed: 25 February 1998

Resigned: 24 February 1999

John G.

Position: Director

Appointed: 25 February 1998

Resigned: 28 February 2001

Anthony J.

Position: Director

Appointed: 25 February 1998

Resigned: 25 February 1999

Stanley C.

Position: Director

Appointed: 25 February 1998

Resigned: 31 August 1999

Kenneth C.

Position: Director

Appointed: 25 February 1998

Resigned: 25 February 2004

Keith B.

Position: Secretary

Appointed: 03 February 1998

Resigned: 01 December 2001

William F.

Position: Director

Appointed: 28 February 1996

Resigned: 13 December 1997

Malcolm C.

Position: Director

Appointed: 22 February 1995

Resigned: 27 February 2002

Toni B.

Position: Director

Appointed: 23 February 1994

Resigned: 12 September 1997

Lawrence W.

Position: Director

Appointed: 23 February 1994

Resigned: 12 September 1997

Godfrey B.

Position: Director

Appointed: 23 February 1994

Resigned: 23 February 2000

Duncan P.

Position: Secretary

Appointed: 17 March 1992

Resigned: 02 February 1998

Roger G.

Position: Director

Appointed: 13 March 1992

Resigned: 22 February 1995

Keith D.

Position: Director

Appointed: 13 March 1992

Resigned: 23 February 1994

Thomas G.

Position: Director

Appointed: 13 March 1992

Resigned: 28 February 1996

Thomas R.

Position: Director

Appointed: 13 March 1992

Resigned: 28 February 2001

Judith H.

Position: Secretary

Appointed: 13 March 1992

Resigned: 13 February 1992

Arthur W.

Position: Director

Appointed: 13 March 1992

Resigned: 29 July 1999

Keith K.

Position: Director

Appointed: 13 March 1992

Resigned: 24 February 1999

Brian S.

Position: Director

Appointed: 13 March 1992

Resigned: 25 February 1998

Anthony J.

Position: Director

Appointed: 13 March 1992

Resigned: 13 February 1994

Richard B.

Position: Director

Appointed: 13 March 1992

Resigned: 23 February 1994

Thomas D.

Position: Director

Appointed: 26 February 1992

Resigned: 25 February 1998

Philip O.

Position: Director

Appointed: 26 February 1992

Resigned: 28 February 2001

Norman C.

Position: Director

Appointed: 26 February 1992

Resigned: 26 February 1997

Company previous names

Lancaster Golf And Country Club May 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand176 551120 19381 567162 590378 173385 506209 94077 334
Current Assets198 005143 667108 133173 106395 202408 060237 702174 694
Debtors13 32114 07417 16610 51614 04315 92618 51686 314
Net Assets Liabilities1 216 2531 285 7671 171 4351 159 5191 174 7401 210 0261 149 5901 102 695
Other Debtors30028016 49510 51614 04315 92618 26684 380
Property Plant Equipment1 888 5571 879 3531 775 1061 663 1171 633 9801 569 6231 607 859 
Total Inventories8 1339 4009 400 2 9866 6289 24611 046
Other
Accrued Liabilities Deferred Income2 0005 2004 300     
Accumulated Depreciation Impairment Property Plant Equipment1 230 8211 341 8481 451 3281 398 0781 509 4891 594 3291 671 391437 293
Additions Other Than Through Business Combinations Property Plant Equipment 101 82344 365     
Bank Borrowings Overdrafts175 386191 820165 638138 630283 914222 765198 875127 380
Corporation Tax Payable 17 171      
Creditors300 975345 375267 540164 104311 090240 082211 906508 622
Finance Lease Liabilities Present Value Total123 589148 35597 602     
Increase From Depreciation Charge For Year Property Plant Equipment 111 027116 138115 966125 331108 73177 06287 794
Net Current Assets Liabilities-371 329-248 211-336 131-339 494-148 150-119 515-246 363-333 928
Other Creditors14 03515 652101 90225 47427 17617 31713 031308 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 658     
Other Disposals Property Plant Equipment  39 132     
Other Taxation Social Security Payable18 36711 51124 30110 8045 71812 70912 57519 669
Prepayments Accrued Income12 25113 64311 395     
Property Plant Equipment Gross Cost3 119 3783 221 2013 226 4343 061 1953 143 4693 163 9523 279 2503 323 187
Total Assets Less Current Liabilities1 517 2281 631 1421 438 9751 323 6231 485 8301 450 1081 361 4961 230 075
Trade Creditors Trade Payables59 25045 24440 28630 68125 24880 39551 11147 236
Trade Debtors Trade Receivables770151671   2501 934
Average Number Employees During Period  30913151330
Disposals Decrease In Depreciation Impairment Property Plant Equipment   169 21613 92023 891  
Disposals Property Plant Equipment   170 76413 92023 891  
Payments Received On Account       13 698
Total Additions Including From Business Combinations Property Plant Equipment   5 52596 19444 374115 29821 947

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements