Lees Hall Golf Club Limited(the) NORTON


Founded in 1914, Lees Hall Golf Club (the), classified under reg no. 00137647 is an active company. Currently registered at The Golf Club S8 8LL, Norton the company has been in the business for one hundred and ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely David T., Tony J. and Matthew R. and others. In addition one secretary - Joanne R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lees Hall Golf Club Limited(the) Address / Contact

Office Address The Golf Club
Office Address2 Hemsworth Road
Town Norton
Post code S8 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00137647
Date of Incorporation Fri, 11th Sep 1914
Industry Activities of sport clubs
End of financial Year 31st December
Company age 110 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

David T.

Position: Director

Appointed: 01 January 2024

Tony J.

Position: Director

Appointed: 30 March 2023

Matthew R.

Position: Director

Appointed: 01 January 2023

Alexandra C.

Position: Director

Appointed: 22 September 2022

Neil Y.

Position: Director

Appointed: 22 September 2022

Sean F.

Position: Director

Appointed: 22 September 2022

Joanne R.

Position: Secretary

Appointed: 28 September 2020

Lesley B.

Position: Director

Appointed: 25 October 2018

Nicholas B.

Position: Director

Appointed: 28 September 2017

Martin H.

Position: Director

Resigned: 21 October 1993

Michael M.

Position: Director

Appointed: 22 September 2022

Resigned: 19 October 2023

Ian C.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2023

Greg W.

Position: Secretary

Appointed: 26 September 2019

Resigned: 25 September 2020

Martin H.

Position: Director

Appointed: 26 September 2019

Resigned: 31 December 2023

Paul D.

Position: Director

Appointed: 26 September 2019

Resigned: 22 September 2022

Neil R.

Position: Director

Appointed: 25 October 2018

Resigned: 22 September 2022

Paul W.

Position: Director

Appointed: 25 October 2018

Resigned: 22 September 2021

Andrew H.

Position: Secretary

Appointed: 27 July 2018

Resigned: 26 September 2019

Gary L.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2020

Sarah L.

Position: Director

Appointed: 28 September 2017

Resigned: 26 September 2019

Paul D.

Position: Director

Appointed: 01 January 2017

Resigned: 25 October 2018

Robert H.

Position: Director

Appointed: 01 June 2016

Resigned: 24 September 2020

Russell D.

Position: Director

Appointed: 01 March 2016

Resigned: 28 September 2017

Keith E.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2018

Tony J.

Position: Director

Appointed: 17 September 2015

Resigned: 22 September 2021

Darryl H.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2017

Leslie D.

Position: Director

Appointed: 01 January 2015

Resigned: 17 April 2018

Stanley M.

Position: Director

Appointed: 18 September 2014

Resigned: 26 May 2016

Grant N.

Position: Director

Appointed: 18 September 2014

Resigned: 25 October 2018

Paul S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2016

Craig F.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2015

David S.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2013

Michael F.

Position: Director

Appointed: 20 September 2012

Resigned: 15 September 2016

Timothy P.

Position: Director

Appointed: 20 September 2012

Resigned: 26 September 2019

Christine B.

Position: Director

Appointed: 20 September 2012

Resigned: 17 September 2015

Denis H.

Position: Director

Appointed: 22 September 2011

Resigned: 22 September 2022

Andrew P.

Position: Director

Appointed: 22 September 2011

Resigned: 05 July 2012

Alan S.

Position: Director

Appointed: 22 September 2011

Resigned: 01 January 2015

Richard B.

Position: Director

Appointed: 22 September 2011

Resigned: 19 October 2023

Gary L.

Position: Director

Appointed: 22 September 2011

Resigned: 28 September 2017

Jillian C.

Position: Secretary

Appointed: 14 June 2011

Resigned: 27 July 2018

John M.

Position: Director

Appointed: 25 May 2011

Resigned: 30 June 2012

Philip J.

Position: Director

Appointed: 02 January 2011

Resigned: 31 December 2012

Philip S.

Position: Director

Appointed: 17 September 2010

Resigned: 18 September 2014

Andrew H.

Position: Director

Appointed: 17 September 2010

Resigned: 22 September 2022

John E.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2011

Martin R.

Position: Director

Appointed: 01 January 2010

Resigned: 01 December 2010

Stanley M.

Position: Director

Appointed: 01 January 2010

Resigned: 22 September 2011

John H.

Position: Secretary

Appointed: 14 October 2009

Resigned: 14 June 2011

Simon B.

Position: Director

Appointed: 28 July 2009

Resigned: 31 May 2010

Stuart F.

Position: Director

Appointed: 28 July 2009

Resigned: 22 September 2011

Stuart F.

Position: Secretary

Appointed: 28 July 2009

Resigned: 01 October 2009

Anthony W.

Position: Director

Appointed: 16 October 2008

Resigned: 30 April 2010

Paul S.

Position: Director

Appointed: 16 October 2008

Resigned: 20 September 2012

Chistopher B.

Position: Director

Appointed: 01 January 2008

Resigned: 30 June 2012

Anne J.

Position: Director

Appointed: 16 October 2007

Resigned: 22 September 2011

Andrew D.

Position: Director

Appointed: 16 October 2007

Resigned: 22 September 2011

Christopher F.

Position: Director

Appointed: 16 October 2007

Resigned: 29 January 2009

Robert H.

Position: Director

Appointed: 16 October 2007

Resigned: 05 January 2014

Martin H.

Position: Director

Appointed: 16 October 2007

Resigned: 23 February 2010

Richard B.

Position: Director

Appointed: 16 October 2007

Resigned: 17 September 2010

Heather A.

Position: Director

Appointed: 16 October 2007

Resigned: 30 October 2009

Michael F.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2009

John H.

Position: Director

Appointed: 20 October 2005

Resigned: 22 September 2011

Rodney H.

Position: Director

Appointed: 14 October 2004

Resigned: 02 January 2011

Martin H.

Position: Director

Appointed: 26 February 2004

Resigned: 14 October 2004

Roger B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 28 July 2009

Ronald G.

Position: Director

Appointed: 26 October 2003

Resigned: 19 October 2006

Mark T.

Position: Director

Appointed: 26 October 2003

Resigned: 19 October 2006

Max E.

Position: Director

Appointed: 17 October 2002

Resigned: 19 October 2006

Gary W.

Position: Director

Appointed: 17 October 2002

Resigned: 16 October 2007

Martin R.

Position: Director

Appointed: 18 October 2001

Resigned: 16 October 2003

Andrew P.

Position: Director

Appointed: 18 October 2001

Resigned: 19 October 2006

John W.

Position: Director

Appointed: 19 October 2000

Resigned: 16 October 2003

Roger B.

Position: Director

Appointed: 19 October 2000

Resigned: 31 December 2003

Christopher R.

Position: Director

Appointed: 19 October 2000

Resigned: 16 October 2003

Neil S.

Position: Director

Appointed: 21 October 1999

Resigned: 19 October 2006

Peter D.

Position: Director

Appointed: 21 October 1999

Resigned: 19 October 2006

Clive T.

Position: Director

Appointed: 21 October 1999

Resigned: 01 January 2002

Stanley M.

Position: Director

Appointed: 15 October 1998

Resigned: 19 October 2006

John M.

Position: Director

Appointed: 01 January 1998

Resigned: 18 October 2001

Nigel C.

Position: Director

Appointed: 16 October 1997

Resigned: 21 October 1999

Anthony W.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

Geoffrey B.

Position: Director

Appointed: 17 October 1996

Resigned: 17 October 2002

Albert T.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1997

Philip S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1996

Maxwell B.

Position: Director

Appointed: 20 October 1994

Resigned: 31 December 2007

David M.

Position: Director

Appointed: 20 October 1994

Resigned: 19 October 2000

James B.

Position: Director

Appointed: 01 January 1994

Resigned: 01 January 1996

Neville V.

Position: Director

Appointed: 21 October 1993

Resigned: 20 October 1994

Edward A.

Position: Director

Appointed: 21 October 1993

Resigned: 17 October 2002

Colin L.

Position: Director

Appointed: 21 October 1993

Resigned: 21 October 1999

Roger B.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1994

Brian W.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1993

Michael F.

Position: Director

Appointed: 29 October 1992

Resigned: 16 October 1997

John P.

Position: Secretary

Appointed: 01 March 1992

Resigned: 31 December 2003

James T.

Position: Director

Appointed: 27 October 1991

Resigned: 31 December 1992

Norman W.

Position: Secretary

Appointed: 27 October 1991

Resigned: 01 August 1992

Timothy R.

Position: Director

Appointed: 27 October 1991

Resigned: 21 October 1999

Timothy K.

Position: Director

Appointed: 27 October 1991

Resigned: 16 October 2008

Graham L.

Position: Director

Appointed: 27 October 1991

Resigned: 01 January 1992

Edward B.

Position: Director

Appointed: 27 October 1991

Resigned: 21 October 1993

Lionel C.

Position: Director

Appointed: 27 October 1991

Resigned: 17 October 1996

Albert L.

Position: Director

Appointed: 27 October 1991

Resigned: 21 October 1993

Michael B.

Position: Director

Appointed: 27 October 1991

Resigned: 19 October 2000

Christopher R.

Position: Director

Appointed: 27 October 1991

Resigned: 15 October 1998

Maxwell B.

Position: Director

Appointed: 27 October 1991

Resigned: 21 October 1993

Peter D.

Position: Director

Appointed: 17 October 1991

Resigned: 20 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Martin H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Andrew H. This PSC has significiant influence or control over the company,. The third one is Timothy P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin H.

Notified on 22 September 2022
Ceased on 19 October 2023
Nature of control: significiant influence or control

Andrew H.

Notified on 27 September 2019
Ceased on 22 September 2022
Nature of control: significiant influence or control

Timothy P.

Notified on 15 September 2016
Ceased on 27 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand125 741174 889155 033140 205189 068303 778297 559
Current Assets 217 947173 164156 408294 396387 910380 380
Debtors11 13237 20912 47010 720101 96278 38976 075
Net Assets Liabilities 236 778226 508201 393181 998257 516279 629
Other Debtors11 13237 20912 470 42 36533 46935 062
Property Plant Equipment405 744408 416498 551484 836448 216403 491434 940
Total Inventories5 5185 8495 6615 4833 3665 7456 746
Other
Accumulated Depreciation Impairment Property Plant Equipment476 194495 230514 426555 843651 634700 309751 151
Additions Other Than Through Business Combinations Property Plant Equipment 21 708112 21127 702   
Bank Borrowings Overdrafts41 48337 49031 75726 01262 75042 32026 211
Corporation Tax Payable1 4292 6442 2501 981   
Creditors 69 16444 81329 454100 33360 52959 800
Increase From Depreciation Charge For Year Property Plant Equipment 19 03620 74641 417 48 67550 842
Net Current Assets Liabilities -102 474-227 230-253 989-163 667-83 759-91 699
Other Creditors311 93231 67413 0563 44211 030423 237417 536
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 550    
Other Disposals Property Plant Equipment  2 880    
Other Taxation Social Security Payable19 2587 4648 4173 3903 0379 6165 751
Profit Loss3 0282 167     
Property Plant Equipment Gross Cost881 938903 6461 012 9771 040 6791 099 8501 103 8001 186 091
Total Assets Less Current Liabilities 305 942271 321230 847284 551319 732343 241
Trade Creditors Trade Payables284 328334 931159 31852 0007 37314 60714 413
Average Number Employees During Period    111416
Bank Borrowings    70 04858 18642 077
Finance Lease Liabilities Present Value Total    26 55318 20933 589
Merchandise    3 3665 7456 746
Provisions For Liabilities Balance Sheet Subtotal    2 2201 6873 812
Total Additions Including From Business Combinations Property Plant Equipment     3 95082 291
Total Borrowings    104 94684 74094 179
Trade Debtors Trade Receivables    59 59744 92041 013

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, March 2023
Free Download (9 pages)

Company search

Advertisements