Machynys Peninsula Golf & Country Club Limited LLANELLI


Founded in 2004, Machynys Peninsula Golf & Country Club, classified under reg no. 05123050 is an active company. Currently registered at Machynys Golf Club Nicklaus Avenue SA15 2DG, Llanelli the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 23rd July 2004 Machynys Peninsula Golf & Country Club Limited is no longer carrying the name Machynys Golf & Country Club.

The company has 3 directors, namely Chafic K., Adrian D. and James A.. Of them, James A. has been with the company the longest, being appointed on 10 May 2004 and Chafic K. has been with the company for the least time - from 16 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gregory B. who worked with the the company until 4 August 2022.

Machynys Peninsula Golf & Country Club Limited Address / Contact

Office Address Machynys Golf Club Nicklaus Avenue
Office Address2 Machynys
Town Llanelli
Post code SA15 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05123050
Date of Incorporation Mon, 10th May 2004
Industry Other sports activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Chafic K.

Position: Director

Appointed: 16 February 2024

Adrian D.

Position: Director

Appointed: 05 June 2023

James A.

Position: Director

Appointed: 10 May 2004

Raymond W.

Position: Director

Appointed: 21 March 2012

Resigned: 21 August 2022

Peter W.

Position: Director

Appointed: 21 March 2012

Resigned: 04 August 2022

Mark R.

Position: Director

Appointed: 18 December 2008

Resigned: 24 March 2010

Peter W.

Position: Director

Appointed: 15 July 2004

Resigned: 18 April 2011

Raymond W.

Position: Director

Appointed: 10 May 2004

Resigned: 18 April 2011

Lesley G.

Position: Nominee Director

Appointed: 10 May 2004

Resigned: 10 May 2004

Gregory B.

Position: Director

Appointed: 10 May 2004

Resigned: 04 August 2022

Gregory B.

Position: Secretary

Appointed: 10 May 2004

Resigned: 04 August 2022

Dorothy G.

Position: Nominee Secretary

Appointed: 10 May 2004

Resigned: 10 May 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Machynys Leisure Limited from Llanelli, Wales. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ray W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Machynys Leisure Limited

Machynys Peninsula Golf & Country Club Nicklaus Avenue, Machynys, Llanelli, SA15 2DG, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House - England & Wales
Registration number 14108594
Notified on 4 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ray W.

Notified on 6 April 2016
Ceased on 21 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 6 April 2016
Ceased on 4 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Machynys Golf & Country Club July 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 129 7901 915 5112 146 410       
Balance Sheet
Cash Bank In Hand1 68466 58492 907       
Cash Bank On Hand  92 90785 67656 64437 88117 9092 868107 107217 000
Current Assets198 921342 342312 149332 950296 614171 821155 607142 074199 882323 721
Debtors75 199144 75162 96475 89554 54561 74362 12682 39532 58542 232
Net Assets Liabilities  2 146 4102 218 3912 319 4092 326 2022 451 5932 304 7552 409 0332 609 396
Net Assets Liabilities Including Pension Asset Liability1 129 7901 915 5112 146 410       
Other Debtors  53 67461 40751 52645 84756 08658 68721 33432 634
Property Plant Equipment  2 810 2142 855 7332 897 1102 904 8932 970 7132 983 0452 995 4113 149 557
Stocks Inventory122 038131 007156 278       
Tangible Fixed Assets2 281 3382 776 0182 810 214       
Total Inventories  156 278171 379185 42572 19775 57256 81160 19064 489
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-870 410-584 689-353 790       
Shareholder Funds1 129 7901 915 5112 146 410       
Other
Accruals Deferred Income Within One Year167 981180 476193 114       
Accrued Liabilities Deferred Income  193 114179 278183 442170 096181 283254 513336 455331 578
Accumulated Depreciation Impairment Property Plant Equipment  203 432224 619251 343284 587325 370341 420377 185411 356
Administrative Expenses666 405478 922        
Amounts Owed To Group Undertakings  111 721165 1682 8114 002   61 175
Amounts Owed To Group Undertakings Other Participating Interests Within One Year96 1018 544111 721       
Average Number Employees During Period    768378686665
Bank Borrowings126 581128 482128 957 44 97244 42156 11291 38453 47810 000
Bank Borrowings Overdrafts79 00238 81138 96943 22044 97299 19887 04688 28899 39525 833
Cost Sales1 638 2381 681 368        
Creditors  216 854178 861143 24399 198137 587149 689140 228205 464
Creditors Due After One Year721 739487 347216 854       
Creditors Due Within One Year628 730715 502759 099       
Debtors Due Within One Year75 199144 75162 964       
Depreciation Tangible Fixed Assets Expense15 03514 33914 995       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 685  27 1597 92218 999
Disposals Property Plant Equipment    3 000  32 14110 90018 999
Finance Lease Liabilities Present Value Total  17 46340 63969 83761 91350 54161 40140 833118 456
Gross Profit Loss774 021774 935        
Increase From Depreciation Charge For Year Property Plant Equipment   21 18729 40933 24440 78343 20943 68753 170
Interest Payable Similar Charges12 75110 292        
Loans From Directors After One Year428 000232 250        
Net Current Assets Liabilities-429 809-373 160-446 950-458 481-434 458-479 493-381 533-528 601-446 150-334 697
Number Shares Allotted 200200       
Number Shares Issued Fully Paid   200200     
Obligations Under Finance Lease Hire Purchase Contracts Within One Year  17 463       
Operating Profit Loss107 616296 013        
Other Creditors  14 62911 74216 6239 5864 9748 4813 7106 491
Other Creditors Due Within One Year2 22938814 629       
Other Taxation Social Security Payable  77 14452 84714 76271 200100 733126 366110 846118 671
Other Taxation Social Security Within One Year119 542106 70577 144       
Par Value Share 200200200200     
Pension Costs 1 442        
Profit Loss For Period94 865285 721        
Profit Loss On Ordinary Activities Before Tax94 865285 721        
Property Plant Equipment Gross Cost  3 013 6463 080 3523 148 4533 189 4803 296 0833 324 4653 372 5963 560 913
Revaluation Reserve2 000 0002 500 0002 500 000       
Share Capital Allotted Called Up Paid200200200       
Social Security Costs54 08449 894        
Staff Costs940 878893 219        
Tangible Fixed Assets Additions 4 71341 614       
Tangible Fixed Assets Cost Or Valuation2 455 4362 964 4553 013 646       
Tangible Fixed Assets Depreciation174 098188 437203 432       
Tangible Fixed Assets Depreciation Charged In Period 10 11010 685       
Tangible Fixed Assets Increase Decrease From Revaluations 500 000        
Total Additions Including From Business Combinations Property Plant Equipment   66 70671 10141 027106 60360 52359 031207 316
Total Assets Less Current Liabilities1 851 5292 402 8582 363 2642 397 2522 462 6522 425 4002 589 1802 454 4442 549 2612 814 860
Total Recognised Gain Loss For Period94 865785 721        
Total Reserves1 129 5901 915 3112 146 210       
Trade Creditors Trade Payables  124 464125 236125 029117 652106 271130 74979 021134 228
Trade Creditors Within One Year163 875164 828124 464       
Trade Debtors Trade Receivables  9 29014 4883 01915 8965 78023 44810 7819 598
Turnover Gross Operating Revenue2 412 2592 456 303        
Wages Salaries886 794841 883        
Amounts Owed By Group Undertakings      260260470 
Bank Overdrafts     37 04954 91421 179  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 1232 2792 0903 2221 611
Total Borrowings     81 470111 026112 56353 478 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
New director appointment on Friday 16th February 2024.
filed on: 26th, February 2024
Free Download (2 pages)

Company search