Marlborough Golf Club Limited MARLBOROUGH


Marlborough Golf Club started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06483835. The Marlborough Golf Club company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Marlborough at 126 High Street. Postal code: SN8 1LZ.

At present there are 7 directors in the the company, namely Amanda C., Richard B. and Des E. and others. In addition one secretary - Stephen S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen S. who worked with the the company until 13 July 2010.

Marlborough Golf Club Limited Address / Contact

Office Address 126 High Street
Town Marlborough
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06483835
Date of Incorporation Fri, 25th Jan 2008
Industry Other sports activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Amanda C.

Position: Director

Appointed: 06 April 2023

Richard B.

Position: Director

Appointed: 05 December 2022

Des E.

Position: Director

Appointed: 22 February 2022

Ronnie S.

Position: Director

Appointed: 27 April 2021

Stephen S.

Position: Secretary

Appointed: 13 July 2020

Kevin S.

Position: Director

Appointed: 19 March 2020

Glenn B.

Position: Director

Appointed: 16 March 2020

Nicholas F.

Position: Director

Appointed: 25 March 2019

Michele R.

Position: Director

Appointed: 15 April 2021

Resigned: 22 February 2022

Sue L.

Position: Director

Appointed: 15 April 2021

Resigned: 13 March 2023

Neil H.

Position: Director

Appointed: 15 April 2021

Resigned: 17 November 2022

Garry B.

Position: Director

Appointed: 16 March 2020

Resigned: 15 April 2021

Brian K.

Position: Director

Appointed: 16 March 2020

Resigned: 31 March 2020

David W.

Position: Director

Appointed: 25 March 2019

Resigned: 11 January 2020

Richard B.

Position: Director

Appointed: 25 March 2019

Resigned: 14 April 2021

Jilly H.

Position: Director

Appointed: 26 February 2018

Resigned: 25 March 2019

Richard P.

Position: Director

Appointed: 26 February 2018

Resigned: 16 March 2020

David L.

Position: Director

Appointed: 26 February 2018

Resigned: 25 March 2019

Isobel H.

Position: Director

Appointed: 26 January 2018

Resigned: 15 April 2021

Alan P.

Position: Director

Appointed: 19 December 2017

Resigned: 16 March 2020

David C.

Position: Director

Appointed: 19 December 2017

Resigned: 25 March 2019

Stephen S.

Position: Secretary

Appointed: 13 July 2010

Resigned: 13 July 2010

Leslie T.

Position: Director

Appointed: 22 January 2010

Resigned: 26 February 2018

Griffins Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2008

Resigned: 22 January 2010

Jean P.

Position: Director

Appointed: 25 January 2008

Resigned: 22 January 2010

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 Hand106 27848 365159 961367 748266 788
Current Assets143 253108 901263 397496 941425 512
Debtors30 35754 56097 814119 900148 215
Net Assets Liabilities627 520566 459557 667798 396857 896
Other Debtors16 43915 91919 60935 88339 419
Property Plant Equipment725 310750 666731 725791 095956 393
Total Inventories6 6185 9765 6229 29310 509
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal68 090121 863122 373115 836109 942
Accumulated Depreciation Impairment Property Plant Equipment37 88580 293124 523184 119250 891
Average Number Employees During Period 28282828
Bank Borrowings Overdrafts  44 48334 16724 167
Creditors172 953171 24544 48338 64881 972
Future Minimum Lease Payments Under Non-cancellable Operating Leases 161 43971 50246 789193 484
Increase From Depreciation Charge For Year Property Plant Equipment37 88544 28545 07960 11768 525
Net Current Assets Liabilities-29 700-62 344-7 202161 78593 417
Other Creditors32 76429 164212 9834 48157 805
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 8778495211 753
Other Disposals Property Plant Equipment 13 5537 3591 8302 632
Other Taxation Social Security Payable8849 3372 380 13 598
Property Plant Equipment Gross Cost763 195830 959856 248975 2141 207 284
Total Additions Including From Business Combinations Property Plant Equipment763 19581 31732 648120 796234 702
Total Assets Less Current Liabilities695 610688 322724 523952 8801 049 810
Trade Creditors Trade Payables139 305132 74449 719107 01860 885
Trade Debtors Trade Receivables13 91838 64178 20584 017108 796

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's details were changed
filed on: 14th, February 2024
Free Download (2 pages)

Company search

Advertisements