Mid Kent Golf Club Limited(the) KENT


Founded in 1908, Mid Kent Golf Club (the), classified under reg no. 00097391 is an active company. Currently registered at Singlewell Road DA11 7RB, Kent the company has been in the business for 116 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 10 directors in the the firm, namely Steve A., Ian G. and Steve D. and others. In addition one secretary - Andrew S. - 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.

Mid Kent Golf Club Limited(the) Address / Contact

Office Address Singlewell Road
Office Address2 Gravesend
Town Kent
Post code DA11 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00097391
Date of Incorporation Sat, 28th Mar 1908
Industry Operation of sports facilities
End of financial Year 31st March
Company age 116 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Steve A.

Position: Director

Appointed: 06 October 2023

Ian G.

Position: Director

Appointed: 06 October 2023

Steve D.

Position: Director

Appointed: 06 October 2023

David G.

Position: Director

Appointed: 20 October 2022

Andrew S.

Position: Secretary

Appointed: 01 April 2022

Marilyn B.

Position: Director

Appointed: 15 October 2021

Adrian Y.

Position: Director

Appointed: 23 October 2020

Gerard K.

Position: Director

Appointed: 06 April 2020

Richard J.

Position: Director

Appointed: 28 September 2018

John R.

Position: Director

Appointed: 28 September 2018

Steve B.

Position: Director

Appointed: 29 September 2017

Alan C.

Position: Secretary

Resigned: 03 February 1992

Lionel L.

Position: Director

Appointed: 15 October 2021

Resigned: 30 September 2022

Paul J.

Position: Director

Appointed: 15 October 2021

Resigned: 09 March 2023

Matthew M.

Position: Director

Appointed: 15 October 2021

Resigned: 20 July 2023

Howard L.

Position: Director

Appointed: 09 August 2021

Resigned: 15 October 2021

Lisa M.

Position: Secretary

Appointed: 01 June 2020

Resigned: 01 April 2022

Caroline J.

Position: Director

Appointed: 27 September 2019

Resigned: 22 July 2021

Guy L.

Position: Director

Appointed: 27 September 2019

Resigned: 14 September 2021

David E.

Position: Director

Appointed: 28 September 2018

Resigned: 16 March 2020

Peter L.

Position: Director

Appointed: 29 September 2017

Resigned: 27 September 2019

Bruce G.

Position: Director

Appointed: 01 October 2016

Resigned: 28 September 2018

Christine W.

Position: Director

Appointed: 01 October 2016

Resigned: 28 September 2018

Nicholas R.

Position: Director

Appointed: 01 October 2016

Resigned: 30 September 2022

Anne O.

Position: Director

Appointed: 02 October 2015

Resigned: 28 September 2018

John R.

Position: Director

Appointed: 02 October 2015

Resigned: 01 October 2016

Stephen A.

Position: Secretary

Appointed: 02 September 2015

Resigned: 01 June 2020

Graeme P.

Position: Director

Appointed: 03 October 2014

Resigned: 29 September 2017

Martin C.

Position: Director

Appointed: 04 October 2013

Resigned: 01 October 2016

Stephen B.

Position: Director

Appointed: 01 October 2012

Resigned: 02 October 2015

Danny S.

Position: Director

Appointed: 01 October 2012

Resigned: 02 October 2015

Eamonn M.

Position: Director

Appointed: 30 September 2011

Resigned: 03 October 2014

Kevin H.

Position: Director

Appointed: 30 September 2011

Resigned: 29 September 2017

Peter L.

Position: Director

Appointed: 24 September 2010

Resigned: 01 October 2016

Paul J.

Position: Director

Appointed: 24 September 2010

Resigned: 27 September 2019

Caroline G.

Position: Director

Appointed: 24 September 2010

Resigned: 15 October 2021

Christine W.

Position: Director

Appointed: 05 October 2009

Resigned: 04 October 2013

Stephen D.

Position: Director

Appointed: 02 October 2009

Resigned: 23 October 2020

Pam H.

Position: Secretary

Appointed: 01 April 2009

Resigned: 02 September 2015

Danny S.

Position: Director

Appointed: 29 September 2006

Resigned: 30 September 2011

Barry P.

Position: Director

Appointed: 29 September 2006

Resigned: 01 October 2012

Michele M.

Position: Director

Appointed: 29 September 2006

Resigned: 24 September 2010

Brian P.

Position: Director

Appointed: 03 October 2004

Resigned: 24 September 2010

Bruce G.

Position: Director

Appointed: 03 October 2003

Resigned: 09 May 2006

Ronald H.

Position: Director

Appointed: 03 October 2003

Resigned: 14 October 2008

Brian W.

Position: Director

Appointed: 04 October 2002

Resigned: 30 September 2011

Rodney F.

Position: Director

Appointed: 04 October 2002

Resigned: 01 October 2012

Patrick G.

Position: Secretary

Appointed: 24 September 2002

Resigned: 31 March 2009

Terry H.

Position: Director

Appointed: 28 September 2001

Resigned: 13 February 2006

Patrick Q.

Position: Director

Appointed: 28 September 2001

Resigned: 24 September 2010

Philip J.

Position: Secretary

Appointed: 02 January 2001

Resigned: 02 August 2002

Peter W.

Position: Director

Appointed: 01 October 2000

Resigned: 03 October 2003

Tony P.

Position: Secretary

Appointed: 01 July 2000

Resigned: 29 December 2000

Paul J.

Position: Director

Appointed: 01 October 1999

Resigned: 04 October 2002

David W.

Position: Director

Appointed: 01 October 1999

Resigned: 11 May 2006

Harry C.

Position: Director

Appointed: 01 October 1999

Resigned: 28 September 2001

Terrence R.

Position: Director

Appointed: 02 October 1998

Resigned: 05 January 2004

Peter L.

Position: Director

Appointed: 02 October 1998

Resigned: 04 October 2002

Andrew M.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 July 2000

Shaun B.

Position: Director

Appointed: 03 October 1997

Resigned: 29 September 2000

Donald P.

Position: Director

Appointed: 27 September 1996

Resigned: 27 September 1996

George F.

Position: Director

Appointed: 27 September 1996

Resigned: 02 October 1998

Brian O.

Position: Director

Appointed: 29 September 1995

Resigned: 02 October 1998

Graham H.

Position: Director

Appointed: 30 September 1994

Resigned: 03 October 2003

Aubrey P.

Position: Director

Appointed: 01 October 1993

Resigned: 02 October 1998

Michael P.

Position: Director

Appointed: 01 October 1993

Resigned: 27 September 1997

Alfred C.

Position: Director

Appointed: 02 October 1992

Resigned: 29 September 1995

Peter P.

Position: Director

Appointed: 02 October 1992

Resigned: 28 September 2001

Raymond G.

Position: Director

Appointed: 02 October 1992

Resigned: 01 January 1996

Alec A.

Position: Director

Appointed: 02 October 1992

Resigned: 02 October 2009

Tony P.

Position: Secretary

Appointed: 03 February 1992

Resigned: 30 April 1998

Walter R.

Position: Director

Appointed: 05 November 1991

Resigned: 01 October 1993

Terrence R.

Position: Director

Appointed: 05 November 1991

Resigned: 03 October 1997

Brian E.

Position: Director

Appointed: 05 November 1991

Resigned: 02 October 1992

Roy G.

Position: Director

Appointed: 05 November 1991

Resigned: 02 October 1992

Patrick Q.

Position: Director

Appointed: 05 November 1991

Resigned: 01 October 1999

Charles H.

Position: Director

Appointed: 05 November 1991

Resigned: 01 October 1993

Sidney L.

Position: Director

Appointed: 05 November 1991

Resigned: 02 October 1992

Alan C.

Position: Director

Appointed: 05 November 1991

Resigned: 02 October 1992

Roger R.

Position: Director

Appointed: 05 November 1991

Resigned: 30 September 1994

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Stephen B. This PSC has significiant influence or control over this company,. Another one in the PSC register is John R. This PSC has significiant influence or control over the company,. The third one is Steve D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 1 November 2021
Nature of control: significiant influence or control

John R.

Notified on 27 September 2019
Ceased on 1 November 2021
Nature of control: significiant influence or control

Steve D.

Notified on 2 October 2017
Ceased on 27 September 2019
Nature of control: significiant influence or control

Kevin H.

Notified on 3 October 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand466 777482 049
Current Assets703 451748 653
Debtors19 60356 648
Net Assets Liabilities1 583 4701 611 176
Property Plant Equipment1 439 7071 449 639
Total Inventories217 071209 956
Other
Accrued Liabilities19 3036 541
Accumulated Depreciation Impairment Property Plant Equipment1 005 3491 086 716
Average Number Employees During Period2828
Corporation Tax Payable23 6507 886
Creditors379 673381 296
Debentures In Issue977977
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 423
Disposals Property Plant Equipment 35 466
Finance Lease Liabilities Present Value Total29 82539 638
Increase Decrease In Property Plant Equipment 94 505
Increase From Depreciation Charge For Year Property Plant Equipment 113 790
Merchandise13 8417 959
Net Current Assets Liabilities523 436542 833
Other Creditors132 12992 992
Other Taxation Social Security Payable6 4545 584
Payments Received On Account215 242246 189
Prepayments16 90521 704
Property Plant Equipment Gross Cost2 445 0562 536 355
Raw Materials7 0245 857
Recoverable Value-added Tax 21 775
Total Additions Including From Business Combinations Property Plant Equipment 126 765
Total Assets Less Current Liabilities1 963 1431 992 472
Trade Creditors Trade Payables41 97647 520
Trade Debtors Trade Receivables2 69813 169

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements