Nuneaton Golf Course Limited NUNEATON


Founded in 1945, Nuneaton Golf Course, classified under reg no. 00394157 is an active company. Currently registered at The Club House CV11 6QF, Nuneaton the company has been in the business for seventy nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely Gregory S., Linda P. and Robert S. and others. In addition one secretary - Jonathan S. - is with the firm. At present 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.

Nuneaton Golf Course Limited Address / Contact

Office Address The Club House
Office Address2 Golf Drive
Town Nuneaton
Post code CV11 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00394157
Date of Incorporation Fri, 23rd Mar 1945
Industry Other amusement and recreation activities n.e.c.
Industry Operation of sports facilities
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Gregory S.

Position: Director

Appointed: 28 November 2023

Linda P.

Position: Director

Appointed: 08 August 2023

Robert S.

Position: Director

Appointed: 02 December 2021

Jonathan S.

Position: Director

Appointed: 26 November 2018

Jonathan S.

Position: Secretary

Appointed: 22 December 2015

Roy H.

Position: Director

Appointed: 30 August 1998

Steven F.

Position: Director

Appointed: 09 December 2022

Resigned: 31 July 2023

Paula Y.

Position: Director

Appointed: 16 June 2017

Resigned: 02 December 2021

Michael H.

Position: Director

Appointed: 02 December 2016

Resigned: 28 November 2022

Michael H.

Position: Director

Appointed: 07 December 2012

Resigned: 28 November 2023

John W.

Position: Secretary

Appointed: 07 December 2012

Resigned: 22 December 2015

John W.

Position: Director

Appointed: 01 December 2010

Resigned: 17 October 2019

John H.

Position: Secretary

Appointed: 30 September 2004

Resigned: 07 December 2012

Peter A.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 September 2004

Colleen A.

Position: Secretary

Appointed: 30 January 2002

Resigned: 30 September 2003

Martin S.

Position: Director

Appointed: 06 December 2001

Resigned: 07 December 2012

Frank P.

Position: Director

Appointed: 21 April 1999

Resigned: 22 December 2015

Leslie F.

Position: Director

Appointed: 09 December 1997

Resigned: 06 December 2001

Peter E.

Position: Director

Appointed: 06 November 1997

Resigned: 06 January 2018

Peter A.

Position: Director

Appointed: 02 March 1994

Resigned: 12 January 2017

Kevin F.

Position: Director

Appointed: 11 November 1993

Resigned: 21 April 1999

Arthur A.

Position: Director

Appointed: 10 December 1991

Resigned: 26 January 1994

Kevin C.

Position: Director

Appointed: 10 December 1991

Resigned: 09 December 1997

Trevor R.

Position: Director

Appointed: 10 December 1991

Resigned: 09 December 1996

Leslie F.

Position: Secretary

Appointed: 10 December 1991

Resigned: 30 January 2002

Ronald J.

Position: Director

Appointed: 10 December 1991

Resigned: 05 May 1998

Reginald B.

Position: Director

Appointed: 10 December 1991

Resigned: 03 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand289 424288 444297 548204 080261 813275 059311 742316 170
Current Assets710 322709 342714 673718 899718 248718 490718 234721 717
Debtors420 898420 898417 125514 819456 435443 431406 492405 547
Net Assets Liabilities715 084767 220      
Other Debtors420 898420 898417 125514 819456 435443 431406 492405 547
Property Plant Equipment102 952102 479102 011101 548101 093100 639100 189 
Other
Accrued Liabilities   1 799660900786999
Accumulated Depreciation Impairment Property Plant Equipment20 30120 77421 24221 70522 16022 61423 06423 509
Balances Amounts Owed By Related Parties420 898       
Bank Borrowings Overdrafts45 53444 095      
Corporation Tax Payable 506  -3200 621
Creditors45 53444 601 1 7996571 1007861 620
Description Relationships Between Entity Parents Including Any Changes 420 898      
Increase From Depreciation Charge For Year Property Plant Equipment 473468463455454450445
Net Current Assets Liabilities657 666664 741714 673717 100717 591717 390717 448720 097
Number Shares Issued Fully Paid 200200200200200200200
Other Taxation Social Security Payable 506      
Par Value Share 1111111
Property Plant Equipment Gross Cost123 253123 253123 253123 253123 253123 253123 253 
Total Assets Less Current Liabilities760 618767 220816 684818 648818 684818 029817 637819 841
Trade Creditors Trade Payables1       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements