Retford Golf Club Limited (the) RETFORD


Founded in 1973, Retford Golf Club (the), classified under reg no. 01096432 is an active company. Currently registered at Brecks Road DN22 7UA, Retford the company has been in the business for 51 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Fraser B., Michael M. and Stuart M.. In addition one secretary - Michael M. - is with the company. At present 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.

Retford Golf Club Limited (the) Address / Contact

Office Address Brecks Road
Office Address2 Ordsall
Town Retford
Post code DN22 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01096432
Date of Incorporation Fri, 16th Feb 1973
Industry Operation of sports facilities
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Fraser B.

Position: Director

Appointed: 26 November 2021

Michael M.

Position: Director

Appointed: 22 December 2020

Michael M.

Position: Secretary

Appointed: 22 December 2020

Stuart M.

Position: Director

Appointed: 01 January 2016

Christopher S.

Position: Director

Appointed: 21 December 2018

Resigned: 26 November 2021

Mark A.

Position: Director

Appointed: 30 November 2017

Resigned: 22 December 2020

Mark A.

Position: Secretary

Appointed: 30 November 2017

Resigned: 22 December 2020

Harry F.

Position: Director

Appointed: 25 November 2015

Resigned: 21 December 2018

John S.

Position: Director

Appointed: 01 January 2008

Resigned: 30 November 2017

John S.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 November 2017

Eric B.

Position: Director

Appointed: 01 January 2006

Resigned: 25 November 2015

Michael B.

Position: Director

Appointed: 01 January 2004

Resigned: 25 October 2015

Michael G.

Position: Secretary

Appointed: 01 May 2000

Resigned: 31 December 2007

Alan H.

Position: Director

Appointed: 19 January 1998

Resigned: 31 December 2003

Ernest S.

Position: Director

Appointed: 17 March 1997

Resigned: 31 December 2005

George S.

Position: Director

Appointed: 17 March 1997

Resigned: 01 September 1997

Michael G.

Position: Director

Appointed: 20 February 1995

Resigned: 31 December 2007

Alan H.

Position: Director

Appointed: 20 February 1995

Resigned: 17 March 1997

Kenneth T.

Position: Director

Appointed: 21 December 1991

Resigned: 17 August 1997

Raymond J.

Position: Director

Appointed: 21 December 1991

Resigned: 21 March 1994

Anthony H.

Position: Secretary

Appointed: 21 December 1991

Resigned: 30 April 2000

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Stuart M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Mark A. This PSC has significiant influence or control over the company,. Then there is Harry F., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stuart M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark A.

Notified on 30 November 2017
Ceased on 22 December 2020
Nature of control: significiant influence or control

Harry F.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 48054 28074 701149 553275 057348 830356 869
Current Assets106 83681 183110 389165 295289 865377 858388 019
Debtors56 92818 32727 7517 4009 30417 69915 228
Net Assets Liabilities308 016309 213304 720260 831339 521353 332344 980
Other Debtors56 92818 32727 7517 4009 30417 69915 228
Property Plant Equipment483 972533 235492 182471 886483 817490 066507 972
Total Inventories7 4288 5767 9378 3425 50411 32915 922
Other
Accumulated Depreciation Impairment Property Plant Equipment735 777765 501810 184842 805824 980859 083896 157
Average Number Employees During Period99988918
Bank Borrowings39 14535 70730 96427 61075 84345 796 
Bank Borrowings Overdrafts35 72332 16127 25822 62666 78441 96935 415
Creditors51 55572 81148 41334 224101 69563 31764 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment 949  50 455  
Disposals Property Plant Equipment 1 028  51 894  
Finance Lease Liabilities Present Value Total15 83240 65021 15511 59816 20313 5638 195
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 2509 2509 7359 7359 7359 73511 390
Increase Decrease In Property Plant Equipment 66 411  46 000  
Increase From Depreciation Charge For Year Property Plant Equipment 30 67344 68332 62132 63034 10337 074
Net Current Assets Liabilities-124 401-151 211-139 049-176 831-22 463-53 358-75 630
Other Creditors191 653177 972184 308292 330244 205353 999355 083
Other Taxation Social Security Payable9 6602 7182 43714 28011 69612 0704 984
Property Plant Equipment Gross Cost1 219 7491 298 7361 302 3661 314 6911 308 7971 349 1491 404 129
Total Additions Including From Business Combinations Property Plant Equipment 80 0153 63012 32546 00040 35254 980
Total Assets Less Current Liabilities359 571382 024353 133295 055461 354436 708432 342
Total Borrowings64 87299 80971 61349 037126 95780 707 
Trade Creditors Trade Payables16 60724 70639 49320 70331 16547 75783 382
Provisions For Liabilities Balance Sheet Subtotal    20 13820 05923 195

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (10 pages)

Company search

Advertisements