Richmond (yorkshire) Golf Club Limited NORTH YORKSHIRE


Founded in 2015, Richmond (yorkshire) Golf Club, classified under reg no. 09916643 is an active company. Currently registered at Richmond Golf Club Bend Hagg DL10 5EX, North Yorkshire the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Guy P., Carl T. and Glen H. and others. Of them, Christopher L., Michael C. have been with the company the longest, being appointed on 18 August 2021 and Guy P. and Carl T. have been with the company for the least time - from 25 October 2023. As of 13 May 2024, there were 17 ex directors - Penelope H., Barbara G. and others listed below. There were no ex secretaries.

Richmond (yorkshire) Golf Club Limited Address / Contact

Office Address Richmond Golf Club Bend Hagg
Office Address2 Richmond
Town North Yorkshire
Post code DL10 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09916643
Date of Incorporation Tue, 15th Dec 2015
Industry Operation of sports facilities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Guy P.

Position: Director

Appointed: 25 October 2023

Carl T.

Position: Director

Appointed: 25 October 2023

Glen H.

Position: Director

Appointed: 28 October 2022

Stephen M.

Position: Director

Appointed: 10 May 2022

Christopher L.

Position: Director

Appointed: 18 August 2021

Michael C.

Position: Director

Appointed: 18 August 2021

Penelope H.

Position: Director

Appointed: 01 March 2022

Resigned: 25 October 2023

Barbara G.

Position: Director

Appointed: 07 December 2020

Resigned: 27 October 2022

Willian J.

Position: Director

Appointed: 11 July 2020

Resigned: 01 October 2021

Stephen M.

Position: Director

Appointed: 11 February 2019

Resigned: 08 April 2019

Christopher L.

Position: Director

Appointed: 15 October 2018

Resigned: 08 April 2019

Ian M.

Position: Director

Appointed: 15 October 2018

Resigned: 25 October 2023

Gary E.

Position: Director

Appointed: 15 October 2018

Resigned: 05 June 2020

Julian W.

Position: Director

Appointed: 15 October 2018

Resigned: 01 February 2019

Stephen W.

Position: Director

Appointed: 15 October 2018

Resigned: 18 August 2021

Christopher L.

Position: Director

Appointed: 09 June 2017

Resigned: 22 August 2021

Ian A.

Position: Director

Appointed: 18 July 2016

Resigned: 15 October 2018

Robert A.

Position: Director

Appointed: 01 February 2016

Resigned: 15 October 2018

Bruce T.

Position: Director

Appointed: 28 January 2016

Resigned: 15 October 2018

Derek K.

Position: Director

Appointed: 15 December 2015

Resigned: 31 January 2016

Penelope H.

Position: Director

Appointed: 15 December 2015

Resigned: 31 January 2016

David C.

Position: Director

Appointed: 15 December 2015

Resigned: 20 March 2017

James L.

Position: Director

Appointed: 15 December 2015

Resigned: 31 January 2016

People with significant control

The list of PSCs that own or have control over the company consists of 20 names. As BizStats identified, there is Michael C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Carl T. This PSC has significiant influence or control over the company,. The third one is Stephen M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 18 August 2021
Nature of control: significiant influence or control

Carl T.

Notified on 25 October 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 10 May 2022
Nature of control: significiant influence or control

Christopher L.

Notified on 18 August 2021
Nature of control: significiant influence or control

Guy P.

Notified on 25 October 2023
Nature of control: significiant influence or control

Glen H.

Notified on 28 October 2022
Nature of control: significiant influence or control

Penelope H.

Notified on 1 March 2022
Ceased on 25 October 2023
Nature of control: significiant influence or control

Ian M.

Notified on 1 November 2018
Ceased on 25 September 2023
Nature of control: significiant influence or control

Barbara G.

Notified on 7 December 2020
Ceased on 27 October 2022
Nature of control: significiant influence or control

William J.

Notified on 11 July 2020
Ceased on 1 October 2021
Nature of control: significiant influence or control

Christopher L.

Notified on 1 November 2018
Ceased on 22 August 2021
Nature of control: significiant influence or control

Stephen W.

Notified on 1 November 2018
Ceased on 18 August 2021
Nature of control: significiant influence or control

Gary E.

Notified on 1 November 2018
Ceased on 5 June 2020
Nature of control: significiant influence or control

Stephen M.

Notified on 11 February 2019
Ceased on 8 April 2019
Nature of control: significiant influence or control

Christopher L.

Notified on 1 November 2018
Ceased on 8 April 2019
Nature of control: significiant influence or control

Julian W.

Notified on 1 November 2018
Ceased on 1 February 2019
Nature of control: significiant influence or control

Bruce T.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: significiant influence or control

Robert A.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: significiant influence or control

Ian A.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73170 37533 93615 933119 976122 019124 301
Current Assets99 081138 410109 634116 012197 178231 795221 855
Debtors92 53362 21869 88194 26273 385105 95993 737
Net Assets Liabilities386 970484 150467 772469 129476 935503 664500 679
Other Debtors74 48960 1662 0422 0422 30311 53611 656
Property Plant Equipment399 420414 549443 521446 367421 850414 959415 131
Total Inventories5 8175 8175 8175 8173 8173 8173 817
Other
Accumulated Depreciation Impairment Property Plant Equipment4 92713 91819 71921 19637 70863 25671 771
Additions Other Than Through Business Combinations Property Plant Equipment  34 77312 6234 99518 65728 187
Administrative Expenses   287 774281 301  
Amounts Owed By Group Undertakings Participating Interests  67 83991 24771 08294 42382 081
Average Number Employees During Period7777778
Bank Borrowings Overdrafts    5 0005 00010 000
Comprehensive Income Expense   1 3577 806  
Creditors111 53268 81085 38493 25197 094108 091111 308
Depreciation Expense Property Plant Equipment   6 67724 137  
Depreciation Rate Used For Property Plant Equipment  2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 2007 625 4 000
Disposals Property Plant Equipment   8 30013 000 19 500
Fixed Assets399 421414 550443 522446 368421 851414 960415 132
Gross Profit Loss   289 131255 107  
Increase From Depreciation Charge For Year Property Plant Equipment 8 9915 8016 67724 13725 54812 515
Investments1111111
Investments Fixed Assets1111111
Investments In Group Undertakings 111111
Investments In Group Undertakings Participating Interests11     
Net Current Assets Liabilities-12 45169 60024 25022 761100 084123 704110 547
Operating Profit Loss   1 3577 806  
Other Creditors93 42154 11269 48672 50165 27974 68389 913
Other Operating Income Format1    34 000  
Other Taxation Social Security Payable4041 9003 8021 778 759 
Profit Loss   1 3577 806  
Profit Loss On Ordinary Activities Before Tax   1 3577 806  
Property Plant Equipment Gross Cost404 347428 467463 240467 563459 558478 215486 902
Total Assets Less Current Liabilities386 970484 150467 772469 129521 935538 664525 679
Trade Creditors Trade Payables17 70712 79812 09618 97226 81527 64911 395
Trade Debtors Trade Receivables18 0442 052 973   
Turnover Revenue   289 131255 107  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 25th October 2023.
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements