Romsey Golf Club Limited


Founded in 1970, Romsey Golf Club, classified under reg no. 00998420 is an active company. Currently registered at Nursling SO16 0XW, the company has been in the business for 54 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Kevin S., David R. and John W. and others. In addition one secretary - Marc C. - is with the company. Currently 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.

Romsey Golf Club Limited Address / Contact

Office Address Nursling
Office Address2 Southampton
Town
Post code SO16 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00998420
Date of Incorporation Wed, 30th Dec 1970
Industry Operation of sports facilities
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Kevin S.

Position: Director

Appointed: 12 March 2021

David R.

Position: Director

Appointed: 20 February 2020

John W.

Position: Director

Appointed: 09 February 2018

Stephen M.

Position: Director

Appointed: 10 February 2017

Marc C.

Position: Secretary

Appointed: 27 March 2012

Marc C.

Position: Director

Appointed: 01 February 2012

Graham W.

Position: Director

Appointed: 20 February 2020

Resigned: 12 March 2021

James L.

Position: Director

Appointed: 20 February 2020

Resigned: 20 July 2021

William K.

Position: Director

Appointed: 08 February 2019

Resigned: 31 August 2019

Kevin S.

Position: Director

Appointed: 10 February 2017

Resigned: 05 June 2018

James W.

Position: Director

Appointed: 03 June 2016

Resigned: 06 March 2017

Terence S.

Position: Director

Appointed: 03 June 2016

Resigned: 10 February 2017

Paul B.

Position: Director

Appointed: 03 June 2016

Resigned: 10 February 2017

Michael M.

Position: Director

Appointed: 27 February 2015

Resigned: 10 February 2017

Alan W.

Position: Director

Appointed: 07 February 2014

Resigned: 10 February 2017

Stephen H.

Position: Director

Appointed: 07 February 2014

Resigned: 05 August 2014

Robert B.

Position: Director

Appointed: 07 February 2014

Resigned: 27 February 2015

Stephen G.

Position: Director

Appointed: 07 February 2014

Resigned: 31 May 2019

Aubrey C.

Position: Director

Appointed: 28 November 2013

Resigned: 07 February 2014

Ian H.

Position: Director

Appointed: 08 February 2013

Resigned: 08 February 2019

Candice L.

Position: Director

Appointed: 17 February 2012

Resigned: 08 February 2013

Kenneth W.

Position: Director

Appointed: 04 February 2011

Resigned: 08 February 2013

Kevin B.

Position: Director

Appointed: 04 February 2011

Resigned: 17 February 2012

Julie C.

Position: Director

Appointed: 04 February 2011

Resigned: 07 February 2014

Anthony S.

Position: Director

Appointed: 05 February 2010

Resigned: 08 February 2013

Michael H.

Position: Director

Appointed: 05 February 2010

Resigned: 23 December 2011

Gregory T.

Position: Director

Appointed: 06 February 2009

Resigned: 08 February 2013

David M.

Position: Director

Appointed: 06 February 2009

Resigned: 05 February 2010

Alan B.

Position: Director

Appointed: 01 February 2008

Resigned: 23 December 2011

Christopher C.

Position: Director

Appointed: 01 February 2008

Resigned: 23 December 2011

Kelvin B.

Position: Director

Appointed: 01 February 2008

Resigned: 06 February 2009

Ian H.

Position: Director

Appointed: 02 February 2007

Resigned: 01 February 2008

David S.

Position: Director

Appointed: 02 February 2007

Resigned: 18 March 2008

Brian S.

Position: Director

Appointed: 10 February 2006

Resigned: 02 February 2007

Michael R.

Position: Director

Appointed: 11 February 2005

Resigned: 10 February 2006

Terence P.

Position: Director

Appointed: 16 July 2004

Resigned: 01 February 2008

John S.

Position: Director

Appointed: 16 July 2004

Resigned: 05 February 2010

John W.

Position: Director

Appointed: 06 February 2004

Resigned: 16 July 2004

Kelvin B.

Position: Director

Appointed: 06 February 2004

Resigned: 16 July 2004

Michael R.

Position: Director

Appointed: 06 February 2004

Resigned: 16 July 2004

Paul R.

Position: Director

Appointed: 07 February 2003

Resigned: 16 July 2004

Brian S.

Position: Director

Appointed: 07 February 2003

Resigned: 16 July 2004

David C.

Position: Director

Appointed: 07 February 2003

Resigned: 16 July 2004

Peter A.

Position: Director

Appointed: 07 February 2003

Resigned: 11 February 2005

Michael B.

Position: Secretary

Appointed: 09 January 2003

Resigned: 22 September 2010

Michael R.

Position: Secretary

Appointed: 20 August 2002

Resigned: 09 January 2003

Michael B.

Position: Director

Appointed: 08 February 2002

Resigned: 06 February 2004

William A.

Position: Director

Appointed: 08 February 2002

Resigned: 17 February 2003

Terrance D.

Position: Director

Appointed: 08 February 2002

Resigned: 07 February 2003

Anthony H.

Position: Director

Appointed: 08 February 2002

Resigned: 16 July 2004

Kenneth W.

Position: Director

Appointed: 08 February 2002

Resigned: 01 February 2008

Michael R.

Position: Director

Appointed: 19 November 2001

Resigned: 20 August 2002

John S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 20 August 2002

Michael P.

Position: Director

Appointed: 09 February 2001

Resigned: 06 February 2004

Charles C.

Position: Director

Appointed: 01 November 2000

Resigned: 07 February 2003

Michael R.

Position: Secretary

Appointed: 01 October 2000

Resigned: 01 October 2001

Richard H.

Position: Director

Appointed: 01 September 2000

Resigned: 01 March 2004

Alan S.

Position: Director

Appointed: 04 February 2000

Resigned: 20 August 2001

Neil P.

Position: Director

Appointed: 04 February 2000

Resigned: 05 February 2002

Gary C.

Position: Director

Appointed: 04 February 2000

Resigned: 05 February 2002

Dean P.

Position: Director

Appointed: 09 August 1999

Resigned: 22 July 2002

Peter A.

Position: Director

Appointed: 05 February 1999

Resigned: 05 February 2002

Jennifer N.

Position: Director

Appointed: 05 February 1999

Resigned: 05 February 2002

Kenneth R.

Position: Director

Appointed: 07 February 1998

Resigned: 21 August 2000

Anthony C.

Position: Director

Appointed: 14 February 1997

Resigned: 04 August 1999

Thomas B.

Position: Director

Appointed: 14 February 1997

Resigned: 04 August 1999

William S.

Position: Director

Appointed: 14 February 1997

Resigned: 05 February 2002

David A.

Position: Director

Appointed: 10 February 1996

Resigned: 05 February 1999

Mohammed K.

Position: Director

Appointed: 10 February 1995

Resigned: 04 February 2000

Kenneth B.

Position: Director

Appointed: 11 February 1994

Resigned: 09 February 2001

Barry N.

Position: Director

Appointed: 11 February 1994

Resigned: 06 February 1998

Brian J.

Position: Director

Appointed: 11 February 1994

Resigned: 14 February 1997

Richard W.

Position: Director

Appointed: 11 February 1994

Resigned: 10 February 1995

Barry B.

Position: Director

Appointed: 05 February 1993

Resigned: 01 August 2000

John E.

Position: Director

Appointed: 05 February 1993

Resigned: 05 February 1999

Charles C.

Position: Director

Appointed: 05 February 1993

Resigned: 10 February 1996

Gary C.

Position: Director

Appointed: 10 January 1992

Resigned: 06 February 1998

Terence P.

Position: Director

Appointed: 10 January 1992

Resigned: 10 February 1996

Philip H.

Position: Secretary

Appointed: 27 November 1991

Resigned: 01 October 2000

Frank H.

Position: Director

Appointed: 27 November 1991

Resigned: 05 February 1993

Michael R.

Position: Director

Appointed: 27 November 1991

Resigned: 01 October 2000

Terence J.

Position: Director

Appointed: 27 November 1991

Resigned: 31 July 1994

Michael K.

Position: Director

Appointed: 27 November 1991

Resigned: 05 February 1993

Mervyn S.

Position: Director

Appointed: 27 November 1991

Resigned: 11 February 1994

Keith S.

Position: Director

Appointed: 27 November 1991

Resigned: 09 February 2001

Herbert S.

Position: Director

Appointed: 27 November 1991

Resigned: 05 February 1993

Michael T.

Position: Director

Appointed: 27 November 1991

Resigned: 01 April 1993

Kenneth W.

Position: Director

Appointed: 27 November 1991

Resigned: 26 March 1993

Alan B.

Position: Director

Appointed: 27 November 1991

Resigned: 11 February 1994

David A.

Position: Director

Appointed: 27 November 1991

Resigned: 05 February 1993

Terence D.

Position: Director

Appointed: 27 November 1991

Resigned: 10 January 1992

Robert D.

Position: Director

Appointed: 27 November 1991

Resigned: 10 January 1992

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 Hand269 496204 153174 856135 973204 594305 193363 483378 982
Current Assets304 067238 145213 512177 362233 913345 160415 591445 156
Debtors23 00723 99326 24630 34121 65127 51037 22648 121
Net Assets Liabilities44 23030 448-12 937-24 523-44 40235 154112 207140 549
Other Debtors9 90514 41116 28777513 44423 71825 62431 661
Property Plant Equipment115 830108 142196 712175 124142 518126 716131 145 
Total Inventories11 5649 99912 41011 0487 66812 45714 88218 053
Other
Accumulated Depreciation Impairment Property Plant Equipment847 548869 122825 631865 028902 594908 846938 21197 520
Average Number Employees During Period 26353224192628
Bank Borrowings Overdrafts    47 50038 33328 92010 000
Creditors15 19917 72083 31880 545109 23688 09659 397432 742
Disposals Decrease In Depreciation Impairment Property Plant Equipment  71 652 67425 9711 8156 912
Disposals Property Plant Equipment  71 652 98025 9711 8156 912
Finance Lease Liabilities Present Value Total15 1996 20976 36454 95919 98519 98619 985 
Fixed Assets115 930108 142      
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 49944 06653 87242 99840 96940 76739 241160 281
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       38 765
Increase From Depreciation Charge For Year Property Plant Equipment 21 57428 16139 39738 24032 22331 1803 914
Investments Fixed Assets100       
Investments In Group Undertakings100-100      
Net Current Assets Liabilities-56 501-59 974-126 331-119 102-77 6843 59743 38812 414
Other Creditors224 90311 5116 95425 58621 76529 77830 47719 835
Other Taxation Social Security Payable95 22718 79322 0684 7281 63213 89814 85015 124
Property Plant Equipment Gross Cost963 378977 2641 022 3431 040 1521 045 1121 035 5621 069 356553 649
Provisions For Liabilities Balance Sheet Subtotal     7 0632 9294 337
Total Additions Including From Business Combinations Property Plant Equipment 13 886116 73117 8095 94016 42135 60914 215
Total Assets Less Current Liabilities59 42948 16870 38156 02264 834130 313174 533183 871
Trade Creditors Trade Payables29 64840 42527 55427 28327 18134 09634 97436 165
Trade Debtors Trade Receivables13 1029 5829 95910 3528 2073 79211 60216 460
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       17 265
Accrued Liabilities Deferred Income   203 889213 604   
Corporation Tax Payable   1 8301 592   
Prepayments Accrued Income   19 21413 436   

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2023/09/30
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements