Rothley Park Golf Club Ltd ROTHLEY


Rothley Park Golf Club Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) registered at Rothley Park Golf Club, Westfield Lane, Rothley LE7 7LH. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-11, this 6-year-old company is run by 6 directors.
Director Simon G., appointed on 31 December 2023. Director Philip W., appointed on 08 December 2021. Director Robert L., appointed on 08 December 2021.
The company is categorised as "activities of sport clubs" (Standard Industrial Classification code: 93120).
The last confirmation statement was filed on 2023-01-10 and the date for the next filing is 2024-01-24. Likewise, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Rothley Park Golf Club Ltd Address / Contact

Office Address Rothley Park Golf Club
Office Address2 Westfield Lane
Town Rothley
Post code LE7 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11145649
Date of Incorporation Thu, 11th Jan 2018
Industry Activities of sport clubs
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Simon G.

Position: Director

Appointed: 31 December 2023

Philip W.

Position: Director

Appointed: 08 December 2021

Robert L.

Position: Director

Appointed: 08 December 2021

Diane L.

Position: Director

Appointed: 03 December 2020

Helen M.

Position: Director

Appointed: 31 December 2019

David H.

Position: Director

Appointed: 31 December 2019

David P.

Position: Director

Appointed: 31 December 2018

Resigned: 08 December 2021

Debbie B.

Position: Director

Appointed: 16 January 2018

Resigned: 03 December 2020

Alan D.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2018

Jeremy P.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2023

Priscilla L.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2019

Richard R.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2019

Ian D.

Position: Director

Appointed: 16 January 2018

Resigned: 08 December 2021

Jonathon R.

Position: Director

Appointed: 11 January 2018

Resigned: 16 January 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is York Place Company Nominees Limited from Leeds, United Kingdom. This PSC is categorised as "a limited liabilty company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

York Place Company Nominees Limited

Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

Legal authority Companies Act
Legal form Limited Liabilty Company
Country registered Uk
Place registered England And Wales
Registration number 02538098
Notified on 11 January 2018
Ceased on 16 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand319 169244 126508 117417 658547 985
Current Assets398 339265 065535 860465 842597 966
Debtors61 8025 03615 36028 41731 145
Net Assets Liabilities542 518536 361571 278516 915598 320
Other Debtors28 4745 0364 78228 41726 883
Property Plant Equipment687 199744 163661 840594 157530 987
Total Inventories17 36815 90312 38319 76718 836
Other
Accrued Liabilities175 576162 295287 583257 374233 165
Accumulated Depreciation Impairment Property Plant Equipment986 3021 069 918998 9331 095 4051 180 760
Additions Other Than Through Business Combinations Property Plant Equipment754 623140 58055928 78922 185
Average Number Employees During Period2020202324
Creditors189 668190 531146 219128 208108 858
Depreciation Expense Property Plant Equipment  82 88296 47285 355
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -153 867  
Disposals Property Plant Equipment  -153 867  
Finance Lease Liabilities Present Value Total 31 2232 9967 720 
Financial Liabilities   1 275 
Fixed Assets687 559744 523662 200594 517531 347
Increase From Depreciation Charge For Year Property Plant Equipment67 42483 61682 88296 47285 355
Investments Fixed Assets360360360360360
Investments In Subsidiaries360360360360360
Net Current Assets Liabilities44 627-17 63155 29750 606175 831
Other Creditors70 91962 01993 36891 580121 492
Other Inventories17 36815 90312 38319 76718 836
Other Remaining Borrowings189 668159 308143 223126 933108 858
Ownership Interest In Subsidiary Percent100100100100100
Prepayments30 744    
Property Plant Equipment Gross Cost754 6231 814 0811 660 7731 689 5621 711 747
Taxation Social Security Payable24 39018 36113 2618 0279 270
Total Assets Less Current Liabilities732 186726 892717 497645 123707 178
Total Borrowings189 668190 531146 219126 933108 858
Trade Creditors Trade Payables82 82711 20050 39950 53558 208
Trade Debtors Trade Receivables2 584 10 578 4 262

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 10, 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements