Runcorn Golf Club Limited RUNCORN


Founded in 1999, Runcorn Golf Club, classified under reg no. 03877443 is an active company. Currently registered at Runcorn Golf Club WA7 4SU, Runcorn the company has been in the business for twenty five years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 8 directors in the the firm, namely Dianne H., Tracey G. and Joseph S. and others. In addition one secretary - David O. - 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.

Runcorn Golf Club Limited Address / Contact

Office Address Runcorn Golf Club
Office Address2 The Heath, Clifton Road
Town Runcorn
Post code WA7 4SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877443
Date of Incorporation Mon, 15th Nov 1999
Industry Activities of sport clubs
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (176 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Dianne H.

Position: Director

Appointed: 29 August 2023

Tracey G.

Position: Director

Appointed: 10 July 2023

David O.

Position: Secretary

Appointed: 07 September 2022

Joseph S.

Position: Director

Appointed: 18 May 2022

Michael G.

Position: Director

Appointed: 18 October 2021

Michael G.

Position: Director

Appointed: 14 October 2021

Joanne B.

Position: Director

Appointed: 27 February 2019

Michael L.

Position: Director

Appointed: 27 February 2008

Gordon M.

Position: Director

Appointed: 27 February 2002

Joanne M.

Position: Director

Appointed: 18 May 2022

Resigned: 29 August 2023

Nathan W.

Position: Director

Appointed: 21 October 2021

Resigned: 08 May 2022

John P.

Position: Secretary

Appointed: 14 October 2021

Resigned: 31 March 2022

Paul T.

Position: Director

Appointed: 14 October 2021

Resigned: 17 November 2022

Robert B.

Position: Director

Appointed: 14 October 2021

Resigned: 18 May 2023

Michael G.

Position: Director

Appointed: 29 February 2020

Resigned: 18 October 2021

John C.

Position: Director

Appointed: 27 February 2019

Resigned: 07 May 2019

Gordon S.

Position: Director

Appointed: 01 March 2018

Resigned: 09 October 2019

Ronald L.

Position: Secretary

Appointed: 01 March 2018

Resigned: 14 October 2021

David B.

Position: Director

Appointed: 01 March 2018

Resigned: 21 June 2019

Richard W.

Position: Director

Appointed: 01 March 2018

Resigned: 27 February 2019

John C.

Position: Director

Appointed: 28 November 2017

Resigned: 18 May 2022

Ian G.

Position: Director

Appointed: 22 February 2017

Resigned: 10 December 2018

Irvine G.

Position: Director

Appointed: 24 February 2016

Resigned: 22 February 2017

Brian H.

Position: Director

Appointed: 25 February 2015

Resigned: 01 March 2018

John C.

Position: Director

Appointed: 25 February 2015

Resigned: 15 November 2017

Peter C.

Position: Director

Appointed: 25 February 2015

Resigned: 01 March 2018

Tim G.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Neil K.

Position: Secretary

Appointed: 26 February 2014

Resigned: 01 March 2018

Neil K.

Position: Director

Appointed: 26 February 2014

Resigned: 01 March 2018

John P.

Position: Director

Appointed: 26 February 2014

Resigned: 18 May 2022

Susan Q.

Position: Director

Appointed: 26 February 2014

Resigned: 14 October 2021

Robert L.

Position: Director

Appointed: 27 February 2013

Resigned: 09 May 2022

James R.

Position: Director

Appointed: 29 February 2012

Resigned: 25 February 2015

James C.

Position: Director

Appointed: 29 February 2012

Resigned: 25 February 2015

Brian G.

Position: Secretary

Appointed: 29 February 2012

Resigned: 26 February 2014

John O.

Position: Director

Appointed: 29 February 2012

Resigned: 26 February 2014

Graham P.

Position: Director

Appointed: 23 February 2011

Resigned: 26 February 2014

John C.

Position: Director

Appointed: 23 February 2011

Resigned: 26 February 2014

Stuart L.

Position: Director

Appointed: 24 February 2010

Resigned: 11 August 2017

Marjorie L.

Position: Director

Appointed: 24 February 2010

Resigned: 29 February 2012

Gordon M.

Position: Secretary

Appointed: 24 February 2010

Resigned: 29 February 2012

Jill B.

Position: Director

Appointed: 24 February 2010

Resigned: 29 February 2012

David B.

Position: Director

Appointed: 25 February 2009

Resigned: 24 February 2016

Tim G.

Position: Director

Appointed: 25 February 2009

Resigned: 29 February 2012

Ian G.

Position: Director

Appointed: 25 February 2009

Resigned: 29 February 2012

Ian B.

Position: Director

Appointed: 27 February 2008

Resigned: 23 February 2011

Gary O.

Position: Director

Appointed: 28 February 2007

Resigned: 08 April 2008

Rosemary B.

Position: Director

Appointed: 28 February 2007

Resigned: 24 February 2010

John C.

Position: Director

Appointed: 28 February 2007

Resigned: 24 February 2010

Gerry J.

Position: Director

Appointed: 23 February 2006

Resigned: 28 February 2007

Edward R.

Position: Director

Appointed: 23 February 2006

Resigned: 27 February 2008

Margaret B.

Position: Director

Appointed: 23 February 2006

Resigned: 24 February 2010

Brian G.

Position: Secretary

Appointed: 23 February 2005

Resigned: 24 February 2010

Irvine G.

Position: Director

Appointed: 23 February 2005

Resigned: 27 February 2008

Brian G.

Position: Director

Appointed: 23 February 2005

Resigned: 29 February 2012

Peter C.

Position: Director

Appointed: 23 February 2005

Resigned: 27 February 2013

Hedley E.

Position: Director

Appointed: 23 February 2005

Resigned: 28 February 2007

Harry H.

Position: Director

Appointed: 23 February 2005

Resigned: 28 February 2007

Brian M.

Position: Director

Appointed: 23 February 2005

Resigned: 14 September 2010

James R.

Position: Director

Appointed: 23 February 2005

Resigned: 28 February 2007

Colin W.

Position: Director

Appointed: 23 February 2005

Resigned: 23 February 2011

John J.

Position: Director

Appointed: 25 February 2004

Resigned: 25 February 2009

Doris C.

Position: Director

Appointed: 25 February 2004

Resigned: 23 February 2006

Michael F.

Position: Director

Appointed: 25 February 2004

Resigned: 24 February 2010

Cecilia M.

Position: Director

Appointed: 25 February 2004

Resigned: 28 February 2007

Ian G.

Position: Director

Appointed: 25 February 2004

Resigned: 23 February 2006

William R.

Position: Director

Appointed: 26 February 2003

Resigned: 23 February 2005

Eric B.

Position: Director

Appointed: 08 November 2002

Resigned: 13 March 2007

Keith L.

Position: Director

Appointed: 08 November 2002

Resigned: 26 February 2003

Arthur B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 23 February 2005

Anthony S.

Position: Director

Appointed: 09 July 2002

Resigned: 23 February 2006

Peter G.

Position: Director

Appointed: 14 May 2002

Resigned: 14 June 2002

Brian H.

Position: Director

Appointed: 27 February 2002

Resigned: 25 February 2004

Raymond C.

Position: Director

Appointed: 27 February 2002

Resigned: 23 February 2005

Brian G.

Position: Secretary

Appointed: 20 August 2001

Resigned: 24 October 2002

John P.

Position: Director

Appointed: 28 February 2001

Resigned: 23 April 2002

Brian G.

Position: Director

Appointed: 28 February 2001

Resigned: 24 October 2002

John O.

Position: Director

Appointed: 28 February 2001

Resigned: 25 February 2004

Graham P.

Position: Director

Appointed: 28 February 2001

Resigned: 27 February 2002

Colin T.

Position: Director

Appointed: 23 February 2000

Resigned: 23 February 2005

William C.

Position: Director

Appointed: 23 February 2000

Resigned: 25 February 2004

Arthur B.

Position: Director

Appointed: 23 February 2000

Resigned: 23 February 2005

Richard H.

Position: Director

Appointed: 15 November 1999

Resigned: 27 February 2002

George M.

Position: Director

Appointed: 15 November 1999

Resigned: 25 February 2004

Ernest O.

Position: Director

Appointed: 15 November 1999

Resigned: 04 March 2000

James G.

Position: Director

Appointed: 15 November 1999

Resigned: 23 February 2000

Stanley R.

Position: Director

Appointed: 15 November 1999

Resigned: 28 February 2001

Raymond C.

Position: Director

Appointed: 15 November 1999

Resigned: 28 February 2001

Joseph R.

Position: Director

Appointed: 15 November 1999

Resigned: 27 February 2002

Malcolm S.

Position: Director

Appointed: 15 November 1999

Resigned: 23 February 2005

Frank K.

Position: Director

Appointed: 15 November 1999

Resigned: 26 February 2003

Glyn W.

Position: Director

Appointed: 15 November 1999

Resigned: 25 February 2009

Vincent C.

Position: Director

Appointed: 15 November 1999

Resigned: 23 February 2005

Terence B.

Position: Director

Appointed: 15 November 1999

Resigned: 23 February 2000

John B.

Position: Director

Appointed: 15 November 1999

Resigned: 23 February 2000

Clifford B.

Position: Director

Appointed: 15 November 1999

Resigned: 28 February 2001

Albert A.

Position: Director

Appointed: 15 November 1999

Resigned: 28 February 2001

William R.

Position: Secretary

Appointed: 15 November 1999

Resigned: 17 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 15 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand181 276133 06586 24956 098
Current Assets189 587144 285103 80771 812
Debtors3 4597 72910 5879 818
Net Assets Liabilities409 453410 930410 437365 030
Other Debtors 579 1 334
Property Plant Equipment557 336552 275542 867520 710
Total Inventories4 8523 4916 9715 896
Other
Accrued Liabilities Deferred Income225 660186 124150 500181 632
Accumulated Depreciation Impairment Property Plant Equipment312 594327 451348 131370 288
Additions Other Than Through Business Combinations Property Plant Equipment 36 64611 272 
Average Number Employees During Period15151412
Bank Borrowings Overdrafts50 99911 05410 79110 933
Corporation Tax Payable13 7223781 334 
Creditors332 474249 674210 538212 868
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 370  
Disposals Property Plant Equipment 26 850  
Increase From Depreciation Charge For Year Property Plant Equipment 20 22720 68022 157
Net Current Assets Liabilities-142 887-105 389-106 731-141 056
Other Creditors23 54324 85022 9567 750
Other Taxation Social Security Payable9 7889 5243 8853 596
Prepayments Accrued Income3 4597 15010 5878 484
Property Plant Equipment Gross Cost869 930879 726890 998890 998
Total Assets Less Current Liabilities414 449446 886436 136379 654
Trade Creditors Trade Payables8 76217 74421 0728 957

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 2023/08/29
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements