Seckford Golf Club (woodbridge) Ltd WOODBRIDGE


Seckford Golf Club (woodbridge) started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08908682. The Seckford Golf Club (woodbridge) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Woodbridge at Seckford Golf Club Seckford Hall Road. Postal code: IP13 6NT.

At the moment there are 8 directors in the the firm, namely Louise B., Dennis W. and Beverley V. and others. In addition one secretary - Nigel B. - is with the company. As of 7 May 2024, there were 11 ex directors - Paul R., Ronald M. and others listed below. There were no ex secretaries.

Seckford Golf Club (woodbridge) Ltd Address / Contact

Office Address Seckford Golf Club Seckford Hall Road
Office Address2 Great Bealings
Town Woodbridge
Post code IP13 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08908682
Date of Incorporation Mon, 24th Feb 2014
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Louise B.

Position: Director

Appointed: 07 December 2021

Dennis W.

Position: Director

Appointed: 22 November 2021

Beverley V.

Position: Director

Appointed: 10 February 2020

Jonathan A.

Position: Director

Appointed: 02 September 2019

Anthony P.

Position: Director

Appointed: 26 November 2018

Nigel B.

Position: Secretary

Appointed: 15 January 2018

Nigel B.

Position: Director

Appointed: 15 January 2018

Philip L.

Position: Director

Appointed: 25 January 2016

Simon J.

Position: Director

Appointed: 21 March 2014

Paul R.

Position: Director

Appointed: 10 February 2020

Resigned: 07 October 2022

Ronald M.

Position: Director

Appointed: 10 February 2020

Resigned: 23 April 2021

Norman W.

Position: Director

Appointed: 13 May 2019

Resigned: 17 October 2019

Colin M.

Position: Director

Appointed: 26 June 2018

Resigned: 10 February 2020

William M.

Position: Director

Appointed: 21 June 2017

Resigned: 17 November 2017

Raymond E.

Position: Director

Appointed: 25 January 2016

Resigned: 01 February 2018

Anthony M.

Position: Director

Appointed: 21 March 2014

Resigned: 10 February 2020

Kelly H.

Position: Director

Appointed: 21 March 2014

Resigned: 21 September 2018

Paul D.

Position: Director

Appointed: 21 March 2014

Resigned: 30 October 2018

Alan M.

Position: Director

Appointed: 21 March 2014

Resigned: 20 March 2017

Lawrence I.

Position: Director

Appointed: 24 February 2014

Resigned: 25 January 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Anthony M. This PSC has significiant influence or control over this company,.

Anthony M.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   14 7117 990140 058179 84959 522
Current Assets41 66061 93499 75950 44538 314200 040222 70699 013
Debtors   15 40510 30445 59518 81215 446
Net Assets Liabilities27 17038 85857 61316 4404 524129 696160 594107 547
Other Debtors     18 7602 512 
Property Plant Equipment   41 58342 02946 77478 956112 353
Total Inventories   20 32920 02014 38724 04524 045
Other
Accumulated Amortisation Impairment Intangible Assets   15 87115 87115 87115 87115 871
Accumulated Depreciation Impairment Property Plant Equipment   30 87339 96048 21560 16671 115
Additions Other Than Through Business Combinations Property Plant Equipment    9 53313 00044 13355 880
Average Number Employees During Period   1717171717
Bank Borrowings     50 00039 41332 906
Bank Overdrafts      6 6346 480
Creditors12 5718 29386 96468 81265 81359 32899 15470 557
Finance Lease Liabilities Present Value Total   2 8704 8134 0022 8442 145
Fixed Assets46 32740 13940 98141 58442 03046 77578 957112 354
Increase From Depreciation Charge For Year Property Plant Equipment    9 0878 25511 95116 868
Intangible Assets   11111
Intangible Assets Gross Cost   15 87215 87215 87215 87215 872
Net Current Assets Liabilities-6 5867 01226 280-18 367-27 499140 712123 55228 456
Other Creditors   40 64936 00149 30135 50225 289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 919
Other Disposals Property Plant Equipment       11 534
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 14112 89413 48515 405    
Property Plant Equipment Gross Cost   72 45681 98994 989139 122183 468
Taxation Social Security Payable   7 30512 339-10 88316 70020 737
Total Assets Less Current Liabilities39 74147 15167 26123 21714 531187 487202 509140 810
Trade Creditors Trade Payables   17 98812 66016 90837 47415 906
Trade Debtors Trade Receivables      4031 260

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements