Selsey Country Club Limited WEST SUSSEX


Founded in 1957, Selsey Country Club, classified under reg no. 00579665 is an active company. Currently registered at Golf Links Lane PO20 9DR, West Sussex the company has been in the business for 67 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 26th Sep 1994 Selsey Country Club Limited is no longer carrying the name Little Spain Club (the).

At present there are 6 directors in the the firm, namely Elaine R., Dawn A. and Vanessa D. and others. In addition one secretary - Tracey G. - is with the company. At present 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.

Selsey Country Club Limited Address / Contact

Office Address Golf Links Lane
Office Address2 Selsey
Town West Sussex
Post code PO20 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579665
Date of Incorporation Fri, 8th Mar 1957
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Elaine R.

Position: Director

Appointed: 17 March 2024

Dawn A.

Position: Director

Appointed: 17 March 2024

Vanessa D.

Position: Director

Appointed: 17 March 2024

Tracey G.

Position: Secretary

Appointed: 16 December 2023

Matthew H.

Position: Director

Appointed: 16 December 2023

Robert P.

Position: Director

Appointed: 28 October 2023

Julie S.

Position: Director

Appointed: 01 April 2023

Lucan D.

Position: Secretary

Appointed: 14 May 2023

Resigned: 16 December 2023

Matthew H.

Position: Director

Appointed: 11 June 2022

Resigned: 03 February 2023

Rowland S.

Position: Director

Appointed: 22 January 2022

Resigned: 14 May 2023

Mark B.

Position: Director

Appointed: 25 September 2021

Resigned: 28 January 2023

Robert P.

Position: Director

Appointed: 11 September 2021

Resigned: 14 March 2022

Garry C.

Position: Director

Appointed: 23 November 2019

Resigned: 28 October 2023

Robert T.

Position: Director

Appointed: 23 November 2019

Resigned: 14 February 2024

Patrick R.

Position: Director

Appointed: 01 October 2019

Resigned: 28 October 2023

Russell C.

Position: Director

Appointed: 13 July 2019

Resigned: 17 November 2020

Iain M.

Position: Director

Appointed: 17 March 2019

Resigned: 13 July 2019

Deborah B.

Position: Director

Appointed: 08 September 2018

Resigned: 16 October 2019

Geraldine H.

Position: Director

Appointed: 22 April 2017

Resigned: 18 June 2018

Sara D.

Position: Director

Appointed: 19 March 2017

Resigned: 12 September 2021

Jane B.

Position: Director

Appointed: 03 September 2016

Resigned: 21 January 2022

Iain M.

Position: Director

Appointed: 03 September 2016

Resigned: 10 November 2018

Alan L.

Position: Director

Appointed: 03 September 2016

Resigned: 15 January 2017

Louisa C.

Position: Secretary

Appointed: 12 June 2016

Resigned: 14 May 2023

Richard L.

Position: Director

Appointed: 05 July 2015

Resigned: 12 June 2016

Julie S.

Position: Director

Appointed: 06 July 2014

Resigned: 05 August 2019

Robert P.

Position: Director

Appointed: 06 July 2014

Resigned: 30 September 2019

Steven C.

Position: Director

Appointed: 23 February 2014

Resigned: 18 February 2023

Caroline O.

Position: Secretary

Appointed: 29 November 2013

Resigned: 22 March 2016

Elaine R.

Position: Director

Appointed: 10 July 2010

Resigned: 03 September 2016

Patricia T.

Position: Director

Appointed: 29 July 2006

Resigned: 05 July 2015

Moira J.

Position: Director

Appointed: 29 July 2006

Resigned: 11 July 2010

Gillian S.

Position: Director

Appointed: 29 July 2006

Resigned: 01 March 2015

John T.

Position: Director

Appointed: 29 July 2006

Resigned: 14 July 2013

Iain M.

Position: Director

Appointed: 09 July 2006

Resigned: 15 August 2006

Guy H.

Position: Director

Appointed: 17 December 2005

Resigned: 09 July 2006

Elizabeth C.

Position: Director

Appointed: 30 July 2005

Resigned: 03 September 2016

Martin S.

Position: Director

Appointed: 10 July 2005

Resigned: 14 July 2013

Philip D.

Position: Director

Appointed: 10 December 2004

Resigned: 11 May 2005

Guy H.

Position: Director

Appointed: 19 October 2003

Resigned: 16 September 2004

Geoffrey F.

Position: Secretary

Appointed: 02 June 2003

Resigned: 29 November 2013

Lorraine J.

Position: Director

Appointed: 14 July 2002

Resigned: 19 March 2005

Robert W.

Position: Director

Appointed: 14 July 2002

Resigned: 19 March 2005

Brian S.

Position: Director

Appointed: 01 October 1999

Resigned: 09 July 2006

Kevin W.

Position: Director

Appointed: 11 July 1999

Resigned: 27 September 2001

Doreen J.

Position: Director

Appointed: 12 July 1998

Resigned: 09 July 2006

Pamela D.

Position: Director

Appointed: 12 July 1998

Resigned: 11 July 2004

Joseph B.

Position: Director

Appointed: 13 July 1997

Resigned: 14 July 2002

Lloyd P.

Position: Director

Appointed: 13 July 1997

Resigned: 09 April 1998

John W.

Position: Director

Appointed: 13 July 1997

Resigned: 14 February 2003

Annette I.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 May 2003

Peter S.

Position: Director

Appointed: 07 July 1996

Resigned: 12 July 1998

Richard K.

Position: Director

Appointed: 29 October 1994

Resigned: 10 July 2005

Leonard F.

Position: Director

Appointed: 04 July 1993

Resigned: 11 July 1999

Edward P.

Position: Director

Appointed: 05 July 1992

Resigned: 26 December 1993

Andrew B.

Position: Director

Appointed: 21 August 1991

Resigned: 09 July 1995

Leonard F.

Position: Director

Appointed: 22 July 1991

Resigned: 05 July 1992

Kenneth L.

Position: Director

Appointed: 22 July 1991

Resigned: 09 September 1997

Patricia L.

Position: Director

Appointed: 22 July 1991

Resigned: 10 January 1994

Charles H.

Position: Director

Appointed: 22 July 1991

Resigned: 13 July 1997

Charles N.

Position: Director

Appointed: 22 July 1991

Resigned: 08 March 1993

Bernard C.

Position: Director

Appointed: 22 July 1991

Resigned: 13 July 1997

Lloyd P.

Position: Secretary

Appointed: 22 July 1991

Resigned: 27 June 1997

Company previous names

Little Spain Club (the) September 26, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth540 181607 500     
Balance Sheet
Cash Bank On Hand  52 27413 59019 38150 04020 952
Current Assets305 602259 639123 303131 49275 961249 267193 823
Debtors39 37659 81559 115101 19740 835184 816160 308
Net Assets Liabilities  215 498164 50453 884102 32698 152
Other Debtors   4763 3296 3874 057
Property Plant Equipment  500 272474 369441 080466 330430 845
Total Inventories  11 91416 70515 74514 41112 563
Cash Bank In Hand244 113173 836     
Net Assets Liabilities Including Pension Asset Liability540 181607 500     
Stocks Inventory22 11325 988     
Tangible Fixed Assets470 511496 289     
Reserves/Capital
Profit Loss Account Reserve430 505490 382     
Shareholder Funds540 181607 500     
Other
Accrued Liabilities Deferred Income  192 584137 641119 729159 395129 794
Accumulated Depreciation Impairment Property Plant Equipment  634 514360 513404 262443 570477 450
Average Number Employees During Period  2728253030
Bank Borrowings  6 7255 3433 31410 00010 000
Bank Borrowings Overdrafts  5 5125 34350 00035 00025 000
Comprehensive Income Expense   -75 916   
Creditors  5 512441 35750 00035 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   303 661 1 1462 587
Disposals Property Plant Equipment   313 236 1 14619 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  54 77545 64645 64646 10416 392
Increase From Depreciation Charge For Year Property Plant Equipment   29 66043 74940 45436 467
Merchandise  11 91416 70515 74514 41112 563
Net Current Assets Liabilities101 207136 518-279 262-309 865-337 196-329 004-307 693
Other Creditors  42 52920 67431 92740 73322 549
Other Taxation Social Security Payable  16 54113 46027 47840 02531 156
Prepayments Accrued Income  19 59758 46518 841115 680129 806
Profit Loss   -50 994-110 62048 442 
Property Plant Equipment Gross Cost  1 134 786834 882845 342909 900908 295
Total Additions Including From Business Combinations Property Plant Equipment   13 33210 46065 70417 895
Total Assets Less Current Liabilities571 718632 807221 010164 504103 884137 326123 152
Trade Creditors Trade Payables  63 530152 20060 319224 772220 149
Trade Debtors Trade Receivables  39 51842 25618 66562 74926 445
Creditors Due After One Year31 53725 307     
Creditors Due Within One Year204 395123 121     
Fixed Assets470 511496 289     
Instalment Debts Due After5 Years5 239      
Other Aggregate Reserves109 676117 118     
Other Debtors Due After One Year39 37659 815     
Secured Debts37 58531 570     
Tangible Fixed Assets Additions 84 700     
Tangible Fixed Assets Cost Or Valuation941 6681 026 368     
Tangible Fixed Assets Depreciation471 157530 079     
Tangible Fixed Assets Depreciation Charged In Period 58 922     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements