Snainton Golf Centre Limited BRIDLINGTON


Snainton Golf Centre started in year 1999 as Private Limited Company with registration number 03898371. The Snainton Golf Centre company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

Currently there are 2 directors in the the company, namely Beverley H. and John H.. In addition one secretary - Beverley H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cynthia H. who worked with the the company until 28 September 2011.

Snainton Golf Centre Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898371
Date of Incorporation Wed, 22nd Dec 1999
Industry Other sports activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Beverley H.

Position: Secretary

Appointed: 28 September 2011

Beverley H.

Position: Director

Appointed: 28 September 2011

John H.

Position: Director

Appointed: 22 December 1999

David H.

Position: Director

Appointed: 28 March 2000

Resigned: 31 March 2001

Cynthia H.

Position: Director

Appointed: 28 March 2000

Resigned: 31 March 2001

Cynthia H.

Position: Secretary

Appointed: 22 December 1999

Resigned: 28 September 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1999

Resigned: 22 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 1999

Resigned: 22 December 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is John H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Beverley H. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Beverley H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 355 9691 511 724      
Balance Sheet
Cash Bank In Hand188 090225 869      
Cash Bank On Hand 225 869539 069348 512705 857710 2891 571 9311 153 807
Current Assets1 532 6941 704 2992 083 0432 547 3842 920 1623 125 8864 553 9345 986 066
Debtors162 104165 278212 771713 599416 509352 384384 878364 046
Net Assets Liabilities 1 511 7241 776 3282 048 5682 335 4532 620 0023 012 2013 608 284
Net Assets Liabilities Including Pension Asset Liability1 355 9691 511 724      
Other Debtors 165 278212 771713 599416 509352 384384 878364 046
Property Plant Equipment 723 390700 063711 677748 076738 085869 0221 323 078
Stocks Inventory1 182 5001 313 152      
Tangible Fixed Assets668 757723 390      
Total Inventories 1 313 1521 331 2031 485 2731 797 7962 063 2132 597 1254 468 213
Reserves/Capital
Called Up Share Capital28 75228 752      
Profit Loss Account Reserve1 327 2171 482 972      
Shareholder Funds1 355 9691 511 724      
Other
Accumulated Depreciation Impairment Property Plant Equipment 376 899413 708450 774486 927532 505579 637643 927
Average Number Employees During Period 13111317172237
Creditors 879 269971 9941 172 8411 287 6461 199 4642 466 0233 618 358
Creditors Due Within One Year816 944879 269      
Debtors Due After One Year-67 653-85 438      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 403   
Disposals Property Plant Equipment    10 500   
Fixed Asset Investments Cost Or Valuation3 000       
Fixed Assets671 757726 390703 063714 677751 127741 136972 0731 323 177
Increase From Depreciation Charge For Year Property Plant Equipment  36 80937 06644 55645 57847 13264 290
Investments Fixed Assets3 0003 0003 0003 0003 0513 051103 05199
Investments In Joint Ventures 515151102102102-99
Net Current Assets Liabilities715 750825 0301 111 0491 374 5431 632 5161 926 4222 087 9112 367 708
Number Shares Allotted 28 752      
Number Shares Issued But Not Fully Paid   28 75228 75228 752  
Other Creditors 96 60260 01286 79684 901168 220202 776500 421
Other Investments Other Than Loans 2 9492 9492 9492 9492 949102 949-102 949
Other Taxation Social Security Payable 30 69071 00065 36274 28486 729112 66184 136
Par Value Share 1 111 1
Property Plant Equipment Gross Cost 1 100 2891 113 7711 162 4511 235 0031 270 5901 448 6591 967 005
Provisions For Liabilities Balance Sheet Subtotal 39 69637 78440 65248 19047 55647 78382 601
Provisions For Liabilities Charges31 53839 696      
Tangible Fixed Assets Additions 93 440      
Tangible Fixed Assets Cost Or Valuation1 016 1141 100 289      
Tangible Fixed Assets Depreciation347 357376 899      
Tangible Fixed Assets Depreciation Charged In Period 37 995      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 453      
Tangible Fixed Assets Disposals 9 265      
Total Additions Including From Business Combinations Property Plant Equipment  13 48248 68083 05235 587178 069518 346
Total Assets Less Current Liabilities1 387 5071 551 4201 814 1122 089 2202 383 6432 667 5583 059 9843 690 885
Trade Creditors Trade Payables 751 977840 9821 020 6831 128 461944 5152 150 5863 033 801
Value Shares Allotted28 75228 752      
Number Shares Issued Fully Paid       11 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
Free Download (9 pages)

Company search

Advertisements