Stewart Golf Limited GLOUCESTER


Founded in 2003, Stewart Golf, classified under reg no. 04993489 is an active company. Currently registered at Unit P Edison Close GL2 2FN, Gloucester the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/01/27 Stewart Golf Limited is no longer carrying the name Valuegolf.

Currently there are 5 directors in the the firm, namely Christopher B., Jon S. and Mark S. and others. In addition one secretary - David F. - is with the company. As of 29 April 2024, there was 1 ex secretary - Neil S.. There were no ex directors.

Stewart Golf Limited Address / Contact

Office Address Unit P Edison Close
Office Address2 Waterwells Business Park, Quedgeley
Town Gloucester
Post code GL2 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04993489
Date of Incorporation Fri, 12th Dec 2003
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 26 February 2020

David F.

Position: Secretary

Appointed: 17 October 2005

Jon S.

Position: Director

Appointed: 21 January 2004

Mark S.

Position: Director

Appointed: 12 January 2004

David F.

Position: Director

Appointed: 12 January 2004

Duncan S.

Position: Director

Appointed: 12 December 2003

Neil S.

Position: Secretary

Appointed: 12 January 2004

Resigned: 17 October 2005

Target Nominees Limited

Position: Corporate Secretary

Appointed: 12 December 2003

Resigned: 12 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2003

Resigned: 12 December 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Mark S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark S.

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

Company previous names

Valuegolf January 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 358184 877807 046448 105228 462
Current Assets1 392 2751 528 9442 423 8162 751 3782 473 235
Debtors497 850482 947673 1741 110 4841 068 184
Net Assets Liabilities820 568952 2031 258 3461 914 0401 970 143
Other Debtors1 16310 95988 677274 93812 391
Property Plant Equipment1 340 4181 484 2791 634 6361 735 7161 720 845
Total Inventories876 067861 120943 5961 192 7891 176 589
Other
Accumulated Amortisation Impairment Intangible Assets79 385105 55775 56491 694112 816
Accumulated Depreciation Impairment Property Plant Equipment239 993327 425344 450462 661593 518
Additions Other Than Through Business Combinations Intangible Assets 57 3664 8252 71657 112
Additions Other Than Through Business Combinations Property Plant Equipment 231 293214 299220 758118 509
Amounts Owed By Other Related Parties Other Than Directors   521 204653 466
Amounts Owed By Related Parties169 162161 987334 452521 204 
Average Number Employees During Period 16193233
Bank Borrowings722 182694 581845 043780 463697 000
Bank Overdrafts  111  
Creditors742 771716 159858 697794 582711 457
Deferred Income  178 9787 2496 949
Deferred Tax Asset Debtors 124 51736 824  
Deferred Tax Assets 124 51736 824  
Deferred Tax Liabilities   -134 592-104 216
Disposals Decrease In Amortisation Impairment Intangible Assets  -48 341  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -72 680-689-2 417
Disposals Intangible Assets  -48 341  
Disposals Property Plant Equipment  -72 680-1 467-2 523
Finance Lease Liabilities Present Value Total20 58921 57813 65414 11914 457
Fixed Assets1 386 9441 561 9991 673 0701 760 7361 781 855
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets    -1 932
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment    36 867
Increase Decrease From Foreign Exchange Differences Intangible Assets  -25 763 3 130
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  25 763 28 017
Increase From Amortisation Charge For Year Intangible Assets 26 17218 34816 13021 122
Increase From Depreciation Charge For Year Property Plant Equipment 87 43289 705118 900133 274
Intangible Assets46 52577 71938 43325 01961 009
Intangible Assets Gross Cost125 910183 276113 997116 713173 825
Investments Fixed Assets11111
Investments In Subsidiaries11111
Net Current Assets Liabilities176 395106 363443 9731 082 4781 003 961
Number Shares Issued Fully Paid10 32810 32810 32810 32810 328
Other Creditors11 66732 88469 60875 60162 997
Other Payables Accrued Expenses30 12121 485175 004172 72875 912
Other Remaining Borrowings803 9661 096 8531 086 2351 018 602980 605
Ownership Interest In Subsidiary Percent100100100  
Par Value Share 10 00010 00010 00010 000
Percentage Class Share Held In Subsidiary  100100100
Prepayments44 298118 65223 066101 27050 614
Property Plant Equipment Gross Cost1 580 4111 811 7041 979 0862 198 3772 314 363
Redemption Value Redeemable Preference Shares 100 000100 000100 000100 000
Taxation Social Security Payable16 87321 96439 36929 041100 924
Total Assets Less Current Liabilities1 563 3391 668 3622 117 0432 843 2142 785 816
Total Borrowings742 771716 159858 697794 582711 457
Trade Creditors Trade Payables310 447205 905371 257270 960140 838
Trade Debtors Trade Receivables283 22766 832190 155213 072351 713
Winding Up Value Redeemable Preference Shares 700 000700 000700 000700 000
Amount Specific Advance Or Credit Directors955    
Amount Specific Advance Or Credit Made In Period Directors1 07630   
Amount Specific Advance Or Credit Repaid In Period Directors-4 515-985   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (17 pages)

Company search

Advertisements