Sudbury Golf Club Limited(the)


Founded in 1920, Sudbury Golf Club (the), classified under reg no. 00165150 is an active company. Currently registered at Bridgewater Road, HA0 1AL, the company has been in the business for one hundred and four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely John H., Hemant P. and Stephen B. and others. In addition one secretary - Peter D. - 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.

Sudbury Golf Club Limited(the) Address / Contact

Office Address Bridgewater Road,
Office Address2 Wembley
Town
Post code HA0 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00165150
Date of Incorporation Thu, 11th Mar 1920
Industry Other sports activities
End of financial Year 31st March
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

John H.

Position: Director

Appointed: 30 September 2023

Hemant P.

Position: Director

Appointed: 27 May 2023

Stephen B.

Position: Director

Appointed: 24 September 2022

Michael M.

Position: Director

Appointed: 24 September 2022

Tejinder S.

Position: Director

Appointed: 24 September 2022

Alan W.

Position: Director

Appointed: 24 September 2022

Peter D.

Position: Secretary

Appointed: 02 August 2022

Thomas L.

Position: Director

Appointed: 24 September 2022

Resigned: 14 February 2023

Heather G.

Position: Director

Appointed: 24 September 2022

Resigned: 25 May 2023

Thomas L.

Position: Director

Appointed: 13 May 2022

Resigned: 19 May 2022

Sanjay K.

Position: Director

Appointed: 04 January 2022

Resigned: 29 May 2022

Felicity L.

Position: Director

Appointed: 21 December 2021

Resigned: 24 September 2022

Craig R.

Position: Director

Appointed: 21 December 2021

Resigned: 24 September 2022

Alan H.

Position: Director

Appointed: 21 December 2021

Resigned: 24 September 2022

Peter L.

Position: Secretary

Appointed: 05 May 2021

Resigned: 01 May 2022

Peter J.

Position: Director

Appointed: 05 October 2020

Resigned: 21 December 2021

Robert W.

Position: Director

Appointed: 26 September 2020

Resigned: 24 September 2022

Veronica S.

Position: Director

Appointed: 22 March 2019

Resigned: 21 December 2021

Ray H.

Position: Director

Appointed: 22 March 2019

Resigned: 26 September 2020

Hemant P.

Position: Director

Appointed: 22 March 2019

Resigned: 10 May 2022

Nick A.

Position: Director

Appointed: 22 March 2019

Resigned: 22 February 2020

Stephen K.

Position: Director

Appointed: 22 March 2019

Resigned: 18 January 2021

Niraj S.

Position: Director

Appointed: 22 March 2019

Resigned: 08 May 2022

Guy S.

Position: Secretary

Appointed: 01 October 2016

Resigned: 31 January 2021

Graeme M.

Position: Director

Appointed: 25 March 2015

Resigned: 27 February 2016

Robert P.

Position: Director

Appointed: 25 March 2015

Resigned: 22 March 2019

Hitesh M.

Position: Director

Appointed: 25 March 2015

Resigned: 21 December 2021

Renu S.

Position: Secretary

Appointed: 22 May 2014

Resigned: 20 May 2016

Keith S.

Position: Director

Appointed: 22 February 2014

Resigned: 22 March 2019

John G.

Position: Director

Appointed: 23 February 2013

Resigned: 22 March 2019

Shaileshkumar P.

Position: Director

Appointed: 23 February 2013

Resigned: 15 January 2015

Rodney S.

Position: Director

Appointed: 23 February 2013

Resigned: 18 November 2013

Malcolm F.

Position: Director

Appointed: 25 February 2012

Resigned: 22 February 2014

Graham J.

Position: Director

Appointed: 25 February 2012

Resigned: 22 March 2019

Ian F.

Position: Director

Appointed: 25 February 2012

Resigned: 22 March 2019

Matthew H.

Position: Director

Appointed: 25 February 2012

Resigned: 22 February 2014

Paul J.

Position: Director

Appointed: 26 February 2011

Resigned: 23 February 2013

Mark B.

Position: Director

Appointed: 26 February 2011

Resigned: 23 February 2013

James D.

Position: Director

Appointed: 26 February 2011

Resigned: 25 February 2012

Teresa C.

Position: Director

Appointed: 28 February 2009

Resigned: 25 February 2012

Paul H.

Position: Director

Appointed: 28 February 2009

Resigned: 22 July 2009

William D.

Position: Director

Appointed: 28 February 2009

Resigned: 25 February 2012

John M.

Position: Director

Appointed: 23 February 2008

Resigned: 25 February 2012

Peter H.

Position: Director

Appointed: 23 February 2008

Resigned: 22 January 2009

Stephen A.

Position: Director

Appointed: 03 March 2007

Resigned: 25 February 2012

Jeffery R.

Position: Director

Appointed: 03 March 2007

Resigned: 27 February 2010

John W.

Position: Director

Appointed: 03 March 2007

Resigned: 08 January 2009

Barry L.

Position: Director

Appointed: 25 February 2006

Resigned: 28 February 2009

Anthony M.

Position: Director

Appointed: 25 February 2006

Resigned: 19 November 2007

Keith S.

Position: Director

Appointed: 26 February 2005

Resigned: 23 February 2008

John K.

Position: Director

Appointed: 26 February 2005

Resigned: 23 September 2006

Robin M.

Position: Director

Appointed: 28 February 2004

Resigned: 03 March 2007

Neil C.

Position: Secretary

Appointed: 27 February 2003

Resigned: 22 May 2014

Joyce F.

Position: Director

Appointed: 25 February 2003

Resigned: 25 February 2006

David D.

Position: Director

Appointed: 25 February 2003

Resigned: 25 February 2006

Raymond M.

Position: Director

Appointed: 25 February 2003

Resigned: 03 March 2007

Richard C.

Position: Director

Appointed: 25 February 2003

Resigned: 26 February 2005

Leslie P.

Position: Director

Appointed: 23 February 2002

Resigned: 12 December 2004

Ian F.

Position: Director

Appointed: 23 February 2002

Resigned: 03 March 2007

Jeremiah B.

Position: Director

Appointed: 24 February 2000

Resigned: 22 February 2003

James D.

Position: Director

Appointed: 24 February 2000

Resigned: 22 February 2003

Ann-Marie G.

Position: Director

Appointed: 19 February 2000

Resigned: 22 February 2003

David C.

Position: Director

Appointed: 19 February 2000

Resigned: 23 February 2002

Gwilym E.

Position: Director

Appointed: 20 February 1999

Resigned: 24 February 2001

Edward G.

Position: Director

Appointed: 20 February 1999

Resigned: 23 February 2002

Christine H.

Position: Director

Appointed: 22 February 1997

Resigned: 19 February 2000

James D.

Position: Director

Appointed: 22 February 1997

Resigned: 20 February 1999

Howard O.

Position: Director

Appointed: 22 February 1997

Resigned: 22 February 2003

Neil C.

Position: Director

Appointed: 24 February 1996

Resigned: 20 February 1998

John H.

Position: Director

Appointed: 25 February 1995

Resigned: 19 February 2000

Eric H.

Position: Director

Appointed: 25 February 1995

Resigned: 22 February 1997

David F.

Position: Director

Appointed: 25 February 1995

Resigned: 20 February 1998

Richard C.

Position: Director

Appointed: 25 February 1995

Resigned: 22 February 2003

Donald H.

Position: Director

Appointed: 25 February 1995

Resigned: 20 February 1998

Mark R.

Position: Director

Appointed: 19 February 1994

Resigned: 22 February 1997

Melvyn W.

Position: Director

Appointed: 19 February 1994

Resigned: 22 February 1997

Mark B.

Position: Director

Appointed: 20 February 1993

Resigned: 24 February 2001

David A.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1996

Adam P.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1995

Emile L.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1995

John W.

Position: Director

Appointed: 09 March 1992

Resigned: 18 February 1994

Graham J.

Position: Director

Appointed: 09 March 1992

Resigned: 20 February 1998

Alexander P.

Position: Secretary

Appointed: 09 March 1992

Resigned: 22 February 2003

David D.

Position: Director

Appointed: 09 March 1992

Resigned: 31 March 1992

Edward G.

Position: Director

Appointed: 09 March 1992

Resigned: 20 February 1998

Ralph G.

Position: Director

Appointed: 09 March 1992

Resigned: 18 February 1994

Dennis G.

Position: Director

Appointed: 09 March 1992

Resigned: 20 February 1999

Michael A.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1995

Elizabeth C.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1995

Michael B.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Niraj S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is John G. This PSC has significiant influence or control over the company,.

Niraj S.

Notified on 22 March 2019
Ceased on 3 May 2022
Nature of control: significiant influence or control

John G.

Notified on 6 April 2016
Ceased on 23 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand743 938386 144281 620352 461572 868352 135
Current Assets769 446411 208294 056361 873586 268389 476
Debtors8 67911 298 1 003 12 328
Net Assets Liabilities732 461699 765553 372548 297668 980576 695
Other Debtors2 0004 659   3 528
Property Plant Equipment861 942974 288919 506851 922871 629964 088
Total Inventories16 82913 76612 4368 40913 400 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 294 8921 367 0801 494 0751 572 2151 635 1511 707 128
Additions Other Than Through Business Combinations Property Plant Equipment  72 21310 55697 427196 293
Average Number Employees During Period 1512101114
Bank Borrowings Overdrafts369 350363 845347 377387 626367 999346 624
Corporation Tax Payable2 1272 2126751 8597 8091 741
Creditors369 350363 845347 377387 626379 046444 739
Increase From Depreciation Charge For Year Property Plant Equipment 87 376126 99578 14076 95973 252
Net Current Assets Liabilities239 86989 322-18 75784 001176 39757 346
Number Shares Issued Fully Paid 319    
Other Creditors300 412235 866219 765221 12811 04798 115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 188  14 0231 275
Other Disposals Property Plant Equipment 17 000  14 78431 857
Other Taxation Social Security Payable14 22818 21411 5555 0563 0988 455
Par Value Share 1    
Property Plant Equipment Gross Cost2 156 8352 341 3682 413 5812 424 1372 506 7802 671 216
Total Additions Including From Business Combinations Property Plant Equipment 201 533    
Total Assets Less Current Liabilities1 101 8111 063 610900 749935 9231 048 0261 021 434
Trade Creditors Trade Payables200 76356 81871 51840 52982 06754 874
Trade Debtors Trade Receivables6 6796 639   8 800

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements