Tadmarton Heath Golf Club Company Limited(the) NR TADMARTON


Founded in 1921, Tadmarton Heath Golf Club Company (the), classified under reg no. 00177865 is an active company. Currently registered at Tadmarton Heath Golf Club OX15 5HL, Nr Tadmarton the company has been in the business for 103 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 8 directors in the the company, namely Rosemary F., David S. and Peter F. and others. In addition one secretary - Richard W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tadmarton Heath Golf Club Company Limited(the) Address / Contact

Office Address Tadmarton Heath Golf Club
Office Address2 Wigginton
Town Nr Tadmarton
Post code OX15 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00177865
Date of Incorporation Wed, 16th Nov 1921
Industry Operation of sports facilities
End of financial Year 28th February
Company age 103 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Rosemary F.

Position: Director

Appointed: 24 July 2023

David S.

Position: Director

Appointed: 12 June 2023

Peter F.

Position: Director

Appointed: 23 April 2022

Malcolm N.

Position: Director

Appointed: 28 January 2022

Peter R.

Position: Director

Appointed: 17 October 2020

David R.

Position: Director

Appointed: 19 October 2019

Barbara L.

Position: Director

Appointed: 20 October 2018

Richard W.

Position: Secretary

Appointed: 13 May 2010

Richard W.

Position: Director

Appointed: 01 October 1991

Benjamin S.

Position: Director

Appointed: 22 October 2022

Resigned: 21 May 2023

Andrew B.

Position: Director

Appointed: 16 October 2021

Resigned: 06 December 2021

Tom C.

Position: Director

Appointed: 17 October 2020

Resigned: 12 June 2023

Robert S.

Position: Director

Appointed: 19 October 2019

Resigned: 16 October 2021

Duncan W.

Position: Director

Appointed: 19 October 2019

Resigned: 14 April 2022

Thomas C.

Position: Director

Appointed: 21 October 2017

Resigned: 23 August 2019

David G.

Position: Director

Appointed: 21 October 2017

Resigned: 19 October 2019

Phillip H.

Position: Director

Appointed: 22 October 2016

Resigned: 22 October 2019

Kevin H.

Position: Director

Appointed: 14 January 2016

Resigned: 22 October 2016

Malcolm N.

Position: Director

Appointed: 06 August 2014

Resigned: 21 October 2017

Matthew L.

Position: Director

Appointed: 21 March 2014

Resigned: 14 January 2016

Anthony R.

Position: Director

Appointed: 03 October 2012

Resigned: 17 October 2020

Shaun C.

Position: Director

Appointed: 03 October 2012

Resigned: 18 November 2019

Malcolm B.

Position: Director

Appointed: 21 April 2012

Resigned: 20 October 2018

Josephine C.

Position: Director

Appointed: 17 June 2011

Resigned: 21 October 2017

Christopher M.

Position: Director

Appointed: 16 June 2010

Resigned: 16 October 2021

Alastair R.

Position: Director

Appointed: 15 May 2010

Resigned: 03 October 2012

Timothy N.

Position: Director

Appointed: 07 July 2008

Resigned: 13 February 2014

Raymond S.

Position: Director

Appointed: 07 July 2008

Resigned: 06 August 2014

Arthur O.

Position: Secretary

Appointed: 18 June 2008

Resigned: 20 April 2010

Roger M.

Position: Director

Appointed: 04 July 2007

Resigned: 15 June 2010

Peter B.

Position: Director

Appointed: 24 January 2007

Resigned: 03 October 2012

Malcolm P.

Position: Secretary

Appointed: 01 October 2006

Resigned: 03 June 2008

Julian B.

Position: Director

Appointed: 01 June 2006

Resigned: 11 January 2012

Arthur O.

Position: Director

Appointed: 21 September 2005

Resigned: 20 April 2010

Malcolm P.

Position: Director

Appointed: 29 July 2002

Resigned: 03 June 2008

James D.

Position: Director

Appointed: 23 April 2002

Resigned: 02 June 2008

Harold S.

Position: Secretary

Appointed: 18 March 2002

Resigned: 30 September 2006

Harold S.

Position: Director

Appointed: 30 November 1998

Resigned: 14 March 2007

Ian B.

Position: Director

Appointed: 25 November 1996

Resigned: 01 March 1998

Geoffrey P.

Position: Director

Appointed: 01 October 1991

Resigned: 31 May 2006

John N.

Position: Director

Appointed: 01 October 1991

Resigned: 28 February 2002

Dennis H.

Position: Director

Appointed: 01 October 1991

Resigned: 12 August 1996

Michael J.

Position: Director

Appointed: 01 October 1991

Resigned: 18 August 2005

Joseph G.

Position: Director

Appointed: 01 October 1991

Resigned: 17 June 2011

Alan I.

Position: Director

Appointed: 01 October 1991

Resigned: 24 February 2002

Edward L.

Position: Director

Appointed: 01 October 1991

Resigned: 10 October 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Richard W. The abovementioned PSC has significiant influence or control over this company,.

Richard W.

Notified on 20 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-28
Balance Sheet
Cash Bank On Hand358 630494 144
Current Assets452 750618 740
Debtors74 039108 233
Net Assets Liabilities285 827330 849
Property Plant Equipment269 145270 565
Total Inventories20 08116 363
Other
Version Production Software 2 021
Accrued Liabilities39 04864 471
Accumulated Depreciation Impairment Property Plant Equipment339 121365 220
Additions Other Than Through Business Combinations Property Plant Equipment 37 552
Average Number Employees During Period2114
Creditors501 777653 614
Equity Securities Held129 924144 102
Finance Lease Liabilities Present Value Total17 54719 648
Fixed Assets399 069414 667
Increase From Depreciation Charge For Year Property Plant Equipment 35 167
Investments129 924144 102
Net Current Assets Liabilities-49 027-34 874
Other Creditors404 799503 302
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 068
Other Disposals Property Plant Equipment 10 033
Prepayments Accrued Income69 85042 059
Property Plant Equipment Gross Cost608 266635 785
Recoverable Value-added Tax 926
Taxation Social Security Payable16 930882
Total Assets Less Current Liabilities350 042379 793
Trade Creditors Trade Payables23 45365 311
Trade Debtors Trade Receivables4 18965 248

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Tuesday 28th February 2023
filed on: 28th, November 2023
Free Download (18 pages)

Company search

Advertisements