The Bingley St. Ives Golf Club Limited HARDEN BINGLEY


Founded in 1989, The Bingley St. Ives Golf Club, classified under reg no. 02440138 is an active company. Currently registered at The Golf Clubhouse BD16 1AT, Harden Bingley the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Howard T., Mary M. and John H. and others. Of them, James S. has been with the company the longest, being appointed on 19 January 2015 and Howard T. has been with the company for the least time - from 25 October 2022. Currently 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.

The Bingley St. Ives Golf Club Limited Address / Contact

Office Address The Golf Clubhouse
Office Address2 St Ives Estate
Town Harden Bingley
Post code BD16 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02440138
Date of Incorporation Mon, 6th Nov 1989
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Howard T.

Position: Director

Appointed: 25 October 2022

Mary M.

Position: Director

Appointed: 09 July 2019

John H.

Position: Director

Appointed: 09 July 2019

Carole B.

Position: Director

Appointed: 31 July 2017

Robert C.

Position: Director

Appointed: 22 May 2016

James S.

Position: Director

Appointed: 19 January 2015

Alan J.

Position: Director

Resigned: 10 July 2017

Peter E.

Position: Director

Appointed: 30 May 2022

Resigned: 03 July 2023

Jonathan A.

Position: Director

Appointed: 31 January 2022

Resigned: 14 December 2023

Jonathan A.

Position: Secretary

Appointed: 31 January 2022

Resigned: 14 December 2023

Roger T.

Position: Secretary

Appointed: 09 July 2019

Resigned: 31 January 2022

Roger T.

Position: Director

Appointed: 16 July 2018

Resigned: 29 November 2023

James M.

Position: Director

Appointed: 15 May 2017

Resigned: 10 July 2018

Carl H.

Position: Director

Appointed: 24 May 2016

Resigned: 09 July 2019

Alistair D.

Position: Secretary

Appointed: 24 May 2016

Resigned: 09 July 2019

Jeremy H.

Position: Director

Appointed: 08 April 2014

Resigned: 01 September 2020

Martin H.

Position: Director

Appointed: 12 April 2011

Resigned: 01 May 2016

Richard H.

Position: Director

Appointed: 12 April 2011

Resigned: 09 July 2019

Martin H.

Position: Director

Appointed: 12 April 2011

Resigned: 30 May 2022

Alistair D.

Position: Secretary

Appointed: 13 April 2010

Resigned: 24 May 2016

Alistair D.

Position: Director

Appointed: 13 April 2010

Resigned: 11 November 2015

David P.

Position: Director

Appointed: 07 April 2009

Resigned: 25 October 2022

Peter E.

Position: Director

Appointed: 29 July 2008

Resigned: 12 April 2011

David T.

Position: Director

Appointed: 08 April 2008

Resigned: 12 April 2011

Alan R.

Position: Director

Appointed: 04 April 2007

Resigned: 24 June 2008

John G.

Position: Director

Appointed: 12 April 2006

Resigned: 19 December 2014

Simon A.

Position: Director

Appointed: 12 April 2006

Resigned: 08 April 2008

Alan D.

Position: Director

Appointed: 29 November 2005

Resigned: 24 May 2016

Philip R.

Position: Director

Appointed: 30 March 2004

Resigned: 29 November 2005

Linda R.

Position: Director

Appointed: 29 July 2003

Resigned: 25 October 2005

Jonathan S.

Position: Director

Appointed: 01 April 2003

Resigned: 13 March 2007

Simon A.

Position: Director

Appointed: 26 March 2002

Resigned: 01 July 2003

Eric M.

Position: Director

Appointed: 15 May 2001

Resigned: 26 March 2002

Alan T.

Position: Director

Appointed: 03 April 2001

Resigned: 13 April 2010

Kenneth F.

Position: Secretary

Appointed: 03 April 2001

Resigned: 13 April 2010

Kenneth F.

Position: Director

Appointed: 24 October 2000

Resigned: 08 April 2014

Ralph S.

Position: Secretary

Appointed: 14 April 1999

Resigned: 03 April 2001

John W.

Position: Director

Appointed: 23 March 1999

Resigned: 01 May 2016

John C.

Position: Director

Appointed: 23 March 1999

Resigned: 24 October 2000

Michael C.

Position: Director

Appointed: 24 March 1998

Resigned: 03 April 2001

Alwyn T.

Position: Director

Appointed: 22 March 1995

Resigned: 24 March 1998

William B.

Position: Director

Appointed: 22 March 1995

Resigned: 24 February 1999

Ralph S.

Position: Director

Appointed: 22 March 1995

Resigned: 03 April 2001

Helen F.

Position: Director

Appointed: 02 March 1994

Resigned: 07 April 2009

William S.

Position: Director

Appointed: 02 March 1994

Resigned: 01 April 2003

David P.

Position: Director

Appointed: 02 March 1994

Resigned: 12 April 2006

Philip R.

Position: Director

Appointed: 03 March 1993

Resigned: 05 April 1994

Keith H.

Position: Director

Appointed: 03 March 1993

Resigned: 05 April 1994

Alan T.

Position: Director

Appointed: 15 September 1992

Resigned: 23 March 1999

John W.

Position: Director

Appointed: 05 April 1992

Resigned: 02 March 1994

Philip P.

Position: Director

Appointed: 05 April 1992

Resigned: 22 March 1995

William L.

Position: Director

Appointed: 05 April 1992

Resigned: 03 March 1993

Frank G.

Position: Director

Appointed: 05 April 1992

Resigned: 03 March 1993

John G.

Position: Director

Appointed: 05 April 1992

Resigned: 26 August 1992

John C.

Position: Director

Appointed: 05 April 1992

Resigned: 02 March 1994

Gerard B.

Position: Director

Appointed: 05 April 1992

Resigned: 02 March 1994

Colin B.

Position: Director

Appointed: 05 April 1992

Resigned: 22 March 1994

William S.

Position: Secretary

Appointed: 05 April 1992

Resigned: 14 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth395 968561 503547 419      
Balance Sheet
Cash Bank On Hand   20 44517 43532 821202 647286 212118 630
Current Assets21 74131 48518 64127 63124 28244 582241 507330 458192 239
Debtors2 5002 0005 8492 0312 6526 37836 62827 66453 315
Net Assets Liabilities   621 388631 711622 278729 698704 448638 729
Other Debtors   2 0312 6523 65931 02110 51050 824
Property Plant Equipment   1 038 6971 016 395968 930942 8211 086 7141 080 517
Total Inventories   5 1554 1955 3832 23216 58220 294
Cash Bank In Hand11 27723 6438 965      
Net Assets Liabilities Including Pension Asset Liability395 968561 503547 419      
Stocks Inventory7 9645 8423 827      
Tangible Fixed Assets1 170 4481 179 3341 131 739      
Reserves/Capital
Profit Loss Account Reserve130 968296 503282 419      
Shareholder Funds395 968561 503547 419      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 147 5581 181 4451 223 9101 272 8731 331 1671 412 497
Additions Other Than Through Business Combinations Property Plant Equipment    31 835 22 854202 18775 133
Average Number Employees During Period   252222151822
Bank Borrowings     54 675199 569127 33350 864
Creditors   233 057194 206139 531199 569315 285223 530
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -19 463-5 000   
Disposals Property Plant Equipment    -20 250-5 000   
Finance Lease Liabilities Present Value Total       65 40450 118
Financial Commitments Other Than Capital Commitments   26 20253 81739 26923 66273 78231 680
Fixed Assets      942 8211 086 8141 080 617
Further Item Creditors Component Total Creditors   23 595     
Further Item Debtors Component Total Debtors     700   
Increase From Depreciation Charge For Year Property Plant Equipment    53 35047 46548 96358 29481 330
Investments Fixed Assets       100100
Investments In Subsidiaries       100100
Net Current Assets Liabilities-228 885-195 045-216 779-184 252-190 478-207 121-13 554-67 081-218 358
Other Remaining Borrowings       122 548122 548
Prepayments     2 0195 60717 1542 491
Property Plant Equipment Gross Cost   2 186 2552 197 8402 192 8402 215 6942 417 8812 493 014
Taxation Social Security Payable   8 3959 44410 60212 27913 60812 180
Total Assets Less Current Liabilities941 563984 289914 960854 445825 917761 809929 2671 019 733862 259
Total Borrowings   233 057194 206139 531199 569315 285223 530
Trade Creditors Trade Payables   3 92310 4278 96826 19928 30938 315
Creditors Due After One Year545 595422 786367 541      
Creditors Due Within One Year250 626226 530235 420      
Other Reserves265 000265 000265 000      
Secured Debts538 574502 151431 638      
Tangible Fixed Assets Additions 73 84412 870      
Tangible Fixed Assets Cost Or Valuation2 081 2082 155 0522 164 655      
Tangible Fixed Assets Depreciation910 760975 7181 032 916      
Tangible Fixed Assets Depreciation Charged In Period 64 95859 385      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 187      
Tangible Fixed Assets Disposals  3 267      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
Free Download (12 pages)

Company search

Advertisements