The Kendleshire Golf Club Limited BRISTOL


The Kendleshire Golf Club started in year 1996 as Private Limited Company with registration number 03165747. The The Kendleshire Golf Club company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bristol at Kendleshire Golf Club. Postal code: BS36 2TG.

At present there are 2 directors in the the firm, namely Mark M. and Patrick M.. In addition one secretary - Kelly W. - 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.

The Kendleshire Golf Club Limited Address / Contact

Office Address Kendleshire Golf Club
Office Address2 Henfield Road Coalpit Heath
Town Bristol
Post code BS36 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165747
Date of Incorporation Wed, 28th Feb 1996
Industry Operation of sports facilities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Mark M.

Position: Director

Appointed: 01 February 2022

Kelly W.

Position: Secretary

Appointed: 01 January 2008

Patrick M.

Position: Director

Appointed: 28 August 1996

Paul H.

Position: Director

Appointed: 30 January 2001

Resigned: 31 May 2006

Peter M.

Position: Director

Appointed: 30 January 2001

Resigned: 18 April 2023

Bridget J.

Position: Secretary

Appointed: 30 January 2001

Resigned: 01 January 2008

David B.

Position: Director

Appointed: 01 February 1999

Resigned: 30 January 2001

Patrick M.

Position: Secretary

Appointed: 30 September 1997

Resigned: 30 January 2001

Kim W.

Position: Director

Appointed: 01 May 1996

Resigned: 30 January 2001

Adrian S.

Position: Director

Appointed: 28 February 1996

Resigned: 30 January 2001

Brian M.

Position: Director

Appointed: 28 February 1996

Resigned: 30 January 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

Adrian S.

Position: Secretary

Appointed: 28 February 1996

Resigned: 30 September 1997

Richmond P.

Position: Director

Appointed: 28 February 1996

Resigned: 30 January 2001

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 Peter M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter M.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 41910 4722 1042 0041 565197 772309 801
Current Assets2 866 6212 892 8352 902 6422 896 5782 890 3363 151 5573 407 978
Debtors2 833 7952 846 2592 864 4552 864 3502 859 0872 920 8353 068 832
Net Assets Liabilities2 402 2492 450 7582 441 1342 446 8942 530 0862 767 8922 968 696
Other Debtors25 27627 16532 30023 50110 55428 151176 123
Property Plant Equipment259 187267 133224 580197 495216 761224 902203 111
Total Inventories30 40736 10436 08330 22429 68432 95029 345
Other
Accumulated Depreciation Impairment Property Plant Equipment1 202 8041 279 0961 333 0051 398 1161 402 3011 485 8271 565 999
Additions Other Than Through Business Combinations Property Plant Equipment 84 23826 35638 026103 66691 66758 381
Amounts Owed By Group Undertakings Participating Interests2 786 2722 799 8052 817 6632 826 8502 838 3092 874 0942 857 436
Average Number Employees During Period58555556444046
Bank Borrowings Overdrafts139 575151 919263 444249 638134 66619 36036
Corporation Tax Payable     34 06747 741
Creditors513 161569 688610 200591 982446 135469 524587 060
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 001 80 215  
Disposals Property Plant Equipment  15 000 80 215  
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 066 6672 966 6672 875 8182 772 7672 669 7172 566 6672 466 667
Increase From Depreciation Charge For Year Property Plant Equipment 76 29268 91065 11184 40083 52680 172
Net Current Assets Liabilities2 353 4602 323 1472 292 4422 304 5962 444 2012 682 0332 820 918
Number Shares Issued Fully Paid   125 000125 000125 000125 000
Other Creditors228 855222 198233 361220 844225 645271 721323 107
Other Taxation Social Security Payable57 22242 44945 16343 50635 31839 20559 216
Par Value Share    111
Property Plant Equipment Gross Cost1 461 9911 546 2291 557 5851 595 6111 619 0621 710 7291 769 110
Total Assets Less Current Liabilities2 612 6472 590 2802 517 0222 502 0912 660 9622 906 9353 024 029
Trade Creditors Trade Payables87 509153 12268 23277 99450 506105 171156 960
Trade Debtors Trade Receivables22 24719 28914 49213 99910 22418 59035 273

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements