Thorndon Park Golf Club,limited ESSEX


Founded in 1920, Thorndon Park Golf Club, classified under reg no. 00166431 is an active company. Currently registered at Thorndon Park, Ingrave CM13 3RH, Essex the company has been in the business for 104 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Gill M., Adrian H. and Andrew P. and others. In addition one secretary - Iain E. - is with the firm. At the moment 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.

Thorndon Park Golf Club,limited Address / Contact

Office Address Thorndon Park, Ingrave
Office Address2 Nr Brentwood,
Town Essex
Post code CM13 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00166431
Date of Incorporation Wed, 14th Apr 1920
Industry Operation of sports facilities
End of financial Year 30th June
Company age 104 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Gill M.

Position: Director

Appointed: 05 October 2023

Adrian H.

Position: Director

Appointed: 05 October 2023

Andrew P.

Position: Director

Appointed: 06 October 2022

Kevin G.

Position: Director

Appointed: 06 October 2022

Iain E.

Position: Secretary

Appointed: 15 December 2021

Michael P.

Position: Director

Appointed: 07 October 2021

Christopher R.

Position: Director

Appointed: 01 October 2020

Lynda C.

Position: Secretary

Appointed: 29 October 2021

Resigned: 15 December 2021

Francis O.

Position: Secretary

Appointed: 15 February 2021

Resigned: 29 October 2021

Lynda C.

Position: Secretary

Appointed: 07 September 2020

Resigned: 15 February 2021

Trevor W.

Position: Director

Appointed: 03 October 2019

Resigned: 21 March 2023

Anthony B.

Position: Director

Appointed: 03 October 2019

Resigned: 06 October 2022

Paul D.

Position: Director

Appointed: 03 October 2019

Resigned: 06 October 2022

Linda B.

Position: Director

Appointed: 04 October 2018

Resigned: 21 March 2023

Colin M.

Position: Director

Appointed: 04 October 2018

Resigned: 07 October 2021

Richard O.

Position: Director

Appointed: 05 October 2017

Resigned: 01 October 2020

Gary O.

Position: Secretary

Appointed: 03 July 2017

Resigned: 06 September 2020

Christopher L.

Position: Director

Appointed: 06 October 2016

Resigned: 19 November 2018

Peter M.

Position: Director

Appointed: 06 October 2016

Resigned: 04 April 2019

Colin R.

Position: Secretary

Appointed: 05 October 2016

Resigned: 03 July 2017

Simon N.

Position: Secretary

Appointed: 21 March 2016

Resigned: 16 September 2016

Helen M.

Position: Director

Appointed: 04 October 2015

Resigned: 03 October 2016

Francis G.

Position: Director

Appointed: 01 October 2015

Resigned: 03 October 2019

Helen M.

Position: Director

Appointed: 01 October 2015

Resigned: 04 October 2018

Anthony G.

Position: Director

Appointed: 02 October 2014

Resigned: 19 May 2015

Anthony B.

Position: Director

Appointed: 03 October 2013

Resigned: 03 October 2016

Teresa O.

Position: Director

Appointed: 03 October 2013

Resigned: 01 October 2015

Christopher G.

Position: Director

Appointed: 03 October 2013

Resigned: 03 October 2016

James F.

Position: Secretary

Appointed: 15 April 2013

Resigned: 30 December 2015

Ruth C.

Position: Director

Appointed: 04 October 2012

Resigned: 04 October 2018

Michael B.

Position: Director

Appointed: 04 October 2012

Resigned: 05 October 2017

Stuart L.

Position: Director

Appointed: 06 October 2011

Resigned: 02 October 2014

Thomas C.

Position: Director

Appointed: 07 October 2010

Resigned: 03 October 2013

Mary P.

Position: Director

Appointed: 01 October 2009

Resigned: 04 October 2012

Malcolm B.

Position: Director

Appointed: 04 October 2008

Resigned: 06 October 2011

Christopher L.

Position: Director

Appointed: 04 October 2008

Resigned: 03 October 2013

Giles T.

Position: Secretary

Appointed: 28 March 2008

Resigned: 01 April 2013

Christopher G.

Position: Director

Appointed: 06 October 2007

Resigned: 07 October 2010

Kenneth G.

Position: Director

Appointed: 06 October 2007

Resigned: 03 October 2013

Michael P.

Position: Director

Appointed: 06 October 2007

Resigned: 04 October 2012

Beverly L.

Position: Director

Appointed: 06 October 2007

Resigned: 01 October 2009

George K.

Position: Director

Appointed: 07 October 2006

Resigned: 04 October 2008

Gary M.

Position: Director

Appointed: 07 October 2006

Resigned: 01 October 2009

David M.

Position: Director

Appointed: 01 October 2005

Resigned: 06 October 2007

David R.

Position: Director

Appointed: 01 October 2005

Resigned: 04 October 2008

John M.

Position: Director

Appointed: 02 October 2004

Resigned: 06 October 2007

Neil S.

Position: Director

Appointed: 02 October 2004

Resigned: 06 October 2007

Christopher G.

Position: Director

Appointed: 04 October 2003

Resigned: 07 October 2006

Stuart M.

Position: Director

Appointed: 04 October 2003

Resigned: 07 October 2006

Gerald H.

Position: Director

Appointed: 05 October 2002

Resigned: 01 October 2005

Robin O.

Position: Director

Appointed: 05 October 2002

Resigned: 02 October 2004

Richard F.

Position: Director

Appointed: 06 October 2001

Resigned: 02 October 2004

Dennis T.

Position: Director

Appointed: 06 October 2001

Resigned: 02 October 2004

Robert E.

Position: Secretary

Appointed: 04 June 2001

Resigned: 31 August 2007

Frank R.

Position: Director

Appointed: 07 October 2000

Resigned: 04 October 2003

Patrick F.

Position: Director

Appointed: 07 October 2000

Resigned: 04 October 2003

Colin F.

Position: Director

Appointed: 22 August 2000

Resigned: 05 October 2002

Seaton C.

Position: Director

Appointed: 02 October 1999

Resigned: 05 October 2002

Peter S.

Position: Director

Appointed: 02 October 1999

Resigned: 21 June 2000

Ross M.

Position: Director

Appointed: 03 October 1998

Resigned: 06 October 2001

Adrian H.

Position: Director

Appointed: 03 October 1998

Resigned: 06 October 2001

Howard S.

Position: Director

Appointed: 04 October 1997

Resigned: 07 October 2000

Ian L.

Position: Director

Appointed: 04 October 1997

Resigned: 07 October 2000

Peter R.

Position: Director

Appointed: 05 October 1996

Resigned: 02 October 1999

Thomas C.

Position: Director

Appointed: 05 October 1996

Resigned: 02 October 1999

George F.

Position: Director

Appointed: 07 October 1995

Resigned: 03 October 1998

Richard O.

Position: Director

Appointed: 07 October 1995

Resigned: 03 October 1998

Barrie S.

Position: Director

Appointed: 01 October 1994

Resigned: 04 October 1997

Kenneth E.

Position: Director

Appointed: 01 October 1994

Resigned: 04 October 1997

Francis G.

Position: Director

Appointed: 09 October 1993

Resigned: 05 October 1996

Michael Q.

Position: Director

Appointed: 03 October 1992

Resigned: 07 October 1995

John B.

Position: Director

Appointed: 03 October 1992

Resigned: 07 October 1995

Kenneth G.

Position: Director

Appointed: 21 October 1991

Resigned: 03 October 1992

John L.

Position: Secretary

Appointed: 21 October 1991

Resigned: 03 June 2001

Richard S.

Position: Director

Appointed: 21 October 1991

Resigned: 09 October 1993

Edward D.

Position: Director

Appointed: 21 October 1991

Resigned: 03 October 1992

Michael W.

Position: Director

Appointed: 21 October 1991

Resigned: 09 October 1993

Paul B.

Position: Director

Appointed: 21 October 1991

Resigned: 01 October 1994

Gerald C.

Position: Director

Appointed: 05 October 1991

Resigned: 01 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand875 6141 090 064972 504
Current Assets1 373 2451 187 0471 081 578
Debtors454 79050 50957 389
Net Assets Liabilities1 212 0521 364 6191 337 862
Other Debtors82 23435 39618 706
Property Plant Equipment1 161 3231 121 0691 190 314
Total Inventories42 84146 474 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 407 6711 507 0781 565 805
Administrative Expenses703 829937 354 
Average Number Employees During Period302725
Bank Borrowings Overdrafts50 000  
Corporation Tax Payable3 8515 802371
Cost Sales640 248684 798 
Creditors139 79758 874113 928
Future Minimum Lease Payments Under Non-cancellable Operating Leases213 216103 52131 333
Gross Profit Loss676 0261 026 953 
Increase From Depreciation Charge For Year Property Plant Equipment 169 856165 804
Interest Payable Similar Charges Finance Costs7 3676 289 
Net Current Assets Liabilities190 526302 424261 476
Operating Profit Loss60 169164 321 
Other Creditors89 79758 874113 928
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 449107 077
Other Disposals Property Plant Equipment 80 281107 077
Other Interest Receivable Similar Income Finance Income434337 
Other Operating Income Format187 97274 722 
Other Taxation Social Security Payable17 11033 70510 770
Profit Loss49 385152 567 
Profit Loss On Ordinary Activities Before Tax53 236158 369 
Property Plant Equipment Gross Cost2 568 9942 628 1472 756 119
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 8515 802 
Total Additions Including From Business Combinations Property Plant Equipment 139 434235 049
Total Assets Less Current Liabilities1 351 8491 423 4931 451 790
Trade Creditors Trade Payables1 023 960632 754654 169
Trade Debtors Trade Receivables372 55615 11338 683
Turnover Revenue1 316 2741 711 751 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 21st, September 2022
Free Download (18 pages)

Company search

Advertisements