Upton-by-chester Golf Club Limited UPTON-BY CHESTER


Founded in 1961, Upton-by-chester Golf Club, classified under reg no. 00702799 is an active company. Currently registered at The Oaks CH2 1EE, Upton-by Chester the company has been in the business for 63 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 7 directors, namely Sean H., John F. and John H. and others. Of them, Nicholas S. has been with the company the longest, being appointed on 31 October 2018 and Sean H. has been with the company for the least time - from 30 September 2023. At the moment 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.

Upton-by-chester Golf Club Limited Address / Contact

Office Address The Oaks
Office Address2 Upton Lane
Town Upton-by Chester
Post code CH2 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702799
Date of Incorporation Fri, 8th Sep 1961
Industry Operation of sports facilities
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Sean H.

Position: Director

Appointed: 30 September 2023

John F.

Position: Director

Appointed: 22 October 2022

John H.

Position: Director

Appointed: 20 October 2022

Anna-Marie B.

Position: Director

Appointed: 27 October 2021

Neil Z.

Position: Director

Appointed: 27 October 2021

Jeremy P.

Position: Director

Appointed: 27 October 2021

Nicholas S.

Position: Director

Appointed: 31 October 2018

John C.

Position: Secretary

Resigned: 12 May 1993

Alistair C.

Position: Director

Appointed: 27 October 2021

Resigned: 30 June 2023

Philip R.

Position: Director

Appointed: 30 September 2019

Resigned: 31 December 2020

William H.

Position: Director

Appointed: 31 October 2018

Resigned: 29 May 2020

Margaret S.

Position: Director

Appointed: 31 October 2018

Resigned: 27 November 2019

Peter L.

Position: Director

Appointed: 31 October 2018

Resigned: 12 September 2023

Philip R.

Position: Director

Appointed: 21 March 2016

Resigned: 04 December 2017

Richard H.

Position: Director

Appointed: 21 March 2016

Resigned: 18 October 2022

Lynn L.

Position: Director

Appointed: 21 March 2016

Resigned: 20 March 2019

Margaret S.

Position: Director

Appointed: 16 March 2015

Resigned: 28 January 2016

Michael L.

Position: Director

Appointed: 16 March 2015

Resigned: 30 July 2015

Neal S.

Position: Director

Appointed: 16 March 2015

Resigned: 31 October 2018

Ian O.

Position: Director

Appointed: 12 February 2014

Resigned: 16 March 2015

Michael B.

Position: Director

Appointed: 12 February 2014

Resigned: 01 July 2015

Graham B.

Position: Director

Appointed: 26 November 2012

Resigned: 19 January 2014

Martin O.

Position: Director

Appointed: 30 January 2012

Resigned: 27 February 2017

Paul J.

Position: Director

Appointed: 01 December 2010

Resigned: 19 September 2011

Gareth O.

Position: Director

Appointed: 01 December 2010

Resigned: 26 January 2015

Nick B.

Position: Director

Appointed: 01 December 2010

Resigned: 12 February 2014

June C.

Position: Director

Appointed: 01 December 2010

Resigned: 26 September 2011

Neal S.

Position: Director

Appointed: 01 December 2010

Resigned: 28 October 2012

Michael S.

Position: Secretary

Appointed: 02 November 2009

Resigned: 31 March 2011

Michael S.

Position: Secretary

Appointed: 02 November 2009

Resigned: 31 March 2011

Richard H.

Position: Director

Appointed: 28 October 2009

Resigned: 31 July 2011

Steven M.

Position: Director

Appointed: 16 July 2008

Resigned: 19 January 2014

John C.

Position: Secretary

Appointed: 23 June 2008

Resigned: 23 October 2009

John C.

Position: Secretary

Appointed: 23 June 2008

Resigned: 23 October 2009

John C.

Position: Secretary

Appointed: 26 July 2007

Resigned: 23 June 2008

John C.

Position: Secretary

Appointed: 26 July 2007

Resigned: 23 June 2008

Eric W.

Position: Director

Appointed: 12 July 2007

Resigned: 31 March 2011

David C.

Position: Director

Appointed: 28 March 2007

Resigned: 10 August 2008

Barbara M.

Position: Director

Appointed: 31 October 2006

Resigned: 13 November 2007

David W.

Position: Director

Appointed: 19 July 2006

Resigned: 18 April 2011

Richard H.

Position: Secretary

Appointed: 03 January 2006

Resigned: 26 July 2007

John C.

Position: Director

Appointed: 06 July 2005

Resigned: 16 July 2008

David H.

Position: Director

Appointed: 01 February 2005

Resigned: 28 March 2007

Gordon V.

Position: Director

Appointed: 14 July 2004

Resigned: 14 October 2010

Norman H.

Position: Director

Appointed: 14 July 2004

Resigned: 06 July 2005

Harry P.

Position: Director

Appointed: 14 July 2004

Resigned: 12 July 2007

Simon T.

Position: Director

Appointed: 16 July 2003

Resigned: 16 February 2010

Alan S.

Position: Director

Appointed: 16 July 2003

Resigned: 19 July 2006

Valerie J.

Position: Director

Appointed: 17 July 2002

Resigned: 06 July 2005

John C.

Position: Director

Appointed: 11 July 2001

Resigned: 14 July 2004

Robert W.

Position: Director

Appointed: 11 July 2001

Resigned: 26 February 2004

John C.

Position: Director

Appointed: 19 April 2001

Resigned: 16 July 2008

Goronwy W.

Position: Director

Appointed: 06 July 2000

Resigned: 31 March 2003

Robert B.

Position: Director

Appointed: 06 July 2000

Resigned: 12 July 2007

Christopher D.

Position: Director

Appointed: 27 April 2000

Resigned: 18 March 2008

Norman H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 03 January 2006

Neal S.

Position: Director

Appointed: 07 July 1999

Resigned: 27 January 2004

Thomas C.

Position: Director

Appointed: 15 July 1998

Resigned: 11 July 2001

Peter D.

Position: Director

Appointed: 15 July 1998

Resigned: 07 July 1999

Norman H.

Position: Director

Appointed: 25 March 1998

Resigned: 19 April 2001

Gareth O.

Position: Director

Appointed: 25 March 1998

Resigned: 29 March 2000

Brenda D.

Position: Director

Appointed: 08 May 1997

Resigned: 16 July 2003

Ronald P.

Position: Director

Appointed: 26 March 1997

Resigned: 25 March 1998

Alan S.

Position: Director

Appointed: 27 March 1996

Resigned: 08 May 1997

Robert M.

Position: Director

Appointed: 17 May 1995

Resigned: 16 July 2004

William J.

Position: Director

Appointed: 01 January 1995

Resigned: 27 March 1996

Victor W.

Position: Director

Appointed: 15 June 1994

Resigned: 31 December 1994

Kevin G.

Position: Director

Appointed: 15 June 1994

Resigned: 08 May 1997

Peter D.

Position: Secretary

Appointed: 12 May 1993

Resigned: 31 March 2000

Philip C.

Position: Director

Appointed: 12 May 1993

Resigned: 17 July 2002

Bernard J.

Position: Director

Appointed: 27 May 1992

Resigned: 11 July 2001

Donald T.

Position: Director

Appointed: 04 July 1991

Resigned: 15 June 1994

Eric I.

Position: Director

Appointed: 04 July 1991

Resigned: 12 May 1993

David H.

Position: Director

Appointed: 04 July 1991

Resigned: 25 March 1998

John C.

Position: Director

Appointed: 04 July 1991

Resigned: 17 May 1996

Sheila G.

Position: Director

Appointed: 04 July 1991

Resigned: 27 May 1992

Robert B.

Position: Director

Appointed: 04 July 1991

Resigned: 15 July 1998

Derek S.

Position: Director

Appointed: 04 July 1991

Resigned: 06 July 2000

Peter D.

Position: Director

Appointed: 04 July 1991

Resigned: 19 March 1998

Alick M.

Position: Director

Appointed: 04 July 1991

Resigned: 21 January 1999

Kenneth J.

Position: Director

Appointed: 04 July 1991

Resigned: 15 June 1994

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats identified, there is Neil Z. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Peter L. This PSC has significiant influence or control over the company,. Then there is Anna-Marie B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Neil Z.

Notified on 2 October 2023
Nature of control: significiant influence or control

Peter L.

Notified on 27 October 2021
Ceased on 12 September 2023
Nature of control: significiant influence or control

Anna-Marie B.

Notified on 1 October 2020
Ceased on 4 November 2021
Nature of control: significiant influence or control

Neal S.

Notified on 1 July 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Lynn L.

Notified on 1 July 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 288 0511 281 771        
Balance Sheet
Cash Bank In Hand75 11645 895        
Cash Bank On Hand  114 571184 754135 337136 678248 355296 959390 694389 014
Current Assets122 50588 855154 460249 164178 896208 721280 076334 031421 495421 884
Debtors46 68741 76733 23351 47936 93360 78527 31524 32219 57818 767
Net Assets Liabilities  1 317 6491 395 7971 371 0521 391 4581 421 4981 484 1621 491 8841 524 431
Net Assets Liabilities Including Pension Asset Liability1 288 0511 281 771        
Other Debtors  33 23351 47936 93360 78527 31524 32213 12913 058
Property Plant Equipment  1 803 2641 840 0301 843 1221 842 0431 814 5321 832 2681 910 4361 908 005
Stocks Inventory7021 193        
Tangible Fixed Assets1 842 7831 822 603        
Total Inventories  6 65612 9316 62611 2584 40612 75011 22314 103
Reserves/Capital
Called Up Share Capital127 635127 635        
Profit Loss Account Reserve353 216346 936        
Shareholder Funds1 288 0511 281 771        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    233 933236 926257 084274 010369 748398 599
Accumulated Depreciation Impairment Property Plant Equipment  718 126709 999737 637766 400793 911814 738760 068780 275
Average Number Employees During Period   6666666
Bank Borrowings  291 560257 939283 907259 166290 007267 509225 446189 689
Bank Borrowings Overdrafts  260 312222 406259 445234 426270 848235 844183 381153 932
Capital Redemption Reserve31 29031 290        
Creditors  289 473290 577316 770295 069311 650281 925293 875238 635
Creditors Due After One Year379 330348 463        
Creditors Due Within One Year297 907281 224        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 748 11 187  88 13822 237
Disposals Property Plant Equipment   34 748 12 430  103 96722 237
Finance Lease Liabilities Present Value Total  29 16168 17157 32560 64340 80246 081110 49484 703
Increase Decrease In Property Plant Equipment   63 38724 23239 040 37 800127 46524 611
Increase From Depreciation Charge For Year Property Plant Equipment   26 62127 63839 95027 51120 82733 46842 444
Net Current Assets Liabilities-175 402-192 369-196 142-153 65678 63381 410175 700207 829245 071253 660
Number Shares Allotted 25 527        
Other Creditors  266 780274 89428 90230 44326 87649 45750 11949 246
Other Taxation Social Security Payable  2 29525 7651 3212 7803 5341 7972 4172 365
Par Value Share 5        
Payments To Related Parties    26 59628 687    
Property Plant Equipment Gross Cost  2 521 3902 550 0292 580 7592 608 4432 608 4432 647 0062 670 5042 688 280
Revaluation Reserve775 910775 910        
Secured Debts429 072392 758        
Share Capital Allotted Called Up Paid127 635127 635        
Tangible Fixed Assets Additions 27 819        
Tangible Fixed Assets Cost Or Valuation2 618 8732 646 692        
Tangible Fixed Assets Depreciation776 090824 089        
Tangible Fixed Assets Depreciation Charged In Period 47 999        
Total Additions Including From Business Combinations Property Plant Equipment   63 38730 73040 114 38 563127 46540 013
Total Assets Less Current Liabilities1 667 3811 630 2341 607 1221 686 3741 921 7551 923 4531 990 2322 040 0972 155 5072 161 665
Total Borrowings  333 846354 241374 244354 083360 758343 718381 693319 648
Trade Creditors Trade Payables  37 15438 49712 56635 07424 85813 15536 07035 600
Trade Debtors Trade Receivables        6 4495 709

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, October 2022
Free Download (10 pages)

Company search

Advertisements