The Walsall Golf Club Limited WALSALL


Founded in 2016, The Walsall Golf Club, classified under reg no. 10377159 is an active company. Currently registered at Broadway WS1 3EY, Walsall the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 23rd Jun 2017 The Walsall Golf Club Limited is no longer carrying the name Walsall Golf Club.

The firm has 7 directors, namely Paul C., Estelle T. and Paul S. and others. Of them, David P. has been with the company the longest, being appointed on 14 June 2017 and Paul C. and Estelle T. have been with the company for the least time - from 8 November 2023. As of 27 April 2024, there were 23 ex directors - Christopher H., Stephanie H. and others listed below. There were no ex secretaries.

The Walsall Golf Club Limited Address / Contact

Office Address Broadway
Town Walsall
Post code WS1 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10377159
Date of Incorporation Thu, 15th Sep 2016
Industry Other food services
Industry Activities of sport clubs
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 08 November 2023

Estelle T.

Position: Director

Appointed: 08 November 2023

Paul S.

Position: Director

Appointed: 14 February 2023

Timothy B.

Position: Director

Appointed: 08 November 2022

Gary P.

Position: Director

Appointed: 11 November 2020

Mervyn C.

Position: Director

Appointed: 11 November 2020

David P.

Position: Director

Appointed: 14 June 2017

Christopher H.

Position: Director

Appointed: 08 November 2022

Resigned: 11 January 2023

Stephanie H.

Position: Director

Appointed: 08 November 2022

Resigned: 08 November 2023

Penelope S.

Position: Director

Appointed: 17 November 2021

Resigned: 08 November 2022

Nigel P.

Position: Director

Appointed: 17 November 2021

Resigned: 08 November 2022

Lorna B.

Position: Director

Appointed: 10 November 2020

Resigned: 09 November 2021

Paul S.

Position: Director

Appointed: 10 November 2020

Resigned: 16 December 2022

Valda H.

Position: Director

Appointed: 10 November 2020

Resigned: 23 May 2023

Philip T.

Position: Director

Appointed: 12 November 2019

Resigned: 17 July 2020

John B.

Position: Director

Appointed: 12 November 2019

Resigned: 08 December 2022

Christopher H.

Position: Director

Appointed: 12 November 2019

Resigned: 09 November 2021

Elaine B.

Position: Director

Appointed: 12 November 2019

Resigned: 11 November 2020

June S.

Position: Director

Appointed: 13 November 2018

Resigned: 12 November 2019

Christopher E.

Position: Director

Appointed: 13 November 2018

Resigned: 12 November 2019

Trevor P.

Position: Director

Appointed: 13 November 2018

Resigned: 01 January 2020

Philip T.

Position: Director

Appointed: 13 November 2018

Resigned: 10 June 2019

Derek S.

Position: Director

Appointed: 14 September 2018

Resigned: 13 November 2018

Anne R.

Position: Director

Appointed: 14 June 2017

Resigned: 13 November 2018

Dennis P.

Position: Director

Appointed: 14 June 2017

Resigned: 11 November 2020

John B.

Position: Director

Appointed: 14 June 2017

Resigned: 02 February 2018

Gwyn D.

Position: Director

Appointed: 14 June 2017

Resigned: 12 November 2019

Michael B.

Position: Director

Appointed: 14 June 2017

Resigned: 13 November 2018

Stuart M.

Position: Director

Appointed: 14 June 2017

Resigned: 11 November 2020

Jonathan S.

Position: Director

Appointed: 15 September 2016

Resigned: 14 June 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is David P. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jonathan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David P.

Notified on 1 April 2019
Nature of control: significiant influence or control

Jonathan S.

Notified on 15 September 2016
Ceased on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walsall Golf Club June 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand189 046237 873147 862252 652199 591177 229
Current Assets260 851291 578208 351284 778278 007274 899
Debtors56 03238 27345 48916 50753 07362 952
Net Assets Liabilities  773 508778 447733 284610 898
Other Debtors51 96236 44645 33716 07342 53351 368
Property Plant Equipment727 032702 990690 657702 453745 185705 627
Total Inventories15 77315 43215 00015 61925 343 
Other
Accrued Liabilities Deferred Income23 43930 35025 71926 485108 603202 044
Accumulated Depreciation Impairment Property Plant Equipment48 76986 317130 532175 446207 522278 072
Amounts Owed To Group Undertakings62 41760 54558 37872 76097 33411 451
Average Number Employees During Period 1414192123
Bank Borrowings Overdrafts   42 50032 50022 500
Corporation Tax Payable250190185485331 150
Creditors157 259157 914125 50042 50032 50022 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 804112 61583 18165 137176 873203 971
Increase From Depreciation Charge For Year Property Plant Equipment 51 79244 21544 91471 50770 550
Net Current Assets Liabilities103 592133 66482 851118 49420 599-72 229
Other Creditors6 86716 66418 04124 34414 77030 086
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 244  39 431 
Other Disposals Property Plant Equipment 14 244  39 431 
Other Taxation Social Security Payable3 5812 5093 3735 60313 16814 527
Property Plant Equipment Gross Cost775 801789 307821 189877 899952 707983 699
Total Additions Including From Business Combinations Property Plant Equipment 27 75031 88256 710114 23930 992
Total Assets Less Current Liabilities830 624836 654773 508820 947765 784633 398
Trade Creditors Trade Payables60 70547 65619 80429 54496 39077 870
Trade Debtors Trade Receivables4 0701 82715243410 54011 584

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 6th, March 2024
Free Download (9 pages)

Company search

Advertisements