Wareham Golf Club Ltd POOLE


Founded in 2016, Wareham Golf Club, classified under reg no. 09942158 is an active company. Currently registered at Unit 3, Vista Place Coy Pond Business Park BH12 1JY, Poole the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Nicholas J., Philip A. and Terry P. and others. Of them, Colin H., John E. have been with the company the longest, being appointed on 8 January 2016 and Nicholas J. and Philip A. and Terry P. have been with the company for the least time - from 1 April 2023. As of 19 April 2024, there were 6 ex directors - Dean M., Richard P. and others listed below. There were no ex secretaries.

Wareham Golf Club Ltd Address / Contact

Office Address Unit 3, Vista Place Coy Pond Business Park
Office Address2 Ingworth Road
Town Poole
Post code BH12 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09942158
Date of Incorporation Fri, 8th Jan 2016
Industry Activities of sport clubs
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Nicholas J.

Position: Director

Appointed: 01 April 2023

Philip A.

Position: Director

Appointed: 01 April 2023

Terry P.

Position: Director

Appointed: 01 April 2023

Colin H.

Position: Director

Appointed: 08 January 2016

John E.

Position: Director

Appointed: 08 January 2016

Dean M.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2023

Richard P.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2022

Nathan W.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2020

Roger J.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2019

Alan F.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2023

Anthony H.

Position: Director

Appointed: 08 January 2016

Resigned: 31 March 2017

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Colin H. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John E. This PSC has significiant influence or control over the company,. Moving on, there is Anthony H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Colin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

John E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony H.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

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 Hand55 79745 39342 90931 420133 605155 247136 386
Current Assets71 05862 17754 74339 981145 726159 306144 862
Debtors13 26114 7849 8346 56112 1214 0598 476
Net Assets Liabilities130 617147 534144 672124 934197 045226 971252 403
Other Debtors13 26114 7843 9374 8575 7884 0595 456
Property Plant Equipment119 738135 621127 731120 736189 661172 875187 932
Total Inventories2 0002 0002 0002 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6859 51917 40924 40431 77550 74067 014
Additions Other Than Through Business Combinations Property Plant Equipment123 42321 717  76 2962 17931 331
Amounts Owed By Group Undertakings Participating Interests 11 0505 8971 7046 333 3 020
Amounts Owed To Group Undertakings Participating Interests     679 
Average Number Employees During Period77999118
Bank Borrowings    40 00034 85724 963
Bank Overdrafts 161 6 19210 00012 7129 894
Creditors18 27915 86410 90214 38346 12429 93828 228
Finance Lease Liabilities Present Value Total    25 7745 8026 380
Fixed Assets119 838135 721127 831120 836189 761172 975188 032
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 82866 13663 77437 2925 28314 9073 386
Increase From Depreciation Charge For Year Property Plant Equipment3 6855 8347 8906 9957 37118 96516 274
Investments Fixed Assets100100100100100100100
Net Current Assets Liabilities52 77946 31343 84125 59899 602129 368116 634
Other Creditors10 0017 3769 3676 3003 8945 91110 087
Other Taxation Social Security Payable4 0694 376     
Property Plant Equipment Gross Cost123 423145 140145 140145 140221 436223 615254 946
Total Assets Less Current Liabilities172 617182 034171 672146 434289 363302 343304 666
Trade Creditors Trade Payables4 2093 9511 5351 8916 4564 8341 867

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/07
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements