Worlebury Golf Club Limited(the) WESTON SUPER MARE


Founded in 1908, Worlebury Golf Club (the), classified under reg no. 00097506 is an active company. Currently registered at Monks Hill BS22 9SX, Weston Super Mare the company has been in the business for 116 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely James M., Barry S. and Keri A. and others. In addition one secretary - Louise G. - is with the company. Currently 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.

Worlebury Golf Club Limited(the) Address / Contact

Office Address Monks Hill
Office Address2 Worlebury
Town Weston Super Mare
Post code BS22 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00097506
Date of Incorporation Mon, 6th Apr 1908
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 116 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

James M.

Position: Director

Appointed: 04 April 2022

Louise G.

Position: Secretary

Appointed: 06 November 2020

Barry S.

Position: Director

Appointed: 15 January 2012

Keri A.

Position: Director

Appointed: 17 May 2010

Brian E.

Position: Director

Appointed: 17 January 2002

Christopher W.

Position: Director

Appointed: 24 April 1996

James S.

Position: Secretary

Appointed: 22 September 2013

Resigned: 21 December 2020

David L.

Position: Director

Appointed: 26 November 2003

Resigned: 31 March 2011

Cyril V.

Position: Director

Appointed: 04 July 2002

Resigned: 14 June 2003

Walter H.

Position: Director

Appointed: 17 January 2002

Resigned: 31 January 2022

Michael T.

Position: Director

Appointed: 17 January 2002

Resigned: 15 May 2004

John S.

Position: Secretary

Appointed: 08 January 1997

Resigned: 22 September 2013

Harry M.

Position: Director

Appointed: 24 April 1996

Resigned: 05 January 2006

Harry B.

Position: Director

Appointed: 21 October 1993

Resigned: 02 January 2003

Frank B.

Position: Director

Appointed: 29 January 1991

Resigned: 17 January 1998

Gilbert P.

Position: Director

Appointed: 29 January 1991

Resigned: 01 June 1993

Geoffrey F.

Position: Director

Appointed: 29 January 1991

Resigned: 16 January 1993

Arthur T.

Position: Secretary

Appointed: 29 January 1991

Resigned: 08 January 1997

Frederick W.

Position: Director

Appointed: 29 January 1991

Resigned: 30 June 2003

Cyril M.

Position: Director

Appointed: 17 September 1986

Resigned: 14 November 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Keri A. The abovementioned PSC. Another one in the PSC register is James S. This PSC has significiant influence or control over the company,.

Keri A.

Notified on 1 February 2018
Nature of control: right to appoint and remove directors

James S.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Current Assets235 668235 668
Debtors235 668235 668
Net Assets Liabilities245 515245 515
Other Debtors235 668235 668
Property Plant Equipment12 08712 087
Other
Creditors2 2402 240
Fixed Assets12 08712 087
Net Current Assets Liabilities233 428233 428
Other Creditors2 2402 240
Property Plant Equipment Gross Cost 12 087
Total Assets Less Current Liabilities245 515245 515

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/09/30
filed on: 21st, March 2024
Free Download (8 pages)

Company search

Advertisements