Worsley Golf Club MANCHESTER


Founded in 2016, Worsley Golf Club, classified under reg no. 10264990 is an active company. Currently registered at Stableford Avenue M30 8AP, Manchester the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Stuart B., Graham B. and Dean W. and others. In addition one secretary - Stephen B. - 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.

Worsley Golf Club Address / Contact

Office Address Stableford Avenue
Office Address2 Eccles
Town Manchester
Post code M30 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10264990
Date of Incorporation Wed, 6th Jul 2016
Industry Other sports activities
Industry Licensed clubs
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Stuart B.

Position: Director

Appointed: 13 July 2023

Graham B.

Position: Director

Appointed: 13 July 2023

Dean W.

Position: Director

Appointed: 13 July 2023

Stephen B.

Position: Director

Appointed: 19 September 2022

Neil A.

Position: Director

Appointed: 15 June 2022

Stephen B.

Position: Secretary

Appointed: 15 June 2022

Sara J.

Position: Director

Appointed: 28 July 2021

Leslie G.

Position: Director

Appointed: 15 June 2022

Resigned: 01 April 2024

Michael C.

Position: Director

Appointed: 16 March 2022

Resigned: 06 September 2022

Steven S.

Position: Director

Appointed: 28 July 2021

Resigned: 03 November 2023

Matthew R.

Position: Director

Appointed: 17 March 2021

Resigned: 25 October 2021

John A.

Position: Director

Appointed: 13 March 2019

Resigned: 15 June 2022

Nicholas S.

Position: Director

Appointed: 13 March 2019

Resigned: 20 September 2022

Carol M.

Position: Director

Appointed: 13 March 2019

Resigned: 12 March 2021

Austin T.

Position: Director

Appointed: 22 June 2018

Resigned: 13 July 2023

Neil A.

Position: Director

Appointed: 14 May 2018

Resigned: 13 March 2019

Stephen S.

Position: Secretary

Appointed: 10 April 2018

Resigned: 15 June 2022

David H.

Position: Secretary

Appointed: 05 April 2017

Resigned: 14 March 2018

Mark C.

Position: Director

Appointed: 15 March 2017

Resigned: 18 March 2020

Stephen S.

Position: Director

Appointed: 15 March 2017

Resigned: 28 March 2018

Phillip A.

Position: Director

Appointed: 15 March 2017

Resigned: 03 March 2021

Stephen B.

Position: Director

Appointed: 15 March 2017

Resigned: 13 March 2019

Barbara B.

Position: Director

Appointed: 06 July 2016

Resigned: 15 March 2017

Stuart B.

Position: Director

Appointed: 06 July 2016

Resigned: 15 March 2017

Stephen S.

Position: Secretary

Appointed: 06 July 2016

Resigned: 05 April 2017

David H.

Position: Director

Appointed: 06 July 2016

Resigned: 15 March 2017

Steve S.

Position: Director

Appointed: 06 July 2016

Resigned: 15 June 2022

Clive D.

Position: Director

Appointed: 06 July 2016

Resigned: 15 March 2017

Ronald C.

Position: Director

Appointed: 06 July 2016

Resigned: 15 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 03510 24640 471260 407420 855457 582
Current Assets129 93497 442115 925350 697560 695704 573
Debtors61 17787 19575 45490 290139 840246 991
Net Assets Liabilities125 171384 036381 037641 281953 1251 028 030
Other Debtors85513675 45490 290139 840246 991
Property Plant Equipment589 823572 493551 109690 450784 594 
Other
Accumulated Depreciation Impairment Property Plant Equipment126 637105 967127 351150 362181 489144 689
Administrative Expenses 233 760265 673   
Average Number Employees During Period 88899
Bank Borrowings Overdrafts20 00010 00025 37694 78089 84486 035
Cost Sales 190 075237 434   
Creditors186 924168 061164 366193 78089 844420 097
Current Asset Investments30 438     
Finance Lease Liabilities Present Value Total 3 8693 153   
Fixed Assets325 823572 493551 110   
Gross Profit Loss 186 915205 496   
Increase From Depreciation Charge For Year Property Plant Equipment 21 70021 38323 01131 12732 886
Interest Payable Similar Charges Finance Costs 707778   
Net Current Assets Liabilities-13 728-70 619-5 706144 611258 375284 476
Operating Profit Loss -4 428-17 844   
Other Operating Income 42 41742 333   
Prepayments Accrued Income54 60781 34471 921   
Profit Loss On Ordinary Activities After Tax -5 135-18 622   
Profit Loss On Ordinary Activities Before Tax -5 135-18 622   
Property Plant Equipment Gross Cost716 460720 830678 460840 812966 083774 306
Taxation Social Security Payable 3 869    
Total Additions Including From Business Combinations Property Plant Equipment 4 370 162 352125 27150 647
Total Assets Less Current Liabilities312 095501 873545 403835 0611 042 9691 114 065
Trade Creditors Trade Payables143 663154 19222 12369 74454 90226 877
Trade Debtors Trade Receivables5 7155 7153 485   
Turnover Revenue 376 990442 930   
Other Creditors  164 36699 000233 179372 487
Other Taxation Social Security Payable  10 1467 78210 50917 003
Profit Loss   -64 144-13 15633 905

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2024-04-01
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements