Get an alert when GOLFBREAKS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-04-30

Confirmation statement due

2027-05-01 (in 1y)

Last made up 2026-04-17

Watchouts

2 items

Cash

£37M

+20.9% highest in 5 filed years

Net assets

£11M

+33.5% highest in 5 filed years

Employees

166

+5.1% highest in 5 filed years

Profit before tax

Period ending 2025-04-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. GOLFBREAKS LIMITED 2002-01-23 → present
  2. GOLDEN GLOVE EVENTS LIMITED 1998-05-28 → 2002-01-23

Accounts

8-year trend · latest reflected 2025-04-30

Metric Trend 2019-11-012021-04-302021-05-012022-04-302023-04-302023-05-012024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit -£5,299,244£1,781,280£2,390,101£2,361,300£2,751,109
Cash £7,404,375£16,926,668£24,395,104£30,498,889£36,873,055
Total assets less current liabilities £7,597,803£10,190,024£11,608,941£12,775,943£15,693,220
Net assets £2,583,143£4,214,423£6,454,524£8,082,492£10,787,355
Equity £7,882,387£2,583,143£2,583,143£4,214,423£6,454,524£6,454,524£8,082,492£10,787,355
Average employees 000158166
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 11 resigned

Name Role Appointed Born Nationality
LONGDEN, Steven Secretary 2026-03-18
HEMSWORTH, Stephen, Mr. Director 2000-06-05 Jun 1968 British
MAY, Timothy William Director 2026-03-18 Apr 1960 British
PRZYBYSZ, Timothy James Director 2026-03-18 Oct 1978 British
STANLEY, Andrew Mark Director 1998-05-28 Jul 1969 British
WINDLE, Deborah Louise Director 2026-03-18 Aug 1974 British
Show 11 resigned officers
Name Role Appointed Resigned
BREWER, Suzanne Nominee Secretary 1998-05-28 1998-05-28
DAVIES, Peter Benjamin Secretary 1998-05-28 2005-09-19
HEMSWORTH, Stephen, Mr. Secretary 2005-09-19 2026-03-18
BREWER, Kevin, Dr Nominee Director 1998-05-28 1998-05-28
GRAVE, Daniel Sebastian, Mr. Director 2000-02-04 2026-03-18
GURNEY, Mark Simon Okey Director 2011-02-15 2012-08-03
HARFORD, Peter Francis Director 2006-02-23 2008-02-06
HELLYER, Compton Graham Director 2007-09-03 2026-03-18
PRODDOW, Guy Edward Stanley, Mr. Director 1999-07-15 2026-03-18
STOVER, Lance Nicholas Director 2019-09-20 2026-03-18
WITT, Matthew Clive, Mr. Director 2008-02-06 2023-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sports Tours International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-03-18 Active
Mr Andrew Stanley Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2026-03-18
Mr. Guy Edward Stanley Proddow Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-09-17

Filing timeline

Last 20 of 182 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-16 RESOLUTIONS Resolution
  • 2026-04-16 MA Memorandum articles
  • 2026-04-03 MA Memorandum articles
  • 2026-04-03 RESOLUTIONS Resolution
Date Type Category Description
2026-05-06 SH08 capital Capital name of class of shares
2026-04-22 MR04 mortgage Mortgage satisfy charge full
2026-04-17 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-16 RESOLUTIONS resolution Resolution
2026-04-16 MA incorporation Memorandum articles
2026-04-08 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-04-03 MA incorporation Memorandum articles
2026-04-03 RESOLUTIONS resolution Resolution
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-03-31 AA01 accounts Change account reference date company previous shortened PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-03-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-31 AD01 address Change registered office address company with date old address new address PDF
2026-03-31 AP03 officers Appoint person secretary company with name date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
1

last 24 months

Officers appointed
4

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page