Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORKING GOLF CLUB LIMITED
Company Information for

DORKING GOLF CLUB LIMITED

DORKING GOLF CLUB, DEEPDENE AVENUE, DORKING, SURREY, RH5 4BX,
Company Registration Number
00138221
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dorking Golf Club Ltd
DORKING GOLF CLUB LIMITED was founded on 1914-11-05 and has its registered office in Dorking. The organisation's status is listed as "Active". Dorking Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DORKING GOLF CLUB LIMITED
 
Legal Registered Office
DORKING GOLF CLUB
DEEPDENE AVENUE
DORKING
SURREY
RH5 4BX
Other companies in RH5
 
Filing Information
Company Number 00138221
Company ID Number 00138221
Date formed 1914-11-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:24:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORKING GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
PAUL LAWSON
Company Secretary 2012-03-29
PAUL RONALD LAWSON
Director 2009-03-26
DAVID JOHN WATSON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN EALES
Director 2012-10-31 2013-08-02
JOYCE MARION JARVIS
Company Secretary 2007-03-22 2012-03-29
CLIVE CHART
Director 2007-05-01 2012-03-29
KEVIN ANDREWS
Director 2010-03-25 2011-11-08
SUSAN GOODENOUGH
Director 2002-10-08 2011-03-24
COLIN EALES
Director 2002-03-22 2008-03-27
DOUGLAS FREDERICK ROBERT GREEVES
Director 2006-03-23 2008-03-27
ANN AUSTIN
Company Secretary 2002-03-22 2007-03-22
ANN AUSTIN
Director 2000-10-04 2007-03-22
BARRIE DAVID FOX
Director 1997-03-20 2006-03-23
CLIVE ARTHUR CHART
Director 2002-03-22 2005-03-24
SANDY DAVISON
Director 1998-03-27 2003-03-28
SARA BROWN
Director 2001-10-09 2002-10-08
GEORGE MORRISON JAMIESON
Company Secretary 2001-04-13 2002-03-22
CLIFF BURGESS
Director 2000-03-23 2002-03-22
JAMES ERNEST DONALD CATTERMOLE
Director 1999-03-26 2002-03-22
JOSEPH ALAN BARLOW
Company Secretary 1998-03-27 2001-03-23
JOSEPH ALAN BARLOW
Director 1997-06-04 2001-03-23
RAYMOND DOWTHWAITE
Director 1998-03-27 2000-12-12
PHILIPPA GARDNER
Director 1999-10-06 2000-10-04
WIJNANDA THEODORA BAMPTON
Director 1998-10-07 1999-10-06
CHRISTOPHER JOHN BOWER
Director 1995-03-31 1999-02-09
JOHN BRIAN HAWKINS
Company Secretary 1992-03-27 1998-03-27
GRAHAM BARNES
Director 1995-03-31 1997-07-18
LOUISE JANE BRISTER
Director 1993-03-26 1996-03-29
SIMON ELLIOTT
Director 1993-04-06 1995-12-29
SHIRLEY FOX
Director 1994-10-31 1995-10-29
JOHN RICHARD WILLIAM AUSTIN
Director 1993-03-26 1995-03-31
KEVIN CRUMP
Director 1993-03-26 1994-12-31
JOAN ANN COX
Director 1993-10-13 1994-10-31
JOHN STUART DELIA
Director 1991-04-13 1992-03-27
SUSAN SYLVIA CLACK
Director 1991-04-13 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RONALD LAWSON THE POUND RESIDENTS COMPANY LIMITED Director 2012-07-09 CURRENT 2010-10-11 Active
DAVID JOHN WATSON DUFEX FOILS LIMITED Director 2012-08-29 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JOHN WATSON FAIRFIELD HEIGHTS MANAGEMENT LIMITED Director 2006-06-01 CURRENT 2004-08-23 Active
DAVID JOHN WATSON FAIRFIELD HEIGHTS MANAGEMENT LIMITED Director 2006-06-01 CURRENT 2004-08-23 Active
DAVID JOHN WATSON MACLEANS (FOILS) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
DAVID JOHN WATSON S.F. WILLIAMS (FOILS) LIMITED Director 1998-12-17 CURRENT 1957-12-16 Active
DAVID JOHN WATSON ALUPRO LIMITED Director 1998-10-29 CURRENT 1998-10-29 Active
DAVID JOHN WATSON FRITH'S FLEXIBLE PACKAGING LIMITED Director 1998-06-05 CURRENT 1960-01-25 Active
DAVID JOHN WATSON FMS FOILS GROUP LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
DAVID JOHN WATSON ALUMINIUM PACKAGING RECYCLING ORGANISATION Director 1993-07-21 CURRENT 1993-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-27Termination of appointment of Paul Lawson on 2023-04-15
2023-04-27Appointment of Mr Richard Charles Large as company secretary on 2023-04-14
2023-04-27AP03Appointment of Mr Richard Charles Large as company secretary on 2023-04-14
2023-04-27TM02Termination of appointment of Paul Lawson on 2023-04-15
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-08AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr David John Watson on 2019-10-01
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE WILLIAM SYMINGTON
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MUBARAK SAMJI
2014-05-16AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-16AP01DIRECTOR APPOINTED MR DAVID WATSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOFIELD
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SAUNDERS
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMIESON
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EALES
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0113/04/13 ANNUAL RETURN FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAM SYMINGTON / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUBARAK SAMJI / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWSON / 01/08/2013
2013-02-05AP01DIRECTOR APPOINTED MR RICHARD SCHOFIELD
2012-12-27AP01DIRECTOR APPOINTED MRS SUSAN MARGARET SAUNDERS
2012-12-27AP01DIRECTOR APPOINTED MR COLIN EALES
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SLATER
2012-06-27AR0113/04/12 NO MEMBER LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWSON / 27/06/2012
2012-05-04AP01DIRECTOR APPOINTED MR GEORGE MORRISON JAMIESON
2012-05-01AP03SECRETARY APPOINTED MR PAUL LAWSON
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHART
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE JARVIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY JOYCE JARVIS
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MINIHANE
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREWS
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-31AR0113/04/11 NO MEMBER LIST
2011-05-31AP01DIRECTOR APPOINTED MR RAYMOND LESLIE SLATER
2011-05-31AP01DIRECTOR APPOINTED MR COLIN PETER MINIHANE
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAM SYMINGTON / 20/04/2010
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODENOUGH
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-30AR0113/04/10 NO MEMBER LIST
2010-06-30AP01DIRECTOR APPOINTED MR KEVIN ANDREWS
2010-06-30AP01DIRECTOR APPOINTED MR MUBARAK SAMJI
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAM SYMINGTON / 01/10/2009
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRATFORD
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWSON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARION JARVIS / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOODENOUGH / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHART / 01/10/2009
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13363aANNUAL RETURN MADE UP TO 13/04/09
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARCHINGTON
2009-05-13288aDIRECTOR APPOINTED MR PAUL LAWSON
2008-07-02363aANNUAL RETURN MADE UP TO 13/04/08
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM CHENIES, OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STRATFORD / 14/04/2007
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN MINIHANE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DOREEN SPENCE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR BARRY WESTWOOD
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SCHOFIELD
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN EALES
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GREEVES
2008-06-18288aDIRECTOR APPOINTED MR STEPHEN GEORGE WILLIAM SYMINGTON
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to DORKING GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORKING GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-05-15 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
LEGAL MORTGAGE 1980-11-05 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORKING GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DORKING GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORKING GOLF CLUB LIMITED
Trademarks
We have not found any records of DORKING GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORKING GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as DORKING GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DORKING GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORKING GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORKING GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.