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

LANGLAND BAY GOLF CLUB LIMITED,

LANGLAND BAY, SWANSEA, SA3 4QR,
Company Registration Number
00218955
Private Limited Company
Active

Company Overview

About Langland Bay Golf Club Limited,
LANGLAND BAY GOLF CLUB LIMITED, was founded on 1927-01-14 and has its registered office in Swansea. The organisation's status is listed as "Active". Langland Bay Golf Club Limited, is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANGLAND BAY GOLF CLUB LIMITED,
 
Legal Registered Office
LANGLAND BAY
SWANSEA
SA3 4QR
Other companies in SA3
 
Filing Information
Company Number 00218955
Company ID Number 00218955
Date formed 1927-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123330520  
Last Datalog update: 2025-01-05 10:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLAND BAY GOLF CLUB LIMITED,
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 LANGLAND BAY GOLF CLUB LIMITED,

Current Directors
Officer Role Date Appointed
RUSSELL JOHN HALLIDAY
Company Secretary 2010-06-14
PAUL TERENCE CULLEN
Director 2012-04-12
RHIANNON JACQUELINE EVANS
Director 2012-04-12
RUSSELL JOHN HALLIDAY
Director 2010-04-01
HOWARD CLIVE HENSON
Director 2010-04-01
LOUIS MICHAEL JOHNS
Director 2006-03-30
ROBERT LEIGH JONES
Director 2017-12-01
TIMOTHY FLEETWOOD LILLICRAP
Director 2009-04-02
ANTHONY JOHN LOVELL
Director 2014-12-06
KENNETH MORGAN
Director 2014-04-17
MARK WILLIAM SPENCER PORTSMOUTH
Director 1998-03-14
WENDY CATHERINE YATES
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KENDLEY EVANS
Director 2015-12-05 2016-12-01
MARK WILLIAM BATTY
Director 2001-04-19 2012-04-12
LYNN EVANS
Director 2009-04-02 2012-04-12
WILLIAM STANELY ADDICOTT
Director 2010-12-04 2011-09-01
DAVID EVAN AERON EVANS
Director 2009-12-05 2010-12-03
LYNNE JOY COLEMAN
Company Secretary 1999-09-17 2010-05-31
DEREK DEAN
Director 2003-03-20 2010-04-01
MARGARET ANNE ALGAR
Director 2006-03-30 2009-04-02
BERNARD HOWARD BRAZIL
Director 1990-11-24 2008-03-14
HUGH JOHN EVANS
Director 2003-12-06 2004-12-04
HUGH RICHARD DAVIES
Director 2000-03-16 2003-03-20
MICHAEL DEREK GATES
Director 1998-04-17 2003-03-20
DAVID HENRY BILLINGS
Director 1948-07-01 2002-12-09
SHIRLEY MIRIAM CROOK
Director 2000-03-16 2002-10-26
DAVID ALEXANDER BELL
Director 1995-11-24 2002-02-23
GEOFFREY PHILLIP ELLIS
Director 1999-04-15 2001-04-19
RICHARD KENDLEY EVANS
Director 2000-03-16 2001-04-19
NORMAN HAROLD DAVIES
Director 1998-04-17 2000-03-16
ERNEST HOWARD DEREK GREAVES
Director 1991-11-29 2000-03-16
PAUL LINDON EDWARD WILKINS
Company Secretary 1997-09-15 1999-08-31
MARGARET ALGAR
Director 1996-03-15 1999-04-15
THOMAS JOHN JENKINS
Company Secretary 1989-04-01 1997-09-30
IAN RICHARD DONALD
Director 1991-11-29 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FLEETWOOD LILLICRAP FASTEC ELECTRICAL SERVICES LTD Director 2006-11-14 CURRENT 2006-11-14 Active
ANTHONY JOHN LOVELL LLWYNDYRYS RESIDENTIAL HOME LIMITED Director 2005-03-31 CURRENT 1999-08-09 Active
ANTHONY JOHN LOVELL LLWYNDYRYS CARE LIMITED Director 2004-12-02 CURRENT 2004-12-02 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
2024-12-19CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-12-19CS01CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-07-16APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2024-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2024-06-1930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-19AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-29DIRECTOR APPOINTED MR HUGH JOHN EVANS
2024-05-29AP01DIRECTOR APPOINTED MR HUGH JOHN EVANS
2024-05-22APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RHIANNON EVANS
2024-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RHIANNON EVANS
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-11-08AP01DIRECTOR APPOINTED MRS JACQUELINE RHIANNON EVANS
2023-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON JACQUELINE EVANS
2023-08-14Director's details changed for Mrs Rhiannon Jacqueline Evans on 2023-08-14
2023-08-14CH01Director's details changed for Mrs Rhiannon Jacqueline Evans on 2023-08-14
2023-07-17APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN POTHECARY
2023-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN POTHECARY
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CORY MORGAN
2023-04-28DIRECTOR APPOINTED MR HUW REES
2023-04-28DIRECTOR APPOINTED MR DAVID MARTIN
2023-04-28AP01DIRECTOR APPOINTED MR HUW REES
2023-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CORY MORGAN
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-21AP01DIRECTOR APPOINTED MR ASHLEY ISAACS
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES
2021-12-13CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-18AP01DIRECTOR APPOINTED GEOFFREY ELLIS
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CATHERINE YATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR ASHLEY ISAACS
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER MCFADZEAN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-31AP01DIRECTOR APPOINTED MR RICHARD JOHN CORY MORGAN
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-25AP01DIRECTOR APPOINTED DR WILLIAM ALEXANDER MCFADZEAN
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEIGH JONES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-17TM02Termination of appointment of Russell John Halliday on 2018-09-10
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN HALLIDAY
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-09AP01DIRECTOR APPOINTED MR ROBERT LEIGH JONES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDLEY EVANS
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 33.9
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 33.9
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-10AP01DIRECTOR APPOINTED MR RICHARD KENDLEY EVANS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 33.9
2015-12-17AR0130/09/15 ANNUAL RETURN FULL LIST
2015-12-17LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 33.9
2015-07-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN LOVELL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DENYS PETER JONES
2014-11-18AP01DIRECTOR APPOINTED MR KENNETH MORGAN
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 33.9
2014-11-18AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-26AP01DIRECTOR APPOINTED MR DENYS PETER JONES
2014-10-26AP01DIRECTOR APPOINTED MS WENDY CATHERINE YATES
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOYES
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HALLIDAY / 21/06/2013
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 32
2013-10-29AR0130/09/13 FULL LIST
2013-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HALLIDAY / 21/06/2013
2013-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HALLIDAY / 21/06/2013
2013-05-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2012-12-20AP01DIRECTOR APPOINTED MR KEVIN EVERETT MOYES
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN OWEN
2012-10-30AR0130/09/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SPENCER PORTSMOUTH / 30/09/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FLEETWOOD LILLICRAP / 30/09/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MICHAEL JOHNS / 30/09/2012
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JOHN HALLIDAY / 30/09/2012
2012-07-09AP01DIRECTOR APPOINTED MRS RHIANNON JACQUELINE EVANS
2012-07-09AP01DIRECTOR APPOINTED MR BRIAN MEREDYDD OWEN
2012-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR RICHARDS
2012-07-09AP01DIRECTOR APPOINTED MR PAUL TERENCE CULLEN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDICOTT
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BATTY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN EVANS
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-11AR0130/09/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAUGHAN
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-02-03AR0130/09/10 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED MR WILLIAM STANELY ADDICOTT
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYTHGOE
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NEALE HOGG
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2010-06-28AP03SECRETARY APPOINTED RUSSELL JOHN HALLIDAY
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY LYNNE COLEMAN
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-19AP01DIRECTOR APPOINTED MR. RUSSELL JOHN HALLIDAY
2010-04-19AP01DIRECTOR APPOINTED HOWARD CLIVE HENSON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DEAN
2010-01-25AP01DIRECTOR APPOINTED DAVID EVAN AERON EVANS
2009-11-08AP01DIRECTOR APPOINTED LYNN EVANS
2009-10-28AP01DIRECTOR APPOINTED TIMOTHY FLEETWOOD LILLICRAP
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALGAR
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN OWEN
2009-10-28AR0130/09/09 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22288aDIRECTOR APPOINTED ALAN PHILLIPS
2008-10-14363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR BERNARD BRAZIL
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-21288bDIRECTOR RESIGNED
2007-10-29363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-22288bDIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 17/12/06; CHANGE OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-01A selection of documents registered before 1 January 1995
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 LANGLAND BAY 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 LANGLAND BAY GOLF CLUB LIMITED,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2003-09-12 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1991-10-31 Satisfied BASS BREWERS LIMITED
MORTGAGE 1987-05-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-05-28 Satisfied BASS WALES AND WEST LTD.
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1977-09-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1968-03-25 Satisfied ABBEY NATIONAL BUILDING SOCIETY
MEMO OF DEPOSIT OF DEEDS 1938-11-30 Satisfied LLOYDS BANK PLC
MORTGAGE & DEPOSIT OF DEEDS 1932-04-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LANGLAND BAY GOLF CLUB LIMITED,

Intangible Assets
Patents
We have not found any records of LANGLAND BAY GOLF CLUB LIMITED, registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLAND BAY GOLF CLUB LIMITED,
Trademarks
We have not found any records of LANGLAND BAY GOLF CLUB LIMITED, registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLAND BAY 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 LANGLAND BAY GOLF CLUB LIMITED, are:

Outgoings
Business Rates/Property Tax
No properties were found where LANGLAND BAY 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 LANGLAND BAY 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 LANGLAND BAY 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.