Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED
Company Information for

JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED

JOHN O'GAUNT GOLF CLUB, SUTTON PARK, SANDY, BEDFORDSHIRE, SG19 2LY,
Company Registration Number
00725406
Private Limited Company
Active

Company Overview

About John O'gaunt Golf And Country Club (1962) Ltd
JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED was founded on 1962-05-29 and has its registered office in Sandy. The organisation's status is listed as "Active". John O'gaunt Golf And Country Club (1962) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED
 
Legal Registered Office
JOHN O'GAUNT GOLF CLUB
SUTTON PARK
SANDY
BEDFORDSHIRE
SG19 2LY
 
Filing Information
Company Number 00725406
Company ID Number 00725406
Date formed 1962-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:59:24
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 JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED

Current Directors
Officer Role Date Appointed
IAN TIMOTHY FITZWATER
Company Secretary 2016-12-08
RICHARD BUSHELL
Director 2004-08-02
PHILIP WALTER FARROW
Director 2016-12-06
IAN TIMOTHY FITZWATER
Director 2014-07-07
STUART PETER GARDNER
Director 2018-07-30
PHILIP GORDON HADDOW
Director 2018-07-30
JOHN ROUSE LAYCOCK
Director 1991-12-31
BRENDAN THOMAS ROULSTON
Director 2006-07-31
MALCOLM JOHN WATERS
Director 2018-07-30
DAVID ANTHONY WILSHER
Director 2016-12-01
DAVID JAMES ALLAN WOODLEY
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD AUBIGNE
Director 2015-07-27 2018-07-30
CLIVE STUART BASSINDALE
Director 2014-07-07 2018-07-30
DAVID JAMES ALLAN WOODLEY
Company Secretary 1994-06-27 2016-12-08
TREVOR FRANCIS HAZELL
Director 2007-07-30 2016-12-08
BRENDAN FRANCIS HAUGHEY
Director 2012-07-30 2013-10-08
RICHARD KENSALL
Director 2010-07-26 2013-07-29
ROY ANDREW DEMPSTER
Director 2001-10-01 2011-07-10
PHILIP WALTER FARROW
Director 2007-07-30 2010-07-26
SIMON NICHOLAS SCOTT KIMBER
Director 2003-08-11 2009-07-28
JOHN DESMOND HOLDEN
Director 2005-08-01 2008-07-28
DAVID JOHN GRAVES
Director 2001-10-01 2006-07-31
JOHN ALFRED HARRIS
Director 2003-08-11 2006-07-31
IAN TIMOTHY FITZWATER
Director 1999-07-26 2002-08-14
RICHARD BUSHELL
Director 1998-09-07 2001-10-01
TREVOR FRANK HAZELL
Director 1997-10-06 2000-07-31
JOHN GRAHAM INCE
Director 1997-10-06 2000-07-31
ALAN STANLEY BALL
Director 1996-05-13 1999-07-26
MALCOLM RAYMOND GOBEY
Director 1995-03-28 1998-09-07
BRENDAN FRANCIS HAUGHEY
Director 1994-05-16 1997-10-06
STUART DOUGLAS ALAN FRASER
Director 1993-12-31 1996-05-13
ROY ANDREW DEMPSTER
Director 1992-12-31 1995-03-28
GORDON PERCIVAL
Company Secretary 1994-03-28 1994-06-27
DAVID JOHN GRAVES
Director 1991-12-31 1994-05-16
FRANK FITZWATER
Director 1991-12-31 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BUSHELL PEAK PROPERTY MANAGEMENT AND MAINTENANCE LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active
RICHARD BUSHELL PEAK PRODUCTION EQUIPMENT LIMITED Director 1992-01-19 CURRENT 1984-05-10 Active
RICHARD BUSHELL PEAK AUTOMATION SYSTEMS LIMITED Director 1991-10-19 CURRENT 1986-08-05 Active
RICHARD BUSHELL PEAK TEST SERVICES LIMITED Director 1991-10-07 CURRENT 1988-10-07 Active
IAN TIMOTHY FITZWATER FITZLAN LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
DAVID ANTHONY WILSHER BLD CARPENTRY LTD Director 2012-08-24 CURRENT 2012-08-24 Active
DAVID ANTHONY WILSHER ENGLISH BROTHERS BESPOKE PROJECTS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-26CS01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-26APPOINTMENT TERMINATED, DIRECTOR PAULINE AUBIGNE
2023-08-26APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER BAGE
2023-08-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TIPPER
2023-08-26APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ALLAN WOODLEY
2023-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE AUBIGNE
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Sutton Park Potton Sandy Bedfordshire
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Sutton Park Potton Sandy Bedfordshire
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES TIPPER
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW WADE
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED MRS PAULINE AUBIGNE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID FLETCHER
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007254060007
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007254060006
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-03AP01DIRECTOR APPOINTED MR PAUL DAVID FLETCHER
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER GARDNER
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AP01DIRECTOR APPOINTED MR PETER BRIAN HORLOCK
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROUSE LAYCOCK
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSTRON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BASSINDALE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUBIGNE
2018-07-30AP01DIRECTOR APPOINTED MR PHILIP GORDON HADDOW
2018-07-30AP01DIRECTOR APPOINTED MR STUART PETER GARDNER
2018-07-30AP01DIRECTOR APPOINTED MR MALCOLM JOHN WATERS
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR PHILIP WALTER FARROW
2016-12-08AP01DIRECTOR APPOINTED MR DAVID ANTHONY WILSHER
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WATERS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HAZELL
2016-12-08AP03Appointment of Mr Ian Timothy Fitzwater as company secretary on 2016-12-08
2016-12-08TM02Termination of appointment of David James Allan Woodley on 2016-12-08
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-04
2016-01-12ANNOTATIONClarification
2015-12-08LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 50000
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR RICHARD AUBIGNE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JACQUES PINAAR
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-04
2015-02-03ANNOTATIONClarification
2014-12-10LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 50000
2014-12-10AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR CLIVE STUART BASSINDALE
2014-12-09AP01DIRECTOR APPOINTED MR IAN TIMOTHY FITZWATER
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETTITT
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-09AR0104/12/13 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR MALCOLM JOHN WATERS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENSALL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAUGHEY
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-07AR0104/12/12 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AP01DIRECTOR APPOINTED MR FRANCOIS JACQUES PINAAR
2012-08-03AP01DIRECTOR APPOINTED MR BRENDAN FRANCIS HAUGHEY
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PENTELOW
2011-12-13AR0104/12/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-03AP01DIRECTOR APPOINTED MR MARTIN PETTITT
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STACKMANN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY DEMPSTER
2010-12-08AR0104/12/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AP01DIRECTOR APPOINTED MR RICHARD KENSALL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FARROW
2009-12-21AR0104/12/09 FULL LIST
2009-12-20AD02SAIL ADDRESS CREATED
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ALLAN WOODLEY / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN STACKMANN / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS ROULSTON / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROY ROSTRON / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PENTELOW / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROUSE LAYCOCK / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS HAZELL / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTER FARROW / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANDREW DEMPSTER / 19/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUSHELL / 19/12/2009
2009-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES ALLAN WOODLEY / 19/12/2009
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-18288aDIRECTOR APPOINTED MR PHILIP JOHN PENTELOW
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON KIMBER
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED MR MARTIN JOHN STACKMANN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOLDEN
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-29363(288)DIRECTOR RESIGNED
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17363(288)DIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) 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 JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-18 Outstanding GREENE KING & SONS PLC
INS. OF CHARGE 1967-06-30 Outstanding BARCLAYS BANK PLC
INST. OF CHARGE 1966-12-05 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1965-04-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED
Trademarks
We have not found any records of JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) 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 (93110 - Operation of sports facilities) as JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) 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 JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) 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 JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) 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.
    Other companies at postcode SG19 2LY