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

BETWSYCOED GOLF CLUB LIMITED

BETWSYCOED GOLF CLUB THE CLUB HOUSE, BETWS Y COED, CONWY, LL24 0AL,
Company Registration Number
01261717
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Betwsycoed Golf Club Ltd
BETWSYCOED GOLF CLUB LIMITED was founded on 1976-06-04 and has its registered office in Conwy. The organisation's status is listed as "Active". Betwsycoed 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 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
BETWSYCOED GOLF CLUB LIMITED
 
Legal Registered Office
BETWSYCOED GOLF CLUB THE CLUB HOUSE
BETWS Y COED
CONWY
LL24 0AL
Other companies in LL24
 
Filing Information
Company Number 01261717
Company ID Number 01261717
Date formed 1976-06-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:57:15
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 BETWSYCOED GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
MELANIE THERESE JONES
Company Secretary 2017-07-29
PHILIP NAYLOR
Director 2017-10-23
BRIAN PETER PICKERING
Director 2017-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MUSGRAVE
Director 2016-10-12 2017-08-31
LOUISE FAHEY
Director 2016-10-12 2017-08-29
BLEDDYN ARFON HUGHES
Director 2008-04-01 2017-08-29
ROD RIPPON
Director 2015-04-01 2016-09-10
ADAM MICHAEL BROWN
Company Secretary 2011-04-01 2016-03-04
MERVYN JONES
Director 2008-04-01 2014-04-11
JEAN HAZEL GREER
Company Secretary 2010-01-03 2010-02-23
DAFYDD ALWYN HUGHES
Company Secretary 2007-03-23 2010-01-03
VIVIAN WYN EVANS
Director 2005-04-18 2008-03-31
GEOFFREY THOMAS HOLMES
Director 2003-04-07 2008-03-31
PETER OWEN
Director 2005-04-18 2008-03-31
LIONEL PHILLIPS
Company Secretary 2006-03-25 2007-03-22
PATRICIA MARY ROWLEY
Company Secretary 2000-03-24 2006-03-24
PHILIP STEFAN LINNEY
Director 2005-04-18 2005-12-12
GRAHAM FLETCHER BALL
Director 2002-04-08 2005-04-18
MERVYN JONES
Director 2002-04-08 2005-04-18
GEORGE ALEXANDER LEETHAM
Director 2000-04-10 2002-04-08
JOHN PHILIP HUGHES
Director 2000-04-17 2001-03-23
GLENN HOWARD ANEURIN EVANS
Director 1999-04-12 2000-08-04
STEPHEN HOLT
Director 1999-04-12 2000-03-24
BRIAN JONES
Director 1999-04-12 2000-03-24
ALAN SAYER
Company Secretary 1998-12-01 1999-10-31
CHARLES STANLEY MALCOLM CHOWN
Director 1991-04-19 1999-04-12
JOHN EMRYS EVANS
Director 1994-04-13 1999-04-12
ROBERT EWEN LAING
Director 1991-04-19 1999-04-12
FRANK ROBERT SLATER
Company Secretary 1998-04-01 1998-11-30
BARRY WINFIELD SWAN
Company Secretary 1997-04-30 1998-03-31
THOMAS OWEN JONES
Director 1991-04-19 1997-10-01
JOHN HENRY JONES
Company Secretary 1995-05-01 1997-04-30
THOMAS HUMPHREYS JONES
Director 1991-04-19 1996-05-03
FRANK ROBERT SLATER
Company Secretary 1993-03-31 1995-04-10
GEORGE BRIAN ARCHER
Company Secretary 1991-04-19 1993-03-31

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
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CH01Director's details changed for Mr Philip Naylor on 2021-04-28
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED MRS LOUISE FAHEY
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER PICKERING
2019-03-26AP03Appointment of Ms Deborah Jillian Jones as company secretary on 2019-03-26
2019-03-26TM02Termination of appointment of Melanie Therese Jones on 2019-03-25
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-30AP01DIRECTOR APPOINTED MR BRIAN PETER PICKERING
2017-10-25AP01DIRECTOR APPOINTED MR PHILIP NAYLOR
2017-10-20AP03Appointment of Mrs Melanie Therese Jones as company secretary on 2017-07-29
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TERRY
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON MUSGRAVE
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BLEDDYN HUGHES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FAHEY
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERRY / 13/04/2017
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MUSGRAVE / 13/04/2017
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BLEDDYN ARFON HUGHES / 13/04/2017
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FAHEY / 13/04/2017
2016-10-24AP01DIRECTOR APPOINTED MR JASON MUSGRAVE
2016-10-24AP01DIRECTOR APPOINTED MRS LOUISE FAHEY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROD RIPPON
2016-06-01AR0113/04/16 ANNUAL RETURN FULL LIST
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERRY / 14/04/2015
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROWLEY
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY ADAM BROWN
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY ADAM BROWN
2016-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-10AR0113/04/15 NO MEMBER LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2015-06-10AP01DIRECTOR APPOINTED MR STEVEN TERRY
2015-06-10AP01DIRECTOR APPOINTED MR ROD RIPPON
2014-05-09AR0113/04/14 NO MEMBER LIST
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JONES
2014-04-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09AR0113/04/13 NO MEMBER LIST
2012-08-22AA31/12/11 TOTAL EXEMPTION FULL
2012-05-29AR0113/04/12 NO MEMBER LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AR0113/04/11 NO MEMBER LIST
2011-04-14AP03SECRETARY APPOINTED MR ADAM MICHAEL BROWN
2011-04-04AR0113/04/10 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 13/04/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN JONES / 13/04/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BLEDDYN ARFON HUGHES / 13/04/2010
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY JEAN GREER
2010-01-27AP03SECRETARY APPOINTED JEAN HAZEL GREER
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY DAFYDD HUGHES
2010-01-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02363aANNUAL RETURN MADE UP TO 13/04/09
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2008-07-01288aDIRECTOR APPOINTED DAVID THOMAS
2008-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/08
2008-06-19363sANNUAL RETURN MADE UP TO 13/04/08
2008-06-11288aDIRECTOR APPOINTED PATRICIA MARY ROWLEY
2008-06-11288aDIRECTOR APPOINTED MERVYN JONES
2008-06-11288aDIRECTOR APPOINTED BLEDDYN ARFON HUGHES
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLMES
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PETER OWEN
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR VIVIAN EVANS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROBERTS
2007-06-20363sANNUAL RETURN MADE UP TO 13/04/07
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04288bSECRETARY RESIGNED
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363(288)DIRECTOR RESIGNED
2006-04-19363sANNUAL RETURN MADE UP TO 13/04/06
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-05-09363sANNUAL RETURN MADE UP TO 13/04/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-05-09363(288)DIRECTOR RESIGNED
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27363sANNUAL RETURN MADE UP TO 13/04/04
2004-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-19363sANNUAL RETURN MADE UP TO 13/04/03
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-03-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-13363sANNUAL RETURN MADE UP TO 13/04/02
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 BETWSYCOED 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 BETWSYCOED GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-07-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-02 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 21,393
Creditors Due Within One Year 2012-01-01 £ 17,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 BETWSYCOED GOLF CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 132
Current Assets 2012-01-01 £ 3,165
Debtors 2012-01-01 £ 3,033
Fixed Assets 2012-01-01 £ 201,301
Shareholder Funds 2012-01-01 £ 149,493
Tangible Fixed Assets 2012-01-01 £ 201,301

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where BETWSYCOED 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 BETWSYCOED 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 BETWSYCOED 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.
    Other companies at postcode LL24 0AL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1