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

BRETTVALE GOLF CLUB LIMITED

92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1SG,
Company Registration Number
02561295
Private Limited Company
Active

Company Overview

About Brettvale Golf Club Ltd
BRETTVALE GOLF CLUB LIMITED was founded on 1990-11-22 and has its registered office in Essex. The organisation's status is listed as "Active". Brettvale 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
BRETTVALE GOLF CLUB LIMITED
 
Legal Registered Office
92 STATION ROAD
CLACTON ON SEA
ESSEX
CO15 1SG
Other companies in CO15
 
Filing Information
Company Number 02561295
Company ID Number 02561295
Date formed 1990-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETTVALE GOLF CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GERJON LTD   TC NORTH ESSEX 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 BRETTVALE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WATERS
Director 2007-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY AMANDA WILLIAMS
Company Secretary 2007-06-11 2014-04-28
LINDSEY AMANDA WILLIAMS
Director 2007-06-11 2014-04-28
JAMES JOSEPH REID
Company Secretary 1998-06-15 2007-06-11
JOHN STANLEY REID
Director 1998-06-15 2007-06-11
LESLEY JUDITH MORRISON
Company Secretary 1991-11-22 1998-06-15
LESLEY JUDITH MORRISON
Director 1991-11-22 1998-06-15
ROY RAYMOND MORRISON
Director 1991-11-22 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WATERS T.S.T. (PARKS) LIMITED Director 1997-03-05 CURRENT 1948-04-24 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
2024-02-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05CESSATION OF CHRISTOPHER JOHN WATERS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHRISTOPHER WATERS
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950002
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950009
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950003
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950010
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950005
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950007
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950004
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950006
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612950008
2023-10-25DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER WATERS
2023-09-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 025612950012
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 025612950011
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 025612950010
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612950010
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612950009
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612950007
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612950006
2021-01-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612950004
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612950003
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CH01Director's details changed for Mr Christopher John Waters on 2018-06-20
2018-06-20PSC04Change of details for Mr Christopher John Waters as a person with significant control on 2018-06-20
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CH01Director's details changed for Mr Christopher John Waters on 2016-09-23
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY AMANDA WILLIAMS
2015-10-15TM02Termination of appointment of Lindsey Amanda Williams on 2014-04-28
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0101/12/14 ANNUAL RETURN FULL LIST
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-14AR0101/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0101/12/10 ANNUAL RETURN FULL LIST
2009-12-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY AMANDA WILLIAMS / 03/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 03/10/2009
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-26AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1YA
2007-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-21288bSECRETARY RESIGNED
2007-06-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-21288bDIRECTOR RESIGNED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 6 SAMFORD COURT TATTINGSTONE SUFFOLK IP9 2NQ
2007-06-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-21RES13RE ALLOT SHARES 01/06/07
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-2188(2)RAD 01/06/07--------- £ SI 98@1=98 £ IC 2/100
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/06
2006-12-20363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-04363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-02-27363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-10363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-29363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-04-01225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1999-01-05363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-07-01288aNEW DIRECTOR APPOINTED
1998-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-01287REGISTERED OFFICE CHANGED ON 01/07/98 FROM: SULLEYS MANOR FARM LOWER RAYDON SUFFOLK IP7 5QQ
1998-07-01288bDIRECTOR RESIGNED
1998-07-01288aNEW SECRETARY APPOINTED
1998-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-01-13363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-12-23363sRETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS
1996-10-01SRES03EXEMPTION FROM APPOINTING AUDITORS 20/06/96
1996-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-01-11363sRETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

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 BRETTVALE 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 BRETTVALE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 BRETTVALE GOLF CLUB LIMITED

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

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