Company Information for OAKE MANOR GOLF CLUB LIMITED
OAKE, TAUNTON, SOMERSET, TA4 1BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OAKE MANOR GOLF CLUB LIMITED | |
Legal Registered Office | |
OAKE TAUNTON SOMERSET TA4 1BA Other companies in TA4 | |
Company Number | 02740375 | |
---|---|---|
Company ID Number | 02740375 | |
Date formed | 1992-08-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB586324125 |
Last Datalog update: | 2025-01-05 09:02:15 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN KING |
||
MICHAEL JOHN KING |
||
ROGER WILLIAM KING |
||
TRACEY JANE PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN HUGH PITT |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE SECURITIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE HILL QUARRY CO.,LIMITED | Director | 2002-12-11 | CURRENT | 1941-01-06 | Active | |
CHASEGREEN LIMITED | Director | 1991-12-27 | CURRENT | 1985-11-19 | Active | |
CHASEGREEN LIMITED | Director | 1991-12-27 | CURRENT | 1985-11-19 | Active | |
MUSTOES HAULAGE LIMITED | Director | 2013-09-01 | CURRENT | 2002-09-10 | Active | |
SWINDON MANAGEMENT ACCOUNTING SERVICES LIMITED | Director | 2007-03-13 | CURRENT | 2007-03-13 | Dissolved 2015-09-01 | |
RICHMAN'S REMOVALS (SWINDON) LIMITED | Director | 2003-11-04 | CURRENT | 1976-07-12 | Active | |
TRANSFORMER, SAFETY AND RESEARCH COMPANY LIMITED | Director | 1993-02-28 | CURRENT | 1977-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
Change of details for The Trustees of the Cutlass Trust as a person with significant control on 2022-12-21 | ||
PSC05 | Change of details for The Trustees of the Cutlass Trust as a person with significant control on 2022-12-21 | |
Change of details for person with significant control | ||
Change of details for person with significant control | ||
PSC04 | Change of details for person with significant control | |
CESSATION OF AESCHYLUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF AESCHYLUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Notification of Aeschylus Limited as a person with significant control on 2022-11-14 | ||
Notification of Aeschylus Limited as a person with significant control on 2022-11-14 | ||
PSC02 | Notification of Aeschylus Limited as a person with significant control on 2022-11-14 | |
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM Oake Taunton Somerset TA4 1BA | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Tracey Jane Parker on 2017-08-06 | |
PSC04 | Change of details for Mr Roger William King as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 637500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MRS TRACEY JANE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN HUGH PITT | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 637500 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 637500 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 8, TRANSFER BRIDGE IND ESTATE, COUNTY ROAD, SWINDON, WILTSHIRE. SN1 2HW | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/93 | |
363s | RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS | |
88(2)R | AD 12/07/93--------- £ SI 637498@1=637498 £ IC 2/637500 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
Registered office changed on 30/09/92 from:\ 181 newfoundland road bristol avon BS2 9LU | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NIGEL JONATHAN RICHARD KING |
Creditors Due After One Year | 2013-03-31 | £ 625,218 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 593,672 |
Creditors Due Within One Year | 2013-03-31 | £ 546,725 |
Creditors Due Within One Year | 2012-03-31 | £ 508,906 |
Provisions For Liabilities Charges | 2013-03-31 | £ 37,282 |
Provisions For Liabilities Charges | 2012-03-31 | £ 39,616 |
Creditors and other liabilities
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 OAKE MANOR GOLF CLUB LIMITED
Called Up Share Capital | 2013-03-31 | £ 637,500 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 637,500 |
Cash Bank In Hand | 2013-03-31 | £ 27,152 |
Cash Bank In Hand | 2012-03-31 | £ 14,902 |
Current Assets | 2013-03-31 | £ 70,700 |
Current Assets | 2012-03-31 | £ 65,558 |
Debtors | 2013-03-31 | £ 10,735 |
Debtors | 2012-03-31 | £ 12,365 |
Secured Debts | 2013-03-31 | £ 324,409 |
Secured Debts | 2012-03-31 | £ 224,430 |
Shareholder Funds | 2013-03-31 | £ 764,044 |
Shareholder Funds | 2012-03-31 | £ 825,517 |
Stocks Inventory | 2013-03-31 | £ 32,813 |
Stocks Inventory | 2012-03-31 | £ 38,291 |
Tangible Fixed Assets | 2013-03-31 | £ 1,902,569 |
Tangible Fixed Assets | 2012-03-31 | £ 1,902,153 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Other Pay Related Costs |
Somerset County Council | |
|
Other Pay Related Costs |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Other Pay Related Costs |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |