Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMILY GOLF (MEYRICK PARK) LIMITED
Company Information for

FAMILY GOLF (MEYRICK PARK) LIMITED

Bath Road, Knowl Hill, Reading, BERKSHIRE, RG10 9AL,
Company Registration Number
03347097
Private Limited Company
Active

Company Overview

About Family Golf (meyrick Park) Ltd
FAMILY GOLF (MEYRICK PARK) LIMITED was founded on 1997-04-08 and has its registered office in Reading. The organisation's status is listed as "Active". Family Golf (meyrick Park) Limited is a Private Limited Company registered in UNITED KINGDOM 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
FAMILY GOLF (MEYRICK PARK) LIMITED
 
Legal Registered Office
Bath Road
Knowl Hill
Reading
BERKSHIRE
RG10 9AL
Other companies in RG10
 
Filing Information
Company Number 03347097
Company ID Number 03347097
Date formed 1997-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 14:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY GOLF (MEYRICK PARK) 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 FAMILY GOLF (MEYRICK PARK) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN EWART HEMMINGS
Company Secretary 2002-05-17
THIERRY DELSOL
Director 2005-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MICHAEL PARKER
Director 1997-04-14 2005-11-02
CHARLES MICHAEL PARKER
Company Secretary 1997-04-14 2002-05-17
GUY GERALD BUCKLEY
Director 1997-04-14 2002-05-17
LAURENCE KRAFCHIK
Director 1997-08-19 2001-02-01
WILLIAM WOODS SCOTT
Director 2000-01-24 2000-05-19
BENJAMIN SHIELDS BLACK
Director 1998-05-19 2000-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-08 1997-04-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-08 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EWART HEMMINGS CHARTHAM PARK LIMITED Company Secretary 2002-08-06 CURRENT 2001-04-18 Active
MARTIN EWART HEMMINGS THE ESSEX GOLF AND COUNTRY CLUB LIMITED Company Secretary 2002-05-17 CURRENT 2000-06-08 Active
MARTIN EWART HEMMINGS BENTON HALL GOLF COURSE LIMITED Company Secretary 2002-05-17 CURRENT 1990-01-12 Active
MARTIN EWART HEMMINGS LICHFIELD GOLF AND COUNTRY CLUB LIMITED Company Secretary 2002-05-17 CURRENT 1990-08-07 Active
MARTIN EWART HEMMINGS NIZELS LIMITED Company Secretary 2002-05-17 CURRENT 1996-03-26 Active
MARTIN EWART HEMMINGS CASTLE ROYLE LIMITED Company Secretary 2002-05-17 CURRENT 1996-07-11 Active
MARTIN EWART HEMMINGS THE CLUB COMPANY OPERATIONS LIMITED Company Secretary 2002-05-17 CURRENT 1990-01-19 Active
MARTIN EWART HEMMINGS THE WARWICKSHIRE CLUB LIMITED Company Secretary 2002-05-17 CURRENT 1990-10-17 Active
MARTIN EWART HEMMINGS STONEVINE LIMITED Company Secretary 2002-05-17 CURRENT 1991-03-26 Active
MARTIN EWART HEMMINGS TYTHERINGTON LIMITED Company Secretary 2002-05-17 CURRENT 1967-04-20 Active
THIERRY DELSOL ELINCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL SAMPSONCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL ELDRICKCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL WITNEY LAKES RESORT LIMITED Director 2017-05-15 CURRENT 1992-11-10 Active
THIERRY DELSOL WOODBURY PARK HOTEL AND GOLF CLUB LIMITED Director 2016-11-04 CURRENT 2007-09-25 Active
THIERRY DELSOL QUICKSANDS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
THIERRY DELSOL WHARTON PARK GOLF AND COUNTRY CLUB LIMITED Director 2015-11-30 CURRENT 2009-05-05 Active
THIERRY DELSOL CLUB COMPANY (GROUP) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THIERRY DELSOL CLUB COMPANY NOMINEES LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active - Proposal to Strike off
THIERRY DELSOL GREENSANDS LIMITED Director 2008-03-18 CURRENT 2005-03-17 Active
THIERRY DELSOL THE ESSEX GOLF AND COUNTRY CLUB LIMITED Director 2005-11-02 CURRENT 2000-06-08 Active
THIERRY DELSOL NIZELS DEVELOPMENTS LIMITED Director 2005-11-02 CURRENT 2003-10-15 Liquidation
THIERRY DELSOL BENTON HALL GOLF COURSE LIMITED Director 2005-11-02 CURRENT 1990-01-12 Active
THIERRY DELSOL LICHFIELD GOLF AND COUNTRY CLUB LIMITED Director 2005-11-02 CURRENT 1990-08-07 Active
THIERRY DELSOL NIZELS LIMITED Director 2005-11-02 CURRENT 1996-03-26 Active
THIERRY DELSOL THE WARWICKSHIRE CLUB LIMITED Director 2005-11-02 CURRENT 1990-10-17 Active
THIERRY DELSOL STONEVINE LIMITED Director 2005-11-02 CURRENT 1991-03-26 Active
THIERRY DELSOL TYTHERINGTON LIMITED Director 2005-11-02 CURRENT 1967-04-20 Active
THIERRY DELSOL CHARTHAM PARK LIMITED Director 2005-11-02 CURRENT 2001-04-18 Active
THIERRY DELSOL THE CLUB COMPANY ACQUISITIONS LIMITED Director 2005-11-02 CURRENT 2004-03-10 Active
THIERRY DELSOL CASTLE ROYLE LIMITED Director 2004-05-26 CURRENT 1996-07-11 Active
THIERRY DELSOL THE CLUB COMPANY OPERATIONS LIMITED Director 2004-05-26 CURRENT 1990-01-19 Active
THIERRY DELSOL THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED Director 2004-03-18 CURRENT 2004-03-17 Active
THIERRY DELSOL THE CLUB COMPANY (UK) LIMITED Director 2002-12-18 CURRENT 1995-11-08 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
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED MR DAVID ROBERT SMITH
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT STEPHENS
2021-08-31AP01DIRECTOR APPOINTED MR PAUL SIMON WELLS
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CALVERT
2021-01-28AP01DIRECTOR APPOINTED MR RICHARD JAMES CALVERT
2021-01-08AP01DIRECTOR APPOINTED MR PAUL SCOTT STEPHENS
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DELSOL
2020-06-18AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-11-20TM02Termination of appointment of Martin Ewart Hemmings on 2019-11-11
2019-11-20AP03Appointment of Mr Paul Simon Wells as company secretary on 2019-11-11
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-22AD03Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0110/03/15 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/13
2014-01-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/09/13
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0110/03/13 ANNUAL RETURN FULL LIST
2012-03-29AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN EWART HEMMINGS on 2012-03-01
2012-02-29CH01Director's details changed for Thierry Delsol on 2012-02-08
2011-10-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0110/03/10 ANNUAL RETURN FULL LIST
2009-12-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-13AD02SAIL ADDRESS CREATED
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-03-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-03-21363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-16363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-04-01363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-03-31363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: NIZELS GEORGIAN HOUSE NIZELS LANE HILDENBOROUGH TONBRIDGE KENT TN11 8NT
2002-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15288bSECRETARY RESIGNED
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-29225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-30363aRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: IXWORTH HOUSE 37 IXWORTH PLACE LONDON SW3 3QH
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21288bDIRECTOR RESIGNED
2000-03-31353LOCATION OF REGISTER OF MEMBERS
2000-03-31363aRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23288bDIRECTOR RESIGNED
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08287REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 1 LITTLE NEW STREET HILL HOUSE LONDON EC4A 3TR
1999-03-26363aRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FAMILY GOLF (MEYRICK PARK) 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 FAMILY GOLF (MEYRICK PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS GUARANTEE AND DEBENTURE 2002-05-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-17 Satisfied THE BANK OF NEW YORK AS SECURITY TRUSTEE FOR THE HOLDERS OF THE NOTES PURSUANT TO THE INDENTURE AND ANY TRANSFEREE OR SUCCESSOR
GUARANTEE & DEBENTURE 1997-09-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FAMILY GOLF (MEYRICK PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY GOLF (MEYRICK PARK) LIMITED
Trademarks
We have not found any records of FAMILY GOLF (MEYRICK PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMILY GOLF (MEYRICK PARK) 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 (99999 - Dormant Company) as FAMILY GOLF (MEYRICK PARK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FAMILY GOLF (MEYRICK PARK) 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 FAMILY GOLF (MEYRICK PARK) 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 FAMILY GOLF (MEYRICK PARK) 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.