Active
Company Information for WOODBURY PARK HOTEL AND GOLF CLUB LIMITED
CASTLE ROYLE GOLF AND COUNTRY CLUB BATH ROAD, KNOWL HILL, READING, RG10 9AL,
|
Company Registration Number
06381443
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WOODBURY PARK HOTEL AND GOLF CLUB LIMITED | ||||
Legal Registered Office | ||||
CASTLE ROYLE GOLF AND COUNTRY CLUB BATH ROAD KNOWL HILL READING RG10 9AL Other companies in EX8 | ||||
Previous Names | ||||
|
Company Number | 06381443 | |
---|---|---|
Company ID Number | 06381443 | |
Date formed | 2007-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB917093322 |
Last Datalog update: | 2023-10-08 06:53:49 |
Companies House |
Menu
|
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 |
---|---|---|
MARTIN HEMMINGS |
||
THIERRY DELSOL |
||
PAUL SCOTT STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN PAINE |
Company Secretary | ||
ROBIN BEVERLEY HAWKINS |
Director | ||
SUSAN PAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELINCO LIMITED | Director | 2018-05-17 | CURRENT | 2018-03-23 | Active | |
SAMPSONCO LIMITED | Director | 2018-05-17 | CURRENT | 2018-03-23 | Active | |
ELDRICKCO LIMITED | Director | 2018-05-17 | CURRENT | 2018-03-23 | Active | |
WITNEY LAKES RESORT LIMITED | Director | 2017-05-15 | CURRENT | 1992-11-10 | Active | |
QUICKSANDS LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
WHARTON PARK GOLF AND COUNTRY CLUB LIMITED | Director | 2015-11-30 | CURRENT | 2009-05-05 | Active | |
CLUB COMPANY (GROUP) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
CLUB COMPANY NOMINEES LIMITED | Director | 2009-04-28 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
GREENSANDS LIMITED | Director | 2008-03-18 | CURRENT | 2005-03-17 | Active | |
THE ESSEX GOLF AND COUNTRY CLUB LIMITED | Director | 2005-11-02 | CURRENT | 2000-06-08 | Active | |
NIZELS DEVELOPMENTS LIMITED | Director | 2005-11-02 | CURRENT | 2003-10-15 | Liquidation | |
BENTON HALL GOLF COURSE LIMITED | Director | 2005-11-02 | CURRENT | 1990-01-12 | Active | |
LICHFIELD GOLF AND COUNTRY CLUB LIMITED | Director | 2005-11-02 | CURRENT | 1990-08-07 | Active | |
NIZELS LIMITED | Director | 2005-11-02 | CURRENT | 1996-03-26 | Active | |
FAMILY GOLF (MEYRICK PARK) LIMITED | Director | 2005-11-02 | CURRENT | 1997-04-08 | Active | |
THE WARWICKSHIRE CLUB LIMITED | Director | 2005-11-02 | CURRENT | 1990-10-17 | Active | |
STONEVINE LIMITED | Director | 2005-11-02 | CURRENT | 1991-03-26 | Active | |
TYTHERINGTON LIMITED | Director | 2005-11-02 | CURRENT | 1967-04-20 | Active | |
CHARTHAM PARK LIMITED | Director | 2005-11-02 | CURRENT | 2001-04-18 | Active | |
THE CLUB COMPANY ACQUISITIONS LIMITED | Director | 2005-11-02 | CURRENT | 2004-03-10 | Active | |
CASTLE ROYLE LIMITED | Director | 2004-05-26 | CURRENT | 1996-07-11 | Active | |
THE CLUB COMPANY OPERATIONS LIMITED | Director | 2004-05-26 | CURRENT | 1990-01-19 | Active | |
THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-17 | Active | |
THE CLUB COMPANY (UK) LIMITED | Director | 2002-12-18 | CURRENT | 1995-11-08 | Active | |
QUICKSANDS LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
WHARTON PARK GOLF AND COUNTRY CLUB LIMITED | Director | 2015-11-30 | CURRENT | 2009-05-05 | Active | |
CLAYMENT LIMITED | Director | 2015-08-11 | CURRENT | 2002-12-02 | Active | |
CLUB COMPANY (GROUP) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
CLUB COMPANY NOMINEES LIMITED | Director | 2009-04-28 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
GREENSANDS LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT STEPHENS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES CALVERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY DELSOL | |
CH01 | Director's details changed for Mr Paul Scott Stephens on 2017-06-16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063814430006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063814430007 | |
AP03 | Appointment of Mr Paul Simon Wells as company secretary on 2019-11-11 | |
TM02 | Termination of appointment of Martin Hemmings on 2019-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/09/19 | |
AA01 | Current accounting period extended from 31/03/19 TO 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063814430006 | |
CH01 | Director's details changed for Mr Paul Scott Stephens on 2017-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
PSC07 | CESSATION OF SUSAN PAINE AS A PSC | |
PSC07 | CESSATION OF ROBIN BEVERLEY HAWKINS AS A PSC | |
PSC02 | Notification of Quicksands Limited as a person with significant control on 2016-11-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063814430005 | |
AP01 | DIRECTOR APPOINTED MR THIERRY DELSOL | |
AP01 | DIRECTOR APPOINTED MR PAUL SCOTT STEPHENS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 28 Alexandra Terrace Exmouth Devon EX8 1BD | |
AP03 | Appointment of Martin Hemmings as company secretary on 2016-11-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PAINE | |
TM02 | Termination of appointment of Susan Paine on 2016-11-07 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 4266581 | |
SH01 | 03/11/16 STATEMENT OF CAPITAL GBP 4266581.00 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesIn accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restriction on the authorised share capital of the company set out in regulation 6 of the memorandum of associatio... | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063814430004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEVERLEY HAWKINS / 08/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PAINE / 08/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PAINE / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEVERLEY HAWKINS / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAINE / 08/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/09/13 FULL LIST | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAINE / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEVERLEY HAWKINS / 25/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 25/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
CERTNM | COMPANY NAME CHANGED MEREHAVEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/02/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MEREHAVEN INVESTMENTS 2 LIMITED CERTIFICATE ISSUED ON 28/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 09/10/2007 | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as WOODBURY PARK HOTEL AND GOLF CLUB LIMITED are:
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. |