BARNHAM BROOM GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BARNHAM BROOM GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01245301

Incorporation date

20/02/1976

Size

Small

Contacts

Registered address

Registered address

Honingham Road, Barnham Broom, Norwich, Norfolk NR9 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1976)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Shaun David Van Looy as a director on 2025-07-11
dot icon12/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon01/05/2025
Memorandum and Articles of Association
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Satisfaction of charge 9 in full
dot icon18/03/2025
Satisfaction of charge 012453010016 in full
dot icon18/03/2025
Satisfaction of charge 14 in full
dot icon18/03/2025
Satisfaction of charge 15 in full
dot icon18/03/2025
Registration of charge 012453010017, created on 2025-03-13
dot icon18/03/2025
Registration of charge 012453010018, created on 2025-03-13
dot icon08/07/2024
Appointment of Mr Shaun Van Looy as a director on 2024-07-05
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon02/02/2023
Termination of appointment of Jonathon David Baird as a director on 2022-12-30
dot icon02/02/2023
Termination of appointment of Jonathon David Baird as a secretary on 2022-12-30
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon13/05/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon29/09/2020
Accounts for a small company made up to 2019-09-30
dot icon24/06/2020
Registration of charge 012453010016, created on 2020-06-17
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon20/12/2018
Satisfaction of charge 13 in full
dot icon07/06/2018
Accounts for a small company made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon08/08/2017
Accounts for a small company made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon03/06/2016
Accounts for a small company made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon26/06/2015
Accounts for a small company made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2013-09-30
dot icon30/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon14/03/2014
Satisfaction of charge 5 in full
dot icon27/06/2013
Accounts for a small company made up to 2012-09-30
dot icon31/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2012
Accounts for a small company made up to 2011-09-30
dot icon06/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Amanda Mortimer as a director
dot icon05/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/01/2011
Appointment of Amanda April Mortimer as a director
dot icon17/01/2011
Director's details changed for Thomas Edward Beckett on 2011-01-17
dot icon17/01/2011
Appointment of Jonathon David Baird as a director
dot icon17/01/2011
Appointment of Mr Jonathon David Baird as a secretary
dot icon17/01/2011
Termination of appointment of Thomas Beckett as a secretary
dot icon30/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon25/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon25/05/2010
Director's details changed for Colin Herbert Bothway on 2010-04-17
dot icon30/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon13/05/2009
Return made up to 04/05/09; full list of members
dot icon24/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon27/07/2007
Full accounts made up to 2006-09-30
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon04/05/2007
Return made up to 04/05/07; full list of members
dot icon08/11/2006
Director resigned
dot icon23/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 04/05/06; full list of members
dot icon08/11/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon14/06/2005
New secretary appointed
dot icon18/05/2005
Return made up to 04/05/05; full list of members
dot icon17/05/2005
New secretary appointed
dot icon23/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 04/05/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon22/05/2003
Full accounts made up to 2002-09-30
dot icon13/05/2003
Return made up to 04/05/03; full list of members
dot icon23/03/2003
Director resigned
dot icon28/06/2002
Full accounts made up to 2001-09-30
dot icon20/05/2002
Return made up to 04/05/02; full list of members
dot icon06/06/2001
Full accounts made up to 2000-10-01
dot icon10/05/2001
Return made up to 04/05/01; full list of members
dot icon18/01/2001
Director resigned
dot icon13/11/2000
New director appointed
dot icon18/05/2000
Full accounts made up to 1999-10-03
dot icon17/05/2000
Return made up to 04/05/00; full list of members
dot icon10/08/1999
Director resigned
dot icon16/06/1999
Return made up to 04/05/99; full list of members
dot icon11/01/1999
Full accounts made up to 1998-09-27
dot icon07/10/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 04/05/98; no change of members
dot icon22/07/1998
Secretary resigned;director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New secretary appointed
dot icon01/05/1998
Full accounts made up to 1997-09-28
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Declaration of assistance for shares acquisition
dot icon20/06/1997
Return made up to 04/05/97; no change of members
dot icon30/05/1997
New director appointed
dot icon06/02/1997
Full accounts made up to 1996-09-29
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Return made up to 04/05/96; full list of members
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon23/02/1996
Full accounts made up to 1995-10-01
dot icon03/01/1996
Certificate of reduction of share premium
dot icon08/11/1995
Resolutions
dot icon27/09/1995
Ad 25/09/95--------- £ si 500000@1=500000 £ ic 451850/951850
dot icon27/09/1995
Nc inc already adjusted 25/09/95
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon01/08/1995
Full accounts made up to 1994-10-02
dot icon05/06/1995
Return made up to 04/05/95; no change of members
dot icon15/05/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon03/01/1995
Court order
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 04/05/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-09-26
dot icon06/07/1993
Return made up to 04/05/93; full list of members
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon29/04/1993
Full accounts made up to 1992-09-27
dot icon15/07/1992
Return made up to 04/05/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-09-29
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Return made up to 04/05/91; no change of members
dot icon30/05/1991
Director resigned
dot icon07/05/1991
Full accounts made up to 1990-09-30
dot icon11/02/1991
Particulars of mortgage/charge
dot icon26/06/1990
Return made up to 04/05/90; full list of members
dot icon22/06/1990
Full accounts made up to 1989-10-01
dot icon21/06/1989
Return made up to 03/04/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-09-25
dot icon06/09/1988
Particulars of mortgage/charge
dot icon23/06/1988
Return made up to 11/04/88; full list of members
dot icon13/04/1988
Full accounts made up to 1987-09-27
dot icon26/09/1987
Return made up to 12/02/87; full list of members
dot icon10/07/1987
Full accounts made up to 1986-09-28
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon05/03/1986
Accounts made up to 1985-09-29
dot icon29/06/1985
Accounts made up to 1984-09-30
dot icon10/03/1984
Accounts made up to 1983-09-25
dot icon02/09/1983
Accounts made up to 1982-09-26
dot icon05/02/1982
Miscellaneous
dot icon24/09/1981
Accounts made up to 1980-09-28
dot icon26/02/1981
Accounts made up to 1976-02-20
dot icon25/02/1981
Accounts made up to 1978-09-30
dot icon29/01/1981
Accounts made up to 1979-09-30
dot icon05/07/1976
Certificate of change of name
dot icon20/02/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
130
817.83K
-
0.00
6.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Thomas Edward
Director
17/03/1997 - Present
16
Van Looy, Shaun
Director
05/07/2024 - 11/07/2025
1
Baird, Jonathon David
Director
03/01/2011 - 29/12/2022
1
Baird, Jonathon David
Secretary
13/01/2011 - 29/12/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNHAM BROOM GOLF CLUB LIMITED

BARNHAM BROOM GOLF CLUB LIMITED is an(a) Active company incorporated on 20/02/1976 with the registered office located at Honingham Road, Barnham Broom, Norwich, Norfolk NR9 4DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNHAM BROOM GOLF CLUB LIMITED?

toggle

BARNHAM BROOM GOLF CLUB LIMITED is currently Active. It was registered on 20/02/1976 .

Where is BARNHAM BROOM GOLF CLUB LIMITED located?

toggle

BARNHAM BROOM GOLF CLUB LIMITED is registered at Honingham Road, Barnham Broom, Norwich, Norfolk NR9 4DD.

What does BARNHAM BROOM GOLF CLUB LIMITED do?

toggle

BARNHAM BROOM GOLF CLUB LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BARNHAM BROOM GOLF CLUB LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.