BEARWOOD LAKES GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BEARWOOD LAKES GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02931379

Incorporation date

20/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clubhouse Bearwood Lakes Golf Club, Bearwood Road, Wokingham, Berkshire RG41 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-05-16
dot icon27/05/2025
Purchase of own shares.
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon20/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon20/01/2023
Cancellation of shares. Statement of capital on 2023-01-16
dot icon18/01/2023
Purchase of own shares.
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon28/04/2021
Purchase of own shares.
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon05/02/2021
Cancellation of shares. Statement of capital on 2021-01-18
dot icon05/02/2021
Purchase of own shares.
dot icon19/12/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon14/08/2020
Appointment of Mr Ian Jackson as a director on 2019-06-14
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Registered office address changed from The Clubhouse Bearwood Lakes Golf Club Plc Bearwood Road Wokingham Berkshire RG41 4SJ to The Clubhouse Bearwood Lakes Golf Club Bearwood Road Wokingham Berkshire RG41 4SJ on 2019-07-02
dot icon19/06/2019
Termination of appointment of Carl Robert Rutherford as a director on 2019-06-14
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon22/05/2019
Director's details changed for Mr Carl Robert Rutherford on 2019-05-19
dot icon14/03/2019
Cancellation of shares. Statement of capital on 2019-03-07
dot icon11/03/2019
Purchase of own shares.
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon14/11/2017
Cancellation of shares. Statement of capital on 2017-10-17
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon14/11/2017
Purchase of own shares.
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon17/11/2014
Director's details changed for Mr Gary Richard Holloway on 2014-10-11
dot icon15/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon07/10/2013
Accounts made up to 2013-03-31
dot icon12/09/2013
Certificate of re-registration from Public Limited Company to Private
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Re-registration of Memorandum and Articles
dot icon12/09/2013
Re-registration from a public company to a private limited company
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Purchase of own shares.
dot icon03/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon02/07/2013
Resolutions
dot icon01/05/2013
Director's details changed for Mr Gary Richard Holloway on 2013-04-30
dot icon29/11/2012
Director's details changed for Mr Gary Richard Holloway on 2012-11-29
dot icon02/10/2012
Accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon31/05/2012
Resolutions
dot icon28/05/2012
Termination of appointment of Raymond Wilson as a director
dot icon03/05/2012
Termination of appointment of Leslie Furnell as a secretary
dot icon26/04/2012
Director's details changed for Mr Gary Richard Holloway on 2012-04-26
dot icon25/04/2012
Appointment of Mr Neil Allen Campling as a secretary
dot icon08/12/2011
Miscellaneous
dot icon26/09/2011
Accounts made up to 2011-03-31
dot icon21/09/2011
Termination of appointment of David Newling Ward as a director
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2011
Termination of appointment of Philippa Sale as a director
dot icon28/04/2011
Termination of appointment of Sheila Newling Ward as a director
dot icon07/01/2011
Appointment of Mr Gary Richard Holloway as a director
dot icon24/09/2010
Accounts made up to 2010-03-31
dot icon09/07/2010
Appointment of Mrs Philippa Sale as a director
dot icon15/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon15/06/2010
Director's details changed for Carl Rutherford on 2010-02-12
dot icon08/10/2009
Accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 20/05/09; full list of members
dot icon04/09/2008
Accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 20/05/08; full list of members
dot icon15/09/2007
Accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 20/05/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon21/02/2007
New director appointed
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 20/05/06; full list of members
dot icon26/09/2005
Accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 20/05/05; full list of members
dot icon05/01/2005
Director resigned
dot icon17/08/2004
Accounts made up to 2004-03-31
dot icon22/07/2004
Registered office changed on 22/07/04 from: keepers cottage bearwood road sindlesham wokingham berkshire RG41 4SJ
dot icon23/06/2004
Return made up to 20/05/04; full list of members
dot icon01/11/2003
Accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 20/05/03; full list of members
dot icon02/11/2002
Accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 20/05/02; full list of members
dot icon26/10/2001
Accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 20/05/01; full list of members
dot icon09/05/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon26/10/2000
Accounts made up to 2000-03-31
dot icon23/10/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 20/05/00; full list of members
dot icon09/03/2000
Director resigned
dot icon03/11/1999
Accounts made up to 1999-03-31
dot icon21/06/1999
Return made up to 20/05/99; full list of members
dot icon10/11/1998
Accounts made up to 1998-03-31
dot icon16/06/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon10/06/1998
Return made up to 20/05/98; no change of members
dot icon01/05/1998
Accounts made up to 1997-09-30
dot icon06/04/1998
Secretary resigned
dot icon31/03/1998
New secretary appointed
dot icon07/11/1997
Particulars of mortgage/charge
dot icon05/07/1997
Return made up to 20/05/97; no change of members
dot icon09/05/1997
Registered office changed on 09/05/97 from: 10 norwich street london EC4A 1BD
dot icon02/05/1997
Accounts made up to 1996-09-30
dot icon14/06/1996
Return made up to 20/05/96; full list of members
dot icon16/04/1996
Prospectus
dot icon22/01/1996
Accounts made up to 1995-09-30
dot icon15/11/1995
Listing of particulars
dot icon21/08/1995
Accounting reference date shortened from 31/10 to 30/09
dot icon15/06/1995
Return made up to 20/05/95; full list of members
dot icon15/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Prospectus
dot icon16/01/1995
Prospectus
dot icon09/12/1994
Resolutions
dot icon09/12/1994
Accounting reference date notified as 31/10
dot icon04/11/1994
New director appointed
dot icon01/09/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/09/1994
Re-registration of Memorandum and Articles
dot icon01/09/1994
Balance Sheet
dot icon01/09/1994
Auditor's statement
dot icon01/09/1994
Auditor's report
dot icon01/09/1994
Declaration on reregistration from private to PLC
dot icon01/09/1994
Application for reregistration from private to PLC
dot icon01/09/1994
Resolutions
dot icon22/08/1994
Ad 15/08/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/08/1994
Resolutions
dot icon22/08/1994
Resolutions
dot icon22/08/1994
£ nc 1000/50000 15/08/94
dot icon16/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1994
Director resigned;new director appointed
dot icon20/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

68
2023
change arrow icon+71.36 % *

* during past year

Cash in Bank

£742,581.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
64
388.07K
-
0.00
65.14K
-
2022
62
707.40K
-
0.00
433.36K
-
2023
68
1.93M
-
0.00
742.58K
-
2023
68
1.93M
-
0.00
742.58K
-

Employees

2023

Employees

68 Ascended10 % *

Net Assets(GBP)

1.93M £Ascended173.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

742.58K £Ascended71.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Raymond John
Director
02/08/1994 - 17/05/2012
16
Evans, James Scott
Director
31/03/2001 - 30/12/2004
11
Jackson, Ian
Director
14/06/2019 - Present
-
Sale, Philippa
Director
07/07/2010 - 26/04/2011
6
Newling Ward, Sheila Bernadette
Director
18/02/2001 - 25/04/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BEARWOOD LAKES GOLF CLUB LIMITED

BEARWOOD LAKES GOLF CLUB LIMITED is an(a) Active company incorporated on 20/05/1994 with the registered office located at The Clubhouse Bearwood Lakes Golf Club, Bearwood Road, Wokingham, Berkshire RG41 4SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARWOOD LAKES GOLF CLUB LIMITED?

toggle

BEARWOOD LAKES GOLF CLUB LIMITED is currently Active. It was registered on 20/05/1994 .

Where is BEARWOOD LAKES GOLF CLUB LIMITED located?

toggle

BEARWOOD LAKES GOLF CLUB LIMITED is registered at The Clubhouse Bearwood Lakes Golf Club, Bearwood Road, Wokingham, Berkshire RG41 4SJ.

What does BEARWOOD LAKES GOLF CLUB LIMITED do?

toggle

BEARWOOD LAKES GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BEARWOOD LAKES GOLF CLUB LIMITED have?

toggle

BEARWOOD LAKES GOLF CLUB LIMITED had 68 employees in 2023.

What is the latest filing for BEARWOOD LAKES GOLF CLUB LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.