BEWDLEY PINES GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BEWDLEY PINES GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479250

Incorporation date

05/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Golf Club, Habberley Road, Bewdley DY12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon30/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon10/12/2025
Notification of Kevin John Baker as a person with significant control on 2025-07-17
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Cessation of Joan Ann Baker as a person with significant control on 2023-05-17
dot icon08/01/2024
Termination of appointment of Joan Ann Baker as a secretary on 2023-05-17
dot icon08/01/2024
Confirmation statement made on 2023-12-05 with updates
dot icon12/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/07/2023
Termination of appointment of Andrew Alan Hobday as a director on 2010-12-31
dot icon08/07/2023
Termination of appointment of Joan Ann Baker as a director on 2023-05-19
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon27/07/2022
Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to Golf Club Habberley Road Bewdley DY12 1LY on 2022-07-27
dot icon25/03/2022
Registered office address changed from Baldwins 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH England to 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 2022-03-25
dot icon11/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon06/03/2020
Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to Baldwins 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH on 2020-03-06
dot icon24/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon14/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 2015-03-13
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon12/12/2013
Registered office address changed from Dhjh Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ on 2013-12-12
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2012
Termination of appointment of Alan Hobday as a director
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon18/12/2009
Director's details changed for Alan Hobday on 2009-12-05
dot icon18/12/2009
Director's details changed for Carol Ann Hobday on 2009-12-05
dot icon18/12/2009
Director's details changed for Kevin John Baker on 2009-12-05
dot icon18/12/2009
Director's details changed for Joan Ann Baker on 2009-12-05
dot icon18/12/2009
Director's details changed for Andrew Alan Hobday on 2009-12-05
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Ad 18/03/09\gbp si 200@1=200\gbp ic 100000/100200\
dot icon12/05/2009
Nc inc already adjusted 18/03/09
dot icon12/05/2009
Resolutions
dot icon12/12/2008
Return made up to 05/12/08; full list of members
dot icon12/12/2008
Director and secretary's change of particulars / joan baker / 04/12/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
Return made up to 05/12/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon08/12/2006
Director resigned
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 05/12/05; full list of members
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2004
Return made up to 05/12/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/07/2003
Secretary resigned
dot icon13/07/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/01/2003
Return made up to 05/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 05/12/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 05/12/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 05/12/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 05/12/98; full list of members
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon12/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Ad 30/01/98--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon06/02/1998
£ nc 1000/100000 30/01/98
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon14/01/1998
Certificate of change of name
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon29/12/1997
Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Secretary resigned;director resigned
dot icon29/12/1997
Registered office changed on 29/12/97 from: 1 victoria square birmingham B1 1BD
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New secretary appointed;new director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon05/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

23
2023
change arrow icon-23.88 % *

* during past year

Cash in Bank

£208,502.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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
21
565.15K
-
0.00
262.55K
-
2022
22
743.33K
-
0.00
273.93K
-
2023
23
733.44K
-
0.00
208.50K
-
2023
23
733.44K
-
0.00
208.50K
-

Employees

2023

Employees

23 Ascended5 % *

Net Assets(GBP)

733.44K £Descended-1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.50K £Descended-23.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Ann Baker
Director
18/12/1997 - 19/05/2023
-
Hobday, Carol Ann
Director
14/04/1998 - Present
-
Andrew Alan Hobday
Director
14/04/1998 - 31/12/2010
-
Baker, Joan Ann
Secretary
18/12/1997 - 17/05/2023
-
Mr Kevin John Baker
Director
18/12/1997 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 BEWDLEY PINES GOLF CLUB LIMITED

BEWDLEY PINES GOLF CLUB LIMITED is an(a) Active company incorporated on 05/12/1997 with the registered office located at Golf Club, Habberley Road, Bewdley DY12 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BEWDLEY PINES GOLF CLUB LIMITED?

toggle

BEWDLEY PINES GOLF CLUB LIMITED is currently Active. It was registered on 05/12/1997 .

Where is BEWDLEY PINES GOLF CLUB LIMITED located?

toggle

BEWDLEY PINES GOLF CLUB LIMITED is registered at Golf Club, Habberley Road, Bewdley DY12 1LY.

What does BEWDLEY PINES GOLF CLUB LIMITED do?

toggle

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

How many employees does BEWDLEY PINES GOLF CLUB LIMITED have?

toggle

BEWDLEY PINES GOLF CLUB LIMITED had 23 employees in 2023.

What is the latest filing for BEWDLEY PINES GOLF CLUB LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-05 with updates.