BIDDENHAM GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BIDDENHAM GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307940

Incorporation date

27/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spring Lane, Stagsden, Bedford MK43 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1997)
dot icon13/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon14/11/2025
Satisfaction of charge 3 in full
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/02/2025
Appointment of Mr John Masson Jappy as a director on 2024-01-30
dot icon06/02/2025
Termination of appointment of Kenneth Allan Borneo as a director on 2025-01-30
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon30/11/2022
Appointment of Mr Christopher Michael Williams as a director on 2022-09-22
dot icon30/11/2022
Appointment of Mr Paul Darrell White as a director on 2022-09-22
dot icon30/11/2022
Termination of appointment of Stephen Neil Monico as a director on 2022-05-06
dot icon30/11/2022
Termination of appointment of Roger Hammond as a director on 2022-06-19
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon24/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/06/2019
Termination of appointment of Vyv Oates as a director on 2019-05-01
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-01-26
dot icon07/02/2019
Statement of capital following an allotment of shares on 2017-01-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Termination of appointment of Barry John Solomon as a director on 2018-04-05
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon02/02/2018
Appointment of Mr Richard Caunt as a director on 2018-01-11
dot icon21/06/2017
Accounts for a small company made up to 2016-09-30
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/06/2016
Accounts for a small company made up to 2015-09-30
dot icon24/05/2016
Termination of appointment of Fay Iva Maud Emes as a secretary on 2016-05-24
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-09-30
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Vyv Oates as a director on 2015-01-25
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon25/03/2014
Statement of capital following an allotment of shares on 2013-07-31
dot icon25/03/2014
Statement of capital following an allotment of shares on 2013-01-31
dot icon06/03/2014
Accounts for a small company made up to 2013-09-30
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon23/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon22/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon08/02/2013
Accounts for a small company made up to 2012-09-30
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/01/2012
Director's details changed for Barry John Solomon on 2012-01-27
dot icon25/01/2012
Full accounts made up to 2011-09-30
dot icon18/02/2011
Accounts for a small company made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2011-01-27. List of shareholders has changed
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon19/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/03/2010
Statement of capital following an allotment of shares on 2009-08-01
dot icon23/02/2010
Termination of appointment of Geraint Dixon as a secretary
dot icon23/02/2010
Appointment of Mrs Fay Iva Maud Emes as a secretary
dot icon06/02/2010
Full accounts made up to 2009-09-30
dot icon29/01/2010
Secretary's details changed for Mr Geraint Wyn Dixon on 2010-01-29
dot icon25/01/2010
Termination of appointment of Ian Clayton as a director
dot icon04/12/2009
Resolutions
dot icon04/12/2009
Re-registration of Memorandum and Articles
dot icon04/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon04/12/2009
Re-registration from a public company to a private limited company
dot icon17/08/2009
Ad 01/02/09-31/07/09\gbp si 23150@1=23150\gbp ic 2007950/2031100\
dot icon21/04/2009
Secretary appointed mr geraint wyn dixon
dot icon21/04/2009
Appointment terminated secretary julian ellens
dot icon17/03/2009
Capitals not rolled up
dot icon06/03/2009
Return made up to 27/01/09; full list of members
dot icon27/01/2009
Director appointed mr roger hammond
dot icon27/01/2009
Director appointed mr ian clayton
dot icon27/01/2009
Director appointed mr stephen neil monico
dot icon26/01/2009
Appointment terminated director gillian brodie
dot icon26/01/2009
Appointment terminated director judith monico
dot icon26/01/2009
Appointment terminated director vincent mannion
dot icon21/12/2008
Full accounts made up to 2008-09-30
dot icon08/08/2008
Ad 01/02/08-31/07/08\gbp si 23025@1=23025\gbp ic 1890175/1913200\
dot icon06/06/2008
Director appointed barry soloman logged form
dot icon06/06/2008
Director appointed barry john solomon
dot icon10/04/2008
Full accounts made up to 2007-09-30
dot icon02/04/2008
Capitals not rolled up
dot icon28/02/2008
Return made up to 27/01/08; change of members
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon11/02/2008
Ad 01/11/07-31/01/08 £ si 94750@1=94750 £ ic 2222999/2317749
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon06/11/2007
Ad 01/02/07-31/10/07 £ si 26350@1=26350 £ ic 2196649/2222999
dot icon16/10/2007
Director resigned
dot icon22/05/2007
Return made up to 27/01/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon08/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
New secretary appointed
dot icon31/03/2007
Ad 01/11/06-31/01/07 £ si 114275@1=114275 £ ic 2082374/2196649
dot icon27/01/2007
Full accounts made up to 2006-09-30
dot icon22/11/2006
Ad 01/02/06-31/10/06 £ si 32650@1=32650 £ ic 2049724/2082374
dot icon26/07/2006
Director resigned
dot icon25/04/2006
Full accounts made up to 2005-09-30
dot icon15/03/2006
New director appointed
dot icon27/02/2006
Return made up to 27/01/06; full list of members
dot icon14/02/2006
Ad 31/08/05-31/01/06 £ si 169650@1=169650 £ ic 1880074/2049724
dot icon03/08/2005
Ad 01/02/05-31/07/05 £ si 9750@1=9750 £ ic 1870324/1880074
dot icon02/06/2005
Return made up to 27/01/05; full list of members; amend
dot icon29/03/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Return made up to 27/01/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-09-30
dot icon01/03/2005
Ad 22/10/04-31/01/05 £ si 129200@1=129200 £ ic 1741124/1870324
dot icon01/03/2005
Ad 25/05/04-21/10/04 £ si 55700@1=55700 £ ic 1685424/1741124
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New secretary appointed
dot icon28/05/2004
Ad 01/02/04-24/05/04 £ si 2450@1=2450 £ ic 1682974/1685424
dot icon01/03/2004
Full accounts made up to 2003-09-30
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Return made up to 27/01/04; no change of members
dot icon25/02/2004
Director resigned
dot icon12/02/2004
Ad 01/10/03-31/01/04 £ si 159700@1=159700 £ ic 1523274/1682974
dot icon17/11/2003
Ad 01/07/03--------- £ si 5600@1=5600 £ ic 1517674/1523274
dot icon01/09/2003
Ad 01/05/03-31/07/03 £ si 31600@1=31600 £ ic 1486074/1517674
dot icon07/08/2003
Particulars of mortgage/charge
dot icon24/05/2003
Ad 28/01/03-30/04/03 £ si 10150@1=10150 £ ic 1475924/1486074
dot icon23/03/2003
Return made up to 27/01/03; full list of members
dot icon12/03/2003
Ad 28/01/02-27/01/03 £ si 582000@1=582000 £ ic 893924/1475924
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon05/05/2002
Full accounts made up to 2001-09-30
dot icon06/03/2002
Return made up to 27/01/02; full list of members
dot icon09/10/2001
Particulars of mortgage/charge
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Return made up to 27/01/01; full list of members
dot icon04/05/2001
Director's particulars changed
dot icon10/12/2000
Full accounts made up to 2000-09-30
dot icon02/06/2000
Full accounts made up to 1999-09-30
dot icon02/05/2000
New director appointed
dot icon28/03/2000
Return made up to 27/01/00; full list of members
dot icon21/03/2000
New director appointed
dot icon22/12/1999
New director appointed
dot icon06/10/1999
Particulars of mortgage/charge
dot icon10/08/1999
Registered office changed on 10/08/99 from: bedfordshire golf club bromham road, biddenham bedford bedfordshire MK40 4AF
dot icon26/07/1999
Particulars of mortgage/charge
dot icon16/06/1999
Registered office changed on 16/06/99 from: 26 farringdon street london EC4A 4AQ
dot icon19/05/1999
Return made up to 27/01/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon10/04/1999
New secretary appointed
dot icon09/12/1998
Ad 24/11/98--------- £ si 15100@1=15100 £ ic 578900/594000
dot icon25/11/1998
New director appointed
dot icon09/10/1998
Ad 21/09/98--------- £ si 5150@1=5150 £ ic 573750/578900
dot icon01/10/1998
Accounts for a dormant company made up to 1997-09-30
dot icon01/10/1998
Ad 17/09/98--------- £ si 523750@1=523750 £ ic 50000/573750
dot icon20/07/1998
Prospectus
dot icon20/07/1998
New director appointed
dot icon17/07/1998
Resolutions
dot icon15/07/1998
Certificate of re-registration from Private to Public Limited Company
dot icon15/07/1998
Re-registration of Memorandum and Articles
dot icon15/07/1998
Balance Sheet
dot icon15/07/1998
Auditor's report
dot icon15/07/1998
Auditor's statement
dot icon15/07/1998
Declaration on reregistration from private to PLC
dot icon15/07/1998
Application for reregistration from private to PLC
dot icon14/07/1998
Ad 08/07/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
£ nc 2000000/2600000 08/07/98
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: bedfordshire golf club bromham road biddenham bedford MK40 4AF
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon12/02/1998
Return made up to 27/01/98; full list of members
dot icon12/02/1998
New director appointed
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon05/03/1997
Accounting reference date shortened from 31/01/98 to 30/09/97
dot icon01/02/1997
Secretary resigned
dot icon01/02/1997
Director resigned
dot icon01/02/1997
Registered office changed on 01/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/02/1997
New secretary appointed
dot icon01/02/1997
New director appointed
dot icon27/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-50.42 % *

* during past year

Cash in Bank

£32,583.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.89M
-
0.00
65.72K
-
2022
0
1.90M
-
0.00
32.58K
-
2022
0
1.90M
-
0.00
32.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.90M £Ascended0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.58K £Descended-50.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Roger
Director
17/01/2009 - 19/06/2022
9
Clayton, Ian
Director
17/01/2009 - 15/01/2010
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/01/1997 - 27/01/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
27/01/1997 - 27/01/1997
10915
Borneo, Kenneth Allan
Director
20/01/2007 - 30/01/2025
13

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDDENHAM GOLF CLUB LIMITED

BIDDENHAM GOLF CLUB LIMITED is an(a) Active company incorporated on 27/01/1997 with the registered office located at Spring Lane, Stagsden, Bedford MK43 8SR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDDENHAM GOLF CLUB LIMITED?

toggle

BIDDENHAM GOLF CLUB LIMITED is currently Active. It was registered on 27/01/1997 .

Where is BIDDENHAM GOLF CLUB LIMITED located?

toggle

BIDDENHAM GOLF CLUB LIMITED is registered at Spring Lane, Stagsden, Bedford MK43 8SR.

What does BIDDENHAM GOLF CLUB LIMITED do?

toggle

BIDDENHAM GOLF CLUB LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIDDENHAM GOLF CLUB LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-27 with updates.