BOURNEBRIDGE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BOURNEBRIDGE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00729888

Incorporation date

16/07/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Berkshire Golf Course, Chaddleworth, Newbury, Berkshire RG20 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/03/2026
Satisfaction of charge 9 in full
dot icon24/03/2026
Satisfaction of charge 007298880013 in full
dot icon24/03/2026
Satisfaction of charge 1 in full
dot icon24/03/2026
Satisfaction of charge 11 in full
dot icon21/01/2026
Satisfaction of charge 8 in full
dot icon21/01/2026
Satisfaction of charge 10 in full
dot icon21/01/2026
Satisfaction of charge 12 in full
dot icon25/09/2025
Director's details changed for Ms Christina Mary Clayton on 2025-09-23
dot icon24/09/2025
Change of details for Ms Christina Mary Clayton as a person with significant control on 2025-09-23
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon01/10/2021
Director's details changed for Ms Christina Mary Clayton on 2021-09-23
dot icon22/09/2021
Secretary's details changed for Christina Mary Clayton on 2021-09-22
dot icon22/09/2021
Director's details changed for Leslie Keith Witham on 2021-09-22
dot icon08/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/01/2019
Registration of charge 007298880013, created on 2019-01-02
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/09/2012
Secretary's details changed for Christina Mary Clayton on 2012-09-01
dot icon25/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon25/09/2012
Director's details changed for Christina Mary Clayton on 2012-09-01
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon13/10/2010
Director's details changed for Christina Mary Clayton on 2009-10-01
dot icon13/10/2010
Director's details changed for Leslie Keith Witham on 2009-10-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/09/2009
Return made up to 21/09/09; full list of members
dot icon15/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/09/2009
Appointment terminated director frederick boobyer
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/10/2008
Return made up to 21/09/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/11/2007
Return made up to 21/09/07; no change of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/10/2006
Return made up to 21/09/06; full list of members
dot icon19/05/2006
Auditor's resignation
dot icon29/12/2005
Accounts for a small company made up to 2005-05-31
dot icon28/09/2005
Return made up to 21/09/05; full list of members
dot icon29/01/2005
Accounts for a small company made up to 2004-05-31
dot icon30/09/2004
Return made up to 21/09/04; full list of members
dot icon23/03/2004
Accounting reference date shortened from 31/08/04 to 31/05/04
dot icon09/03/2004
Accounts for a small company made up to 2003-08-31
dot icon22/09/2003
Return made up to 21/09/03; full list of members
dot icon12/02/2003
Accounts for a small company made up to 2002-08-31
dot icon03/10/2002
Return made up to 21/09/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/10/2001
Return made up to 21/09/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-08-31
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon18/10/1999
Return made up to 21/09/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon26/06/1999
Particulars of mortgage/charge
dot icon03/11/1998
Return made up to 21/09/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon16/10/1997
Return made up to 21/09/97; no change of members
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon16/10/1996
Return made up to 21/09/96; no change of members
dot icon14/09/1996
Particulars of mortgage/charge
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon31/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon01/11/1995
Return made up to 21/09/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon18/11/1994
Secretary's particulars changed;director's particulars changed
dot icon03/10/1994
Return made up to 21/09/94; no change of members
dot icon12/07/1994
Accounts for a small company made up to 1993-08-31
dot icon18/10/1993
Return made up to 21/09/93; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon01/10/1992
Return made up to 21/09/92; full list of members
dot icon01/10/1992
Accounts for a small company made up to 1991-08-31
dot icon07/08/1992
Accounts for a small company made up to 1990-08-31
dot icon10/10/1991
Return made up to 21/09/91; no change of members
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon09/05/1990
Full accounts made up to 1989-08-31
dot icon30/03/1990
Particulars of mortgage/charge
dot icon30/10/1989
Return made up to 21/09/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-08-31
dot icon16/08/1989
Director resigned;new director appointed
dot icon31/07/1989
Particulars of mortgage/charge
dot icon26/01/1989
Return made up to 06/06/88; full list of members
dot icon02/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Full accounts made up to 1987-08-31
dot icon25/08/1987
Return made up to 10/06/87; full list of members
dot icon30/06/1987
Full accounts made up to 1986-08-31
dot icon27/01/1987
Return made up to 10/06/86; full list of members
dot icon05/01/1987
Full accounts made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.18M
-
0.00
-
-
2022
12
1.18M
-
0.00
-
-
2022
12
1.18M
-
0.00
-
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.18M £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Craig
Director
23/04/2026 - Present
-

Persons with Significant Control

2
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 BOURNEBRIDGE GOLF CLUB LIMITED

BOURNEBRIDGE GOLF CLUB LIMITED is an(a) Active company incorporated on 16/07/1962 with the registered office located at West Berkshire Golf Course, Chaddleworth, Newbury, Berkshire RG20 7DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEBRIDGE GOLF CLUB LIMITED?

toggle

BOURNEBRIDGE GOLF CLUB LIMITED is currently Active. It was registered on 16/07/1962 .

Where is BOURNEBRIDGE GOLF CLUB LIMITED located?

toggle

BOURNEBRIDGE GOLF CLUB LIMITED is registered at West Berkshire Golf Course, Chaddleworth, Newbury, Berkshire RG20 7DU.

What does BOURNEBRIDGE GOLF CLUB LIMITED do?

toggle

BOURNEBRIDGE GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BOURNEBRIDGE GOLF CLUB LIMITED have?

toggle

BOURNEBRIDGE GOLF CLUB LIMITED had 12 employees in 2022.

What is the latest filing for BOURNEBRIDGE GOLF CLUB LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 9 in full.