BOYCE HILL GOLF AND COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00181544

Incorporation date

04/05/1922

Size

Small

Contacts

Registered address

Registered address

125 Vicarage Hill,, South Benfleet,, Essex SS7 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1922)
dot icon04/12/2025
Termination of appointment of Andrew Taylor as a director on 2025-12-04
dot icon04/12/2025
Termination of appointment of Joe Gomez as a director on 2025-12-04
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon13/06/2025
Appointment of Trudi Hart as a director on 2024-10-11
dot icon09/10/2024
Accounts for a small company made up to 2024-03-31
dot icon02/09/2024
Appointment of Mr Jonathan Clive Tarling as a secretary on 2024-08-01
dot icon28/08/2024
Termination of appointment of Scott Clark as a secretary on 2024-08-14
dot icon27/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon03/11/2023
Appointment of Mr Joe Gomez as a director on 2023-10-23
dot icon01/11/2023
Appointment of Mr Robert Paul Banks as a director on 2023-10-23
dot icon01/11/2023
Appointment of Mr Nigel Thorne as a director on 2023-10-23
dot icon01/11/2023
Appointment of Mrs Jane Claire Johnson as a director on 2023-10-23
dot icon31/10/2023
Termination of appointment of David Joseph Smith as a director on 2023-10-23
dot icon31/10/2023
Termination of appointment of Susan Clark as a director on 2023-10-23
dot icon05/10/2023
Accounts for a small company made up to 2023-03-31
dot icon14/06/2023
Notification of Grant Beglan as a person with significant control on 2022-10-17
dot icon14/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon07/06/2023
Cessation of Terence James Belton as a person with significant control on 2022-10-17
dot icon25/10/2022
Termination of appointment of Terence James Belton as a director on 2022-10-17
dot icon30/09/2022
Accounts for a small company made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon14/03/2022
Appointment of Mr Lawrence Harry Mckeogh as a director on 2021-10-01
dot icon14/03/2022
Appointment of Mr Neil Macmillan as a director on 2021-10-01
dot icon14/03/2022
Termination of appointment of Mark Stones as a director on 2022-03-01
dot icon14/03/2022
Termination of appointment of Richard Shepherd as a director on 2022-03-01
dot icon27/01/2022
Termination of appointment of David Neil Kenneth Abbott as a director on 2021-01-01
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon01/07/2021
Termination of appointment of Kevin John Wall as a director on 2020-09-28
dot icon01/07/2021
Termination of appointment of Andy Taylor as a director on 2020-09-28
dot icon27/06/2021
Termination of appointment of Eric Cecil Smith as a director on 2020-09-28
dot icon27/06/2021
Appointment of Mr Grant Martin Eugene Beglan as a director on 2020-09-28
dot icon27/06/2021
Appointment of Mr Andy Taylor as a director on 2020-09-28
dot icon27/06/2021
Appointment of Mr David Neil Kenneth Abbott as a director on 2020-09-28
dot icon24/10/2020
Accounts for a small company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon07/05/2020
Registration of charge 001815440005, created on 2020-04-25
dot icon13/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon03/06/2019
Appointment of Mr Eric Cecil Smith as a director on 2019-05-25
dot icon03/06/2019
Appointment of Mr Andrew Taylor as a director on 2019-05-25
dot icon03/06/2019
Termination of appointment of Keith James Merchant as a director on 2019-05-25
dot icon03/06/2019
Termination of appointment of Leonard George Jacobs as a director on 2019-05-25
dot icon16/08/2018
Accounts for a small company made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon23/05/2018
Appointment of Mr Scott Clark as a secretary on 2018-05-14
dot icon27/02/2018
Termination of appointment of Alexander Woodward as a secretary on 2018-02-27
dot icon11/09/2017
Accounts for a small company made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon17/01/2017
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon18/05/2016
Appointment of Mr Leonard George Jacobs as a director on 2015-09-28
dot icon03/11/2015
Appointment of Mr Kevin James Wall as a director
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon06/10/2015
Termination of appointment of Roger Blair-Craig Tyndall as a director on 2015-09-28
dot icon06/10/2015
Termination of appointment of David George Turner as a director on 2015-09-28
dot icon06/10/2015
Termination of appointment of Brian Melvin as a director on 2015-09-28
dot icon06/10/2015
Appointment of Mr Kevin John Wall as a director on 2015-09-28
dot icon06/10/2015
Appointment of Mr Keith James Merchant as a director on 2015-09-28
dot icon18/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon20/08/2014
Appointment of Mr David Joseph Smith as a director on 2014-07-07
dot icon20/08/2014
Termination of appointment of Eric Cecil Smith as a director on 2014-07-07
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Richard Shepherd as a director
dot icon13/06/2014
Termination of appointment of Stuart Herd as a director
dot icon13/06/2014
Termination of appointment of David Kelly as a secretary
dot icon13/06/2014
Appointment of Mr Alexander Woodward as a secretary
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon16/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon16/06/2012
Appointment of Mr Stuart Herd as a director
dot icon16/06/2012
Termination of appointment of Terence Lincoln as a director
dot icon11/01/2012
Memorandum and Articles of Association
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon29/06/2011
Director's details changed for Roger Blair-Craig Tyndall on 2011-05-28
dot icon29/06/2011
Director's details changed for Brian Melvin on 2011-05-28
dot icon29/06/2011
Director's details changed for Mark Stones on 2011-05-28
dot icon29/06/2011
Director's details changed for David George Turner on 2011-05-28
dot icon29/06/2011
Director's details changed for Mr Terence Albert Lincoln on 2011-05-28
dot icon29/06/2011
Director's details changed for Susan Clark on 2011-05-28
dot icon29/06/2011
Secretary's details changed for David Kelly on 2011-05-28
dot icon29/06/2011
Director's details changed for Terence James Belton on 2011-05-28
dot icon27/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Terence James Belton on 2010-05-28
dot icon27/07/2010
Director's details changed for Mark Stones on 2010-05-28
dot icon08/07/2010
Full accounts made up to 2010-03-31
dot icon10/09/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon01/07/2009
Return made up to 28/05/09; full list of members
dot icon22/06/2009
Director appointed susan clark
dot icon15/06/2009
Appointment terminated director dolores foreman
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon05/06/2008
Appointment terminate, director andrew skeels logged form
dot icon05/06/2008
Director appointed roger tyndall
dot icon05/06/2008
Return made up to 28/05/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 28/05/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon27/06/2006
Return made up to 28/05/06; full list of members
dot icon27/06/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New secretary appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon27/06/2005
Return made up to 28/05/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 28/05/04; full list of members
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon13/08/2003
Return made up to 28/05/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon25/07/2002
Return made up to 28/05/02; full list of members
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon27/06/2001
Return made up to 28/05/01; full list of members
dot icon30/04/2001
Scheme of arrangement - amalgamation
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon15/06/2000
Return made up to 28/05/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon17/06/1999
Return made up to 28/05/99; bulk list available separately
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon10/06/1998
Return made up to 28/05/98; change of members
dot icon10/06/1998
New secretary appointed
dot icon03/03/1998
Full accounts made up to 1997-12-31
dot icon09/06/1997
Return made up to 28/05/97; change of members
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon26/06/1996
New director appointed
dot icon17/06/1996
Return made up to 28/05/96; full list of members
dot icon02/05/1996
Declaration of satisfaction of mortgage/charge
dot icon02/05/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Accounts for a small company made up to 1995-12-31
dot icon07/06/1995
Return made up to 28/05/95; change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Director resigned;new director appointed
dot icon05/07/1994
New director appointed
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 28/05/94; change of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 28/05/93; full list of members
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Return made up to 28/05/92; no change of members
dot icon08/05/1992
Director resigned;new director appointed
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 28/05/91; change of members
dot icon13/03/1991
Director resigned
dot icon07/06/1990
Accounts for a small company made up to 1989-12-31
dot icon07/06/1990
Return made up to 28/05/90; full list of members
dot icon17/01/1990
Director resigned
dot icon17/01/1990
New director appointed
dot icon02/06/1989
Full accounts made up to 1988-12-31
dot icon02/06/1989
Return made up to 22/05/89; full list of members
dot icon26/04/1989
Full accounts made up to 1985-12-31
dot icon26/04/1989
Full accounts made up to 1984-06-30
dot icon26/04/1989
Director resigned
dot icon26/04/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon21/04/1989
Accounts made up to 1985-06-30
dot icon16/03/1989
Full accounts made up to 1987-12-31
dot icon16/03/1989
Full accounts made up to 1986-12-31
dot icon13/03/1989
Accounts made up to 1984-06-30
dot icon02/03/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
New director appointed
dot icon10/02/1989
Director resigned
dot icon10/02/1989
New secretary appointed
dot icon10/02/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Return made up to 24/05/88; full list of members
dot icon10/02/1989
Return made up to 28/09/87; full list of members
dot icon10/02/1989
Return made up to 04/08/86; full list of members
dot icon10/02/1989
Return made up to 29/04/85; full list of members
dot icon10/02/1989
New secretary appointed
dot icon25/02/1988
Particulars of mortgage/charge
dot icon23/03/1987
Particulars of mortgage/charge
dot icon02/02/1987
Declaration of satisfaction of mortgage/charge
dot icon13/07/1983
Accounts made up to 1982-06-30
dot icon10/02/1982
Accounts made up to 1981-06-30
dot icon09/05/1980
Accounts made up to 1979-06-30
dot icon06/09/1979
Accounts made up to 1977-06-30
dot icon05/09/1979
Accounts made up to 1976-06-30
dot icon15/11/1976
Accounts made up to 1975-06-30
dot icon27/05/1975
Accounts made up to 1974-06-30
dot icon04/05/1922
Incorporation
dot icon04/05/1922
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan, Neil Stephen
Director
01/10/2021 - Present
18
Johnson, Jane Claire
Director
23/10/2023 - Present
5
Beglan, Grant Martin Eugene
Director
28/09/2020 - Present
27
Banks, Robert Paul
Director
23/10/2023 - Present
2
Taylor, Andrew
Director
25/05/2019 - 04/12/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOYCE HILL GOLF AND COUNTRY CLUB LIMITED

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED is an(a) Active company incorporated on 04/05/1922 with the registered office located at 125 Vicarage Hill,, South Benfleet,, Essex SS7 1PD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYCE HILL GOLF AND COUNTRY CLUB LIMITED?

toggle

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED is currently Active. It was registered on 04/05/1922 .

Where is BOYCE HILL GOLF AND COUNTRY CLUB LIMITED located?

toggle

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED is registered at 125 Vicarage Hill,, South Benfleet,, Essex SS7 1PD.

What does BOYCE HILL GOLF AND COUNTRY CLUB LIMITED do?

toggle

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOYCE HILL GOLF AND COUNTRY CLUB LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Andrew Taylor as a director on 2025-12-04.