BRAMPTON PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03253404

Incorporation date

22/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire PE28 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2020
Voluntary strike-off action has been suspended
dot icon26/05/2020
First Gazette notice for voluntary strike-off
dot icon13/05/2020
Application to strike the company off the register
dot icon15/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon29/12/2018
Termination of appointment of Teresa Mary Neeson as a director on 2018-12-24
dot icon06/12/2018
Appointment of Ms Teresa Mary Neeson as a director on 2018-11-28
dot icon20/11/2018
Appointment of Mr Alan Peter Wood as a secretary on 2018-11-13
dot icon18/11/2018
Termination of appointment of Alan Peter Wood as a director on 2018-11-13
dot icon09/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/12/2017
Appointment of Mr Alex Michael Thompson as a director on 2017-11-29
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/01/2017
Appointment of Mr Graham Raymond Duncan as a director on 2017-01-25
dot icon04/12/2016
Termination of appointment of Christine Elaine Cardwell as a director on 2016-12-01
dot icon04/12/2016
Termination of appointment of Ian Gordon Stewart as a director on 2016-12-01
dot icon01/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/07/2016
Appointment of Mr Colin Allison as a director on 2016-07-20
dot icon30/07/2016
Termination of appointment of Suresh Mohan Patel as a director on 2016-07-20
dot icon05/07/2016
Second filing of the annual return made up to 2015-05-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/05/2016
Termination of appointment of Alan Peter Wood as a secretary on 2016-05-17
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/12/2015
Appointment of Mr Ian Gordon Stewart as a director on 2015-12-16
dot icon06/12/2015
Appointment of Mr Suresh Mohan Patel as a director on 2015-12-02
dot icon06/12/2015
Termination of appointment of David Rawson as a director on 2015-12-02
dot icon24/10/2015
Termination of appointment of David James Humphreys as a director on 2015-09-24
dot icon08/10/2015
Appointment of Mr Alan Peter Wood as a secretary on 2015-09-01
dot icon01/09/2015
Termination of appointment of Michael Paul O'driscoll as a secretary on 2015-07-01
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/01/2015
Appointment of David James Humphreys as a director on 2014-11-26
dot icon20/01/2015
Appointment of David Rawson as a director on 2014-11-26
dot icon20/01/2015
Appointment of Alan Peter Wood as a director on 2014-11-26
dot icon20/01/2015
Termination of appointment of John Craig Topping as a director on 2014-11-26
dot icon20/01/2015
Termination of appointment of Vincent John Weatherhead as a director on 2014-11-26
dot icon15/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/11/2014
Termination of appointment of Jose Zarate as a director on 2014-01-29
dot icon23/10/2014
Appointment of Michael Paul O'driscoll as a secretary on 2014-07-01
dot icon01/09/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Lisa Charlton as a secretary
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Rosemary Irons as a director
dot icon07/08/2013
Appointment of Christine Elaine Carowell as a director
dot icon22/03/2013
Appointment of Martin William Shirley as a director
dot icon06/01/2013
Appointment of Jose Zarate as a director
dot icon31/12/2012
Termination of appointment of Chris Howe as a director
dot icon31/12/2012
Termination of appointment of Gary Hall as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/08/2012
Appointment of Chris Howe as a director
dot icon16/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Raymond Usher as a director
dot icon11/01/2012
Appointment of John Craig Topping as a director
dot icon11/01/2012
Termination of appointment of Roger Knight as a director
dot icon14/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Appointment of Ray Usher as a director
dot icon31/10/2011
Termination of appointment of Anthony Meaking as a director
dot icon24/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/03/2011
Appointment of Kevin Cartlidge as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2011
Appointment of Vincent John Weatherhead as a director
dot icon18/01/2011
Termination of appointment of Hugh Riddlesdell as a director
dot icon18/01/2011
Termination of appointment of Lesley Ince as a director
dot icon16/09/2010
Termination of appointment of Alan Wood as a director
dot icon31/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/08/2010
Appointment of Anthony George Meaking as a director
dot icon30/04/2010
Appointment of Gary Hall as a director
dot icon20/04/2010
Termination of appointment of Neil Sheppard as a director
dot icon20/04/2010
Termination of appointment of Michael Dunn as a director
dot icon17/02/2010
Appointment of Lisa Claire Charlton as a secretary
dot icon17/02/2010
Termination of appointment of Alan Wood as a secretary
dot icon17/02/2010
Appointment of Rosemary Irons as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/09/2009
Director appointed hugh riddlesdell
dot icon02/07/2009
Return made up to 31/05/09; full list of members
dot icon15/06/2009
Appointment terminated director judith thompson
dot icon10/02/2009
Accounts for a small company made up to 2008-05-31
dot icon05/01/2009
Director appointed lesley diann ince
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon20/10/2008
Appointment terminated director ann norman
dot icon26/08/2008
Director appointed judith thompson
dot icon15/07/2008
Return made up to 31/05/08; full list of members
dot icon02/07/2008
Director appointed roger michael knight logged form
dot icon28/05/2008
Director appointed roger michael knight
dot icon13/05/2008
Appointment terminated director alan murray
dot icon31/03/2008
Appointment terminated director william stenhouse
dot icon31/03/2008
Appointment terminated director david lindley
dot icon31/03/2008
Appointment terminated director michael white
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon27/09/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon04/07/2007
Return made up to 31/05/07; full list of members
dot icon18/05/2007
Director resigned
dot icon08/05/2007
Accounts for a small company made up to 2006-05-31
dot icon04/04/2007
Memorandum and Articles of Association
dot icon04/04/2007
Resolutions
dot icon21/12/2006
Director resigned
dot icon09/08/2006
Return made up to 31/05/06; no change of members
dot icon30/03/2006
Accounts for a small company made up to 2005-05-31
dot icon01/07/2005
Return made up to 31/05/05; full list of members
dot icon11/03/2005
Accounts for a small company made up to 2004-05-31
dot icon21/12/2004
Resolutions
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon30/10/2004
New director appointed
dot icon27/08/2004
Return made up to 31/05/04; full list of members
dot icon11/03/2004
Director's particulars changed
dot icon24/12/2003
Accounts for a small company made up to 2003-05-31
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon21/06/2003
New director appointed
dot icon21/06/2003
Return made up to 31/05/03; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-05-31
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon19/12/2001
Full accounts made up to 2001-05-31
dot icon17/08/2001
Return made up to 31/05/01; full list of members
dot icon20/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon19/12/2000
Accounts for a small company made up to 2000-05-31
dot icon04/12/2000
Registered office changed on 04/12/00 from: 18 southampton place, london, WC1A 2AJ
dot icon14/11/2000
New secretary appointed
dot icon16/10/2000
Auditor's resignation
dot icon25/07/2000
Return made up to 31/05/00; full list of members
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon23/12/1999
Director resigned
dot icon30/11/1999
Memorandum and Articles of Association
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon22/11/1999
Full accounts made up to 1999-05-31
dot icon29/07/1999
Return made up to 31/05/99; bulk list available separately
dot icon29/07/1999
Ad 01/01/99-31/05/99 £ si 78@1=78 £ ic 515/593
dot icon20/01/1999
Registered office changed on 20/01/99 from: 26 farringdon street, london, EC4A 4AQ
dot icon17/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon27/11/1998
Full accounts made up to 1998-05-31
dot icon26/06/1998
Return made up to 31/05/98; full list of members
dot icon27/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon24/11/1997
Full accounts made up to 1997-05-31
dot icon24/11/1997
Accounting reference date shortened from 30/09/97 to 31/05/97
dot icon12/10/1997
Ad 01/11/96-23/09/97 £ si 492@1
dot icon12/10/1997
Return made up to 23/09/97; full list of members
dot icon26/02/1997
New director appointed
dot icon21/02/1997
Certificate of change of name
dot icon20/02/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
£ nc 100/1000 15/12/96
dot icon07/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon23/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2019
dot iconLast change occurred
30/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2019
dot iconNext account date
30/05/2020
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Alan Peter
Director
20/10/2004 - 17/02/2010
3
Wood, Alan Peter
Director
26/11/2014 - 13/11/2018
3
Mr Richard Lee Francis Prance
Director
27/01/1997 - 01/12/2000
8
Young, Robert Alan
Director
03/12/2003 - 02/04/2007
21
Cartlidge, Kevin
Director
01/12/2010 - Present
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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BRAMPTON PARK GOLF CLUB LIMITED

BRAMPTON PARK GOLF CLUB LIMITED is an(a) Dissolved company incorporated on 22/09/1996 with the registered office located at The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire PE28 4NF. There are currently 6 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 BRAMPTON PARK GOLF CLUB LIMITED?

toggle

BRAMPTON PARK GOLF CLUB LIMITED is currently Dissolved. It was registered on 22/09/1996 and dissolved on 05/10/2020.

Where is BRAMPTON PARK GOLF CLUB LIMITED located?

toggle

BRAMPTON PARK GOLF CLUB LIMITED is registered at The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire PE28 4NF.

What does BRAMPTON PARK GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for BRAMPTON PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.