BRETTVALE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BRETTVALE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561295

Incorporation date

22/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Station Road, Clacton On Sea, Essex CO15 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Satisfaction of charge 025612950011 in full
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon21/09/2024
Satisfaction of charge 025612950012 in full
dot icon17/09/2024
Registration of charge 025612950014, created on 2024-08-30
dot icon03/09/2024
Registration of charge 025612950013, created on 2024-08-30
dot icon12/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2024
Termination of appointment of Christopher John Waters as a director on 2024-01-15
dot icon05/01/2024
Cessation of Christopher John Waters as a person with significant control on 2024-01-05
dot icon05/01/2024
Notification of Matthew Christopher Waters as a person with significant control on 2024-01-05
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon22/12/2023
Satisfaction of charge 025612950002 in full
dot icon22/12/2023
Satisfaction of charge 025612950009 in full
dot icon04/12/2023
Satisfaction of charge 025612950003 in full
dot icon04/12/2023
Satisfaction of charge 025612950010 in full
dot icon04/12/2023
Satisfaction of charge 025612950005 in full
dot icon04/12/2023
Satisfaction of charge 025612950007 in full
dot icon04/12/2023
Satisfaction of charge 025612950004 in full
dot icon04/12/2023
Satisfaction of charge 025612950006 in full
dot icon04/12/2023
Satisfaction of charge 025612950008 in full
dot icon25/10/2023
Appointment of Mr Matthew Christopher Waters as a director on 2023-10-25
dot icon25/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon20/07/2023
Registration of charge 025612950012, created on 2023-07-06
dot icon19/07/2023
Registration of charge 025612950011, created on 2023-07-06
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon27/09/2022
Registration of charge 025612950010, created on 2022-09-27
dot icon16/09/2022
Registration of charge 025612950008, created on 2022-09-15
dot icon16/09/2022
Registration of charge 025612950009, created on 2022-09-15
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon01/04/2021
Registration of charge 025612950007, created on 2021-04-01
dot icon30/03/2021
Registration of charge 025612950005, created on 2021-03-27
dot icon30/03/2021
Registration of charge 025612950006, created on 2021-03-27
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon29/07/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Registration of charge 025612950004, created on 2019-07-01
dot icon25/06/2019
Registration of charge 025612950002, created on 2019-06-21
dot icon25/06/2019
Registration of charge 025612950003, created on 2019-06-21
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Director's details changed for Mr Christopher John Waters on 2018-06-20
dot icon20/06/2018
Change of details for Mr Christopher John Waters as a person with significant control on 2018-06-20
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Director's details changed for Mr Christopher John Waters on 2016-09-23
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Lindsey Amanda Williams as a secretary on 2014-04-28
dot icon15/10/2015
Termination of appointment of Lindsey Amanda Williams as a director on 2014-04-28
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon07/12/2009
Director's details changed for Lindsey Amanda Williams on 2009-10-03
dot icon07/12/2009
Director's details changed for Christopher John Waters on 2009-10-03
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 02/12/07; full list of members
dot icon03/07/2007
New secretary appointed;new director appointed
dot icon03/07/2007
New director appointed
dot icon26/06/2007
Registered office changed on 26/06/07 from: 92 station road clacton on sea essex CO15 1YA
dot icon21/06/2007
Registered office changed on 21/06/07 from: 6 samford court tattingstone suffolk IP9 2NQ
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/2007
Memorandum and Articles of Association
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
Resolutions
dot icon13/06/2007
Particulars of mortgage/charge
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 02/12/06; full list of members
dot icon04/07/2006
Return made up to 02/12/05; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 02/12/04; full list of members
dot icon27/02/2004
Return made up to 02/12/03; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 02/12/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 02/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon04/01/2001
Return made up to 02/12/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 02/12/99; full list of members
dot icon01/04/1999
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon05/01/1999
Return made up to 02/12/98; full list of members
dot icon01/07/1998
Secretary resigned;director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Registered office changed on 01/07/98 from: sulleys manor farm lower raydon suffolk IP7 5QQ
dot icon19/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon13/01/1998
Return made up to 02/12/97; full list of members
dot icon01/04/1997
Accounts for a dormant company made up to 1996-11-30
dot icon23/12/1996
Return made up to 02/12/96; no change of members
dot icon01/10/1996
Resolutions
dot icon28/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon11/01/1996
Return made up to 02/12/95; no change of members
dot icon27/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon14/12/1994
Return made up to 02/12/94; full list of members
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Accounts for a dormant company made up to 1993-11-30
dot icon06/04/1994
Return made up to 22/11/93; no change of members
dot icon23/12/1993
Return made up to 02/12/93; no change of members
dot icon14/12/1993
Registered office changed on 14/12/93 from: 85A stanmore hill stanmore middx. HA7 3DZ
dot icon06/09/1993
Accounts for a small company made up to 1992-11-30
dot icon18/11/1992
Return made up to 22/11/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-11-30
dot icon10/12/1991
Return made up to 22/11/91; full list of members
dot icon08/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
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
12
176.52K
-
0.00
95.93K
-
2022
13
210.58K
-
0.00
171.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Christopher John
Director
11/06/2007 - 15/01/2024
5
Waters, Matthew Christopher
Director
25/10/2023 - Present
3
Williams, Lindsey Amanda
Director
11/06/2007 - 28/04/2014
-
Reid, John Stanley
Director
15/06/1998 - 11/06/2007
-
Reid, James Joseph
Secretary
15/06/1998 - 11/06/2007
1

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

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 BRETTVALE GOLF CLUB LIMITED

BRETTVALE GOLF CLUB LIMITED is an(a) Active company incorporated on 22/11/1990 with the registered office located at 92 Station Road, Clacton On Sea, Essex CO15 1SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRETTVALE GOLF CLUB LIMITED?

toggle

BRETTVALE GOLF CLUB LIMITED is currently Active. It was registered on 22/11/1990 .

Where is BRETTVALE GOLF CLUB LIMITED located?

toggle

BRETTVALE GOLF CLUB LIMITED is registered at 92 Station Road, Clacton On Sea, Essex CO15 1SG.

What does BRETTVALE GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for BRETTVALE GOLF CLUB LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-05 with updates.