BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00442709

Incorporation date

25/09/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House Burton Road, Burton Bradstock, Bridport, Dorset DT6 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1974)
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon10/11/2025
Termination of appointment of John Michael White as a director on 2025-03-27
dot icon10/11/2025
Appointment of Mr Jonathon David Sear as a director on 2025-03-27
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Christopher Wren as a director on 2024-04-18
dot icon27/02/2025
Director's details changed for Mr Colin David Willcox on 2025-02-27
dot icon27/02/2025
Appointment of Mrs Susan Winkle as a director on 2024-04-18
dot icon27/02/2025
Appointment of Mr Darren Justin Poole as a director on 2024-04-18
dot icon16/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Termination of appointment of Rodney Condliffe as a director on 2023-11-26
dot icon24/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon18/01/2022
Termination of appointment of David John Howat as a director on 2021-03-31
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon31/12/2019
Appointment of Mr Geoffrey Michael Joy as a director on 2019-12-04
dot icon31/12/2019
Appointment of Mr David John Howat as a director on 2019-12-04
dot icon31/12/2019
Termination of appointment of Marion Joy Hurley as a director on 2019-12-04
dot icon31/12/2019
Termination of appointment of Colin David Hore as a director on 2019-12-04
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/11/2019
Appointment of Mr Rodney Condliffe as a director on 2018-12-13
dot icon19/11/2019
Appointment of Mr Andrew William Harrison as a director on 2018-12-13
dot icon19/11/2019
Appointment of Mr John Michael White as a director on 2018-12-13
dot icon19/11/2019
Termination of appointment of Philip Ernest Dowell as a director on 2018-12-13
dot icon15/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon22/12/2017
Termination of appointment of Lyn Hargrave as a director on 2017-09-07
dot icon22/12/2017
Cessation of Kenneth Stead as a person with significant control on 2017-03-04
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/03/2017
Termination of appointment of Kenneth Stead as a director on 2017-03-01
dot icon19/01/2017
Appointment of Mrs Marion Joy Hurley as a director on 2016-12-08
dot icon19/01/2017
Termination of appointment of Andrew James Dennis as a director on 2016-12-08
dot icon19/01/2017
Termination of appointment of Graham Henry Blunden as a director on 2016-06-10
dot icon19/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon20/09/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/11/2015
Appointment of Mr Andrew James Dennis as a director on 2015-08-20
dot icon27/11/2015
Appointment of Mr Christopher Wren as a director on 2015-08-20
dot icon27/11/2015
Appointment of Mr Kenneth Stead as a director on 2015-08-20
dot icon27/11/2015
Appointment of Mr Colin David Hore as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of Timothy Charles Woodrow as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of Madeline Skelly as a director on 2015-08-20
dot icon27/11/2015
Appointment of Mrs Lyn Hargrave as a director on 2015-08-20
dot icon27/11/2015
Appointment of Mr Philip Ernest Dowell as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of Julie Woodroffe as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of John Michael White as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of David John Smith as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of Martin Albert Dennis Jones as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of Gary Robin Edwardes as a director on 2015-08-20
dot icon27/11/2015
Termination of appointment of Madeline Skelly as a secretary on 2015-08-20
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Kevin Davies as a director on 2014-12-11
dot icon12/12/2014
Appointment of Mr Martin Albert Dennis Jones as a director on 2014-12-11
dot icon19/11/2014
Appointment of Mrs Julie Woodroffe as a director on 2013-12-12
dot icon19/11/2014
Appointment of Mr Gary Robin Edwardes as a director on 2013-12-12
dot icon19/11/2014
Termination of appointment of Peter William Marshall as a director on 2013-12-12
dot icon19/11/2014
Termination of appointment of Gordon Cyril Fox as a director on 2013-12-12
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon12/02/2013
Termination of appointment of David Woodroffe as a director
dot icon12/02/2013
Appointment of Mr Graham Henry Blunden as a director
dot icon12/02/2013
Director's details changed for Colin David Willcox on 2012-12-11
dot icon12/02/2013
Director's details changed for Timothy Charles Woodrow on 2012-12-11
dot icon12/02/2013
Director's details changed for Mr John Michael White on 2012-12-11
dot icon12/02/2013
Director's details changed for Madeline Skelly on 2012-12-11
dot icon12/02/2013
Director's details changed for Mr Gordon Cyril Fox on 2012-12-11
dot icon12/02/2013
Termination of appointment of Stuart Prince as a director
dot icon12/02/2013
Appointment of Mr Peter William Marshall as a director
dot icon16/02/2012
Annual return made up to 2011-12-11. List of shareholders has changed
dot icon11/01/2012
Director's details changed for David Arnold Woodroffe on 2011-12-08
dot icon06/01/2012
Termination of appointment of Gordon Mundy as a director
dot icon06/01/2012
Appointment of David John Smith as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/01/2011
Annual return made up to 2010-12-11
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/01/2010
Appointment of Kevin Davies as a director
dot icon18/01/2010
Termination of appointment of George Radcliffe as a director
dot icon09/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/01/2009
Return made up to 11/12/08; full list of members
dot icon05/01/2009
Director appointed gordon keith mundy
dot icon05/01/2009
Director appointed timothy charles woodrow
dot icon05/01/2009
Appointment terminated director cleeves palmer
dot icon05/01/2009
Appointment terminated director ronald sangster
dot icon27/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon23/01/2008
Return made up to 11/12/07; change of members
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon28/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon12/01/2007
Return made up to 11/12/06; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/10/2006
Auditor's resignation
dot icon03/01/2006
Return made up to 11/12/05; full list of members
dot icon29/12/2005
Memorandum and Articles of Association
dot icon29/12/2005
Resolutions
dot icon21/12/2005
Full accounts made up to 2005-09-30
dot icon11/01/2005
New director appointed
dot icon04/01/2005
Return made up to 11/12/04; full list of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Ad 22/12/04--------- £ si 4@1=4 £ ic 14/18
dot icon04/01/2005
Memorandum and Articles of Association
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon07/12/2004
Full accounts made up to 2004-09-30
dot icon30/12/2003
Return made up to 11/12/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-09-30
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon06/12/2002
Full accounts made up to 2002-09-30
dot icon04/12/2002
Registered office changed on 04/12/02 from: the club house,, west bay,, bridport,, dorset DT6 4EP
dot icon19/02/2002
Registration of charge for debentures
dot icon15/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon24/12/2001
Return made up to 11/12/01; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-09-30
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
Secretary resigned;director resigned
dot icon05/01/2001
Director resigned
dot icon22/12/2000
Return made up to 11/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-09-30
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Resolutions
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Return made up to 11/12/99; full list of members
dot icon29/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-09-30
dot icon29/12/1998
Return made up to 11/12/98; full list of members
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon01/12/1998
Full accounts made up to 1998-09-30
dot icon05/01/1998
Return made up to 11/12/97; no change of members
dot icon26/11/1997
Full accounts made up to 1997-09-30
dot icon03/01/1997
Return made up to 11/12/96; change of members
dot icon29/11/1996
Full accounts made up to 1996-09-30
dot icon12/01/1996
Return made up to 11/12/95; full list of members
dot icon29/12/1995
Director resigned;new director appointed
dot icon01/12/1995
Full accounts made up to 1995-09-30
dot icon09/01/1995
Return made up to 11/12/94; no change of members
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
Director resigned;new director appointed
dot icon18/12/1994
Full accounts made up to 1994-09-30
dot icon11/01/1994
Return made up to 11/12/93; full list of members
dot icon03/12/1993
Full accounts made up to 1993-09-30
dot icon05/03/1993
Secretary resigned;director resigned;new director appointed
dot icon17/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1993
Return made up to 11/12/92; no change of members
dot icon23/11/1992
Full accounts made up to 1992-09-30
dot icon02/02/1992
Return made up to 11/12/91; change of members
dot icon11/12/1991
Full accounts made up to 1991-09-30
dot icon14/02/1991
Director resigned;new director appointed
dot icon08/01/1991
Return made up to 11/12/90; full list of members
dot icon04/01/1991
Full accounts made up to 1990-09-30
dot icon18/01/1990
Secretary's particulars changed;director's particulars changed
dot icon18/01/1990
Return made up to 05/12/89; full list of members
dot icon12/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Full accounts made up to 1989-09-30
dot icon25/09/1989
Particulars of mortgage/charge
dot icon13/02/1989
Full accounts made up to 1988-09-30
dot icon13/02/1989
Return made up to 13/12/88; full list of members
dot icon03/03/1988
Return made up to 08/12/87; full list of members
dot icon16/02/1988
Full accounts made up to 1987-09-30
dot icon06/06/1987
Registration of charge for debentures
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon13/02/1987
Return made up to 19/12/86; full list of members
dot icon13/02/1987
Director resigned;new director appointed
dot icon03/02/1987
Full accounts made up to 1986-09-30
dot icon18/11/1986
Particulars of mortgage/charge
dot icon12/09/1977
Accounts made up to 1976-09-30
dot icon22/06/1976
Accounts made up to 1975-09-30
dot icon23/01/1975
Accounts made up to 1974-09-30
dot icon06/04/1974
Accounts made up to 2073-09-30
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
603.27K
-
0.00
46.29K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Condliffe, Rodney
Director
13/12/2018 - 26/11/2023
12
Willcox, Colin David
Director
15/12/2000 - Present
2
Sear, Jonathon David
Director
27/03/2025 - Present
3
Harrison, Andrew William
Director
13/12/2018 - Present
5
Mr Darren Justin Poole
Director
18/04/2024 - Present
4

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 BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE)

BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 25/09/1947 with the registered office located at The Club House Burton Road, Burton Bradstock, Bridport, Dorset DT6 4PS. 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 BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE)?

toggle

BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) is currently Active. It was registered on 25/09/1947 .

Where is BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) located?

toggle

BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) is registered at The Club House Burton Road, Burton Bradstock, Bridport, Dorset DT6 4PS.

What does BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) do?

toggle

BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE)?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-11 with no updates.