BRISTOL GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRISTOL GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01505404

Incorporation date

02/07/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1980)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/07/2025
Notification of Golf & Leisure Group Limited as a person with significant control on 2025-07-02
dot icon24/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon16/04/2025
Registration of charge 015054040008, created on 2025-03-31
dot icon18/12/2024
Appointment of Mr Carl Andrew Tomlin as a director on 2024-11-01
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon01/02/2023
Director's details changed for Mrs Candice Grace Rogers on 2023-01-30
dot icon01/02/2023
Director's details changed for Mr James John Rogers on 2023-01-30
dot icon01/02/2023
Change of details for Mr James John Rogers as a person with significant control on 2023-01-30
dot icon01/02/2023
Change of details for Mrs Candice Grace Rogers as a person with significant control on 2023-01-30
dot icon01/02/2023
Registered office address changed from Bristol Golf Centre Commonmead Lane Hambrook Winterbourne Bristol BS16 1QQ United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 2023-02-02
dot icon13/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/07/2021
Registration of charge 015054040007, created on 2021-07-01
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon22/12/2020
Registered office address changed from 20 Quarry Bank Chipping Sodbury Bristol BS37 6FJ United Kingdom to Bristol Golf Centre Commonmead Lane Hambrook Winterbourne Bristol BS16 1QQ on 2020-12-22
dot icon07/12/2020
Registered office address changed from The Coach House Aust Road Olveston Bristol BS35 4DE to 20 Quarry Bank Chipping Sodbury Bristol BS37 6FJ on 2020-12-07
dot icon07/12/2020
Cessation of Kathryn Yvonne Lumb as a person with significant control on 2020-12-02
dot icon07/12/2020
Cessation of Jack Christopher Nicholas Lumb as a person with significant control on 2020-12-02
dot icon07/12/2020
Termination of appointment of Jack Christopher Nicholas Lumb as a director on 2020-12-02
dot icon07/12/2020
Termination of appointment of Kathryn Yvonne Lumb as a director on 2020-12-02
dot icon07/12/2020
Termination of appointment of Kathryn Yvonne Lumb as a secretary on 2020-12-02
dot icon07/12/2020
Notification of Candice Grace Rogers as a person with significant control on 2020-12-02
dot icon07/12/2020
Notification of James John Rogers as a person with significant control on 2020-12-02
dot icon07/12/2020
Appointment of Mrs Candice Grace Rogers as a secretary on 2020-12-02
dot icon07/12/2020
Appointment of Mrs Candice Grace Rogers as a director on 2020-12-02
dot icon07/12/2020
Appointment of Mr James John Rogers as a director on 2020-12-02
dot icon03/12/2020
Registration of charge 015054040006, created on 2020-12-02
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon16/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/02/2020
Notification of Kathryn Yvonne Lumb as a person with significant control on 2019-04-02
dot icon13/02/2020
Change of details for Mr Jack Christopher Nicholas Lumb as a person with significant control on 2019-04-02
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon06/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon02/10/2017
Director's details changed for Mr Jack Christopher Nicholas Lumb on 2017-09-26
dot icon02/10/2017
Director's details changed for Kathryn Yvonne Lumb on 2017-09-26
dot icon02/10/2017
Secretary's details changed for Kathryn Yvonne Lumb on 2017-09-26
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Satisfaction of charge 5 in full
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Change of name notice
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/09/2009
Return made up to 22/09/09; full list of members
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 22/09/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 18 the high street thornbury bristol BS35 2AH
dot icon20/11/2007
Return made up to 22/09/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon29/09/2005
Return made up to 22/09/05; full list of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: 18 the high street thornbury bristol BS12 2AH
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon05/10/2003
Return made up to 22/09/03; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/10/2002
Accounts for a small company made up to 2002-03-31
dot icon09/10/2002
Return made up to 05/10/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/10/2001
Return made up to 05/10/01; full list of members
dot icon17/07/2001
Particulars of mortgage/charge
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 05/10/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/10/1999
Return made up to 15/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/10/1998
Return made up to 15/10/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/10/1997
Return made up to 15/10/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-03-31
dot icon23/10/1996
Return made up to 15/10/96; no change of members
dot icon19/10/1995
Return made up to 15/10/95; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon27/10/1994
Return made up to 15/10/94; no change of members
dot icon06/06/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1993
Return made up to 15/10/93; no change of members
dot icon10/06/1993
Registered office changed on 10/06/93 from: 30 the high street thornbury bristol BS12 2AJ
dot icon04/06/1993
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: 21 great george street bristol BS1 5QT
dot icon13/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Return made up to 15/10/92; full list of members
dot icon07/05/1992
Registered office changed on 07/05/92 from: st michaels house 281 meanwood rd leeds LS7 2JD
dot icon24/10/1991
Accounts for a small company made up to 1991-03-31
dot icon24/10/1991
Return made up to 15/10/91; no change of members
dot icon13/11/1990
Accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 15/10/90; no change of members
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Full accounts made up to 1988-03-31
dot icon25/09/1989
Return made up to 11/08/89; full list of members
dot icon19/06/1989
Return made up to 28/12/88; full list of members
dot icon04/05/1988
Full accounts made up to 1987-03-31
dot icon04/05/1988
Return made up to 30/12/87; full list of members
dot icon16/01/1987
Full accounts made up to 1986-03-31
dot icon16/01/1987
Return made up to 26/09/86; full list of members
dot icon03/07/1980
Miscellaneous
dot icon02/07/1980
Miscellaneous
dot icon02/07/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
37
2.31M
-
0.00
83.97K
-
2022
36
2.91M
-
0.00
586.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Candice Grace
Director
02/12/2020 - Present
7
Rogers, James John
Director
02/12/2020 - Present
7
Tomlin, Carl Andrew
Director
01/11/2024 - Present
3

Persons with Significant Control

7
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 BRISTOL GOLF CENTRE LIMITED

BRISTOL GOLF CENTRE LIMITED is an(a) Active company incorporated on 02/07/1980 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 3 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 BRISTOL GOLF CENTRE LIMITED?

toggle

BRISTOL GOLF CENTRE LIMITED is currently Active. It was registered on 02/07/1980 .

Where is BRISTOL GOLF CENTRE LIMITED located?

toggle

BRISTOL GOLF CENTRE LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does BRISTOL GOLF CENTRE LIMITED do?

toggle

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

What is the latest filing for BRISTOL GOLF CENTRE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-29 with updates.