BUDLEIGH SALTERTON CROQUET CLUB LIMITED

Register to unlock more data on OkredoRegister

BUDLEIGH SALTERTON CROQUET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819791

Incorporation date

17/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Budleigh Salterton Croquet Club, Limited Westfield Close, Budleigh Salterton, Devon EX9 6STCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon20/02/2026
Termination of appointment of Jayne Diane Ellery as a director on 2026-02-17
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon17/05/2025
Appointment of Ms Patrice Alison Chandler as a director on 2025-05-17
dot icon17/05/2025
Appointment of Ms Patrice Chandler as a secretary on 2025-05-17
dot icon16/05/2025
Termination of appointment of Graham Denis Beeson as a secretary on 2025-04-01
dot icon16/05/2025
Termination of appointment of Graham Denis Beeson as a director on 2025-04-01
dot icon16/05/2025
Appointment of Mr Michael William Willis as a director on 2025-04-01
dot icon05/08/2024
Termination of appointment of John Richard O'gorman as a director on 2024-07-26
dot icon30/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon13/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon08/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon07/02/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon01/07/2022
Appointment of Mr Graham Denis Beeson as a director on 2022-06-20
dot icon30/06/2022
Termination of appointment of Lionel Crispian Stock as a director on 2022-06-19
dot icon30/06/2022
Termination of appointment of Lionel Crispian Stock as a secretary on 2022-06-19
dot icon30/06/2022
Appointment of Mr Graham Denis Beeson as a secretary on 2022-06-20
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon09/03/2022
Termination of appointment of Robert Clement Weeks as a director on 2022-03-08
dot icon22/12/2021
Appointment of Ms Jayne Diane Ellery as a director on 2021-12-09
dot icon22/12/2021
Appointment of Mr Raymond Virr as a director on 2021-12-09
dot icon16/10/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Geoffrey Stuart Tibbitts as a director on 2021-04-21
dot icon05/05/2021
Termination of appointment of Judith Margaret Heaney as a director on 2021-04-21
dot icon05/05/2021
Termination of appointment of Margaret Brett as a director on 2021-04-21
dot icon03/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon03/04/2021
Appointment of Mr Lionel Crispian Stock as a secretary on 2021-03-31
dot icon03/04/2021
Termination of appointment of David John Tutcher as a director on 2021-03-31
dot icon03/04/2021
Termination of appointment of Lesley Jane Standen as a director on 2021-03-31
dot icon10/06/2020
Termination of appointment of Ian Howard Stratford as a director on 2020-03-31
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon31/03/2020
Termination of appointment of Alison Muriel Maddaford as a director on 2020-03-25
dot icon05/12/2019
Appointment of Mr Lionel Crispian Stock as a director on 2019-09-09
dot icon05/12/2019
Appointment of Mr John Richard O'gorman as a director on 2019-09-09
dot icon06/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon06/05/2019
Appointment of Mr David John Tutcher as a director on 2019-04-29
dot icon06/05/2019
Appointment of Mr Joseph Ervine Kewley as a director on 2019-03-29
dot icon02/05/2019
Memorandum and Articles of Association
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Termination of appointment of John Richard O'gorman as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of James Michael Homer as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of James Michael Homer as a secretary on 2019-03-27
dot icon28/03/2019
Termination of appointment of Sheena Ann Hemmings as a director on 2019-03-27
dot icon07/02/2019
Appointment of Mrs Margaret Brett as a director on 2018-11-12
dot icon01/06/2018
Appointment of Mrs Judith Margaret Heaney as a director on 2018-05-29
dot icon22/05/2018
Termination of appointment of Nichola Frances Harry as a director on 2018-05-21
dot icon08/05/2018
Resolutions
dot icon03/05/2018
Appointment of Mrs Lesley Jane Standen as a director on 2018-03-21
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/04/2018
Appointment of Mr James Michael Homer as a director on 2018-03-21
dot icon24/04/2018
Termination of appointment of Elaine Heather Marsh as a director on 2018-01-10
dot icon24/04/2018
Termination of appointment of Susan Beresford as a director on 2018-03-21
dot icon30/03/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Termination of appointment of Jack James Smith as a director on 2017-11-06
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/06/2017
Appointment of Mrs Nichola Frances Harry as a director on 2017-06-05
dot icon22/06/2017
Memorandum and Articles of Association
dot icon22/06/2017
Resolutions
dot icon22/06/2017
Memorandum and Articles of Association
dot icon22/06/2017
Resolutions
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon13/04/2017
Appointment of Mr Geoffrey Stuart Tibbitts as a director on 2017-03-29
dot icon05/04/2017
Appointment of Mr Ian Howard Stratford as a director on 2017-03-29
dot icon05/04/2017
Appointment of Mr John Richard O'gorman as a director on 2017-03-29
dot icon05/04/2017
Termination of appointment of Maureen Janice Smith as a director on 2017-03-29
dot icon05/04/2017
Termination of appointment of Peter John Hardcastle as a director on 2017-03-29
dot icon05/04/2017
Termination of appointment of Christopher Geoffrey Donovan as a director on 2017-03-29
dot icon30/01/2017
Appointment of Mr Jack James Smith as a director on 2017-01-23
dot icon30/01/2017
Termination of appointment of Adam Wimshurst as a director on 2017-01-23
dot icon30/01/2017
Termination of appointment of Alan James Davies as a director on 2016-11-28
dot icon19/09/2016
Appointment of Mr Peter John Hardcastle as a director on 2016-06-27
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-17 no member list
dot icon02/06/2016
Appointment of Mrs Susan Beresford as a director on 2016-05-16
dot icon02/06/2016
Termination of appointment of Peter John Hardcastle as a director on 2016-05-27
dot icon07/04/2016
Termination of appointment of Timothy Neil Ford Liles as a director on 2016-03-30
dot icon07/04/2016
Termination of appointment of Wendy Pauline Dominguez as a director on 2016-03-30
dot icon25/02/2016
Appointment of Mr Alan James Davies as a director on 2015-07-06
dot icon24/02/2016
Appointment of Mr Adam Wimshurst as a director on 2015-11-23
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-17 no member list
dot icon22/05/2015
Memorandum and Articles of Association
dot icon22/05/2015
Resolutions
dot icon12/05/2015
Director's details changed for Mr Peter John Hardcastle on 2015-03-25
dot icon12/05/2015
Appointment of Mrs Wendy Pauline Dominguez as a director on 2015-03-25
dot icon02/05/2015
Appointment of Mrs Alison Muriel Maddaford as a director on 2015-03-25
dot icon28/04/2015
Appointment of Mr Peter John Hardcastle as a director on 2015-03-25
dot icon28/04/2015
Termination of appointment of James Michael Homer as a director on 2015-03-25
dot icon28/04/2015
Termination of appointment of Jack James Smith as a director on 2015-03-25
dot icon28/04/2015
Termination of appointment of Jacqueline Ann Hardcastle as a director on 2015-04-22
dot icon28/04/2015
Termination of appointment of Robert Clifford as a director on 2015-04-22
dot icon17/11/2014
Appointment of Mrs Sheena Ann Hemmings as a director on 2014-11-17
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Appointment of Mrs Elaine Heather Marsh as a director
dot icon25/05/2014
Annual return made up to 2014-05-17 no member list
dot icon25/05/2014
Register(s) moved to registered office address
dot icon13/05/2014
Memorandum and Articles of Association
dot icon13/05/2014
Resolutions
dot icon30/04/2014
Termination of appointment of Brian Shorney as a director
dot icon07/12/2013
Appointment of Mr Robert Clifford as a director
dot icon07/12/2013
Termination of appointment of Margaret Ringsell as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Appointment of Mr James Michael Homer as a secretary
dot icon11/06/2013
Termination of appointment of Henry Jones as a secretary
dot icon17/05/2013
Annual return made up to 2013-05-17 no member list
dot icon03/05/2013
Appointment of Mrs Maureen Janice Smith as a director
dot icon03/05/2013
Termination of appointment of Ivor Meredith as a director
dot icon21/03/2013
Appointment of Mrs Jacqueline Ann Hardcastle as a director
dot icon21/03/2013
Appointment of Mr Timothy Neil Ford Liles as a director
dot icon21/03/2013
Termination of appointment of Henry Jones as a director
dot icon21/03/2013
Termination of appointment of Phillip Shaw as a director
dot icon30/11/2012
Appointment of Mr Phillip Shaw as a director
dot icon30/11/2012
Termination of appointment of Audrey Howell as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-17 no member list
dot icon23/03/2012
Appointment of Mr Brian Shorney as a director
dot icon23/03/2012
Termination of appointment of Marie Lester as a director
dot icon22/03/2012
Appointment of Mr Jack James Smith as a director
dot icon22/03/2012
Termination of appointment of Christopher Larsson as a director
dot icon22/03/2012
Termination of appointment of Jeremy Gibson as a director
dot icon09/12/2011
Appointment of Lieutenant Colonel Christopher Geoffrey Donovan as a director
dot icon09/12/2011
Appointment of Mrs Margaret Grace Ringsell as a director
dot icon11/11/2011
Termination of appointment of Timothy Liles as a director
dot icon27/09/2011
Termination of appointment of Alan Rush as a director
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-17 no member list
dot icon05/05/2011
Appointment of Mr James Michael Homer as a director
dot icon04/05/2011
Termination of appointment of Ann Price as a director
dot icon04/04/2011
Memorandum and Articles of Association
dot icon29/03/2011
Appointment of Mrs Audrey Frances Howell as a director
dot icon24/03/2011
Termination of appointment of Malcolm Beaver as a director
dot icon12/01/2011
Appointment of Mr. Timothy Neil Ford Liles as a director
dot icon12/01/2011
Appointment of Mr Henry Samuel Peter Jones as a secretary
dot icon12/01/2011
Termination of appointment of Charles Townshend as a director
dot icon12/01/2011
Termination of appointment of Christopher Larsson as a secretary
dot icon12/10/2010
Appointment of Mr Alan Mountford Rush as a director
dot icon12/10/2010
Appointment of Mrs Marie Lester as a director
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-17 no member list
dot icon28/05/2010
Appointment of Mr Ivor Charles Meredith as a director
dot icon28/05/2010
Appointment of Revd. Charles Hume Townshend as a director
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Appointment of Mr Henry Samuel Peter Jones as a director
dot icon28/05/2010
Director's details changed for Malcolm Beaver on 2010-05-17
dot icon28/05/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for Robert Clement Weeks on 2010-05-17
dot icon28/05/2010
Director's details changed for Ann Mary Price on 2010-05-17
dot icon28/05/2010
Director's details changed for Jeremy Richard Gibson on 2010-05-17
dot icon28/05/2010
Director's details changed for Dr Christopher Nils Larsson on 2010-05-17
dot icon28/05/2010
Termination of appointment of Peter Pollock as a director
dot icon28/05/2010
Termination of appointment of Charles Townshend as a director
dot icon16/12/2009
Termination of appointment of Douglas Walker as a director
dot icon16/12/2009
Termination of appointment of Anne Marshall as a director
dot icon03/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2009
Appointment terminated director roger bowen
dot icon12/06/2009
Director appointed jeremy richard gibson
dot icon27/05/2009
Annual return made up to 17/05/09
dot icon27/05/2009
Appointment terminated director sandra shaw
dot icon21/12/2008
Director appointed douglas norman land walker
dot icon21/12/2008
Appointment terminated director margaret ringsell
dot icon23/10/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon26/09/2008
Accounts for a dormant company made up to 2008-05-31
dot icon29/07/2008
Director appointed anne marshall
dot icon29/07/2008
Director appointed margaret grace ringsell
dot icon29/07/2008
Director appointed ann mary price
dot icon29/07/2008
Director appointed malcolm beaver
dot icon29/07/2008
Director appointed sandra shaw
dot icon12/06/2008
Director appointed revd charles hume townshend
dot icon12/06/2008
Director appointed robert clement weeks
dot icon12/06/2008
Director appointed his honour peter brian pollock
dot icon22/05/2008
Annual return made up to 17/05/08
dot icon22/04/2008
Resolutions
dot icon04/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/07/2007
Registered office changed on 03/07/07 from:\westfield close, budleigh salterton, devon EX9 6ST
dot icon01/06/2007
Annual return made up to 17/05/07
dot icon17/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£34,191.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
482.39K
-
0.00
-
-
2023
1
475.59K
-
0.00
34.19K
-
2023
1
475.59K
-
0.00
34.19K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

475.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.19K £Ascended- *

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
Chandler, Patrice Alison
Director
17/05/2025 - Present
4
Willis, Michael William
Director
01/04/2025 - Present
13
Beeson, Graham Denis
Director
20/06/2022 - 01/04/2025
3
Virr, Raymond
Director
09/12/2021 - Present
1
Ellery, Jayne Diane
Director
09/12/2021 - 17/02/2026
1

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

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 BUDLEIGH SALTERTON CROQUET CLUB LIMITED

BUDLEIGH SALTERTON CROQUET CLUB LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at Budleigh Salterton Croquet Club, Limited Westfield Close, Budleigh Salterton, Devon EX9 6ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDLEIGH SALTERTON CROQUET CLUB LIMITED?

toggle

BUDLEIGH SALTERTON CROQUET CLUB LIMITED is currently Active. It was registered on 17/05/2006 .

Where is BUDLEIGH SALTERTON CROQUET CLUB LIMITED located?

toggle

BUDLEIGH SALTERTON CROQUET CLUB LIMITED is registered at Budleigh Salterton Croquet Club, Limited Westfield Close, Budleigh Salterton, Devon EX9 6ST.

What does BUDLEIGH SALTERTON CROQUET CLUB LIMITED do?

toggle

BUDLEIGH SALTERTON CROQUET CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BUDLEIGH SALTERTON CROQUET CLUB LIMITED have?

toggle

BUDLEIGH SALTERTON CROQUET CLUB LIMITED had 1 employees in 2023.

What is the latest filing for BUDLEIGH SALTERTON CROQUET CLUB LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Jayne Diane Ellery as a director on 2026-02-17.