BUILTH WELLS GOLF CLUB (1987) LIMITED

Register to unlock more data on OkredoRegister

BUILTH WELLS GOLF CLUB (1987) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02138331

Incorporation date

08/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Golf Club, Golf Links Road, Builth Wells, Powys LD2 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1987)
dot icon03/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon27/10/2022
Amended micro company accounts made up to 2021-03-31
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/09/2022
Appointment of Mr Allan Stather as a director on 2022-03-25
dot icon09/09/2022
Appointment of Mr Clifton George Roy Samuel as a director on 2022-03-25
dot icon18/08/2022
Termination of appointment of Thomas David James Mills as a director on 2022-03-25
dot icon18/08/2022
Termination of appointment of Lisa Christine Hughes as a director on 2022-03-25
dot icon18/08/2022
Termination of appointment of Nigel Davies as a director on 2022-03-25
dot icon03/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/08/2019
Appointment of Miss Lisa Christine Hughes as a director on 2019-03-29
dot icon11/08/2019
Appointment of Mr Thomas David James Mills as a director on 2019-03-29
dot icon11/08/2019
Termination of appointment of John Norman Parker as a director on 2019-03-29
dot icon11/08/2019
Termination of appointment of Kim Allen as a director on 2019-03-29
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon15/08/2018
Termination of appointment of Enid Mary Evans as a director on 2018-03-29
dot icon15/08/2018
Appointment of Mr John Norman Parker as a director on 2018-03-29
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Appointment of Kim Allen as a director on 2018-03-29
dot icon31/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/07/2017
Appointment of Mrs Enid Mary Evans as a director on 2017-03-31
dot icon15/07/2017
Termination of appointment of Christopher Offa as a director on 2017-03-31
dot icon15/07/2017
Termination of appointment of Sherrie Anne Edwards as a director on 2017-03-31
dot icon15/07/2017
Termination of appointment of Colin Durns as a director on 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Appointment of Mr Christopher Offa as a director on 2016-03-24
dot icon01/08/2016
Appointment of Mrs Sherrie Anne Edwards as a director on 2016-03-24
dot icon18/07/2016
Termination of appointment of Christine Davina Janet Rees as a director on 2016-03-24
dot icon06/02/2016
Registration of charge 021383310003, created on 2016-02-03
dot icon11/01/2016
Annual return made up to 2015-12-12 no member list
dot icon19/11/2015
Appointment of Christine Davina Janet Rees as a director on 2015-03-28
dot icon07/10/2015
Appointment of Nigel Davies as a director on 2015-03-28
dot icon02/10/2015
Termination of appointment of Lorna Hazel Jones as a director on 2015-03-28
dot icon02/10/2015
Termination of appointment of Dafydd Gwynfor Evans as a director on 2015-03-28
dot icon02/10/2015
Termination of appointment of Karen Mary Coldrick as a director on 2015-03-28
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Termination of appointment of Rowan Timothy Pritchard as a director on 2015-03-28
dot icon31/12/2014
Annual return made up to 2014-12-12 no member list
dot icon15/10/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon06/06/2014
Appointment of Lorna Hazel Jones as a director
dot icon21/05/2014
Termination of appointment of Roger Cumberland as a director
dot icon21/05/2014
Termination of appointment of Wendy Thomas as a director
dot icon21/05/2014
Appointment of Mr Dafydd Gwynfor Evans as a director
dot icon21/05/2014
Appointment of Karen Mary Coldrick as a director
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-12 no member list
dot icon13/05/2013
Appointment of Wendy Thomas as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Termination of appointment of Anne Lloyd as a director
dot icon20/12/2012
Annual return made up to 2012-12-12 no member list
dot icon08/08/2012
Appointment of Anne Louise Lloyd as a director
dot icon27/04/2012
Termination of appointment of Dorothy Jones as a director
dot icon27/04/2012
Termination of appointment of Brian Dwyer as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2011-12-12 no member list
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Sheila Saer as a director
dot icon28/06/2011
Termination of appointment of John Cox as a director
dot icon28/06/2011
Termination of appointment of Trevor Price as a director
dot icon28/06/2011
Appointment of Brian Dwyer as a director
dot icon28/06/2011
Appointment of Colin Durns as a director
dot icon28/06/2011
Appointment of Dorothy Jones as a director
dot icon28/06/2011
Appointment of Rowan Timothy Pritchard as a director
dot icon14/04/2011
Annual return made up to 2010-12-12 no member list
dot icon11/03/2011
Termination of appointment of Andrew Jones as a director
dot icon11/03/2011
Termination of appointment of Kay Coldrick as a director
dot icon11/03/2011
Appointment of John Cox as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-12 no member list
dot icon24/02/2010
Director's details changed for Sheila Caroline Saer on 2009-12-12
dot icon24/02/2010
Director's details changed for Trevor Philip Price on 2009-12-12
dot icon24/02/2010
Director's details changed for Richard Latham Thomas on 2009-12-12
dot icon24/02/2010
Director's details changed for Roger Alfred Cumberland on 2009-12-12
dot icon24/02/2010
Director's details changed for Andrew Jones on 2009-12-12
dot icon24/02/2010
Director's details changed for Kay Coldrick on 2009-12-12
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Annual return made up to 12/12/08
dot icon22/04/2009
Director appointed kay coldrick
dot icon22/04/2009
Director appointed andrew jones
dot icon22/04/2009
Appointment terminated director richard parker
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from the golf club golf links road builth wells powys LD2 3NF
dot icon17/04/2009
Appointment terminated director audrey price
dot icon17/04/2009
Appointment terminated director william thomas
dot icon17/04/2009
Appointment terminated director michael hughes
dot icon17/04/2009
Appointment terminated director philip johnson
dot icon26/03/2009
Director appointed richard mark parker
dot icon26/03/2009
Director appointed roger alfred cumberland
dot icon26/03/2009
Director appointed trevor philip price
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 12/12/07
dot icon08/04/2008
Appointment terminated director david mills
dot icon08/04/2008
Appointment terminated director enid evans
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Annual return made up to 12/12/06
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon29/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon09/01/2006
Annual return made up to 12/12/05
dot icon20/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2005
Memorandum and Articles of Association
dot icon18/04/2005
Resolutions
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon21/01/2005
Annual return made up to 12/12/04
dot icon11/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon24/01/2004
Annual return made up to 12/12/03
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
New secretary appointed
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon13/02/2003
Annual return made up to 12/12/02
dot icon21/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/03/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon09/01/2002
Annual return made up to 12/12/01
dot icon09/01/2002
New director appointed
dot icon05/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Annual return made up to 12/12/00
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon30/12/1999
Annual return made up to 12/12/99
dot icon30/12/1999
New director appointed
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Annual return made up to 12/12/98
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Particulars of mortgage/charge
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon13/01/1998
Annual return made up to 12/12/97
dot icon13/01/1998
New secretary appointed
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Annual return made up to 12/12/96
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Annual return made up to 12/12/95
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon07/01/1995
Annual return made up to 12/12/94
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/01/1994
Annual return made up to 12/12/93
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon22/12/1992
Annual return made up to 12/12/92
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Annual return made up to 12/12/91
dot icon04/12/1991
Full accounts made up to 1990-12-31
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon13/12/1990
Annual return made up to 23/08/90
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon26/01/1990
Annual return made up to 12/12/89
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon24/02/1989
Annual return made up to 14/12/88
dot icon08/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
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
4
134.15K
-
0.00
-
-
2022
4
159.07K
-
0.00
-
-
2022
4
159.07K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

159.07K £Ascended18.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nigel
Director
28/03/2015 - 25/03/2022
2
Hughes, Lisa Christine
Director
29/03/2019 - 25/03/2022
-
Cox, John
Director
26/03/2010 - 25/03/2011
1
Wilkinson, Joan Winifred
Director
01/01/2000 - 01/01/2001
2
Evans, Dafydd Gwynfor
Director
01/01/1997 - 01/01/1998
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUILTH WELLS GOLF CLUB (1987) LIMITED

BUILTH WELLS GOLF CLUB (1987) LIMITED is an(a) Active company incorporated on 08/06/1987 with the registered office located at The Golf Club, Golf Links Road, Builth Wells, Powys LD2 3NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILTH WELLS GOLF CLUB (1987) LIMITED?

toggle

BUILTH WELLS GOLF CLUB (1987) LIMITED is currently Active. It was registered on 08/06/1987 .

Where is BUILTH WELLS GOLF CLUB (1987) LIMITED located?

toggle

BUILTH WELLS GOLF CLUB (1987) LIMITED is registered at The Golf Club, Golf Links Road, Builth Wells, Powys LD2 3NF.

What does BUILTH WELLS GOLF CLUB (1987) LIMITED do?

toggle

BUILTH WELLS GOLF CLUB (1987) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BUILTH WELLS GOLF CLUB (1987) LIMITED have?

toggle

BUILTH WELLS GOLF CLUB (1987) LIMITED had 4 employees in 2022.

What is the latest filing for BUILTH WELLS GOLF CLUB (1987) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-12 with no updates.