BURNHAM AND BERROW GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BURNHAM AND BERROW GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868040

Incorporation date

02/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Christophers Way, Burnham On Sea, Somerset TA8 2PECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1993)
dot icon12/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon05/03/2026
Appointment of Mr Colin James Singleton as a director on 2025-12-07
dot icon07/02/2026
Appointment of Mr Neil Folland as a director on 2025-12-07
dot icon06/02/2026
Appointment of Mrs Tracey Yvonne Marshall as a director on 2025-12-07
dot icon06/02/2026
Appointment of Mr Mark David George Biddle as a director on 2025-12-07
dot icon05/01/2026
Termination of appointment of Raymond French as a director on 2025-12-07
dot icon05/01/2026
Termination of appointment of Jeremy Hodge as a director on 2025-12-07
dot icon05/01/2026
Termination of appointment of Jeremy Parrott as a director on 2025-12-07
dot icon05/01/2026
Termination of appointment of Alysia Rees as a director on 2025-12-07
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon27/02/2025
Appointment of Mr Adrian Deakins as a director on 2024-12-08
dot icon26/02/2025
Termination of appointment of Andrew Fisher as a director on 2024-12-08
dot icon05/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/01/2025
Termination of appointment of Heather Sandilands as a director on 2024-12-08
dot icon10/01/2025
Termination of appointment of Adrian William Deakins as a director on 2024-12-08
dot icon10/01/2025
Appointment of Mrs Alysia Rees as a director on 2024-12-08
dot icon10/01/2025
Appointment of Mr Jeremy Parrott as a director on 2024-12-08
dot icon29/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon07/02/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon23/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/01/2024
Appointment of Ms Heather Sandilands as a director on 2023-12-10
dot icon10/01/2024
Appointment of Mr Andrew Fisher as a director on 2023-12-10
dot icon10/01/2024
Appointment of Mr Timothy Bowden as a director on 2023-12-10
dot icon10/01/2024
Appointment of Mr Symon Clifford as a director on 2023-12-10
dot icon10/01/2024
Termination of appointment of Barnaby Lyle Coleman as a director on 2023-12-10
dot icon10/01/2024
Termination of appointment of Stuart Cook as a director on 2023-12-10
dot icon10/01/2024
Termination of appointment of Christopher Audley Charles as a director on 2023-12-10
dot icon10/01/2024
Appointment of Mr Barnaby Lyle Coleman as a secretary on 2023-05-15
dot icon29/06/2023
Director's details changed for Mr Jeremy Hodge on 2023-06-26
dot icon29/06/2023
Appointment of Mr Barnaby Lyle Coleman as a director on 2023-05-15
dot icon05/05/2023
Termination of appointment of Anthony Charalambous as a director on 2022-12-11
dot icon05/05/2023
Termination of appointment of Tricia Folland as a director on 2022-12-11
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon28/04/2023
Termination of appointment of Karen Drake as a secretary on 2023-01-06
dot icon28/04/2023
Appointment of Mr Raymond French as a director on 2022-12-11
dot icon28/04/2023
Termination of appointment of Richard Keith Metcalfe as a director on 2022-12-11
dot icon28/04/2023
Termination of appointment of David Harries as a director on 2022-12-11
dot icon28/04/2023
Appointment of Mr Jeremy Hodge as a director on 2022-12-11
dot icon18/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon18/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon17/01/2022
Appointment of Mr Anthony Charalambous as a director on 2021-12-05
dot icon13/01/2022
Appointment of Mrs Tricia Folland as a director on 2021-12-05
dot icon13/01/2022
Termination of appointment of Andrew Charles Robert Birkett as a director on 2021-12-05
dot icon13/01/2022
Termination of appointment of Carolyn Jane Stait as a director on 2021-12-05
dot icon13/01/2022
Termination of appointment of Jeremy Hodge as a director on 2021-12-05
dot icon13/01/2022
Appointment of Mr Adrian Deakins as a director on 2021-12-05
dot icon13/01/2022
Appointment of Mr Richard Keith Metcalfe as a director on 2021-12-05
dot icon16/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon05/11/2021
Termination of appointment of Michael Armstrong as a director on 2021-10-17
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon16/02/2021
Termination of appointment of Martin Wilkins as a director on 2020-12-13
dot icon16/02/2021
Termination of appointment of Justin Paul Lane as a director on 2020-12-13
dot icon16/02/2021
Termination of appointment of Janice Birkett as a director on 2020-12-13
dot icon16/02/2021
Appointment of Mr Stuart Cook as a director on 2020-12-13
dot icon16/02/2021
Appointment of Mr Christopher Audley Charles as a director on 2020-12-13
dot icon16/02/2021
Appointment of Mr Jeremy Hodge as a director on 2020-12-13
dot icon16/02/2021
Appointment of Miss Carolyn Jane Stait as a director on 2020-12-13
dot icon26/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Termination of appointment of Richard Keith Metcalfe as a director on 2020-10-04
dot icon04/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2019
Appointment of Mrs Janice Birkett as a director on 2019-12-12
dot icon12/12/2019
Appointment of Mr Justin Paul Lane as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Jane Theresa Harries as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Neil Folland as a director on 2019-12-12
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon17/12/2018
Termination of appointment of Elizabeth Biddle as a director on 2018-12-09
dot icon17/12/2018
Termination of appointment of Mark Andrew Woods as a director on 2018-12-09
dot icon17/12/2018
Appointment of Mrs Jane Theresa Harries as a director on 2018-12-09
dot icon17/12/2018
Appointment of Mr Neil Folland as a director on 2018-12-09
dot icon27/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon27/12/2017
Termination of appointment of Jacqueline Anne Richards as a director on 2017-12-03
dot icon22/12/2017
Termination of appointment of Jacqueline Anne Richards as a director on 2017-12-03
dot icon22/12/2017
Termination of appointment of Jane Moreton as a director on 2017-12-03
dot icon22/12/2017
Termination of appointment of Peter Amos as a director on 2017-12-03
dot icon22/12/2017
Termination of appointment of Paul William John as a director on 2017-12-03
dot icon22/12/2017
Appointment of Mrs Elizabeth Biddle as a director on 2017-12-03
dot icon22/12/2017
Appointment of Mr Martin Wilkins as a director on 2017-12-03
dot icon22/12/2017
Appointment of Mr Mark Andrew Woods as a director on 2017-12-03
dot icon22/12/2017
Appointment of Mr David Harries as a director on 2017-12-03
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon16/01/2017
Appointment of Mrs Jane Moreton as a director on 2016-12-19
dot icon13/01/2017
Appointment of Mr Peter Amos as a director on 2016-12-19
dot icon13/01/2017
Appointment of Mr Michael Armstrong as a director on 2016-12-19
dot icon13/01/2017
Termination of appointment of Susan Wall as a director on 2016-12-19
dot icon13/01/2017
Termination of appointment of David John Huxtable as a director on 2016-12-19
dot icon13/01/2017
Termination of appointment of Harvey Charles Reginald Sampson as a director on 2016-12-19
dot icon29/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon26/04/2016
Termination of appointment of Harvey Charles Reginald Sampson as a director on 2014-01-01
dot icon08/03/2016
Memorandum and Articles of Association
dot icon23/02/2016
Termination of appointment of Richard Graham Turner as a director on 2015-12-23
dot icon23/02/2016
Appointment of Mr David John Huxtable as a director on 2015-12-23
dot icon23/02/2016
Appointment of Mr Andrew Charles Robert Birkett as a director on 2015-12-23
dot icon23/02/2016
Appointment of Mrs Susan Wall as a director on 2015-12-23
dot icon23/02/2016
Appointment of Dr Harvey Charles Reginald Sampson as a director on 2014-01-01
dot icon23/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Paul William John as a director on 2015-02-03
dot icon12/01/2015
Appointment of Mrs Jackie Richards as a director on 2014-12-14
dot icon12/01/2015
Appointment of Mr Richard Keith Metcalfe as a director on 2014-12-14
dot icon12/01/2015
Termination of appointment of Alan Cook as a director on 2014-12-14
dot icon12/01/2015
Termination of appointment of Timothy Peter Andow as a director on 2014-12-14
dot icon12/01/2015
Termination of appointment of Robin Howard Griffiths as a director on 2014-12-14
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon12/03/2014
Appointment of Dr Harvey Sampson as a director
dot icon05/03/2014
Termination of appointment of Michael Blight as a secretary
dot icon05/03/2014
Termination of appointment of Anthony Mason as a director
dot icon05/03/2014
Appointment of Karen Drake as a secretary
dot icon29/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon22/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2012
Termination of appointment of Trevor Hicks as a director
dot icon12/01/2012
Appointment of Robin Howard Griffiths as a director
dot icon16/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Anthony Mason as a director
dot icon17/01/2011
Termination of appointment of Malcolm Copley as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon20/01/2010
Appointment of Mr Richard Graham Turner as a director
dot icon20/01/2010
Termination of appointment of David Lloyd as a director
dot icon20/01/2010
Termination of appointment of Nigel Blannin as a director
dot icon20/01/2010
Appointment of Timothy Peter Andow as a director
dot icon18/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon18/12/2009
Director's details changed for Nigel Blannin on 2009-11-02
dot icon18/12/2009
Director's details changed for Mr Trevor Morley Hicks on 2009-11-02
dot icon18/12/2009
Director's details changed for Alan Cook on 2009-11-02
dot icon18/12/2009
Director's details changed for David Edwin Lloyd on 2009-11-02
dot icon18/12/2009
Director's details changed for Dr Malcolm Copley on 2009-11-02
dot icon26/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon13/02/2009
Director appointed david edwin lloyd
dot icon21/01/2009
Return made up to 02/11/08; full list of members
dot icon21/01/2009
Secretary's change of particulars / michael blight / 02/11/2008
dot icon21/01/2009
Secretary's change of particulars / michael blight / 02/11/2008
dot icon21/01/2009
Appointment terminated director justin lane
dot icon27/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon07/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/04/2008
Accounting reference date shortened from 30/11/2008 to 31/08/2008
dot icon15/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon30/11/2007
Return made up to 02/11/07; no change of members
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon22/03/2007
Accounts for a small company made up to 2006-11-30
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon06/04/2006
Accounts for a small company made up to 2005-11-30
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon16/11/2005
Return made up to 02/11/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-11-30
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon12/11/2004
Return made up to 02/11/04; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-11-30
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon29/11/2003
Return made up to 02/11/03; full list of members
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon25/03/2003
Accounts for a small company made up to 2002-11-30
dot icon18/03/2003
New director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
New secretary appointed
dot icon16/11/2002
Return made up to 02/11/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-11-30
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon09/11/2001
Return made up to 02/11/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-11-30
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon20/11/2000
Return made up to 02/11/00; full list of members
dot icon14/03/2000
Director resigned
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 icon14/03/2000
New director appointed
dot icon13/03/2000
Accounts for a small company made up to 1999-11-30
dot icon09/11/1999
Return made up to 02/11/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-11-30
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon29/10/1998
Return made up to 02/11/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-11-30
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon07/11/1997
Return made up to 02/11/97; full list of members
dot icon12/03/1997
Accounts for a small company made up to 1996-11-30
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon25/11/1996
Return made up to 02/11/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-11-30
dot icon18/03/1996
Director resigned;new director appointed
dot icon18/03/1996
Director resigned;new director appointed
dot icon18/03/1996
Director resigned;new director appointed
dot icon25/10/1995
Return made up to 02/11/95; no change of members
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon21/03/1995
Accounts for a small company made up to 1994-11-30
dot icon28/10/1994
Return made up to 02/11/94; full list of members
dot icon26/04/1994
Director resigned;new director appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon28/02/1994
Accounting reference date notified as 30/11
dot icon02/11/1993
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
31/08/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
773.29K
-
0.00
1.13M
-
2022
16
1.04M
-
0.00
1.42M
-
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

106
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Peter
Director
18/12/2016 - 02/12/2017
2
Mason, Anthony
Director
01/03/1997 - 04/03/2000
11
Mason, Anthony
Director
01/11/1993 - 02/03/1996
11
Mason, Anthony
Director
03/03/2001 - 06/03/2004
11
Mason, Anthony
Director
31/12/2010 - 30/12/2013
11

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 BURNHAM AND BERROW GOLF CLUB LIMITED

BURNHAM AND BERROW GOLF CLUB LIMITED is an(a) Active company incorporated on 02/11/1993 with the registered office located at St Christophers Way, Burnham On Sea, Somerset TA8 2PE. There are currently 8 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 BURNHAM AND BERROW GOLF CLUB LIMITED?

toggle

BURNHAM AND BERROW GOLF CLUB LIMITED is currently Active. It was registered on 02/11/1993 .

Where is BURNHAM AND BERROW GOLF CLUB LIMITED located?

toggle

BURNHAM AND BERROW GOLF CLUB LIMITED is registered at St Christophers Way, Burnham On Sea, Somerset TA8 2PE.

What does BURNHAM AND BERROW GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for BURNHAM AND BERROW GOLF CLUB LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-08-31.