CHERWELL EDGE GOLF CLUB LTD

Register to unlock more data on OkredoRegister

CHERWELL EDGE GOLF CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788564

Incorporation date

10/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire OX17 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon20/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-02-28 with updates
dot icon23/11/2023
Director's details changed for Lucy Victoria Gallant Barnes on 2023-11-23
dot icon23/11/2023
Director's details changed for Mr James Joseph Gallant on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Mr James Joseph Gallant on 2023-11-23
dot icon12/02/2023
Director's details changed for Paul John Richards on 2023-02-13
dot icon04/01/2023
Confirmation statement made on 2022-12-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon11/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/01/2010
Director's details changed for Paul John Richards on 2009-12-22
dot icon05/01/2010
Director's details changed for Lucy Victoria Gallant Barnes on 2009-12-22
dot icon05/01/2010
Director's details changed for James Joseph Gallant on 2009-12-22
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 10/12/08; full list of members
dot icon18/12/2008
Appointment terminated director richard gallant
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 10/12/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 10/12/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 10/12/05; full list of members
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon01/08/2005
New director appointed
dot icon12/05/2005
Return made up to 10/12/04; full list of members
dot icon18/02/2005
Full accounts made up to 2004-03-31
dot icon14/02/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/02/2005
Application for reregistration from PLC to private
dot icon14/02/2005
Re-registration of Memorandum and Articles
dot icon14/02/2005
Resolutions
dot icon12/01/2005
New director appointed
dot icon20/01/2004
Director resigned
dot icon09/01/2004
Return made up to 10/12/03; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon05/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Particulars of mortgage/charge
dot icon23/08/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Return made up to 10/02/02; full list of members
dot icon04/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon27/02/2001
Return made up to 10/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon18/05/2000
Registered office changed on 18/05/00 from:\byre house, dollicot, haddenham, bucks HP17 8JL
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
New secretary appointed
dot icon15/02/2000
Return made up to 10/02/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 10/02/99; no change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon04/02/1998
Return made up to 10/02/98; full list of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 10/02/97; no change of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon09/04/1996
Return made up to 10/02/96; full list of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
New director appointed
dot icon16/05/1995
Return made up to 10/02/95; no change of members
dot icon04/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon06/04/1994
Return made up to 10/02/94; full list of members
dot icon22/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Ad 04/11/93--------- £ si 420000@1=420000 £ ic 50000/470000
dot icon18/11/1993
Nc inc already adjusted 04/11/93
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon04/04/1993
Director resigned;new director appointed
dot icon04/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1993
New director appointed
dot icon18/03/1993
Registered office changed on 18/03/93 from:\killowen house, bayshill road, cheltenham, GL50 3AW
dot icon18/03/1993
Ad 10/03/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/03/1993
Certificate of authorisation to commence business and borrow
dot icon17/03/1993
Application to commence business
dot icon19/02/1993
Accounting reference date notified as 31/03
dot icon10/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+9.33 % *

* during past year

Cash in Bank

£453,601.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
11
95.05K
-
0.00
238.23K
-
2022
12
60.37K
-
0.00
414.90K
-
2023
12
138.88K
-
0.00
453.60K
-
2023
12
138.88K
-
0.00
453.60K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

138.88K £Ascended130.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.60K £Ascended9.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallant, James Joseph
Director
31/03/2001 - Present
8
Mr Paul John Richards
Director
31/03/2001 - Present
4
Barnes, Lucy Victoria
Director
01/01/2005 - Present
-
Gallant, James Joseph
Secretary
31/03/2001 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHERWELL EDGE GOLF CLUB LTD

CHERWELL EDGE GOLF CLUB LTD is an(a) Active company incorporated on 10/02/1993 with the registered office located at Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire OX17 2EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERWELL EDGE GOLF CLUB LTD?

toggle

CHERWELL EDGE GOLF CLUB LTD is currently Active. It was registered on 10/02/1993 .

Where is CHERWELL EDGE GOLF CLUB LTD located?

toggle

CHERWELL EDGE GOLF CLUB LTD is registered at Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire OX17 2EN.

What does CHERWELL EDGE GOLF CLUB LTD do?

toggle

CHERWELL EDGE GOLF CLUB LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CHERWELL EDGE GOLF CLUB LTD have?

toggle

CHERWELL EDGE GOLF CLUB LTD had 12 employees in 2023.

What is the latest filing for CHERWELL EDGE GOLF CLUB LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-28 with updates.