CIRENCESTER GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CIRENCESTER GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00141008

Incorporation date

17/07/1915

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheltenham Road, Bagendon, Cirencester, Glos GL7 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Director's details changed for Mr Marc Ramaer on 2025-09-11
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Termination of appointment of David Anthony Collett as a director on 2024-07-22
dot icon29/07/2024
Appointment of Mr Marc Ramaer as a director on 2024-07-22
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Appointment of Mr James Trudgian as a director on 2023-07-17
dot icon10/08/2023
Appointment of Mr Christopher Watson as a director on 2023-07-17
dot icon07/08/2023
Termination of appointment of Peter John Stone as a director on 2023-07-17
dot icon23/06/2023
Second filing of Confirmation Statement dated 2023-05-09
dot icon16/06/2023
Second filing for the appointment of Mrs Pauline Biddle as a director
dot icon16/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon10/02/2023
Appointment of Mrs Pauline Biddle as a director on 2023-02-09
dot icon08/02/2023
Termination of appointment of Roger Charles Dodd as a director on 2023-02-09
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon22/10/2021
Termination of appointment of Emma Jane Brereton as a director on 2021-10-22
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Appointment of Mr William Thomas Stone as a director on 2021-07-12
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon20/02/2020
Appointment of Mr Leighton Geoffrey Walker as a secretary on 2020-02-19
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Termination of appointment of Richard Neil Collishaw as a secretary on 2019-09-13
dot icon14/08/2019
Appointment of Mr Ian Robert Perry as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of Ivor John Morris as a director on 2019-07-31
dot icon13/08/2019
Termination of appointment of Eric John Varcoe as a director on 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon03/08/2018
Appointment of Mr Roger Charles Dodd as a director on 2018-07-16
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Notification of The Founders Golf Trust as a person with significant control on 2018-06-26
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon11/05/2018
Appointment of Mr David Anthony Collett as a director on 2017-07-10
dot icon04/10/2017
Termination of appointment of David Simpson Warden as a director on 2017-09-20
dot icon04/10/2017
Cessation of David Simpson Warden as a person with significant control on 2017-09-20
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/10/2016
Termination of appointment of Philip George Franklin as a director on 2016-09-29
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Appointment of Mr Peter John Stone as a director on 2015-07-13
dot icon13/08/2015
Appointment of Mr Mark R Woodhead as a director on 2015-07-23
dot icon12/08/2015
Termination of appointment of Jeremy Meachem Briggs as a director on 2015-07-13
dot icon12/08/2015
Termination of appointment of Alan John Dymond as a director on 2015-07-13
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/08/2014
Appointment of Mr Ivor John Morris as a director on 2014-07-14
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Jeremy Meachem Briggs on 2014-04-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 13
dot icon14/08/2012
Termination of appointment of Arthur Williams as a director
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/01/2012
Appointment of Mrs Emma Jane Brereton as a director
dot icon14/12/2011
Termination of appointment of Jeremy Soper as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Appointment of Mr Eric John Varcoe as a director
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon12/04/2011
Appointment of Mr Alan John Dymond as a director
dot icon18/03/2011
Termination of appointment of Keith Davey as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Richard Neil Collinshaw on 2010-05-01
dot icon16/06/2010
Termination of appointment of Neil Jones as a director
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2009
Compulsory strike-off action has been discontinued
dot icon19/08/2009
Return made up to 28/05/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2008
Secretary appointed richard neil collinshaw
dot icon07/07/2008
Appointment terminated secretary jonathan vickers
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon04/06/2007
Return made up to 01/05/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon17/07/2006
Return made up to 01/05/06; full list of members
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 01/05/05; full list of members
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon30/09/2004
Memorandum and Articles of Association
dot icon30/09/2004
Resolutions
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 01/05/04; full list of members
dot icon31/07/2003
New director appointed
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 01/05/03; full list of members
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
Secretary resigned
dot icon30/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 01/05/02; full list of members
dot icon20/08/2001
Resolutions
dot icon06/08/2001
Return made up to 01/05/01; full list of members
dot icon13/07/2001
Accounts for a small company made up to 2000-12-31
dot icon22/05/2000
Return made up to 01/05/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Resolutions
dot icon01/12/1999
Return made up to 01/05/99; full list of members; amend
dot icon18/11/1999
Particulars of mortgage/charge
dot icon27/05/1999
Return made up to 01/05/99; full list of members
dot icon15/05/1999
Accounts for a small company made up to 1998-12-31
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/06/1998
Return made up to 01/05/98; change of members
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/06/1997
Return made up to 01/05/97; change of members
dot icon15/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/06/1996
Accounts for a small company made up to 1995-12-31
dot icon10/05/1996
Return made up to 01/05/96; full list of members
dot icon30/01/1996
Secretary resigned;new secretary appointed
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon14/06/1995
Return made up to 14/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/06/1994
Resolutions
dot icon15/06/1994
Return made up to 14/05/94; full list of members
dot icon27/04/1994
Auditor's resignation
dot icon05/04/1994
New director appointed
dot icon20/03/1994
Director resigned
dot icon08/09/1993
Accounts for a small company made up to 1992-12-31
dot icon15/06/1993
Return made up to 14/05/93; full list of members
dot icon15/06/1992
Accounts for a small company made up to 1991-12-31
dot icon15/06/1992
Return made up to 14/05/92; full list of members
dot icon21/05/1992
Particulars of mortgage/charge
dot icon03/01/1992
Particulars of mortgage/charge
dot icon03/01/1992
Particulars of mortgage/charge
dot icon31/07/1991
Accounts for a small company made up to 1990-12-31
dot icon31/07/1991
Return made up to 25/05/91; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon09/10/1990
Return made up to 24/05/90; full list of members
dot icon26/03/1990
Director resigned;new director appointed
dot icon04/08/1989
Accounts for a small company made up to 1988-12-31
dot icon04/08/1989
Return made up to 25/05/89; full list of members
dot icon13/06/1989
Particulars of mortgage/charge
dot icon13/09/1988
Accounts for a small company made up to 1987-12-31
dot icon13/09/1988
Return made up to 24/05/88; full list of members
dot icon07/12/1987
Accounts for a small company made up to 1986-12-31
dot icon07/12/1987
Return made up to 01/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Accounts for a small company made up to 1985-12-31
dot icon06/09/1986
Return made up to 03/06/86; full list of members
dot icon06/09/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon+116.46 % *

* during past year

Cash in Bank

£703,329.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
979.64K
-
0.00
324.92K
-
2022
24
1.06M
-
0.00
703.33K
-
2022
24
1.06M
-
0.00
703.33K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

1.06M £Ascended8.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

703.33K £Ascended116.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramaer, Marc
Director
22/07/2024 - Present
-
Collett, David Anthony
Director
10/07/2017 - 22/07/2024
3
Perry, Ian Robert
Director
01/08/2019 - Present
11
Stone, William Thomas
Director
12/07/2021 - Present
8
Trudgian, James
Director
17/07/2023 - Present
2

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

22,290
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 CIRENCESTER GOLF CLUB LIMITED

CIRENCESTER GOLF CLUB LIMITED is an(a) Active company incorporated on 17/07/1915 with the registered office located at Cheltenham Road, Bagendon, Cirencester, Glos GL7 7BH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRENCESTER GOLF CLUB LIMITED?

toggle

CIRENCESTER GOLF CLUB LIMITED is currently Active. It was registered on 17/07/1915 .

Where is CIRENCESTER GOLF CLUB LIMITED located?

toggle

CIRENCESTER GOLF CLUB LIMITED is registered at Cheltenham Road, Bagendon, Cirencester, Glos GL7 7BH.

What does CIRENCESTER GOLF CLUB LIMITED do?

toggle

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

How many employees does CIRENCESTER GOLF CLUB LIMITED have?

toggle

CIRENCESTER GOLF CLUB LIMITED had 24 employees in 2022.

What is the latest filing for CIRENCESTER GOLF CLUB LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.