CLEVEDON GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256251

Incorporation date

20/07/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clevedon Golf Club, Castle Road, Clevedon, North Somerset BS21 7AACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon11/03/2026
Termination of appointment of Craig Andrews as a director on 2026-03-02
dot icon07/02/2026
Resolutions
dot icon15/12/2025
Appointment of Mr Steven John Merry as a director on 2025-12-03
dot icon09/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Appointment of Mr Roger Coveney as a director on 2025-12-03
dot icon05/12/2025
Appointment of Miss Caroline Durbin as a director on 2025-12-03
dot icon05/12/2025
Appointment of Mr Steve Buckland as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Martin Reid as a director on 2025-12-03
dot icon04/12/2025
Director's details changed for Mr Paul Haslett on 2025-12-01
dot icon23/10/2025
Termination of appointment of Steven John Merry as a director on 2025-10-21
dot icon23/08/2025
Termination of appointment of Michael James Hanley as a director on 2025-08-15
dot icon19/08/2025
Termination of appointment of Philip John Reynolds as a director on 2025-08-19
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon03/12/2024
Termination of appointment of Stephen Richard Palmer as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mr Philip Reynolds as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mr Steven John Merry as a director on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Philip Reynolds on 2024-12-02
dot icon05/07/2024
Director's details changed for Mr Paul Haslett on 2024-06-24
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon17/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon02/03/2024
Termination of appointment of Stephen Buckland as a director on 2024-02-28
dot icon18/01/2024
Termination of appointment of Ian James Trudgett as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Paul Haslett as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Craig Andrews as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Stephen Buckland as a director on 2024-01-18
dot icon27/11/2023
Termination of appointment of Steve Parker as a director on 2023-10-29
dot icon06/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon15/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon13/06/2023
Termination of appointment of James Lobban Letham as a director on 2023-06-08
dot icon12/04/2023
Appointment of Mrs Karen Drake as a secretary on 2023-04-11
dot icon02/02/2023
Termination of appointment of Reece Darren Miller as a secretary on 2023-01-31
dot icon19/01/2023
Termination of appointment of Andrew James Millington as a director on 2023-01-11
dot icon19/01/2023
Appointment of Mr Martin Reid as a director on 2023-01-11
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon25/01/2022
Appointment of Mr Michael James Hanley as a director on 2022-01-12
dot icon18/01/2022
Appointment of Mr Stephen Richard Palmer as a director on 2022-01-12
dot icon18/01/2022
Appointment of Mr Ian James Trudgett as a director on 2022-01-12
dot icon15/09/2021
Termination of appointment of Paul Shepherd as a director on 2021-08-10
dot icon15/09/2021
Termination of appointment of Juliet Hagley as a director on 2021-08-10
dot icon03/08/2021
Termination of appointment of John Vickerstaff as a director on 2021-07-16
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon29/01/2021
Appointment of Mr James Lobban Letham as a director on 2021-01-13
dot icon29/01/2021
Termination of appointment of Robert Hyde as a director on 2021-01-13
dot icon11/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon22/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/01/2020
Appointment of Mr Paul Shepherd as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Steve Parker as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Andrew James Millington as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Roy Charles Quipp as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Antony Brown as a director on 2020-01-08
dot icon05/08/2019
Termination of appointment of Brian Robert Cherry as a director on 2019-08-03
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/02/2019
Appointment of Mr Brian Robert Cherry as a director on 2019-01-09
dot icon12/02/2019
Termination of appointment of David Charles Shields as a director on 2019-01-09
dot icon12/02/2019
Appointment of Ms Juliet Hagley as a director on 2019-01-09
dot icon17/01/2019
Appointment of Mr John Vickerstaff as a director on 2019-01-09
dot icon17/01/2019
Appointment of Mr Roy Charles Quipp as a director on 2019-01-09
dot icon17/01/2019
Termination of appointment of David John Fife as a director on 2019-01-09
dot icon17/01/2019
Termination of appointment of Russell William Hall as a director on 2019-01-09
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon18/07/2018
Appointment of Mr Reece Darren Miller as a secretary on 2018-07-05
dot icon19/04/2018
Termination of appointment of Ian Gorham as a director on 2018-04-16
dot icon19/04/2018
Termination of appointment of Louise Michelle Freeman as a secretary on 2018-03-21
dot icon19/01/2018
Full accounts made up to 2017-09-30
dot icon12/01/2018
Appointment of Mr Ian Gorham as a director on 2018-01-10
dot icon11/01/2018
Appointment of Mr Robert Hyde as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Charles Alexander Griffiths as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Charles Alexander Griffiths as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Robert Richard Bard Arthur as a director on 2018-01-10
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon05/04/2017
Accounts for a small company made up to 2016-09-30
dot icon28/02/2017
Appointment of Mr Antony Brown as a director on 2017-01-11
dot icon28/02/2017
Termination of appointment of Bernard Maltby as a director on 2017-01-11
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon30/03/2016
Appointment of Mr Russell William Hall as a director on 2016-01-13
dot icon30/03/2016
Termination of appointment of Dennis Henry Milsom as a director on 2016-01-13
dot icon25/02/2016
Full accounts made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-07-20 no member list
dot icon15/07/2015
Full accounts made up to 2014-09-30
dot icon05/05/2015
Appointment of Miss Louise Michelle Freeman as a secretary on 2015-05-05
dot icon05/05/2015
Termination of appointment of James Cunning as a secretary on 2015-05-05
dot icon21/01/2015
Appointment of Mr Charles Alexander Griffiths as a director on 2015-01-14
dot icon19/01/2015
Termination of appointment of Alan Leonard Wignall as a director on 2015-01-14
dot icon23/07/2014
Annual return made up to 2014-07-20 no member list
dot icon10/06/2014
Full accounts made up to 2013-09-30
dot icon23/07/2013
Annual return made up to 2013-07-20 no member list
dot icon24/06/2013
Full accounts made up to 2012-09-30
dot icon20/12/2012
Appointment of Mr David Charles Shields as a director
dot icon20/12/2012
Appointment of Mr Dennis Henry Milsom as a director
dot icon20/12/2012
Termination of appointment of Roy Quipp as a director
dot icon24/08/2012
Annual return made up to 2012-07-20 no member list
dot icon07/03/2012
Appointment of Mr Robert Richard Bard Arthur as a director
dot icon06/03/2012
Termination of appointment of Martyn Mills as a director
dot icon23/12/2011
Accounts for a small company made up to 2011-09-30
dot icon20/12/2011
Termination of appointment of Martin Reid as a director
dot icon23/11/2011
Director's details changed for Mr David John Fife on 2011-11-23
dot icon23/11/2011
Secretary's details changed for James Cunning on 2011-11-23
dot icon20/07/2011
Annual return made up to 2011-07-20 no member list
dot icon20/07/2011
Appointment of Mr Bernard Maltby as a director
dot icon20/07/2011
Appointment of Mr David John Fife as a director
dot icon20/07/2011
Termination of appointment of William Rowlinson as a director
dot icon09/12/2010
Accounts for a small company made up to 2010-09-30
dot icon05/08/2010
Termination of appointment of Ronald Conway as a director
dot icon21/07/2010
Annual return made up to 2010-07-20 no member list
dot icon20/07/2010
Director's details changed for Alan Leonard Wignall on 2010-07-20
dot icon20/07/2010
Director's details changed for William Rowlinson on 2010-07-20
dot icon20/07/2010
Director's details changed for Roy Charles Quipp on 2010-07-20
dot icon20/07/2010
Director's details changed for Martyn Mills on 2010-07-20
dot icon20/07/2010
Director's details changed for Ronald Muirhead Conway on 2010-07-20
dot icon15/12/2009
Accounts for a small company made up to 2009-09-30
dot icon30/07/2009
Annual return made up to 20/07/09
dot icon16/12/2008
Appointment terminated director william jones
dot icon16/12/2008
Director appointed alan leonard wignall
dot icon15/12/2008
Accounts for a small company made up to 2008-09-30
dot icon23/07/2008
Annual return made up to 20/07/08
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon17/12/2007
Accounts for a small company made up to 2007-09-30
dot icon02/08/2007
Annual return made up to 20/07/07
dot icon17/05/2007
Director resigned
dot icon13/12/2006
Accounts for a small company made up to 2006-09-30
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon24/07/2006
Annual return made up to 20/07/06
dot icon06/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon14/12/2005
Accounts for a small company made up to 2005-09-30
dot icon11/10/2005
Full accounts made up to 2004-09-30
dot icon22/08/2005
Annual return made up to 20/07/05
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon05/08/2004
Memorandum and Articles of Association
dot icon05/08/2004
Resolutions
dot icon27/07/2004
Annual return made up to 20/07/04
dot icon27/07/2004
Director resigned
dot icon28/02/2004
Accounts for a small company made up to 2003-09-30
dot icon29/07/2003
Annual return made up to 20/07/03
dot icon19/07/2003
New director appointed
dot icon27/03/2003
Accounts for a small company made up to 2002-09-30
dot icon11/11/2002
Director resigned
dot icon30/07/2002
Annual return made up to 20/07/02
dot icon14/05/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon26/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon21/12/2001
Particulars of property mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon23/08/2001
Memorandum and Articles of Association
dot icon23/08/2001
Resolutions
dot icon27/07/2001
Secretary resigned
dot icon20/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-13.47 % *

* during past year

Cash in Bank

£437,807.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
708.60K
-
0.00
505.97K
-
2022
9
690.84K
-
0.00
437.81K
-
2022
9
690.84K
-
0.00
437.81K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

690.84K £Descended-2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.81K £Descended-13.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coveney, Roger
Director
03/12/2025 - Present
2
Letham, James Lobban
Director
13/01/2021 - 08/06/2023
4
Palmer, Stephen Richard
Director
12/01/2022 - 02/12/2024
2
Merry, Steven John
Director
02/12/2024 - 21/10/2025
11
Merry, Steven John
Director
03/12/2025 - Present
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLEVEDON GOLF CLUB LIMITED

CLEVEDON GOLF CLUB LIMITED is an(a) Active company incorporated on 20/07/2001 with the registered office located at Clevedon Golf Club, Castle Road, Clevedon, North Somerset BS21 7AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVEDON GOLF CLUB LIMITED?

toggle

CLEVEDON GOLF CLUB LIMITED is currently Active. It was registered on 20/07/2001 .

Where is CLEVEDON GOLF CLUB LIMITED located?

toggle

CLEVEDON GOLF CLUB LIMITED is registered at Clevedon Golf Club, Castle Road, Clevedon, North Somerset BS21 7AA.

What does CLEVEDON GOLF CLUB LIMITED do?

toggle

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

How many employees does CLEVEDON GOLF CLUB LIMITED have?

toggle

CLEVEDON GOLF CLUB LIMITED had 9 employees in 2022.

What is the latest filing for CLEVEDON GOLF CLUB LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Craig Andrews as a director on 2026-03-02.