CLYNE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CLYNE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00163435

Incorporation date

29/01/1920

Size

Small

Contacts

Registered address

Registered address

120 Owls Lodge Lane, Mayals, Swansea SA3 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon26/11/2025
Termination of appointment of Stephen Robert Davies as a director on 2025-11-21
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Peter Michael Howell Rees as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Jim Richards as a director on 2025-04-25
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/04/2024
Termination of appointment of Andrew Gates as a director on 2024-04-19
dot icon26/04/2024
Termination of appointment of Ian Mccoll as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mr Jonathan Cook-Rees as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mr Stephen Robert Davies as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mr Jim Richards as a director on 2024-04-19
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon07/07/2023
Confirmation statement made on 2022-07-28 with no updates
dot icon07/07/2023
Termination of appointment of Simon Aspland as a director on 2023-04-22
dot icon07/07/2023
Termination of appointment of Clive Derrick Aston as a director on 2023-04-22
dot icon07/07/2023
Termination of appointment of Steve Evans as a director on 2023-04-22
dot icon07/07/2023
Termination of appointment of David Owens as a director on 2023-04-22
dot icon07/07/2023
Appointment of Mrs Yvonne O'driscoll as a director on 2023-04-22
dot icon07/07/2023
Appointment of Mr Richard Davies as a director on 2023-04-21
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/06/2022
Appointment of Mr Donald Prosser as a director on 2022-04-22
dot icon29/06/2022
Appointment of Mr Ian Mccoll as a director on 2022-04-22
dot icon29/06/2022
Termination of appointment of Yvonne O'driscoll as a director on 2022-04-22
dot icon29/06/2022
Termination of appointment of Don Lewis as a director on 2022-04-22
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon12/08/2021
Appointment of Mr Simon Aspland as a director on 2021-04-23
dot icon12/08/2021
Appointment of Mr Andrew Gates as a director on 2021-04-23
dot icon12/08/2021
Appointment of Mr Steve Evans as a director on 2021-08-12
dot icon12/08/2021
Termination of appointment of Keith Billington as a director on 2021-08-11
dot icon09/12/2020
Appointment of Mr Peter Michael Howell Rees as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Keith Lowes Watson as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Peter Keith-Lucas as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Kenneth Dent as a director on 2020-12-09
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon06/05/2020
Accounts for a small company made up to 2019-12-31
dot icon30/04/2020
Termination of appointment of David Michael Williams as a director on 2020-04-17
dot icon30/04/2020
Termination of appointment of Ceri David Aston as a director on 2019-10-09
dot icon23/07/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon26/06/2019
Termination of appointment of Alun Chatham Rees as a director on 2018-10-27
dot icon26/06/2019
Termination of appointment of John Rhidian Morgan as a director on 2019-04-26
dot icon26/06/2019
Appointment of Mr David Owens as a director on 2019-04-26
dot icon26/06/2019
Appointment of Mr Huw Knight as a director on 2019-04-26
dot icon26/06/2019
Appointment of Mrs Yvonne O'driscoll as a director on 2019-04-25
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon20/06/2018
Termination of appointment of Huw David Trevor Knight as a director on 2018-04-20
dot icon20/06/2018
Termination of appointment of Gaynor Lois Fryer as a director on 2018-04-20
dot icon20/06/2018
Termination of appointment of Pamela Joan Jackson as a director on 2018-04-20
dot icon20/06/2018
Termination of appointment of Robert Condin Bennett as a director on 2018-04-20
dot icon20/06/2018
Appointment of Mr Geraint Owens as a director on 2018-04-20
dot icon20/06/2018
Appointment of Mr Nick Parry as a director on 2018-04-20
dot icon20/06/2018
Appointment of Mr Keith Billington as a director on 2018-04-20
dot icon20/06/2018
Appointment of Mr Ian Williamson as a director on 2018-04-20
dot icon20/06/2018
Appointment of Mr David Michael Williams as a director on 2018-04-20
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon25/06/2017
Appointment of John Rhidian Morgan as a director on 2017-04-21
dot icon25/06/2017
Termination of appointment of David Peter Jones as a director on 2017-04-21
dot icon25/06/2017
Termination of appointment of Ian Douglas Orr as a director on 2017-04-21
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon01/07/2016
Appointment of Don Lewis as a director on 2016-04-22
dot icon01/07/2016
Appointment of Keith Lowes Watson as a director on 2016-04-22
dot icon01/07/2016
Appointment of Ian Douglas Orr as a director on 2016-04-22
dot icon30/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/06/2016
Termination of appointment of Peter Michael Howell Rees as a director on 2016-04-22
dot icon30/06/2016
Termination of appointment of David Howard Davies as a director on 2016-04-22
dot icon30/06/2016
Termination of appointment of John Martin Lindon Morgan as a director on 2016-04-22
dot icon21/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon09/07/2015
Appointment of Ceri David Aston as a director on 2015-04-24
dot icon09/07/2015
Appointment of Kenneth Dent as a director on 2015-04-24
dot icon09/07/2015
Termination of appointment of Ian Douglas Orr as a director on 2015-04-24
dot icon07/07/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-11
dot icon17/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Richard Williams as a director
dot icon17/06/2014
Termination of appointment of Henry Stones as a director
dot icon17/06/2014
Termination of appointment of Arthur Seaman as a director
dot icon17/06/2014
Termination of appointment of Geraint Owens as a director
dot icon17/06/2014
Termination of appointment of David Millership as a director
dot icon17/06/2014
Termination of appointment of Joan Flaherty as a director
dot icon17/06/2014
Termination of appointment of Gwyn Brabant as a director
dot icon17/06/2014
Appointment of David Howard Davies as a director
dot icon17/06/2014
Appointment of Hazel Perkins as a director
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/09/2013
Director's details changed for Gaynor Lois Fryer on 2010-05-01
dot icon26/07/2013
Termination of appointment of Stephen Jenkins as a director
dot icon16/07/2013
Appointment of Arthur Brian Seaman as a director
dot icon16/07/2013
Appointment of Mr David Joseph Millership as a director
dot icon16/07/2013
Appointment of Peter Keith-Lucas as a director
dot icon16/07/2013
Termination of appointment of a secretary
dot icon16/07/2013
Termination of appointment of Brian Player as a director
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon27/06/2012
Appointment of Mr Norman John Hollis as a secretary
dot icon27/06/2012
Termination of appointment of Stephen Jenkins as a secretary
dot icon01/05/2012
Appointment of Mr Huw David Trevor Knight as a director
dot icon01/05/2012
Appointment of Ms Pamela Joan Jackson as a director
dot icon01/05/2012
Termination of appointment of Peter Wilcox as a director
dot icon01/05/2012
Termination of appointment of Christine Watson as a director
dot icon01/05/2012
Termination of appointment of Robert Alderdice as a director
dot icon16/03/2012
Appointment of Lt Col Stephen George Jenkins as a secretary
dot icon16/03/2012
Termination of appointment of Norman Hollis as a director
dot icon09/11/2011
Termination of appointment of David Thomas as a secretary
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Termination of appointment of David Parry as a director
dot icon06/06/2011
Termination of appointment of Ian Mccoll as a director
dot icon06/06/2011
Appointment of Geraint Owens as a director
dot icon06/06/2011
Appointment of Joan Ann Flaherty as a director
dot icon06/06/2011
Annual return made up to 2011-05-23. List of shareholders has changed
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-12. List of shareholders has changed
dot icon22/06/2010
Termination of appointment of William Rickard as a director
dot icon22/06/2010
Termination of appointment of John Girvin as a director
dot icon22/06/2010
Appointment of Gaynor Lois Fryer as a director
dot icon22/06/2010
Appointment of Lt Col Stephen George Jenkins as a director
dot icon15/07/2009
Director's change of particulars / peter wilcox / 25/04/2009
dot icon15/07/2009
Director's change of particulars / john morgan / 25/04/2009
dot icon15/07/2009
Director's change of particulars / john girvin / 25/04/2009
dot icon30/06/2009
Return made up to 25/04/09; full list of members
dot icon29/06/2009
Appointment terminate, director peter gregory birch logged form
dot icon29/06/2009
Appointment terminate, director terence james dennis logged form
dot icon29/06/2009
Director appointed robert alderdice logged form
dot icon29/06/2009
Director appointed robert condin bennett logged form
dot icon29/06/2009
Director appointed christine mary watson logged form
dot icon26/05/2009
Appointment terminated director terence dennis
dot icon26/05/2009
Appointment terminated director peter birch
dot icon26/05/2009
Director appointed christine mary watson
dot icon26/05/2009
Director appointed robert condin bennett
dot icon26/05/2009
Director appointed dr robert alderdice
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 25/04/08; change of members
dot icon23/05/2008
Director appointed david michael parry
dot icon23/05/2008
Director appointed ian mccoll
dot icon23/05/2008
Director appointed david peter jones
dot icon23/05/2008
Appointment terminated director john harford
dot icon23/05/2008
Appointment terminated director james coltart
dot icon23/05/2008
Appointment terminated director robert condin bennett
dot icon22/05/2007
Return made up to 25/04/07; change of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon17/04/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Director resigned
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon04/07/2006
Return made up to 25/04/06; full list of members
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Return made up to 25/04/05; change of members
dot icon31/03/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon01/06/2004
New director appointed
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 25/04/04; change of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 25/04/03; full list of members
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon16/05/2002
Return made up to 25/04/02; change of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon12/03/2002
Nc inc already adjusted 20/04/01
dot icon12/03/2002
Resolutions
dot icon25/05/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Return made up to 25/04/01; change of members
dot icon24/08/2000
Return made up to 25/04/00; full list of members
dot icon24/08/2000
New director appointed
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
New director appointed
dot icon25/05/1999
Return made up to 25/04/99; full list of members
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 25/04/98; full list of members
dot icon09/07/1998
Director's particulars changed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon19/12/1997
Secretary resigned
dot icon03/12/1997
New secretary appointed
dot icon13/07/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Return made up to 25/04/97; change of members
dot icon03/04/1997
Return made up to 25/04/96; change of members
dot icon03/04/1997
Ad 01/01/94-31/12/94 £ si 34@1
dot icon02/04/1997
Full accounts made up to 1995-12-31
dot icon29/11/1996
Secretary resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon17/04/1996
New secretary appointed
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Return made up to 25/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Return made up to 10/05/94; full list of members
dot icon13/06/1994
Miscellaneous
dot icon13/06/1994
Resolutions
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon03/12/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
New director appointed
dot icon06/07/1992
New director appointed
dot icon24/06/1992
Return made up to 10/05/92; change of members
dot icon24/06/1992
New director appointed
dot icon23/07/1991
Return made up to 10/05/91; change of members
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Director resigned;new director appointed
dot icon26/07/1990
Return made up to 10/05/90; full list of members
dot icon26/04/1990
Resolutions
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 26/04/89; full list of members
dot icon28/06/1989
New director appointed
dot icon28/06/1989
Director resigned;new director appointed
dot icon21/11/1988
Return made up to 22/04/88; full list of members
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon24/10/1988
Director resigned;new director appointed
dot icon02/12/1987
Return made up to 26/04/85; change of members
dot icon16/11/1987
Full accounts made up to 1984-12-31
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Accounts made up to 1985-12-31
dot icon03/09/1987
Return made up to 25/04/87; full list of members
dot icon03/09/1987
Return made up to 24/04/86; full list of members
dot icon03/09/1987
Registered office changed on 03/09/87 from: somerfield mayals,, black pill,, glam
dot icon19/05/1986
New secretary appointed
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
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
457.33K
-
0.00
175.46K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harford, John William
Director
16/04/2004 - 18/04/2008
4
Williams, David Michael
Director
20/04/2018 - 17/04/2020
27
Davies, Richard
Director
21/04/2023 - Present
1
Owens, Geraint
Director
20/04/2018 - Present
-
Aspland, Simon
Director
23/04/2021 - 22/04/2023
-

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 CLYNE GOLF CLUB LIMITED

CLYNE GOLF CLUB LIMITED is an(a) Active company incorporated on 29/01/1920 with the registered office located at 120 Owls Lodge Lane, Mayals, Swansea SA3 5DP. There are currently 9 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 CLYNE GOLF CLUB LIMITED?

toggle

CLYNE GOLF CLUB LIMITED is currently Active. It was registered on 29/01/1920 .

Where is CLYNE GOLF CLUB LIMITED located?

toggle

CLYNE GOLF CLUB LIMITED is registered at 120 Owls Lodge Lane, Mayals, Swansea SA3 5DP.

What does CLYNE GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CLYNE GOLF CLUB LIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Stephen Robert Davies as a director on 2025-11-21.