CRADOC GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CRADOC GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08838960

Incorporation date

09/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishop House, 10 Wheat Street, Brecon, Powys LD3 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon02/04/2026
Appointment of Mr David Maxwell Morgan as a director on 2026-03-02
dot icon02/04/2026
Appointment of Miss Janet Mair Watkins as a director on 2026-03-02
dot icon31/03/2026
Termination of appointment of Carolyn Diane Davies as a director on 2026-03-03
dot icon31/03/2026
Termination of appointment of Christopher Daniel Reeve as a director on 2026-03-02
dot icon30/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon29/01/2026
-
dot icon25/01/2026
Director's details changed for Mr Matthew Gardner on 2026-01-23
dot icon25/01/2026
Director's details changed for Mr Christopher Reeve on 2026-01-22
dot icon25/01/2026
Director's details changed for Dr Diane Davies on 2026-01-22
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/03/2025
Appointment of Mr Robert Cleaves as a director on 2025-03-04
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon13/12/2024
Appointment of Mrs Andrena Black as a director on 2024-03-04
dot icon12/12/2024
Appointment of Mr Shaun Matthews as a director on 2024-03-04
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Appointment of Mr Clive Dennis John Keylock as a director on 2024-03-04
dot icon06/03/2024
Termination of appointment of Janet Denise Hendey as a director on 2024-03-04
dot icon06/03/2024
Termination of appointment of James Steven Like as a director on 2024-03-04
dot icon05/03/2024
Termination of appointment of David John Holton as a director on 2024-03-04
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon14/09/2023
Termination of appointment of Kristoffer Michael James Lynch as a director on 2023-09-02
dot icon05/09/2023
Registration of charge 088389600002, created on 2023-08-29
dot icon30/08/2023
Appointment of Mr David John Holton as a director on 2023-08-29
dot icon26/08/2023
Termination of appointment of Geoffrey Turnbull Williams as a director on 2023-08-22
dot icon23/08/2023
Appointment of Mr Gary John Jenkins as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr John Bryan Jones as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr Simon Murray Williams as a director on 2023-08-21
dot icon27/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/07/2023
Termination of appointment of Brian Charles Birtles as a director on 2023-07-18
dot icon14/06/2023
Termination of appointment of Wendy Walton as a director on 2023-06-12
dot icon06/06/2023
Termination of appointment of Patrick Michael Jones as a director on 2023-06-05
dot icon28/04/2023
Appointment of Mr Patrick Michael Jones as a director on 2023-04-25
dot icon20/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Appointment of Mr Geoffrey Turnbull Williams as a director on 2023-03-06
dot icon08/03/2023
Appointment of Ms Wendy Walton as a director on 2023-03-06
dot icon08/03/2023
Appointment of Mr Kristoffer Michael James Lynch as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Anthony William Bowkett as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Christopher Connolly as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Tomos Griffin as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of John Bryan Jones as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Patrick Michael Jones as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Clive Dennis John Keylock as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Simon Murray Williams as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Simon Angus Wharton as a director on 2023-03-06
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/09/2022
Appointment of Mr John Bryan Jones as a director on 2022-07-26
dot icon05/09/2022
Appointment of Mr James Steven Like as a director on 2022-03-28
dot icon02/09/2022
Termination of appointment of Alison Doreen Matthews as a director on 2022-03-28
dot icon02/09/2022
Termination of appointment of Catherine Ann Maggs as a director on 2022-03-28
dot icon02/09/2022
Termination of appointment of Fiona Jones as a director on 2022-03-28
dot icon02/09/2022
Appointment of Mr Brian Charles Birtles as a director on 2022-07-26
dot icon02/09/2022
Appointment of Mrs Janet Denise Hendey as a director on 2022-03-28
dot icon02/09/2022
Termination of appointment of Leslie John Gwynne as a director on 2022-03-28
dot icon02/09/2022
Termination of appointment of Robert John Goodwin as a director on 2022-03-28
dot icon24/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon21/01/2022
Appointment of Mr Simon Murray Williams as a director on 2021-03-01
dot icon20/01/2022
Appointment of Mr Christopher Connolly as a director on 2021-03-01
dot icon20/01/2022
Appointment of Mr Tomos Griffin as a director on 2021-03-01
dot icon18/01/2022
Termination of appointment of Roger Michael Jones as a director on 2021-03-01
dot icon18/01/2022
Termination of appointment of Philip James as a director on 2021-03-01
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon02/10/2020
Appointment of Mrs Catherine Ann Maggs as a director on 2020-03-02
dot icon02/10/2020
Appointment of Mr Robert John Goodwin as a director on 2019-03-04
dot icon02/10/2020
Appointment of Mr Roger Michael Jones as a director on 2019-03-04
dot icon02/10/2020
Appointment of Mr Simon Angus Wharton as a director on 2019-03-04
dot icon02/10/2020
Appointment of Mr Clive Dennis John Keylock as a director on 2019-03-04
dot icon02/10/2020
Termination of appointment of Alexander Daniel Moysen as a director on 2019-02-14
dot icon02/10/2020
Termination of appointment of John Bryan Jones as a director on 2020-06-24
dot icon02/10/2020
Termination of appointment of Peter Gethin as a director on 2020-03-02
dot icon02/10/2020
Termination of appointment of Stephanie Ann Jenkins as a director on 2020-03-02
dot icon04/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/07/2018
Termination of appointment of Kevin William Winton as a director on 2018-07-24
dot icon31/07/2018
Termination of appointment of Anthony Charles Payne as a director on 2018-06-19
dot icon31/07/2018
Termination of appointment of Gary John Jenkins as a director on 2018-06-19
dot icon23/05/2018
Appointment of Mr Philip James as a director on 2018-03-05
dot icon23/05/2018
Appointment of Mrs Fiona Jones as a director on 2018-03-05
dot icon23/05/2018
Appointment of Mr Peter Gethin as a director on 2018-03-05
dot icon23/05/2018
Appointment of Mrs Alison Doreen Matthews as a director on 2018-03-05
dot icon23/05/2018
Termination of appointment of David Arthur Matthews as a director on 2018-03-05
dot icon23/05/2018
Termination of appointment of Orlando Leonard Sydney Green as a director on 2018-03-05
dot icon23/05/2018
Termination of appointment of Robert John Goodwin as a director on 2018-03-05
dot icon25/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/06/2017
Appointment of Mr Anthony William Bowkett as a director on 2017-05-16
dot icon20/05/2017
Appointment of Mr John Bryan Jones as a director on 2017-03-06
dot icon18/05/2017
Appointment of Mr Kevin William Winton as a director on 2017-03-06
dot icon18/05/2017
Appointment of Mr Patrick Michael Jones as a director on 2017-03-06
dot icon18/05/2017
Appointment of Mrs Stephanie Ann Jenkins as a director on 2017-03-06
dot icon18/05/2017
Termination of appointment of Alison Doreen Matthews as a director on 2017-03-06
dot icon18/05/2017
Termination of appointment of Allan Stephen Smith as a director on 2017-03-06
dot icon18/05/2017
Termination of appointment of Martin Robert Like as a director on 2017-05-16
dot icon18/05/2017
Termination of appointment of Anthony William Bowkett as a director on 2017-03-06
dot icon18/05/2017
Termination of appointment of David John Holton as a director on 2017-03-06
dot icon08/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon07/02/2017
Termination of appointment of John Alfred Ingham as a director on 2016-11-15
dot icon07/02/2017
Termination of appointment of John Keith Lloyd as a secretary on 2017-01-23
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/06/2016
Appointment of Alexander Daniel Moysen as a director on 2016-03-07
dot icon14/06/2016
Appointment of Mr Martin Robert Like as a director on 2016-03-07
dot icon14/06/2016
Appointment of Orlando Leonard Sydney Green as a director on 2016-03-07
dot icon09/03/2016
Termination of appointment of David Jeffrey Price as a director on 2016-03-07
dot icon09/03/2016
Termination of appointment of Gareth Reid as a director on 2016-03-07
dot icon12/01/2016
Annual return made up to 2016-01-09 no member list
dot icon09/09/2015
Termination of appointment of Brian Evans as a director on 2015-06-18
dot icon09/09/2015
Termination of appointment of Derek Christopher John Brown as a director on 2015-03-09
dot icon09/09/2015
Termination of appointment of Janet Ann Boreham as a director on 2015-03-09
dot icon09/09/2015
Termination of appointment of Deborah Helen Hughes as a secretary on 2015-05-31
dot icon16/07/2015
Appointment of John Keith Lloyd as a secretary on 2015-06-15
dot icon15/04/2015
Registration of charge 088389600001, created on 2015-04-14
dot icon13/04/2015
Appointment of Gareth Reid as a director on 2015-03-09
dot icon13/04/2015
Appointment of David Arthur Matthews as a director on 2015-03-09
dot icon13/04/2015
Appointment of Alison Doreen Matthews as a director on 2015-03-09
dot icon13/04/2015
Appointment of Robert John Goodwin as a director on 2015-03-09
dot icon13/04/2015
Appointment of Allan Stephen Smith as a director on 2015-03-09
dot icon01/04/2015
Appointment of Janet Ann Boreham as a director on 2015-02-07
dot icon26/03/2015
Appointment of Anthony Charles Payne as a director on 2015-02-07
dot icon24/03/2015
Termination of appointment of John Bryan Jones as a director on 2015-03-09
dot icon24/03/2015
Termination of appointment of David Edward James as a director on 2015-03-09
dot icon24/03/2015
Termination of appointment of Tony Evans as a director on 2015-03-09
dot icon05/03/2015
Appointment of Tony Evans as a director on 2015-02-07
dot icon05/03/2015
Appointment of Leslie John Gwynne as a director on 2015-02-07
dot icon05/03/2015
Appointment of Gary John Jenkins as a director on 2015-02-07
dot icon05/03/2015
Appointment of Mr David John Holton as a director on 2015-02-07
dot icon05/03/2015
Appointment of John Alfred Ingham as a director on 2015-02-07
dot icon05/03/2015
Appointment of Mr David Edward James as a director on 2015-02-07
dot icon05/03/2015
Appointment of John Bryan Jones as a director on 2015-02-07
dot icon05/03/2015
Appointment of Derek Christopher John Brown as a director on 2015-02-07
dot icon05/03/2015
Appointment of David Jeffrey Price as a director on 2015-02-07
dot icon05/03/2015
Appointment of Anthony William Bowkett as a director on 2015-02-07
dot icon05/03/2015
Appointment of Brian Evans as a director on 2015-02-07
dot icon02/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-09 no member list
dot icon29/01/2015
Secretary's details changed for Mrs Deborah Helen Hughes on 2014-12-19
dot icon02/01/2015
Secretary's details changed for Mrs Deborah Helen Hughes on 2014-12-09
dot icon02/01/2015
Resolutions
dot icon09/01/2014
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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
679.19K
-
0.00
124.99K
-
2023
18
619.90K
-
0.00
84.52K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Christopher
Director
01/03/2021 - 06/03/2023
4
Keylock, Clive Dennis John
Director
04/03/2019 - 06/03/2023
1
Keylock, Clive Dennis John
Director
04/03/2024 - Present
1
Morrell, Nicholas John
Director
09/01/2014 - Present
14
Like, Martin Robert
Director
07/03/2016 - 16/05/2017
7

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 CRADOC GOLF CLUB LIMITED

CRADOC GOLF CLUB LIMITED is an(a) Active company incorporated on 09/01/2014 with the registered office located at Bishop House, 10 Wheat Street, Brecon, Powys LD3 7DG. There are currently 11 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 CRADOC GOLF CLUB LIMITED?

toggle

CRADOC GOLF CLUB LIMITED is currently Active. It was registered on 09/01/2014 .

Where is CRADOC GOLF CLUB LIMITED located?

toggle

CRADOC GOLF CLUB LIMITED is registered at Bishop House, 10 Wheat Street, Brecon, Powys LD3 7DG.

What does CRADOC GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CRADOC GOLF CLUB LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr David Maxwell Morgan as a director on 2026-03-02.