CRETINGHAM GOLF CLUB LTD.

Register to unlock more data on OkredoRegister

CRETINGHAM GOLF CLUB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667874

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Church Street, Framlingham, Woodbridge, Suffolk IP13 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon03/11/2025
Change of details for Mrs Katherine Annette Jackson as a person with significant control on 2025-11-03
dot icon03/11/2025
Change of details for Mr Neil Alan Jackson as a person with significant control on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon02/04/2025
Registration of charge 036678740014, created on 2025-03-25
dot icon13/11/2024
Termination of appointment of Trevor Webster Coe as a director on 2024-10-30
dot icon13/11/2024
Termination of appointment of Isobel Ruth Coe as a director on 2024-10-30
dot icon13/11/2024
Notification of Katherine Annette Jackson as a person with significant control on 2024-10-30
dot icon13/11/2024
Cessation of Isobel Ruth Coe as a person with significant control on 2024-10-30
dot icon13/11/2024
Change of details for Mr Neil Alan Jackson as a person with significant control on 2024-10-30
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-30
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Change of details for Mr Neil Alan Jackson as a person with significant control on 2018-01-31
dot icon01/02/2018
Director's details changed for Mr Neil Alan Jackson on 2018-01-31
dot icon01/02/2018
Director's details changed for Katherine Annette Jackson on 2018-01-31
dot icon01/02/2018
Secretary's details changed for Katherine Annette Jackson on 2018-01-31
dot icon01/02/2018
Registered office address changed from Cretingham Golf Club Cretingham Woodbridge Suffolk IP13 7BA to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 2018-02-01
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/07/2016
Registration of charge 036678740010, created on 2016-07-11
dot icon27/07/2016
Registration of charge 036678740011, created on 2016-07-11
dot icon23/07/2016
Registration of charge 036678740012, created on 2016-07-11
dot icon23/07/2016
Registration of charge 036678740013, created on 2016-07-11
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/10/2014
Registration of charge 036678740009, created on 2014-10-29
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/01/2014
Registration of charge 036678740008
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon19/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mrs Isobel Ruth Coe on 2009-10-31
dot icon14/12/2009
Director's details changed for Katherine Annette Jackson on 2009-10-31
dot icon14/12/2009
Director's details changed for Neil Alan Jackson on 2009-10-31
dot icon14/12/2009
Director's details changed for Trevor Webster Coe on 2009-10-31
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 31/10/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Return made up to 31/10/07; no change of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
New director appointed
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon16/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Director resigned
dot icon28/11/2002
Ad 06/11/02--------- £ si 10@1=10 £ ic 80/90
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon09/11/2001
Return made up to 31/10/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/11/2000
Return made up to 31/10/00; full list of members
dot icon22/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon22/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Ad 25/09/99--------- £ si 78@1=78 £ ic 2/80
dot icon14/10/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon12/11/1998
Secretary resigned
dot icon10/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon-89.52 % *

* during past year

Cash in Bank

£8,506.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
7
467.85K
-
0.00
81.20K
-
2022
5
357.70K
-
0.00
8.51K
-
2022
5
357.70K
-
0.00
8.51K
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

357.70K £Descended-23.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.51K £Descended-89.52 % *

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
Jackson, Katherine Annette
Director
03/09/2000 - Present
6
Jackson, Neil Alan
Director
25/09/1999 - Present
6
Coe, Isobel Ruth
Director
25/09/1999 - 30/10/2024
-
Coe, Trevor Webster
Director
25/03/2006 - 30/10/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRETINGHAM GOLF CLUB LTD.

CRETINGHAM GOLF CLUB LTD. is an(a) Active company incorporated on 10/11/1998 with the registered office located at 5 Church Street, Framlingham, Woodbridge, Suffolk IP13 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRETINGHAM GOLF CLUB LTD.?

toggle

CRETINGHAM GOLF CLUB LTD. is currently Active. It was registered on 10/11/1998 .

Where is CRETINGHAM GOLF CLUB LTD. located?

toggle

CRETINGHAM GOLF CLUB LTD. is registered at 5 Church Street, Framlingham, Woodbridge, Suffolk IP13 9BQ.

What does CRETINGHAM GOLF CLUB LTD. do?

toggle

CRETINGHAM GOLF CLUB LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CRETINGHAM GOLF CLUB LTD. have?

toggle

CRETINGHAM GOLF CLUB LTD. had 5 employees in 2022.

What is the latest filing for CRETINGHAM GOLF CLUB LTD.?

toggle

The latest filing was on 03/11/2025: Change of details for Mrs Katherine Annette Jackson as a person with significant control on 2025-11-03.