FILTON GOLF CLUB (1979) LIMITED

Register to unlock more data on OkredoRegister

FILTON GOLF CLUB (1979) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01377030

Incorporation date

04/07/1978

Size

Small

Contacts

Registered address

Registered address

Filton Golf Club, Golf Course Lane, Filton, Bristol BS34 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1979)
dot icon28/10/2025
Accounts for a small company made up to 2025-05-31
dot icon14/07/2025
Termination of appointment of Calum Meiklejohn as a director on 2025-05-01
dot icon14/07/2025
Appointment of Mr Simon Finch as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Nicholas Davies as a director on 2025-07-01
dot icon14/07/2025
Confirmation statement made on 2025-05-19 with updates
dot icon19/12/2024
Termination of appointment of Mark Anthony Ford as a director on 2024-12-05
dot icon19/12/2024
Appointment of Mr Anthony Halloran as a director on 2024-12-19
dot icon19/11/2024
Audited abridged accounts made up to 2024-05-31
dot icon11/11/2024
Termination of appointment of Mark Andrew Barrowman as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Anthony Halloran as a director on 2024-11-04
dot icon11/11/2024
Termination of appointment of Brett Eugene Langenberg as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr Grant Roberts as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr Calum Meiklejohn as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr Rodric Sion Jones as a director on 2024-11-07
dot icon12/07/2024
Appointment of Mr Calum Meiklejohn as a director on 2023-02-28
dot icon12/07/2024
Appointment of Mr Graeme David Henderson as a director on 2023-11-15
dot icon12/07/2024
Termination of appointment of Antony George Duffy as a director on 2024-01-01
dot icon12/07/2024
Appointment of Mr Mark Andrew Barrowman as a director on 2023-11-15
dot icon12/07/2024
Termination of appointment of Calum Meiklejohn as a director on 2024-02-28
dot icon12/07/2024
Termination of appointment of Charles Nicholas Colling as a director on 2024-02-28
dot icon12/07/2024
Appointment of Mr Brett Eugene Langenberg as a director on 2023-11-15
dot icon12/07/2024
Confirmation statement made on 2024-05-19 with updates
dot icon28/02/2024
Cessation of Antony George Duffy as a person with significant control on 2024-01-01
dot icon28/02/2024
Termination of appointment of Calum Meiklejohn as a director on 2024-02-28
dot icon28/02/2024
Appointment of Mr Martyn John Wallbridge as a director on 2024-02-28
dot icon18/10/2023
Audited abridged accounts made up to 2023-05-31
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon14/08/2023
Confirmation statement made on 2023-05-19 with updates
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon06/03/2023
Cessation of John Leslie Portch as a person with significant control on 2023-01-01
dot icon06/03/2023
Appointment of Mr Anthony Halloran as a director on 2023-02-28
dot icon06/03/2023
Appointment of Mr Calum Meiklejohn as a director on 2023-02-28
dot icon06/03/2023
Termination of appointment of Jack Christopher Nicholas Lumb as a director on 2023-02-28
dot icon12/01/2023
Micro company accounts made up to 2022-05-31
dot icon18/11/2022
Termination of appointment of David Cottrell as a director on 2022-04-30
dot icon18/11/2022
Termination of appointment of David Cottrell as a secretary on 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon21/06/2022
Cessation of David Cottrell as a person with significant control on 2022-04-01
dot icon21/06/2022
Cessation of David Arthur Boyes as a person with significant control on 2022-01-01
dot icon11/04/2022
Appointment of Mr Jack Christopher Nicholas Lumb as a director on 2022-01-13
dot icon11/04/2022
Appointment of Mark Anthony Ford as a director on 2022-01-13
dot icon11/04/2022
Termination of appointment of David Arthur Boyes as a director on 2021-12-09
dot icon11/04/2022
Termination of appointment of John Leslie Portch as a director on 2021-10-06
dot icon18/11/2021
Micro company accounts made up to 2021-05-31
dot icon06/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-05-31
dot icon19/10/2020
Appointment of Mr Charles Nicholas Colling as a director on 2020-10-19
dot icon25/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon05/06/2019
Termination of appointment of James Maxwell Clarke as a director on 2018-09-19
dot icon04/03/2019
Micro company accounts made up to 2018-05-31
dot icon19/09/2018
Cessation of James Maxwell Clark as a person with significant control on 2018-08-21
dot icon19/09/2018
Cessation of James Maxwell Clark as a person with significant control on 2018-08-21
dot icon05/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon05/06/2018
Cessation of Gary John Duke as a person with significant control on 2017-08-03
dot icon26/01/2018
Micro company accounts made up to 2017-05-31
dot icon01/11/2017
Notification of John Leslie Portch as a person with significant control on 2016-04-06
dot icon01/11/2017
Notification of David Arthur Boyes as a person with significant control on 2017-08-03
dot icon30/10/2017
Appointment of Mr David Arthur Boyes as a director on 2017-08-03
dot icon03/08/2017
Termination of appointment of Gary John Duke as a director on 2017-07-24
dot icon22/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/03/2017
Appointment of Mr Antony George Duffy as a director on 2016-12-14
dot icon23/03/2017
Termination of appointment of Andrew Paul Chivers as a director on 2016-12-14
dot icon23/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Current accounting period shortened from 2016-12-31 to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Appointment of Mr John Leslie Portch as a director on 2015-06-01
dot icon04/08/2015
Appointment of Mr Andrew Paul Chivers as a director on 2015-06-01
dot icon04/08/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Maurice Sidney Stagg as a director on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon12/06/2012
Director's details changed for Gary John Duks on 2012-06-12
dot icon31/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Derek Head as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr David Cottrell on 2009-10-01
dot icon05/07/2010
Director's details changed for Maurice Sidney Stagg on 2009-10-01
dot icon05/07/2010
Director's details changed for Mr Derek John Head on 2009-10-01
dot icon05/07/2010
Director's details changed for Mr James Maxwell Clarke on 2009-10-01
dot icon05/07/2010
Secretary's details changed for Mr David Cottrell on 2009-10-01
dot icon03/03/2010
Appointment of Gary John Duks as a director
dot icon03/07/2009
Return made up to 19/05/09; full list of members
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon18/05/2009
Memorandum and Articles of Association
dot icon18/05/2009
Resolutions
dot icon13/10/2008
Return made up to 19/05/08; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 19/05/07; no change of members
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 19/05/06; full list of members
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 19/05/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 19/05/04; full list of members
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Secretary resigned
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 19/05/03; full list of members
dot icon17/12/2002
New director appointed
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Director resigned
dot icon17/06/2002
Return made up to 19/05/02; full list of members
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
Return made up to 19/05/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 19/05/00; full list of members
dot icon21/06/1999
New secretary appointed
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 19/05/99; change of members
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Return made up to 19/05/98; full list of members
dot icon10/09/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 19/05/97; no change of members
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 19/05/96; no change of members
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 19/05/95; full list of members
dot icon08/06/1994
Return made up to 19/05/94; no change of members
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 19/05/93; no change of members
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 19/05/92; full list of members
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Full accounts made up to 1990-12-31
dot icon29/08/1991
New director appointed
dot icon25/07/1991
Return made up to 31/05/91; no change of members
dot icon12/07/1991
Director resigned;new director appointed
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 31/05/90; full list of members
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon09/08/1989
New director appointed
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 01/06/89; no change of members
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Return made up to 01/06/88; no change of members
dot icon26/02/1988
Particulars of mortgage/charge
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 14/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 15/05/86; full list of members
dot icon03/07/1979
Particulars of mortgage/charge
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
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
528.62K
-
0.00
-
-
2022
13
768.79K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, David
Director
31/10/2002 - 30/04/2022
1
Roberts, Grant
Director
29/10/2024 - Present
-
Lumb, Jack Christopher Nicholas
Director
13/01/2022 - 28/02/2023
9
Duffy, Antony George
Director
14/12/2016 - 01/01/2024
-
Wallbridge, Martyn John
Director
28/02/2024 - Present
2

Persons with Significant Control

8
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 FILTON GOLF CLUB (1979) LIMITED

FILTON GOLF CLUB (1979) LIMITED is an(a) Active company incorporated on 04/07/1978 with the registered office located at Filton Golf Club, Golf Course Lane, Filton, Bristol BS34 7QS. There are currently 7 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 FILTON GOLF CLUB (1979) LIMITED?

toggle

FILTON GOLF CLUB (1979) LIMITED is currently Active. It was registered on 04/07/1978 .

Where is FILTON GOLF CLUB (1979) LIMITED located?

toggle

FILTON GOLF CLUB (1979) LIMITED is registered at Filton Golf Club, Golf Course Lane, Filton, Bristol BS34 7QS.

What does FILTON GOLF CLUB (1979) LIMITED do?

toggle

FILTON GOLF CLUB (1979) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for FILTON GOLF CLUB (1979) LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a small company made up to 2025-05-31.