MID-HERTS GOLF CLUB (LAND) LIMITED

Register to unlock more data on OkredoRegister

MID-HERTS GOLF CLUB (LAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00310488

Incorporation date

15/02/1936

Size

Micro Entity

Contacts

Registered address

Registered address

The Golf Club,, Wheathampstead,, Herts AL4 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1936)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Charles Baillie Stewart as a director on 2024-11-19
dot icon22/08/2025
Appointment of Mr Richard Martin as a secretary on 2024-11-19
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Joy Pickard as a secretary on 2024-07-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/04/2024
Appointment of Mr Geoffrey Michael Salter as a director on 2024-04-01
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Withdrawal of a person with significant control statement on 2023-09-12
dot icon12/09/2023
Notification of Mid-Herts Golf Club Limited as a person with significant control on 2023-07-01
dot icon18/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Resolutions
dot icon11/08/2023
Termination of appointment of Robert Daley as a director on 2023-06-23
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/01/2023
Certificate of change of name
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon06/08/2021
Director's details changed for Mr John Richard Howard Kitching on 2021-08-05
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon16/07/2020
Appointment of Mr Charles Baillie Stewart as a director on 2020-06-22
dot icon27/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of Alan Benjamin Watson as a director on 2019-03-16
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/08/2018
Appointment of Joy Pickard as a secretary on 2018-06-01
dot icon16/10/2017
Confirmation statement made on 2017-08-01 with updates
dot icon16/10/2017
Appointment of Mr Alan Watson as a director on 2017-04-20
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Termination of appointment of Colin Lee Howard as a secretary on 2016-11-23
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/01/2016
Satisfaction of charge 5 in full
dot icon18/12/2015
Satisfaction of charge 6 in full
dot icon18/12/2015
Satisfaction of charge 7 in full
dot icon18/12/2015
Satisfaction of charge 3 in full
dot icon18/12/2015
Satisfaction of charge 2 in full
dot icon18/12/2015
Satisfaction of charge 8 in full
dot icon18/12/2015
Satisfaction of charge 4 in full
dot icon18/12/2015
Satisfaction of charge 1 in full
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/09/2015
Appointment of Mr John Turner as a director on 2015-07-01
dot icon02/09/2015
Appointment of Mr James Forbes Henderson Park as a director on 2015-07-01
dot icon02/09/2015
Termination of appointment of Michael John Sage as a director on 2015-07-01
dot icon02/09/2015
Appointment of Mr John Richard Howard Kitching as a director on 2015-04-26
dot icon02/09/2015
Termination of appointment of Bernard Edmund Grimson as a director on 2015-04-26
dot icon02/09/2015
Termination of appointment of Raymond Leslie Jones as a director on 2015-07-01
dot icon20/01/2015
Termination of appointment of Martin John Bennet as a secretary on 2014-08-01
dot icon20/01/2015
Appointment of Mr Colin Lee Howard as a secretary on 2014-08-01
dot icon06/11/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/09/2010
Appointment of Mr Robert Daley as a director
dot icon09/09/2010
Termination of appointment of Lawrence Toes as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/08/2010
Director's details changed for Lawrence Toes on 2010-07-31
dot icon27/08/2010
Director's details changed for Raymond Leslie Jones on 2010-07-31
dot icon27/08/2010
Director's details changed for Michael John Sage on 2010-07-31
dot icon27/08/2010
Director's details changed for Bernard Edmund Grimson on 2010-07-31
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon26/08/2009
Appointment terminated secretary alexandra mcdonald
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2008
Secretary appointed martin john bennet
dot icon20/10/2008
Return made up to 01/08/08; full list of members
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/08/2007
Return made up to 01/08/07; full list of members
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon03/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/09/2006
Return made up to 01/08/06; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2005
Return made up to 01/08/05; full list of members
dot icon06/09/2005
New secretary appointed
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/08/2003
Return made up to 01/08/03; full list of members
dot icon04/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/08/2002
Return made up to 01/08/02; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/08/2001
Return made up to 01/08/01; full list of members
dot icon09/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/08/2000
Return made up to 01/08/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 01/08/99; no change of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 01/08/98; full list of members
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon03/10/1997
Return made up to 01/08/97; no change of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 01/08/96; no change of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Return made up to 26/07/95; full list of members
dot icon04/11/1994
Full accounts made up to 1993-12-31
dot icon04/11/1994
Return made up to 01/08/94; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Return made up to 01/08/93; no change of members
dot icon29/10/1992
New director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 01/08/92; full list of members
dot icon15/11/1991
Return made up to 01/08/91; full list of members
dot icon07/10/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Return made up to 31/12/90; full list of members
dot icon13/08/1991
Registered office changed on 13/08/91
dot icon01/08/1991
Director resigned;new director appointed
dot icon30/04/1991
Secretary resigned;director resigned
dot icon30/04/1991
New secretary appointed
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon23/08/1990
Return made up to 01/08/90; full list of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Director resigned;new director appointed
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
Director resigned;new director appointed
dot icon12/10/1987
Return made up to 31/12/86; full list of members
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 31/12/85; full list of members
dot icon15/02/1936
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
505.00
-
0.00
-
-
2022
5
505.00
-
0.00
-
-
2022
5
505.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

505.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, John Colin
Director
01/07/2015 - Present
14
Kitching, John Richard Howard
Director
26/04/2015 - Present
8
Park, James Forbes Henderson
Director
01/07/2015 - Present
9
Bruce, Brian Scott Taylor
Director
27/07/1995 - 25/09/2006
-
Daley, Robert
Director
31/08/2010 - 23/06/2023
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MID-HERTS GOLF CLUB (LAND) LIMITED

MID-HERTS GOLF CLUB (LAND) LIMITED is an(a) Active company incorporated on 15/02/1936 with the registered office located at The Golf Club,, Wheathampstead,, Herts AL4 8RS. There are currently 5 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 MID-HERTS GOLF CLUB (LAND) LIMITED?

toggle

MID-HERTS GOLF CLUB (LAND) LIMITED is currently Active. It was registered on 15/02/1936 .

Where is MID-HERTS GOLF CLUB (LAND) LIMITED located?

toggle

MID-HERTS GOLF CLUB (LAND) LIMITED is registered at The Golf Club,, Wheathampstead,, Herts AL4 8RS.

What does MID-HERTS GOLF CLUB (LAND) LIMITED do?

toggle

MID-HERTS GOLF CLUB (LAND) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does MID-HERTS GOLF CLUB (LAND) LIMITED have?

toggle

MID-HERTS GOLF CLUB (LAND) LIMITED had 5 employees in 2022.

What is the latest filing for MID-HERTS GOLF CLUB (LAND) LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.