Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW ZEALAND GOLF CLUB,LIMITED
Company Information for

NEW ZEALAND GOLF CLUB,LIMITED

WOODHAM LANE,, ADDLESTONE, SURREY, KT15 3QD,
Company Registration Number
00098139
Private Limited Company
Active

Company Overview

About New Zealand Golf Club,limited
NEW ZEALAND GOLF CLUB,LIMITED was founded on 1908-05-28 and has its registered office in Surrey. The organisation's status is listed as "Active". New Zealand Golf Club,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW ZEALAND GOLF CLUB,LIMITED
 
Legal Registered Office
WOODHAM LANE,
ADDLESTONE
SURREY
KT15 3QD
Other companies in KT15
 
Filing Information
Company Number 00098139
Company ID Number 00098139
Date formed 1908-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB211650410  
Last Datalog update: 2024-04-07 01:54:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW ZEALAND GOLF CLUB,LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANTHONY MARRETT
Company Secretary 1998-04-01
MARK TIMOTHY BURNYEAT
Director 1993-01-31
BRIAN ADDISION CARTE
Director 2012-04-01
MICHAEL IAN CRISWELL
Director 2008-10-19
JONATHAN NAPIER GREEN
Director 2012-04-01
JAMES JEREMY SHAND HUDSON
Director 2004-02-22
BENJAMIN ST GEORGE MACDOWELL
Director 2014-04-13
ADRIAN MICHAEL CAMPBELL UNDERWOOD
Director 1997-01-12
DAN EDWARD WILLMOTT
Director 2014-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES KING
Director 2009-11-11 2016-12-13
RUPERT ROGER SEYMOUR BEAUMONT
Director 2005-06-26 2013-07-21
HARRY WATSON TURCAN
Director 1991-08-18 2011-12-11
ANDREW NEIL STEWART
Director 1992-07-05 2009-10-11
IAN DAVID WOOLLEY SAWTELL
Director 1992-07-05 2008-11-18
DAVID JOYCE RAYMENT
Director 1996-01-01 2005-05-31
ANTHONY HUGH CHIGNELL
Director 2002-12-08 2004-02-27
TIMOTHY PRESTON
Director 1991-08-18 2003-02-20
ROGER THOMAS ELMHIRST
Director 1991-08-18 1999-04-27
JOHN FREDERICK GOBLE
Director 1991-08-18 1998-07-13
JOHN MANLEY
Company Secretary 1991-05-01 1998-03-31
CHARLES HENRY ALAN SKEY
Director 1991-08-18 1997-05-31
CHARLES E HOLBECH
Director 1993-01-31 1996-06-01
JOHN COTTAM MOSS
Director 1991-08-18 1995-12-10
BERNARD HAROLD LEAN-WRIGHT
Director 1991-08-18 1992-12-06
MARK PALMER
Director 1991-08-18 1992-12-06
THOMAS DENNIS PATRICK EMBLEM
Director 1991-08-18 1991-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TIMOTHY BURNYEAT THE MEDICAL COLLEGE OF SAINT BARTHOLOMEW'S HOSPITAL TRUST Director 2016-04-06 CURRENT 2006-06-29 Active
MARK TIMOTHY BURNYEAT PERFECT PADDOCKS LIMITED Director 2001-05-30 CURRENT 2001-05-30 Dissolved 2014-07-01
MARK TIMOTHY BURNYEAT GUILFORD HOUSE(SANDWICH)LIMITED Director 1991-09-07 CURRENT 1973-10-04 Active
ADRIAN MICHAEL CAMPBELL UNDERWOOD ABSOLUTE PROOF LIMITED Director 2001-07-26 CURRENT 2000-09-04 Dissolved 2016-07-05
DAN EDWARD WILLMOTT BRAEMAR VALUATIONS LIMITED Director 2013-06-26 CURRENT 1997-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-10Purchase of own shares
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2024-01-10SH03Purchase of own shares
2023-11-2120/11/23 STATEMENT OF CAPITAL GBP 44971
2023-11-21SH0120/11/23 STATEMENT OF CAPITAL GBP 44971
2023-09-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY SHAND HUDSON
2023-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY SHAND HUDSON
2023-09-22CS01CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-01-27DIRECTOR APPOINTED MR JAMES HANHAM
2023-01-27AP01DIRECTOR APPOINTED MR JAMES HANHAM
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-06-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PEACH
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-09-14AP03Appointment of Mr Aubyn Stewart-Wilson as company secretary on 2021-07-31
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL CAMPBELL UNDERWOOD
2021-09-14TM02Termination of appointment of Roger Anthony Marrett on 2021-07-31
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ADDISION CARTE
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-12-23RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution relating to securities
  • Resolution passed removal of pre-emption rights
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 46680
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES KING
2017-01-07RES13PURCHASE CONTRACT -SECTION 694 OF THE COMPANIES ACT 2006 11/12/2016
2017-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 48055
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-31RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 49595
2015-09-03AR0112/08/15 FULL LIST
2014-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 47595
2014-09-05AR0112/08/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED MR DANIEL EDWARD WILLMOTT
2014-07-04AP01DIRECTOR APPOINTED MR BENJAMIN ST GEORGE MACDOWELL
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BEAUMONT
2014-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-04AR0112/08/13 FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-18MISCAUD STAT 519
2012-08-28AR0112/08/12 FULL LIST
2012-08-16AP01DIRECTOR APPOINTED MR JONATHAN NAPIER GREEN
2012-08-16AP01DIRECTOR APPOINTED MR BRIAN ADDISION CARTE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY TURCAN
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20RES13AUTH CONTRACT 11/12/2011
2011-09-23AR0112/08/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL IAN CRISWELL / 01/09/2011
2011-09-09SH0104/07/10 STATEMENT OF CAPITAL GBP 46945
2011-05-12AR0112/08/10 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL CAMPBELL UNDERWOOD / 12/08/2010
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEREMY SHAND HUDSON / 12/08/2010
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WATSON TURCAN / 12/08/2010
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL IAN CRISWELL / 12/08/2010
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ROGER SEYMOUR BEAUMONT / 12/08/2010
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-14MEM/ARTSARTICLES OF ASSOCIATION
2010-12-14RES01ALTER ARTICLES 13/12/2009
2010-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-05SH0112/12/09 STATEMENT OF CAPITAL GBP 47120
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-26RES01ALTER ARTICLES 13/12/2009
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2010-01-17AR0112/08/09 FULL LIST
2010-01-09SH0609/01/10 STATEMENT OF CAPITAL GBP 47395
2010-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-09SH0111/12/09 STATEMENT OF CAPITAL GBP 49720
2010-01-08RES01ALTER ARTICLES 13/12/2009
2010-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-18AP01DIRECTOR APPOINTED DR THOMAS JAMES KING
2009-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAWTELL
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-04288aDIRECTOR APPOINTED DR MICHAEL IAN CRISWELL
2008-09-11363sRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-24363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-02OCRECTIFICATION OF REG OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-18363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS; AMEND
2007-01-18363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2006-11-28363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-10288aNEW DIRECTOR APPOINTED
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-20363sRETURN MADE UP TO 12/08/03; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to NEW ZEALAND GOLF CLUB,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW ZEALAND GOLF CLUB,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER OF MORTGAGE 1925-05-21 Outstanding MARQUIS OF ZETLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW ZEALAND GOLF CLUB,LIMITED

Intangible Assets
Patents
We have not found any records of NEW ZEALAND GOLF CLUB,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ZEALAND GOLF CLUB,LIMITED
Trademarks
We have not found any records of NEW ZEALAND GOLF CLUB,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW ZEALAND GOLF CLUB,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as NEW ZEALAND GOLF CLUB,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW ZEALAND GOLF CLUB,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ZEALAND GOLF CLUB,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW ZEALAND GOLF CLUB,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.