Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELMSFORD GOLF CLUB LIMITED(THE)
Company Information for

CHELMSFORD GOLF CLUB LIMITED(THE)

THE CLUB HOUSE, WIDFORD, CHELMSFORD, CM2 9AP,
Company Registration Number
00185097
Private Limited Company
Active

Company Overview

About Chelmsford Golf Club Limited(the)
CHELMSFORD GOLF CLUB LIMITED(THE) was founded on 1922-10-18 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Chelmsford Golf Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHELMSFORD GOLF CLUB LIMITED(THE)
 
Legal Registered Office
THE CLUB HOUSE
WIDFORD
CHELMSFORD
CM2 9AP
Other companies in CM2
 
Filing Information
Company Number 00185097
Company ID Number 00185097
Date formed 1922-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:04:37
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 CHELMSFORD GOLF CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT BOOM
Director 2018-04-07
JOE HILUTA
Director 2018-04-07
PETER DAVID HOLT
Director 2015-03-21
CHRISTOPHER MALYON
Director 2017-03-18
DAVID ALEXANDER NAIRN
Director 2009-03-14
LINDA ELIZABETH TOWNSEND
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JAMES BOORMAN
Director 2013-03-16 2018-04-07
NEIL WELLS
Company Secretary 2016-04-07 2018-02-24
PAUL BRUNNING
Director 2015-03-21 2017-03-18
MICHAEL JOSEPH HUNT
Director 2013-04-22 2016-04-18
ADAM CONRAD MAINE
Director 2013-03-16 2016-03-19
IAIN BROWN WALLACE
Company Secretary 2013-03-16 2016-03-03
ALISON DENISE EVANS
Director 2008-03-15 2015-03-21
SIMON GIBBINS
Director 2014-03-15 2015-03-21
DAVID CURD
Company Secretary 2012-03-13 2013-03-16
DAVID WILLIAM CURD
Director 2010-10-02 2013-03-16
GRAHAM ROY GEORGE WINCKLESS
Company Secretary 1999-12-20 2011-07-29
ALAN MALCOLM CONNELL
Director 1994-02-26 2010-03-27
RICHARD GORDON BUSH
Director 2001-03-17 2008-03-15
KEVIN WAYNE GOODEY
Director 2005-03-12 2008-03-15
DAVID ALEXANDER NAIRN
Director 2006-03-11 2008-03-15
JOHN DRAKE BAKER
Director 2001-03-17 2007-03-10
JULIAN CLARK
Director 1999-03-20 2005-03-12
KEVIN WAYNE GOODEY
Director 1996-09-11 2003-03-15
PETER CASH
Director 1998-03-14 2001-03-17
SUE MAY
Director 1999-03-20 2001-03-17
ANDREW PHILIP JOHNSON
Company Secretary 1994-07-01 1999-12-20
PETER JEREMY COLSON
Director 1996-02-24 1999-03-20
ALAN GOLBOURN
Director 1994-02-26 1997-03-15
GEORGE MICHAEL KNOWLES
Director 1995-02-25 1996-09-11
MARTIN TREVOR HARRIS
Director 1991-03-10 1996-02-24
MARTIN NORMAN CARFOOT
Director 1991-03-10 1995-02-25
CYRIL CLIVE INSKIP
Director 1991-03-10 1995-02-25
BASIL ARTHUR TEMPLEMAN-ROOKE
Company Secretary 1991-03-10 1994-07-01
ALEXANDER LOGAN
Director 1991-03-10 1994-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID HOLT UNIVERSAL GRAPHIX LTD Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
PETER DAVID HOLT UNIVERSAL SITE SUPPLIES LIMITED Director 2010-02-10 CURRENT 2008-07-04 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET LTD Director 2017-12-20 CURRENT 2011-08-09 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET SNACK FOODS LTD Director 2017-12-20 CURRENT 2015-07-15 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK TOPCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK BIDCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN KELLINGLEY PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN BILSTHORPE PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CG REALISATIONS 2023 LIMITED Director 2014-08-05 CURRENT 2014-08-05 In Administration
DAVID ALEXANDER NAIRN HOUGHTON MAIN PROPERTIES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CARBONARIUS3 LIMITED Director 2013-11-21 CURRENT 2013-11-20 Dissolved 2016-01-19
DAVID ALEXANDER NAIRN NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN HEADS OF THE VALLEYS BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN ALMONDBANK POWER LIMITED Director 2012-12-11 CURRENT 2012-05-14 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN CARBONARIUS2 LIMITED Director 2012-12-11 CURRENT 2012-07-10 Active
DAVID ALEXANDER NAIRN ACTIVATED WAVES LIMITED Director 2011-09-05 CURRENT 2011-05-27 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CARBONARIUS LIMITED Director 2010-11-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN O-GEN UK LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
DAVID ALEXANDER NAIRN SIRGAN PROPERTY RAK LIMITED Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-12-19
DAVID ALEXANDER NAIRN SIRGAN PROPERTY INVESTMENTS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
DAVID ALEXANDER NAIRN BURTS SNACKS LIMITED Director 2006-07-27 CURRENT 1991-11-25 Active
DAVID ALEXANDER NAIRN BURTS CHIPS LIMITED Director 2006-07-27 CURRENT 1999-04-01 Active
DAVID ALEXANDER NAIRN SIRGAN CONSULTANTS LIMITED Director 2005-05-24 CURRENT 2005-05-24 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
2024-04-12CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-17AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01DIRECTOR APPOINTED MR PETER DAVID HOLT
2023-08-01AP01DIRECTOR APPOINTED MR PETER DAVID HOLT
2023-07-31APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2023-07-31DIRECTOR APPOINTED MRS SUSAN WATTS
2023-07-31AP01DIRECTOR APPOINTED MRS SUSAN WATTS
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALYON
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALYON
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-23AP01DIRECTOR APPOINTED MR KEITH PHILIP DICKER
2022-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COVENTRY
2022-07-18AP03Appointment of Mr David Alexander Nairn as company secretary on 2022-07-18
2022-07-18TM02Termination of appointment of Craig Stuart Greason on 2022-07-18
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-22AP01DIRECTOR APPOINTED MR KEVIN NICHOLAS FOSTER
2021-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOE HILUTA
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR PAUL GILBERT
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOM
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-03TM02Termination of appointment of Neil Wood on 2019-12-02
2019-12-03AP03Appointment of Mr Craig Stuart Greason as company secretary on 2019-12-03
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MRS ANNE COVENTRY
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ELIZABETH TOWNSEND
2018-11-25AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-09AP03Appointment of Mr Neil Wood as company secretary on 2018-10-03
2018-10-03CH01Director's details changed for Mr Peter David Holt on 2018-09-03
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR JOE HILUTA
2018-04-19AP01DIRECTOR APPOINTED MR ROBERT BOOM
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES BOORMAN
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21TM02Termination of appointment of Neil Wells on 2018-02-24
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHAW
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 4500
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRUNNING
2017-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MALYON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRUNNING
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 4500
2016-04-22AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED MRS LINDA ELIZABETH TOWNSEND
2016-04-22AP01DIRECTOR APPOINTED MR CLIVE SHAW
2016-04-22AP03Appointment of Mr Neil Wells as company secretary on 2016-04-07
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MAINE
2016-04-22TM02Termination of appointment of Iain Brown Wallace on 2016-03-03
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-03AUDAUDITOR'S RESIGNATION
2016-02-02AUDAUDITOR'S RESIGNATION
2015-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4500
2015-05-12AR0121/04/15 FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBINS
2015-04-21AP01DIRECTOR APPOINTED MR PAUL BRUNNING
2015-04-21AP01DIRECTOR APPOINTED MR PETER DAVID HOLT
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON EVANS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON EVANS
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 4500
2014-04-22AR0121/04/14 FULL LIST
2014-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2014-04-21AP01DIRECTOR APPOINTED MR SIMON GIBBINS
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-04-28AP01DIRECTOR APPOINTED MR MICHAEL HUNT
2013-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-09AR0110/03/13 FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MR HENRY JAMES BOORMAN
2013-03-19AP01DIRECTOR APPOINTED MR ADAM CONRAD MAINE
2013-03-19AP03SECRETARY APPOINTED MR IAIN BROWN WALLACE
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURD
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID CURD
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-20AR0110/03/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STIFF
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLINEY
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DENISE EVANS / 09/03/2012
2012-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-13AP03SECRETARY APPOINTED MR DAVID CURD
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WINCKLESS
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN SIMPSON
2011-11-02AP01DIRECTOR APPOINTED JON SLINEY
2011-05-19AR0110/03/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AP01DIRECTOR APPOINTED DAVID WILLIAM CURD
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEN VINCENT
2010-05-10AP01DIRECTOR APPOINTED BARRY RAYMOND JOHN STIFF
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CONNELL
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0110/03/10 FULL LIST
2009-04-23363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CONNELL / 21/04/2009
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER TROTT
2009-04-09288aDIRECTOR APPOINTED DAVID NAIRN
2008-09-24288aDIRECTOR APPOINTED PETER BRIAN TROTT
2008-08-12288aDIRECTOR APPOINTED ALISON EVANS
2008-08-12288aDIRECTOR APPOINTED PHILIP SMITH
2008-07-28363sRETURN MADE UP TO 10/03/08; CHANGE OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID NAIRN
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR KEVIN GOODEY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BUSH
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-20363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-31288bDIRECTOR RESIGNED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-12363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-01288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 10/03/05; CHANGE OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30363sRETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
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 CHELMSFORD GOLF CLUB LIMITED(THE) 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 CHELMSFORD GOLF CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1963-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CHELMSFORD GOLF CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CHELMSFORD GOLF CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD GOLF CLUB LIMITED(THE)
Trademarks
We have not found any records of CHELMSFORD GOLF CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELMSFORD GOLF CLUB LIMITED(THE). 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 CHELMSFORD GOLF CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELMSFORD GOLF CLUB LIMITED(THE) 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 CHELMSFORD GOLF CLUB LIMITED(THE) 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 CHELMSFORD GOLF CLUB LIMITED(THE) 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.