Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTON-ON-SEA GOLF CLUB LIMITED
Company Information for

BARTON-ON-SEA GOLF CLUB LIMITED

THE CLUBHOUSE, MILFORD ROAD, NEW MILTON, HAMPSHIRE, BH25 5PP,
Company Registration Number
00571447
Private Limited Company
Active

Company Overview

About Barton-on-sea Golf Club Ltd
BARTON-ON-SEA GOLF CLUB LIMITED was founded on 1956-09-13 and has its registered office in New Milton. The organisation's status is listed as "Active". Barton-on-sea 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
BARTON-ON-SEA GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE
MILFORD ROAD
NEW MILTON
HAMPSHIRE
BH25 5PP
Other companies in BH25
 
Filing Information
Company Number 00571447
Company ID Number 00571447
Date formed 1956-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:11:46
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 BARTON-ON-SEA GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
SEAN TRUSSELL
Company Secretary 2012-11-21
RICHARD JOHN HOGARTH BAKER
Director 2016-09-21
TIMOTHY MCGOWN CLARK
Director 2012-08-22
ERIC HOOPER
Director 2017-09-25
SANDY JONES
Director 2017-09-25
GRAHAM PRIDDEY
Director 2017-09-25
PETER GREGORY STANFORTH
Director 2013-09-25
PATRICIA TOTTLE
Director 2014-01-29
NIGEL WATSON
Director 2014-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI MARGARET HARRISON
Director 2016-09-21 2017-09-25
ROY ALLCOCK
Director 2012-08-22 2013-11-26
JOHN DAVIES
Director 2012-09-26 2013-09-25
GRAHAM ROY HODGKINSON
Director 2007-10-01 2013-09-25
TERENCE LESLIE SMITH
Company Secretary 2012-07-20 2012-11-22
IAN NICOL PRENTICE
Company Secretary 2010-05-20 2012-07-20
ANDREW PHILIP BRYAN
Director 2010-09-29 2011-09-28
IAN CHASTNEY
Director 2003-09-24 2010-09-29
GRAHAM ROY HODGKINSON
Company Secretary 2009-11-01 2010-05-20
GARY PRINCE
Company Secretary 2003-03-03 2009-09-14
RAYMOND HUNT
Director 2007-10-01 2008-09-24
RAY DEEM
Director 2006-09-20 2007-09-30
LIONEL ALLERY
Director 1998-09-30 2004-09-22
DAVID JAMES MUSKER
Company Secretary 2002-12-11 2003-03-03
NEIL HALLAM JONES
Company Secretary 1994-11-21 2002-12-31
GRAHAM ROY HODGKINSON
Director 1997-10-23 1999-08-30
LESLIE FLETCHER
Director 1993-11-03 1998-09-30
BRIAN HENRY ATKINS
Director 1994-10-01 1997-09-24
ROWLAND BUCKLAND
Director 1995-09-27 1997-08-04
HARVEY ROBERT GEORGE SPILLER
Company Secretary 1994-08-01 1994-11-20
RICHARD JOHN HOGARTH BAKER
Director 1993-09-29 1994-09-28
ANTHONY JOHN BRAGG
Director 1993-09-29 1994-09-28
ANDREW ROSS
Company Secretary 1993-02-02 1994-07-31
DEREK NELSON AKAM
Director 1991-10-05 1993-09-29
ARTHUR JOHN THOMAS GRIFFITHS
Director 1991-10-05 1993-09-29
CECIL JOHN WINGFIELD
Company Secretary 1991-10-05 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HOGARTH BAKER RICHARD BAKER & CO PARTNERSHIP LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
TIMOTHY MCGOWN CLARK CODA MUSIC AND ARTS TRUST LTD Director 2009-10-02 CURRENT 1997-12-30 Active
GRAHAM PRIDDEY CULLWOOD LANE LIMITED Director 2015-11-13 CURRENT 2015-11-13 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
2024-05-10SECRETARY'S DETAILS CHNAGED FOR MR JONATHON MICHAEL WORRALL on 2024-04-11
2024-04-11Termination of appointment of Richard John Hogarth Baker on 2024-04-11
2024-04-11Appointment of Mr Jonathon Michael Worrall as company secretary on 2024-04-11
2024-03-1130/01/24 STATEMENT OF CAPITAL GBP 738800
2024-01-3131/01/24 STATEMENT OF CAPITAL GBP 736800
2024-01-31SH0131/01/24 STATEMENT OF CAPITAL GBP 736800
2024-01-3030/01/24 STATEMENT OF CAPITAL GBP 731800
2024-01-30SH0130/01/24 STATEMENT OF CAPITAL GBP 731800
2024-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-02Appointment of Mr Richard John Hogarth Baker as company secretary on 2023-12-19
2024-01-02AP03Appointment of Mr Richard John Hogarth Baker as company secretary on 2023-12-19
2023-12-30Termination of appointment of Melissa Hilary Page on 2023-12-19
2023-12-30APPOINTMENT TERMINATED, DIRECTOR EDWARD MATTHEW HARRISON PAGE
2023-12-30DIRECTOR APPOINTED MR RICHARD JOHN HOGARTH BAKER
2023-12-30DIRECTOR APPOINTED MR MARK CHRISTOPHER REVINGTON
2023-12-30AP01DIRECTOR APPOINTED MR RICHARD JOHN HOGARTH BAKER
2023-12-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MATTHEW HARRISON PAGE
2023-12-30TM02Termination of appointment of Melissa Hilary Page on 2023-12-19
2023-12-20MEM/ARTSARTICLES OF ASSOCIATION
2023-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2023-12-04Memorandum articles filed
2023-12-04MEM/ARTSARTICLES OF ASSOCIATION
2023-10-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-23RES01ADOPT ARTICLES 23/10/23
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GREEN
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PENNY RAMUS
2023-10-03DIRECTOR APPOINTED MR BERNARD SLANEY
2023-10-03DIRECTOR APPOINTED MS LISA ANN SCHMIDT
2023-10-03AP01DIRECTOR APPOINTED MR BERNARD SLANEY
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GREEN
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-13DIRECTOR APPOINTED MR DAVID NICHOLAS GREEN
2022-10-13DIRECTOR APPOINTED MR EDWARD MATTHEW HARRISON PAGE
2022-10-13AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GREEN
2022-10-12Termination of appointment of Edward Matthew Harrison Page on 2022-10-01
2022-10-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOGARTH BAKER
2022-10-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REVINGTON
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JULIE WALTER
2022-10-12Appointment of Mrs Melissa Hilary Page as company secretary on 2022-10-01
2022-10-12DIRECTOR APPOINTED MR ANTHONY BRAGG
2022-10-12DIRECTOR APPOINTED MRS PENNY RAMUS
2022-10-12AP01DIRECTOR APPOINTED MR ANTHONY BRAGG
2022-10-12AP03Appointment of Mrs Melissa Hilary Page as company secretary on 2022-10-01
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WALTER
2022-10-12TM02Termination of appointment of Edward Matthew Harrison Page on 2022-10-01
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOUSE
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER REVINGTON
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN HOUSE
2020-08-20AP03Appointment of Mr Edward Matthew Harrison Page as company secretary on 2020-08-17
2020-08-17TM02Termination of appointment of Richard John Hogarth Baker on 2020-08-17
2020-06-08AP01DIRECTOR APPOINTED MR DAVID WATSON
2020-05-27AP03Appointment of Mr Richard John Hogarth Baker as company secretary on 2020-05-22
2020-05-24TM02Termination of appointment of Sean Trussell on 2020-05-22
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOOPER
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR ROY SMITH
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JON WHITCHER
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR JON WHITCHER
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDY JONES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MRS SANDY JONES
2017-10-12AP01DIRECTOR APPOINTED MR GRAHAM PRIDDEY
2017-10-12AP01DIRECTOR APPOINTED MR ERIC HOOPER
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD READ
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR VICKI HARRISON
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 352800
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MRS VICKI MARGARET HARRISON
2016-09-23AP01DIRECTOR APPOINTED MR DONALD JOHN READ
2016-09-22AP01DIRECTOR APPOINTED MR RICHARD JOHN HOGARTH BAKER
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LESLIE SMITH
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 352800
2015-11-06AR0108/10/15 FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RATHGAY
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-17AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 352800
2014-11-20AR0108/10/14 FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALLCOCK
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WILDGOOSE
2014-11-04AP01DIRECTOR APPOINTED MRS PATRICIA ANN RATHGAY
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-05MEM/ARTSARTICLES OF ASSOCIATION
2014-03-05RES01ALTER ARTICLES 29/01/2014
2014-01-31AP01DIRECTOR APPOINTED DR NIGEL WATSON
2014-01-31AP01DIRECTOR APPOINTED DR NIGEL WATSON
2014-01-30AP01DIRECTOR APPOINTED MRS PATRICIA TOTTLE
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 352800
2013-11-14AR0108/10/13 FULL LIST
2013-10-30AP01DIRECTOR APPOINTED MR PETER STANFORTH
2013-10-30AP01DIRECTOR APPOINTED MR KEITH THOMAS
2013-10-24TM01TERMINATE DIR APPOINTMENT
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGKINSON
2013-09-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-21AP01DIRECTOR APPOINTED MR JOHN DAVIES
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-12-17AP03SECRETARY APPOINTED MR SEAN TRUSSELL
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY TERENCE SMITH
2012-11-01AR0108/10/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-24AP01DIRECTOR APPOINTED MR ROY ALLCOCK
2012-08-24AP01DIRECTOR APPOINTED MR TIMOTHY MCGOWN CLARK
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TERPENING
2012-07-20AP03SECRETARY APPOINTED MR TERENCE LESLIE SMITH
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY IAN PRENTICE
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORDUCK
2011-12-14AR0108/10/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY HODGKINSON / 08/10/2011
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-11MEM/ARTSARTICLES OF ASSOCIATION
2011-10-11MEM/ARTSARTICLES OF ASSOCIATION
2011-10-05AP01DIRECTOR APPOINTED MR JOHN LEONARD MARTIN
2011-10-03AP01DIRECTOR APPOINTED MR JOHN EDWARD JONES
2011-09-29AP01DIRECTOR APPOINTED MR ADAM SEBASTIAN TERPENING
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OSMAN
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IDRIS LUNN
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYAN
2011-05-26AP01DIRECTOR APPOINTED MR RICHARD LAWSON MCCORDUCK
2010-11-10AR0108/10/10 CHANGES
2010-11-01AR0105/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IDRIS LUNN / 01/10/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN NICOL PRENTICE / 01/10/2010
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YULE
2010-10-07AP01DIRECTOR APPOINTED MR TERENCE LESLIE SMITH
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHASTNEY
2010-10-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP BRYAN
2010-10-05AP01DIRECTOR APPOINTED MRS BARBARA WILDGOOSE
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-21AP03SECRETARY APPOINTED MR IAN NICOL PRENTICE
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HODGKINSON
2009-11-11AP03SECRETARY APPOINTED MR GRAHAM ROY HODGKINSON
2009-11-05AR0105/10/09 CHANGES
2009-10-07AP01DIRECTOR APPOINTED MR DAVID GEORGE YULE
2009-10-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR EDWARD TOMPKINS
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RAYMENT
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY GARY PRINCE
2008-10-23363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED STEPHEN CHARLES RAYMENT
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HUNT
2008-08-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-06363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BARTON-ON-SEA 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 BARTON-ON-SEA GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-09 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1990-06-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 BARTON-ON-SEA GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BARTON-ON-SEA GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTON-ON-SEA GOLF CLUB LIMITED
Trademarks
We have not found any records of BARTON-ON-SEA GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTON-ON-SEA 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 (93110 - Operation of sports facilities) as BARTON-ON-SEA GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARTON-ON-SEA 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 BARTON-ON-SEA 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 BARTON-ON-SEA 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.