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

AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED

AMPFIELD PAR THREE GOLF CLUB, AMPFIELD, NR ROMSEY, HANTS, SO51 9BQ,
Company Registration Number
00759475
Private Limited Company
Active

Company Overview

About Ampfield Par-three Golf & Country Club Ltd
AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED was founded on 1963-05-01 and has its registered office in Nr Romsey. The organisation's status is listed as "Active". Ampfield Par-three Golf & Country Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED
 
Legal Registered Office
AMPFIELD PAR THREE GOLF CLUB
AMPFIELD
NR ROMSEY
HANTS
SO51 9BQ
Other companies in SO51
 
Filing Information
Company Number 00759475
Company ID Number 00759475
Date formed 1963-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 21:39:33
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 AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED

Current Directors
Officer Role Date Appointed
HAZELAW SECRETARIES LIMITED
Company Secretary 2002-09-19
JOHN ANDREW RICHARD HAZELL
Director 2006-04-12
MARIA GLORIA HAZELL
Director 2006-04-12
MARK ADAM GEORGE HAZELL
Director 2006-04-12
PAUL RICHARD JOSEPH EUGENE HAZELL
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROY EDWARD COOPER
Director 1999-09-15 2006-04-12
STUART GORDON APPLEBY
Company Secretary 2000-09-01 2002-09-19
BARRY LEONARD HAYSOM
Director 1999-09-15 2002-01-02
BARRY LEONARD HAYSOM
Company Secretary 1999-09-15 2000-09-01
STELLA BAKER
Company Secretary 1991-01-05 1999-09-15
STELLA BAKER
Director 1991-01-05 1999-09-15
PATRICIA KAY COCKSHOTT
Director 1991-01-05 1999-09-15
CORINNE VIVIENNE GIBBS
Director 1991-01-05 1999-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZELAW SECRETARIES LIMITED WHG CONSULTING LIMITED Company Secretary 2010-05-19 CURRENT 2010-05-19 Dissolved 2015-12-29
HAZELAW SECRETARIES LIMITED J & W DEMOLITION & RECYCLING LIMITED Company Secretary 2006-11-30 CURRENT 2001-06-21 Liquidation
HAZELAW SECRETARIES LIMITED LANDACRE GROUP HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active - Proposal to Strike off
HAZELAW SECRETARIES LIMITED SWANWICK CONSTRUCTION COMPANY LIMITED Company Secretary 2006-06-09 CURRENT 1970-10-20 Liquidation
HAZELAW SECRETARIES LIMITED SWANWICK COMMUNICATIONS LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-20 Liquidation
HAZELAW SECRETARIES LIMITED HAMPSHIRE SAND AND GRAVEL LIMITED Company Secretary 2004-04-27 CURRENT 1958-12-10 Active
HAZELAW SECRETARIES LIMITED H M SECURITIES LIMITED Company Secretary 2004-04-27 CURRENT 1979-01-10 Active - Proposal to Strike off
HAZELAW SECRETARIES LIMITED NV GROUP INDUSTRIES LIMITED Company Secretary 2004-04-27 CURRENT 1983-05-18 Active - Proposal to Strike off
HAZELAW SECRETARIES LIMITED R.S. DESIGN LIMITED Company Secretary 2004-04-16 CURRENT 1984-03-14 Dissolved 2015-07-21
HAZELAW SECRETARIES LIMITED ADELAIDE PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-04-16 CURRENT 1984-05-16 Dissolved 2014-07-08
HAZELAW SECRETARIES LIMITED SOUTH COAST TIPPING & RECYCLING LIMITED Company Secretary 2003-08-20 CURRENT 1998-07-22 Dissolved 2014-09-16
HAZELAW SECRETARIES LIMITED WADEHOLD LIMITED Company Secretary 2002-09-19 CURRENT 1999-08-17 Active
HAZELAW SECRETARIES LIMITED JIVE DANCING LIMITED Company Secretary 2000-06-22 CURRENT 2000-06-22 Dissolved 2013-10-15
JOHN ANDREW RICHARD HAZELL AMPFIELD GOLF MANAGEMENT LIMITED Director 2006-04-12 CURRENT 2001-10-05 Active
JOHN ANDREW RICHARD HAZELL WADEHOLD LIMITED Director 2006-04-12 CURRENT 1999-08-17 Active
MARIA GLORIA HAZELL AMPFIELD GOLF MANAGEMENT LIMITED Director 2006-04-12 CURRENT 2001-10-05 Active
MARIA GLORIA HAZELL WADEHOLD LIMITED Director 2006-04-12 CURRENT 1999-08-17 Active
MARK ADAM GEORGE HAZELL WALLOP DESIGN STUDIO LIMITED Director 2008-09-30 CURRENT 2001-03-29 Active
MARK ADAM GEORGE HAZELL W H PROPERTY INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2000-04-14 Active
MARK ADAM GEORGE HAZELL AMPFIELD GOLF MANAGEMENT LIMITED Director 2006-04-12 CURRENT 2001-10-05 Active
MARK ADAM GEORGE HAZELL WADEHOLD LIMITED Director 2006-04-12 CURRENT 1999-08-17 Active
PAUL RICHARD JOSEPH EUGENE HAZELL ALLSTAFF RESOURCES LIMITED Director 2014-03-27 CURRENT 2003-01-23 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL CONTRACT STAFF SOLUTIONS LIMITED Director 2014-03-27 CURRENT 2009-09-20 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL LANDACRE TRADING LIMITED Director 2008-10-09 CURRENT 2006-06-30 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL LANDACRE RECYCLING LIMITED Director 2008-10-09 CURRENT 2006-08-08 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL LANDACRE GROUP HOLDINGS LIMITED Director 2008-10-09 CURRENT 2006-08-09 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL PML SECRETARIES LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL PML REGISTRARS LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL AMPFIELD GOLF MANAGEMENT LIMITED Director 2006-04-12 CURRENT 2001-10-05 Active
PAUL RICHARD JOSEPH EUGENE HAZELL WADEHOLD LIMITED Director 2006-04-12 CURRENT 1999-08-17 Active
PAUL RICHARD JOSEPH EUGENE HAZELL H M SECURITIES LIMITED Director 2002-01-15 CURRENT 1979-01-10 Active - Proposal to Strike off
PAUL RICHARD JOSEPH EUGENE HAZELL HAZELAW SECRETARIES LIMITED Director 2002-01-15 CURRENT 1979-07-11 Active - Proposal to Strike off

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
2024-03-25Unaudited abridged accounts made up to 2023-06-30
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-06-30
2023-01-04Director's details changed for John Andrew Richard Hazell on 2022-12-21
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-04CH01Director's details changed for John Andrew Richard Hazell on 2022-12-21
2022-09-28Termination of appointment of Hazelaw Secretaries Limited on 2022-09-27
2022-09-28TM02Termination of appointment of Hazelaw Secretaries Limited on 2022-09-27
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-18CH01Director's details changed for Maria Gloria Hazell on 2018-01-18
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 12000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JOSEPH EUGENE HAZELL / 01/03/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM GEORGE HAZELL / 01/03/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW RICHARD HAZELL / 01/03/2016
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 12000
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 12000
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 12000
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-0688(2)Capitals not rolled up
2010-04-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 31/12/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-30123GBP NC 12000/500000 29/04/09
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AA30/06/07 TOTAL EXEMPTION FULL
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-05-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-22288bSECRETARY RESIGNED
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-23288bDIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-29288aNEW SECRETARY APPOINTED
2000-11-29288bSECRETARY RESIGNED
2000-06-19225ACC. REF. DATE SHORTENED FROM 15/09/00 TO 30/06/00
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/99
2000-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-20288bDIRECTOR RESIGNED
1999-09-20SRES01ADOPT MEM AND ARTS 15/09/99
1999-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-20288bDIRECTOR RESIGNED
1999-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-20225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 15/09/99
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 AMPFIELD PAR-THREE GOLF & COUNTRY 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 AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2004-02-05 Satisfied CAPITAL HOME LOANS LIMITED
MORTGAGE DEED 2002-11-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-12-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-09-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-09-15 Satisfied SALVERCROWN PROPERTY INVESTMENT LIMITED
MORTGAGE 1964-09-28 Satisfied NATIONAL PROVINCIAL BANK LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 398,666
Creditors Due After One Year 2011-07-01 £ 398,666
Creditors Due Within One Year 2012-07-01 £ 97,030
Creditors Due Within One Year 2011-07-01 £ 76,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 12,000
Called Up Share Capital 2011-07-01 £ 12,000
Cash Bank In Hand 2012-07-01 £ 1,191
Cash Bank In Hand 2011-07-01 £ 825
Current Assets 2012-07-01 £ 220,800
Current Assets 2011-07-01 £ 185,544
Debtors 2012-07-01 £ 50,774
Debtors 2011-07-01 £ 54,507
Fixed Assets 2012-07-01 £ 2,968,290
Fixed Assets 2011-07-01 £ 2,721,035
Shareholder Funds 2012-07-01 £ 2,693,394
Shareholder Funds 2011-07-01 £ 2,431,693
Stocks Inventory 2012-07-01 £ 168,835
Stocks Inventory 2011-07-01 £ 130,212
Tangible Fixed Assets 2012-07-01 £ 2,968,290
Tangible Fixed Assets 2011-07-01 £ 2,721,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED
Trademarks
We have not found any records of AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPFIELD PAR-THREE GOLF & COUNTRY 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 AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMPFIELD PAR-THREE GOLF & COUNTRY 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 AMPFIELD PAR-THREE GOLF & COUNTRY 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 AMPFIELD PAR-THREE GOLF & COUNTRY 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.