Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STOKE BY NAYLAND CLUB LTD.
Company Information for

THE STOKE BY NAYLAND CLUB LTD.

STOKE BY NAYLAND GOLF CLUB LTD, KEEPERS LANE, LEAVENHEATH, COLCHESTER, ESSEX, CO6 4PZ,
Company Registration Number
01095790
Private Limited Company
Active

Company Overview

About The Stoke By Nayland Club Ltd.
THE STOKE BY NAYLAND CLUB LTD. was founded on 1973-02-14 and has its registered office in Colchester. The organisation's status is listed as "Active". The Stoke By Nayland Club Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE STOKE BY NAYLAND CLUB LTD.
 
Legal Registered Office
STOKE BY NAYLAND GOLF CLUB LTD
KEEPERS LANE, LEAVENHEATH
COLCHESTER
ESSEX
CO6 4PZ
Other companies in CO6
 
Filing Information
Company Number 01095790
Company ID Number 01095790
Date formed 1973-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB103314726  
Last Datalog update: 2024-03-05 20:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STOKE BY NAYLAND CLUB LTD.
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 THE STOKE BY NAYLAND CLUB LTD.

Current Directors
Officer Role Date Appointed
JONATHAN LOSHAK
Company Secretary 1992-02-21
ANDREW WILLIAM CRACKNELL
Director 2005-09-27
JONATHAN LOSHAK
Director 1992-02-21
MATTHEW GARY MANNING
Director 2015-07-28
SUSANNA PEAKE RENDALL
Director 1992-02-21
TAMARA CLARE UNWIN
Director 1992-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER HUGH PAUL
Director 2018-04-03 2018-07-31
MATTHEW GARY MANNING
Director 2010-06-23 2013-08-12
SUSANNA PEAKE RENDALL
Company Secretary 1992-02-21 2004-08-23
DEVORA YAFFA PEAKE
Director 1992-02-21 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LOSHAK THE BOXFORD GROUP LTD. Company Secretary 2004-03-19 CURRENT 1997-11-21 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1949-03-29 Active
JONATHAN LOSHAK PEAKE FRUIT PREPARED LIMITED Company Secretary 1998-03-27 CURRENT 1998-03-09 Active
JONATHAN LOSHAK PEAKE FRUIT LIMITED Company Secretary 1995-03-31 CURRENT 1980-01-28 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) FARMS LIMITED Company Secretary 1993-12-21 CURRENT 1993-02-23 Active
ANDREW WILLIAM CRACKNELL DEACONS CLOSE MANAGEMENT LIMITED Director 2000-02-28 CURRENT 1998-12-10 Active
JONATHAN LOSHAK PEAKE FRUIT PREPARED LIMITED Director 1998-03-27 CURRENT 1998-03-09 Active
JONATHAN LOSHAK THE BOXFORD GROUP LTD. Director 1997-12-17 CURRENT 1997-11-21 Active
JONATHAN LOSHAK PEAKE FRUIT LIMITED Director 1995-03-31 CURRENT 1980-01-28 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) FARMS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 1992-02-21 CURRENT 1949-03-29 Active
SUSANNA PEAKE RENDALL MEDANA RESTAURANT LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
SUSANNA PEAKE RENDALL PEAKE FRUIT PREPARED LIMITED Director 1998-03-27 CURRENT 1998-03-09 Active
SUSANNA PEAKE RENDALL THE BOXFORD GROUP LTD. Director 1997-12-02 CURRENT 1997-11-21 Active
SUSANNA PEAKE RENDALL PEAKE FRUIT LIMITED Director 1995-03-31 CURRENT 1980-01-28 Active
SUSANNA PEAKE RENDALL BOXFORD (SUFFOLK) FARMS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active
SUSANNA PEAKE RENDALL BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 1992-02-21 CURRENT 1949-03-29 Active
TAMARA CLARE UNWIN UNWIN BUSINESS COACHING LIMITED Director 2010-01-19 CURRENT 2009-03-30 Active
TAMARA CLARE UNWIN TOPCROFT DEVELOPMENTS LIMITED Director 1998-03-27 CURRENT 1998-03-10 Active
TAMARA CLARE UNWIN THE BOXFORD GROUP LTD. Director 1997-12-17 CURRENT 1997-11-21 Active
TAMARA CLARE UNWIN BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 1992-02-21 CURRENT 1949-03-29 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
2024-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA PEAKE RENDALL
2024-02-16Change of details for Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06
2022-12-29PSC02Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06
2022-12-28Withdrawal of a person with significant control statement on 2022-12-28
2022-12-28PSC09Withdrawal of a person with significant control statement on 2022-12-28
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-03-26CH01Director's details changed for Mr Peter Osborne on 2021-03-26
2021-03-04AP01DIRECTOR APPOINTED MR PETER OSBORNE
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH PAUL
2018-04-18AP01DIRECTOR APPOINTED MR ALEX PAUL
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1443090
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1443090
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-08-11AP01DIRECTOR APPOINTED MR MATTHEW GARY MANNING
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1443090
2015-02-27AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010957900006
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1443090
2014-02-19AR0117/02/14 FULL LIST
2014-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANNING
2013-02-18AR0117/02/13 FULL LIST
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-21AR0117/02/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0117/02/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AP01DIRECTOR APPOINTED MATTHEW GARY MANNING
2010-04-16SH0131/03/10 STATEMENT OF CAPITAL GBP 1443090
2010-02-25AR0117/02/10 FULL LIST
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10353LOCATION OF REGISTER OF MEMBERS
2006-02-19363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04288bSECRETARY RESIGNED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL FARM BOXFORD SUDBURY SUFFOLK CO10 5NY
2004-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-17363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-08WRES01ADOPT MEM AND ARTS 20/08/99
1999-05-26288bDIRECTOR RESIGNED
1999-05-14363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-03-29WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/99
1999-03-29WRES01ADOPT MEM AND ARTS 05/03/99
1999-03-29123£ NC 100/1143100 05/03/99
1999-03-29WRES04NC INC ALREADY ADJUSTED 05/03/99
1999-03-29WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/99
1999-03-2988(2)RAD 05/03/99--------- £ SI 1143010@1=1143010 £ IC 90/1143100
1999-03-2988(2)RAD 05/03/99--------- £ SI 88@1=88 £ IC 2/90
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-27225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-07-28CERTNMCOMPANY NAME CHANGED STOKE-BY-NAYLAND GOLF CLUB LIMIT ED CERTIFICATE ISSUED ON 29/07/98
1998-04-06363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-02-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-01AUDAUDITOR'S RESIGNATION
1997-03-24363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
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 THE STOKE BY NAYLAND CLUB LTD. 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 THE STOKE BY NAYLAND CLUB LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-05 Outstanding HSBC BANK PLC
BILL OF SALE 2012-11-16 Outstanding TRUSTEES FOR TIME BEING OF THE LAWFORD FARM SSAS, SUSANNA PEAKE RENDALL, JONATHAN LOSHAK, TAMARA CLARE UNWIN AND CARMELLA JANE PEAKE MEYER
BILL OF SALE 2012-04-18 Outstanding TRUSTEES FOR TIME BEING OF THE LAWFORD FARM SSAS, SUSANNA PEAKE RENDALL, JONATHAN LOSHAK, TAMARA CLARE UNWIN AND CARMELLA JANE PEAKE MEYER
CHARGE 1992-04-03 Satisfied MIDLAND BANK PLC
COLLATERAL CHARGE 1991-01-25 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
FIXED AND FLOATING CHARGE 1986-10-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 THE STOKE BY NAYLAND CLUB LTD.

Intangible Assets
Patents
We have not found any records of THE STOKE BY NAYLAND CLUB LTD. registering or being granted any patents
Domain Names

THE STOKE BY NAYLAND CLUB LTD. owns 2 domain names.

stokebynayland.co.uk   golfclubsuk.co.uk  

Trademarks
We have not found any records of THE STOKE BY NAYLAND CLUB LTD. registering or being granted any trademarks
Income
Government Income

Government spend with THE STOKE BY NAYLAND CLUB LTD.

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-05-16 GBP £521
Babergh District Council 2011-03-08 GBP £2,046

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE STOKE BY NAYLAND CLUB LTD. 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 THE STOKE BY NAYLAND CLUB LTD. 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 THE STOKE BY NAYLAND CLUB LTD. 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.