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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LOSHAK |
||
ANDREW WILLIAM CRACKNELL |
||
JONATHAN LOSHAK |
||
MATTHEW GARY MANNING |
||
SUSANNA PEAKE RENDALL |
||
TAMARA CLARE UNWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HUGH PAUL |
Director | ||
MATTHEW GARY MANNING |
Director | ||
SUSANNA PEAKE RENDALL |
Company Secretary | ||
DEVORA YAFFA PEAKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BOXFORD GROUP LTD. | Company Secretary | 2004-03-19 | CURRENT | 1997-11-21 | Active | |
BOXFORD (SUFFOLK) HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1949-03-29 | Active | |
PEAKE FRUIT PREPARED LIMITED | Company Secretary | 1998-03-27 | CURRENT | 1998-03-09 | Active | |
PEAKE FRUIT LIMITED | Company Secretary | 1995-03-31 | CURRENT | 1980-01-28 | Active | |
BOXFORD (SUFFOLK) FARMS LIMITED | Company Secretary | 1993-12-21 | CURRENT | 1993-02-23 | Active | |
DEACONS CLOSE MANAGEMENT LIMITED | Director | 2000-02-28 | CURRENT | 1998-12-10 | Active | |
PEAKE FRUIT PREPARED LIMITED | Director | 1998-03-27 | CURRENT | 1998-03-09 | Active | |
THE BOXFORD GROUP LTD. | Director | 1997-12-17 | CURRENT | 1997-11-21 | Active | |
PEAKE FRUIT LIMITED | Director | 1995-03-31 | CURRENT | 1980-01-28 | Active | |
BOXFORD (SUFFOLK) FARMS LIMITED | Director | 1993-02-26 | CURRENT | 1993-02-23 | Active | |
BOXFORD (SUFFOLK) HOLDINGS LIMITED | Director | 1992-02-21 | CURRENT | 1949-03-29 | Active | |
MEDANA RESTAURANT LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
PEAKE FRUIT PREPARED LIMITED | Director | 1998-03-27 | CURRENT | 1998-03-09 | Active | |
THE BOXFORD GROUP LTD. | Director | 1997-12-02 | CURRENT | 1997-11-21 | Active | |
PEAKE FRUIT LIMITED | Director | 1995-03-31 | CURRENT | 1980-01-28 | Active | |
BOXFORD (SUFFOLK) FARMS LIMITED | Director | 1993-02-26 | CURRENT | 1993-02-23 | Active | |
BOXFORD (SUFFOLK) HOLDINGS LIMITED | Director | 1992-02-21 | CURRENT | 1949-03-29 | Active | |
UNWIN BUSINESS COACHING LIMITED | Director | 2010-01-19 | CURRENT | 2009-03-30 | Active | |
TOPCROFT DEVELOPMENTS LIMITED | Director | 1998-03-27 | CURRENT | 1998-03-10 | Active | |
THE BOXFORD GROUP LTD. | Director | 1997-12-17 | CURRENT | 1997-11-21 | Active | |
BOXFORD (SUFFOLK) HOLDINGS LIMITED | Director | 1992-02-21 | CURRENT | 1949-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA PEAKE RENDALL | ||
Change of details for Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06 | ||
PSC02 | Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06 | |
Withdrawal of a person with significant control statement on 2022-12-28 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-12-28 | |
APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Peter Osborne on 2021-03-26 | |
AP01 | DIRECTOR APPOINTED MR PETER OSBORNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH PAUL | |
AP01 | DIRECTOR APPOINTED MR ALEX PAUL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1443090 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1443090 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GARY MANNING | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1443090 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010957900006 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1443090 | |
AR01 | 17/02/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANNING | |
AR01 | 17/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 17/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MATTHEW GARY MANNING | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 1443090 | |
AR01 | 17/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL FARM BOXFORD SUDBURY SUFFOLK CO10 5NY | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
WRES01 | ADOPT MEM AND ARTS 20/08/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/99 | |
WRES01 | ADOPT MEM AND ARTS 05/03/99 | |
123 | £ NC 100/1143100 05/03/99 | |
WRES04 | NC INC ALREADY ADJUSTED 05/03/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/99 | |
88(2)R | AD 05/03/99--------- £ SI 1143010@1=1143010 £ IC 90/1143100 | |
88(2)R | AD 05/03/99--------- £ SI 88@1=88 £ IC 2/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED STOKE-BY-NAYLAND GOLF CLUB LIMIT ED CERTIFICATE ISSUED ON 29/07/98 | |
363s | RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
BILL OF SALE | 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 | Outstanding | TRUSTEES FOR TIME BEING OF THE LAWFORD FARM SSAS, SUSANNA PEAKE RENDALL, JONATHAN LOSHAK, TAMARA CLARE UNWIN AND CARMELLA JANE PEAKE MEYER | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
COLLATERAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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.
THE STOKE BY NAYLAND CLUB LTD. owns 2 domain names.
stokebynayland.co.uk golfclubsuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Babergh District Council | |
|
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.
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. |