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

CHERRY LODGE GOLF CLUB LIMITED

CHERRY LODGE GOLF CLUB, JAIL LANE, BIGGIN HILL, KENT, TN16 3AX,
Company Registration Number
02840508
Private Limited Company
Active

Company Overview

About Cherry Lodge Golf Club Ltd
CHERRY LODGE GOLF CLUB LIMITED was founded on 1993-07-29 and has its registered office in Biggin Hill. The organisation's status is listed as "Active". Cherry Lodge Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHERRY LODGE GOLF CLUB LIMITED
 
Legal Registered Office
CHERRY LODGE GOLF CLUB
JAIL LANE
BIGGIN HILL
KENT
TN16 3AX
Other companies in TN16
 
Filing Information
Company Number 02840508
Company ID Number 02840508
Date formed 1993-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602695543  
Last Datalog update: 2023-10-08 07:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRY LODGE GOLF CLUB LIMITED
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 CHERRY LODGE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
KEITH DOUGLAS PARKES
Company Secretary 2001-11-01
BARRY COLLINGS
Director 2010-07-12
JAN DAMPIER
Director 2017-09-18
ANDREW ANTHONY EDWARD GEE
Director 2016-10-03
LUCINDA BEDFORD HAWKES
Director 2012-03-07
MERVYN KELLY
Director 2013-07-08
ROBERT JOHN SIMPSON
Director 2014-07-10
RICHARD WATSON
Director 2017-09-18
STEPHEN WEBB
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNIE ASH
Director 2015-09-08 2016-04-04
COLIN BEDFORD
Director 2013-07-08 2014-04-13
BRIAN HERBERT BAMFORD
Director 2008-12-15 2013-07-08
ANDREW AKERMAN
Director 2004-07-19 2009-09-02
PETER CHANDLER
Director 2005-07-18 2008-10-06
DAVID KEITH BURGESS
Director 2002-07-01 2008-09-18
JAMES ERNEST BARTLETT
Director 2004-07-19 2008-07-14
BERNADETTE ITA BAGGOTT
Director 2005-03-16 2006-03-15
PETER CHANDLER
Director 2004-04-04 2005-04-03
JAMES ERNEST BARTLETT
Director 2003-04-06 2004-04-04
PETER REX MICHAEL BULLEN
Director 1998-06-23 2002-07-01
ALEXANDER ALBERT KEMSLEY
Company Secretary 2000-06-12 2001-10-31
BRIAN BAMFORD
Director 1999-08-03 2001-07-23
JOHN ERNEST WISE
Company Secretary 2000-02-18 2000-06-12
JOHN SIDNEY HOWELL
Company Secretary 1999-08-10 2000-02-18
COLIN FRANCIS SMITH
Company Secretary 1997-09-27 1999-08-10
PAUL BUTLER
Director 1996-03-25 1998-01-24
PATRICIA KNIGHT
Company Secretary 1997-09-01 1997-09-27
ALEXANDER ALBERT KEMSLEY
Company Secretary 1994-11-22 1997-09-01
BRIAN HERBERT BAMFORD
Director 1994-03-28 1996-03-25
DIANE MAUREEN BARWELL
Director 1994-03-28 1996-03-25
JURRI CHRISTIAANS
Director 1994-11-22 1995-05-23
PETER WILLIAM LONG
Company Secretary 1994-03-28 1994-11-22
JOHN ERNEST WISE
Company Secretary 1993-08-23 1994-03-28
VICTORIA ELIZABETH CHANDLER
Director 1993-11-15 1994-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-29 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ANTHONY EDWARD GEE POSITIVE OPPORTUNITIES LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
ROBERT JOHN SIMPSON EARTH'S ENERGY LTD Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2018-02-13
ROBERT JOHN SIMPSON SIMPSON ELECTRICAL LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
STEPHEN WEBB MAGIPLUG LTD Director 2008-10-23 CURRENT 2006-08-08 Active - Proposal to Strike off
STEPHEN WEBB RED SCORPION INDUSTRIES LIMITED Director 1991-09-03 CURRENT 1991-09-03 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
2024-03-09APPOINTMENT TERMINATED, DIRECTOR ROBERT IVOR SMITH
2024-03-07Memorandum articles filed
2024-03-03APPOINTMENT TERMINATED, DIRECTOR MERVYN KELLY
2023-09-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-06-06DIRECTOR APPOINTED MS CAROLINE SUSAN DENNY
2023-06-06DIRECTOR APPOINTED MR ROBERT IVOR SMITH
2023-03-25APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSON
2023-03-25APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSON
2023-03-25APPOINTMENT TERMINATED, DIRECTOR PETER MELBOURNE
2023-03-25APPOINTMENT TERMINATED, DIRECTOR PETER MELBOURNE
2022-09-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MISS SUZANNE JOHNSON
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RINGHAM
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HERBERT BAMFORD
2021-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HERBERT BAMFORD
2021-11-05PSC09Withdrawal of a person with significant control statement on 2021-11-05
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR MALCOLM ALAN GROVER
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON
2021-09-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08AP01DIRECTOR APPOINTED MR ANDREW RINGHAM
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB
2020-11-09AP01DIRECTOR APPOINTED MR CRAIG AFRED FITZPATRICK
2020-11-06AP01DIRECTOR APPOINTED MS KERRI LEWIS
2020-10-26AP01DIRECTOR APPOINTED MRS DIANA ANDERSON
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNAH DOUROF
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SIMPSON
2020-08-01TM02Termination of appointment of Keith Douglas Parkes on 2020-07-28
2020-08-01AP03Appointment of Mr Brian Herbert Bamford as company secretary on 2020-07-28
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINGS
2019-09-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-08-06AP01DIRECTOR APPOINTED MS JOHANNAH DOUROF
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MATCHAM
2018-10-16AP01DIRECTOR APPOINTED MR MARTIN PURSER
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BEDFORD HAWKES
2018-10-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2017-09-21AP01DIRECTOR APPOINTED MRS JAN DAMPIER
2017-09-21AP01DIRECTOR APPOINTED MR RICHARD WATSON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITE
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARN
2017-09-19AA30/06/17 TOTAL EXEMPTION FULL
2017-09-19AA30/06/17 TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1227500
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26AP01DIRECTOR APPOINTED MR ANDREW GEE
2016-10-26AP01DIRECTOR APPOINTED MRS MARGARET WHITE
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TINA CULLEN
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1023
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE ASH
2016-06-14AA01Current accounting period extended from 31/03/17 TO 30/06/17
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1023700
2015-10-08AR0129/07/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MRS JEANNIE ASH
2015-09-16AP01DIRECTOR APPOINTED MR PETER HAMMOND
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET PEARCE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OPEN
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED MR ROBERT JOHN SIMPSON
2014-08-20AP01DIRECTOR APPOINTED MRS JANET PEARCE
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1022.4
2014-08-14AR0129/07/14 CHANGES
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BEDFORD
2014-01-13AA31/03/13 TOTAL EXEMPTION FULL
2013-08-28AR0129/07/13 CHANGES
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEBB / 08/07/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TINA CULLEN / 01/04/2013
2013-08-14AP01DIRECTOR APPOINTED MR COLIN BEDFORD
2013-08-14AP01DIRECTOR APPOINTED MR MERVYN KELLY
2013-07-25AP01DIRECTOR APPOINTED MR KEITH WILLIAM HARRIS
2013-07-25AP01DIRECTOR APPOINTED MR STEVEN WEBB
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SIMPSON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENROSE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAMFORD
2013-02-15RES13COMPANY BUSINESS 28/01/2013
2013-02-15RES01ADOPT ARTICLES 28/01/2013
2013-02-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-25AP01DIRECTOR APPOINTED ARTHUR FREDERICK SIMPSON
2012-10-12AP01DIRECTOR APPOINTED LUCINDA BEDFORD HAWKES
2012-09-28AR0129/07/12 FULL LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARPER
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN KELLY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA SIMPSON
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AP01DIRECTOR APPOINTED MRS BRENDA JEAN SIMPSON
2011-09-06AP01DIRECTOR APPOINTED MR TREVOR HARPER
2011-09-06AP01DIRECTOR APPOINTED MR MERVYN KELLY
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HOLLINS
2011-09-05AR0129/07/11 CHANGES
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-18AR0129/07/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OPEN / 29/07/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH PARKES / 29/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BAMFORD / 29/07/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN HEARN
2010-08-11AP01DIRECTOR APPOINTED MS TINA CULLEN
2010-08-11AP01DIRECTOR APPOINTED MR BARRY COLLINGS
2010-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEARN
2010-08-11AP01DIRECTOR APPOINTED MRS EILEEN BEATRICE HOLLINS
2010-08-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT PENROSE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VAUGHAN
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE KNAPMAN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEABLE
2010-03-18AP01DIRECTOR APPOINTED MR ROGER KEABLE
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR OMER SADIK
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AKERMAN
2009-09-04363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-27288aDIRECTOR APPOINTED MR OMER SADIK
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR AUDREY DENNIS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PETER CHANDLER
2009-08-27288aDIRECTOR APPOINTED MR BRIAN BAMFORD
2009-07-09288aDIRECTOR APPOINTED ANN HEARN
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER COLNET
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURGESS
2008-08-28363(288)DIRECTOR RESIGNED
2008-08-28363sRETURN MADE UP TO 29/07/08; CHANGE OF MEMBERS
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 CHERRY LODGE 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 CHERRY LODGE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 CHERRY LODGE GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CHERRY LODGE GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRY LODGE GOLF CLUB LIMITED
Trademarks
We have not found any records of CHERRY LODGE GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRY LODGE 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 (93120 - Activities of sport clubs) as CHERRY LODGE GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERRY LODGE 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 CHERRY LODGE 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 CHERRY LODGE 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.