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

PARKFIELD GOLF LTD

19 Common Road, Hanham, Bristol, BS15 3LL,
Company Registration Number
03384177
Private Limited Company
Active

Company Overview

About Parkfield Golf Ltd
PARKFIELD GOLF LTD was founded on 1997-06-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Parkfield Golf Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARKFIELD GOLF LTD
 
Legal Registered Office
19 Common Road
Hanham
Bristol
BS15 3LL
Other companies in TN9
 
Filing Information
Company Number 03384177
Company ID Number 03384177
Date formed 1997-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts SMALL
VAT Number /Sales tax ID GB680004274  
Last Datalog update: 2024-06-18 09:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKFIELD GOLF 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 PARKFIELD GOLF LTD

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH BRITTON
Company Secretary 2017-07-11
ANDREW JOHN HARVEY
Director 2017-07-11
MATTHEW ANDREW HARVEY
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ANN GRENHAM
Company Secretary 2004-12-31 2017-07-11
LYNDA ANN GRENHAM
Director 1997-06-19 2017-07-11
PETER BRIAN GRENHAM
Director 1997-06-19 2017-07-11
JEAN PAMELA WIGZELL
Company Secretary 1997-06-19 2004-12-31
JEAN PAMELA WIGZELL
Director 1997-06-19 2004-12-31
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-06-10 1997-06-19
FNCS LIMITED
Nominated Director 1997-06-10 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARVEY PLANT HEALTH TRUST LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
ANDREW JOHN HARVEY MILLBRIDGE COURT LIMITED Director 2016-11-07 CURRENT 2016-11-07 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
2024-06-18CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2024-06-14Company name changed boars head golf centre LIMITED\certificate issued on 14/06/24
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-24Change of details for Harvey Events Holdings Limited as a person with significant control on 2020-04-30
2023-07-24CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-07-21Change to person with significant control
2023-07-19SECRETARY'S DETAILS CHNAGED FOR HELEN ELIZABETH BRITTON on 2023-07-19
2023-07-19Director's details changed for Mr Matthew Andrew Harvey on 2023-07-19
2023-07-19Director's details changed for Mr Andrew John Harvey on 2023-07-19
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court, Great Western Road Gloucester GL1 3nd England
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court, Great Western Road Gloucester GL1 3nd England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court, Great Western Road Gloucester GL1 3nd England
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-07-20PSC02Notification of Harvey Events Holdings Limited as a person with significant control on 2017-07-11
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM North House 198 High Street Tonbridge Kent TN9 1BE
2017-07-11PSC07CESSATION OF PETER BRIAN GRENHAM AS A PSC
2017-07-11PSC07CESSATION OF LYNDA ANN GRENHAM AS A PSC
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRENHAM
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA GRENHAM
2017-07-11AP01DIRECTOR APPOINTED MR MATTHEW ANDREW HARVEY
2017-07-11TM02Termination of appointment of Lynda Ann Grenham on 2017-07-11
2017-07-11AP01DIRECTOR APPOINTED MR ANDREW JOHN HARVEY
2017-07-11AP03Appointment of Helen Elizabeth Britton as company secretary on 2017-07-11
2017-06-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 106666
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 106666
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-04-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 106666
2015-06-11AR0110/06/15 ANNUAL RETURN FULL LIST
2014-07-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 106666
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2013-06-10AR0110/06/13 FULL LIST
2013-05-14AA30/11/12 TOTAL EXEMPTION SMALL
2012-06-21AR0110/06/12 FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN GRENHAM / 01/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANN GRENHAM / 01/06/2012
2012-06-07AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2011-07-18AR0110/06/11 FULL LIST
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-05AR0110/06/10 FULL LIST
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-10-02363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-02363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-11363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-06363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03MEM/ARTSARTICLES OF ASSOCIATION
2005-02-03169£ IC 160000/106666 31/12/04 £ SR 53334@1=53334
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25MEM/ARTSARTICLES OF ASSOCIATION
2005-01-25RES13SECTIONS 320 & 164 31/12/04
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-21363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-17363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-06-17363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-06-15363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-27363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-10-26363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-05225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/98
1998-07-22363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1997-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-30123£ NC 1000/160000 01/07/97
1997-07-30CERTNMCOMPANY NAME CHANGED ASTRA NATION LIMITED CERTIFICATE ISSUED ON 31/07/97
1997-07-3088(2)RAD 01/07/97--------- £ SI 159998@1=159998 £ IC 2/160000
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04288aNEW DIRECTOR APPOINTED
1997-07-04288bSECRETARY RESIGNED
1997-07-04288aNEW DIRECTOR APPOINTED
1997-07-04288bDIRECTOR RESIGNED
1997-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-30287REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PARKFIELD GOLF 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 PARKFIELD GOLF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-08 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-07-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PARKFIELD GOLF LTD

Intangible Assets
Patents
We have not found any records of PARKFIELD GOLF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARKFIELD GOLF LTD
Trademarks
We have not found any records of PARKFIELD GOLF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKFIELD GOLF LTD. 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 PARKFIELD GOLF LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKFIELD GOLF 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 PARKFIELD GOLF 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 PARKFIELD GOLF 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.