Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERWELL EDGE GOLF CLUB (2001) LIMITED
Company Information for

CHERWELL EDGE GOLF CLUB (2001) LIMITED

BANBURY, OXFORDSHIRE, OX17,
Company Registration Number
04022045
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-06-06

Company Overview

About Cherwell Edge Golf Club (2001) Ltd
CHERWELL EDGE GOLF CLUB (2001) LIMITED was founded on 2000-06-27 and had its registered office in Banbury. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
CHERWELL EDGE GOLF CLUB (2001) LIMITED
 
Legal Registered Office
BANBURY
OXFORDSHIRE
 
Previous Names
PLANVIRTUE LIMITED23/03/2001
Filing Information
Company Number 04022045
Date formed 2000-06-27
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
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 CHERWELL EDGE GOLF CLUB (2001) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP KING
Director 2013-02-20
MORIAN RHYS LLOYD
Director 2015-04-01
SANTI PEREZ
Director 2014-04-01
GEOFFREY RONALD STONE
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE ANNE UZOLINS
Company Secretary 2015-05-11 2016-03-01
DUNCAN JAMES BIDWELL
Director 2013-02-20 2016-03-01
PHILIP DRAPER
Director 2013-02-20 2016-03-01
PETER SPREY
Director 2015-04-01 2016-03-01
KEVIN INSKIP
Director 2014-04-01 2015-04-01
DAVID BRIDGER
Company Secretary 2012-09-29 2015-03-31
MARK JOHN STOCKS
Director 2012-09-29 2014-11-25
PHILIP HOLMES
Director 2013-02-20 2014-04-01
SEAN LAPPER
Director 2013-06-28 2014-04-01
ROBERT ANDREW BEARE
Company Secretary 2005-04-01 2012-09-27
ROBERT ANDREW BEARE
Director 2009-04-01 2012-09-27
JAMES JOSEPH GALLANT
Director 2007-01-31 2012-06-28
JONATHAN PETER BARBET
Director 2008-04-01 2009-04-01
JOHN COUSINS
Director 2004-01-01 2008-04-01
NIGEL LEONARD RIDDLE
Director 2006-04-01 2008-04-01
DAVID PHILIP NEWMAN
Director 2005-04-01 2007-01-31
MAURICE SPRINGALL
Company Secretary 2002-03-31 2005-04-01
JAMES JOSEPH GALLANT
Director 2001-03-12 2005-04-01
TERENCE WILLIAM ROUGHTON
Company Secretary 2002-03-04 2003-12-31
MAURICE SPRINGALL
Director 2002-03-31 2002-06-28
ROBERT ANDREW BEARE
Company Secretary 2001-03-12 2002-03-31
TERENCE WILLIAM ROUGHTON
Director 2002-03-04 2002-03-04
PETER EDWIN STEGGLES
Director 2001-03-12 2002-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-27 2001-03-12
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-27 2001-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-06-27 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORIAN RHYS LLOYD HAZELM LIMITED Director 1998-01-30 CURRENT 1998-01-30 Dissolved 2015-05-26
GEOFFREY RONALD STONE OXFORD FIRE SOLUTIONS LIMITED Director 2011-03-31 CURRENT 2011-03-31 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-10DS01APPLICATION FOR STRIKING-OFF
2017-03-10DS01APPLICATION FOR STRIKING-OFF
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-21AR0127/06/16 NO MEMBER LIST
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DRAPER
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BIDWELL
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPREY
2016-03-28TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE UZOLINS
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15AR0127/06/15 NO MEMBER LIST
2015-07-15AP03SECRETARY APPOINTED MRS DEBBIE ANNE UZOLINS
2015-04-17AP01DIRECTOR APPOINTED MR PETER SPREY
2015-04-17AP01DIRECTOR APPOINTED MR MORIAN RHYS LLOYD
2015-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN INSKIP
2015-04-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRIDGER
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKS
2014-07-23AR0127/06/14 NO MEMBER LIST
2014-04-10AP01DIRECTOR APPOINTED MR SANTI PEREZ
2014-04-09AP01DIRECTOR APPOINTED MR KEVIN INSKIP
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLMES
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LAPPER
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-15AP01DIRECTOR APPOINTED MR SEAN LAPPER
2013-07-04AR0127/06/13 NO MEMBER LIST
2013-02-27AP01DIRECTOR APPOINTED MR PHILIP DRAPER
2013-02-27AP01DIRECTOR APPOINTED MR PHILIP HOLMES
2013-02-27AP01DIRECTOR APPOINTED MR DUNCAN BIDWELL
2013-02-27AP01DIRECTOR APPOINTED MR PHILIP KING
2013-02-08RES01ADOPT ARTICLES 28/01/2013
2013-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALLANT
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03AP03SECRETARY APPOINTED MR DAVID BRIDGER
2012-10-03AP01DIRECTOR APPOINTED MR MARK JOHN STOCKS
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEARE
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BEARE
2012-07-11AR0127/06/12 NO MEMBER LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEARE / 01/06/2012
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21AR0127/06/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0127/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STONE / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEARE / 27/06/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-09288aDIRECTOR APPOINTED MR ROBERT ANDREW BEARE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BARBET
2009-04-14288bAPPOINTMENT TERMINATE, DIRECTOR JOHN COUSINS LOGGED FORM
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-27363aANNUAL RETURN MADE UP TO 27/06/08
2008-06-09288aDIRECTOR APPOINTED JONATHAN PETER BARBET
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RIDDLE
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN COUSINS
2008-05-30288aDIRECTOR APPOINTED GEOFFREY STONE
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aANNUAL RETURN MADE UP TO 27/06/07
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27363sANNUAL RETURN MADE UP TO 27/06/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14288aNEW SECRETARY APPOINTED
2005-08-01363sANNUAL RETURN MADE UP TO 27/06/05
2005-08-01288bSECRETARY RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363(288)SECRETARY RESIGNED
2004-07-12363sANNUAL RETURN MADE UP TO 27/06/04
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288aNEW DIRECTOR APPOINTED
2003-08-21363sANNUAL RETURN MADE UP TO 27/06/03
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-06363(288)DIRECTOR RESIGNED
2003-02-06363sANNUAL RETURN MADE UP TO 27/06/02
2003-01-02288bDIRECTOR RESIGNED
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 CHERWELL EDGE GOLF CLUB (2001) 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 CHERWELL EDGE GOLF CLUB (2001) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERWELL EDGE GOLF CLUB (2001) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due Within One Year 2013-03-31 £ 142,661
Creditors Due Within One Year 2012-03-31 £ 163,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CHERWELL EDGE GOLF CLUB (2001) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 48,796
Cash Bank In Hand 2012-03-31 £ 97,378
Current Assets 2013-03-31 £ 112,299
Current Assets 2012-03-31 £ 129,108
Debtors 2013-03-31 £ 63,503
Debtors 2012-03-31 £ 31,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHERWELL EDGE GOLF CLUB (2001) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERWELL EDGE GOLF CLUB (2001) LIMITED
Trademarks
We have not found any records of CHERWELL EDGE GOLF CLUB (2001) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERWELL EDGE GOLF CLUB (2001) 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 CHERWELL EDGE GOLF CLUB (2001) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERWELL EDGE GOLF CLUB (2001) 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 CHERWELL EDGE GOLF CLUB (2001) 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 CHERWELL EDGE GOLF CLUB (2001) 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.