Company NameHever Castle Golf Club Limited
Company StatusActive
Company Number02677760
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(10 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(10 years after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(10 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(11 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameDuncan Harry Melville Leslie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(14 years, 12 months after company formation)
Appointment Duration17 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStables House Hever Castle
Hever
Edenbridge
Kent
TN8 7NG
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr John Meredydd Balch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration6 months, 3 weeks (resigned 31 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Ryfold Road
Wimbledon
London
SW19 8DF
Director NameMr Gerald Bushby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration3 years, 6 months (resigned 12 July 1995)
RoleFruit Importer
Correspondence Address24 Folkington Corner
London
N12 7BH
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Secretary NameMr Eberhard Alfred Muller
NationalityBritish
StatusResigned
Appointed01 August 1992(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Taylors Avenue
Cleethorpes
South Humberside
DN35 0LW
Director NameMr John Charles Stevens
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1993)
RoleEducation Inspector
Country of ResidenceEngland
Correspondence Address49 Montbelle Road
New Eltham
London
SE9 3PD
Director NameMalcolm James Cunningham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 January 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address62 Central Avenue
Beverley
North Humberside
HU17 8LN
Director NameNorman Hewitt Ewing Elliot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1995)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorpemead
The Thorpe Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DA
Secretary NameNorman Hewitt Ewing Elliot
NationalityBritish
StatusResigned
Appointed15 September 1992(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1995)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorpemead
The Thorpe Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DA
Director NameRonald Albert Popely
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressHever Castle Stud
Hever
Edenbridge
Kent
TN8 7NG
Director NameAllan Mason Chase
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 1999)
RoleRet Bank Manager
Correspondence Address66 Chipstead Park
Sevenoaks
Kent
TN13 2SH
Secretary NameRussell Lindsay Miller
NationalityBritish
StatusResigned
Appointed22 June 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressWest View
Upperton
Petworth
West Sussex
GU28 9BE
Director NameMichael Ellis Harris
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1999)
RoleSolicitor
Correspondence Address3 Hawtrey Road
London
NW3 3SS
Director NamePaul Alfred Cohen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhurst
Broomlands Lane
Limpsfield
Surrey
RH8 0SP
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleRetired
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Director NameAllan Mason Chase
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 February 2000)
RoleRetired
Correspondence Address66 Chipstead Park
Sevenoaks
Kent
TN13 2SH
Director NamePeter Chaffin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2002)
RoleRetired
Correspondence AddressThe Croft 21 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director NameMr David Andrew James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Dukes Meadow
Chiddingstone Causeway
Tonbridge
Kent
TN11 8LW
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Robert Allen Pullin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressMedley Court
Hever Castle
Edenbridge
Kent
TN8 7NG
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(10 years after company formation)
Appointment Duration3 years (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed28 January 2002(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(11 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed10 January 1992
Appointment Duration6 months, 3 weeks (resigned 31 July 1992)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF

Contact

Websitehever.co.uk
Telephone01732 865224
Telephone regionSevenoaks

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.5m at £1Hever Castle LTD
99.97%
Ordinary
1.2k at £1Broadland Properties LTD
0.03%
Ordinary

Financials

Year2014
Turnover£1,434,408
Gross Profit£423,543
Net Worth£5,905
Cash£113,721
Current Liabilities£3,138,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

12 July 2001Delivered on: 14 July 2001
Satisfied on: 27 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at the rear of heves road heves kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 February 1997Delivered on: 19 February 1997
Satisfied on: 27 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 March 1995Delivered on: 11 March 1995
Satisfied on: 27 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at polebrook farm hever kent t/n K696484 together with all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 March 1995Delivered on: 11 March 1995
Satisfied on: 27 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hever castle farm hever kent t/n K718021 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 May 1994Delivered on: 15 June 1994
Satisfied on: 3 July 2001
Persons entitled: Shepherd Neame Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a hever golf club hever nr edingburgh kent and all plant machinery fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
25 March 1994Delivered on: 29 March 1994
Satisfied on: 27 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at polebrook farm hever t/no K696484 kent sevenoaks with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1994Delivered on: 29 March 1994
Satisfied on: 27 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at hever castle farm hever t/no K718021 kent sevenoaks with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1992Delivered on: 20 July 1992
Satisfied on: 12 February 1998
Persons entitled: Swiss Cantobank (International)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the transaction documents and shall incude all covenants.....expressed or implied on the part of ronald albert popely....see form 395 for full details.
Particulars: All that the land & buildings thereon reg. With title nos. K555505, K611459 & K685984....& Other properties with t/nos given on the form 395....please see form for details.
Fully Satisfied
12 February 2009Delivered on: 27 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 July 1992Delivered on: 20 July 1992
Satisfied on: 20 July 1994
Persons entitled: Swiss Cantobank (International)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the transaction documents & shall include all covenants .....expressed or implied on the part of ronald albert popely....see form 395 for full details.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 2013Delivered on: 20 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (23 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (24 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (24 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (21 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (21 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 April 2016Full accounts made up to 30 September 2015 (21 pages)
4 April 2016Full accounts made up to 30 September 2015 (21 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,511,759
(8 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,511,759
(8 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
27 March 2015Full accounts made up to 30 September 2014 (19 pages)
27 March 2015Full accounts made up to 30 September 2014 (19 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
18 March 2014Full accounts made up to 30 September 2013 (19 pages)
18 March 2014Full accounts made up to 30 September 2013 (19 pages)
24 September 2013Appointment of Mr James Maxwell Hill as a director (2 pages)
24 September 2013Appointment of Mr James Maxwell Hill as a director (2 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,511,759
(8 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Director's details changed for Duncan Harry Melville Leslie on 1 January 2013 (2 pages)
16 September 2013Director's details changed for Duncan Harry Melville Leslie on 1 January 2013 (2 pages)
16 September 2013Director's details changed for Duncan Harry Melville Leslie on 1 January 2013 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,511,759
(8 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (19 pages)
26 March 2013Full accounts made up to 30 September 2012 (19 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (16 pages)
22 March 2012Full accounts made up to 30 September 2011 (16 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
28 March 2011Full accounts made up to 30 September 2010 (16 pages)
28 March 2011Full accounts made up to 30 September 2010 (16 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
4 April 2009Full accounts made up to 30 September 2008 (14 pages)
4 April 2009Full accounts made up to 30 September 2008 (14 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 October 2008Director's change of particulars / duncan leslie / 01/10/2008 (1 page)
8 October 2008Director's change of particulars / duncan leslie / 01/10/2008 (1 page)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
8 April 2008Full accounts made up to 30 September 2007 (14 pages)
8 April 2008Full accounts made up to 30 September 2007 (14 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
10 January 2006Full accounts made up to 30 September 2005 (13 pages)
10 January 2006Full accounts made up to 30 September 2005 (13 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
11 January 2005Full accounts made up to 30 September 2004 (13 pages)
11 January 2005Full accounts made up to 30 September 2004 (13 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12-13ALMA square scarborough north yorkshire YO11 1JU (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12-13ALMA square scarborough north yorkshire YO11 1JU (1 page)
7 October 2004Return made up to 14/09/04; full list of members (10 pages)
7 October 2004Return made up to 14/09/04; full list of members (10 pages)
5 January 2004Full accounts made up to 30 September 2003 (13 pages)
5 January 2004Full accounts made up to 30 September 2003 (13 pages)
7 October 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 October 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 August 2003New secretary appointed (3 pages)
22 August 2003New secretary appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Full accounts made up to 30 September 2002 (13 pages)
3 February 2003Full accounts made up to 30 September 2002 (13 pages)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Particulars of contract relating to shares (4 pages)
4 October 2002Particulars of contract relating to shares (4 pages)
4 October 2002Ad 25/09/02--------- £ si 72861@1=72861 £ ic 3438898/3511759 (2 pages)
4 October 2002Ad 25/09/02--------- £ si 72861@1=72861 £ ic 3438898/3511759 (2 pages)
2 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2002S-div 25/09/02 (2 pages)
2 October 2002S-div 25/09/02 (2 pages)
2 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2002Application for reregistration from PLC to private (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 September 2002Re-registration of Memorandum and Articles (11 pages)
27 September 2002Application for reregistration from PLC to private (1 page)
27 September 2002Re-registration of Memorandum and Articles (11 pages)
27 September 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 September 2002Return made up to 14/09/02; full list of members (66 pages)
19 September 2002Return made up to 14/09/02; full list of members (66 pages)
13 September 2002Ad 02/09/02--------- £ si 7@1165=8155 £ ic 3430743/3438898 (2 pages)
13 September 2002Ad 02/09/02--------- £ si 7@1165=8155 £ ic 3430743/3438898 (2 pages)
17 August 2002Accounting reference date shortened from 28/01/03 to 30/09/02 (1 page)
17 August 2002Accounting reference date shortened from 28/01/03 to 30/09/02 (1 page)
15 August 2002Full accounts made up to 28 January 2002 (13 pages)
15 August 2002Full accounts made up to 28 January 2002 (13 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
21 February 2002Auditor's resignation (1 page)
21 February 2002Auditor's resignation (1 page)
14 February 2002Return made up to 15/01/02; no change of members (7 pages)
14 February 2002Return made up to 15/01/02; no change of members (7 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002Registered office changed on 07/02/02 from: hever golf club hever kent TN8 7NG (1 page)
7 February 2002Accounting reference date extended from 30/09/01 to 28/01/02 (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Accounting reference date extended from 30/09/01 to 28/01/02 (1 page)
7 February 2002New secretary appointed;new director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New secretary appointed;new director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002Registered office changed on 07/02/02 from: hever golf club hever kent TN8 7NG (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (20 pages)
2 August 2001Full accounts made up to 30 September 2000 (20 pages)
14 July 2001Particulars of mortgage/charge (5 pages)
14 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Return made up to 15/01/01; no change of members (5 pages)
28 February 2001Return made up to 15/01/01; no change of members (5 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 September 1999 (20 pages)
3 May 2000Full accounts made up to 30 September 1999 (20 pages)
18 February 2000Ad 16/01/99-15/01/00 £ si 15@1165=17475 £ ic 3413268/3430743 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 15/01/00; full list of members (8 pages)
18 February 2000Ad 16/01/99-15/01/00 £ si 15@1165=17475 £ ic 3413268/3430743 (2 pages)
18 February 2000Return made up to 15/01/00; full list of members (8 pages)
18 February 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 April 1999Full accounts made up to 30 September 1998 (19 pages)
17 April 1999Full accounts made up to 30 September 1998 (19 pages)
17 February 1999Return made up to 15/01/99; change of members (6 pages)
17 February 1999Return made up to 15/01/99; change of members (6 pages)
12 March 1998Full accounts made up to 30 September 1997 (20 pages)
12 March 1998Full accounts made up to 30 September 1997 (20 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1998Return made up to 15/01/98; bulk list available separately (7 pages)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 February 1998Return made up to 15/01/98; bulk list available separately (7 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Full accounts made up to 30 September 1996 (20 pages)
29 April 1997Full accounts made up to 30 September 1996 (20 pages)
25 February 1997Ad 16/01/96-15/01/97 £ si 33@1165 (2 pages)
25 February 1997Return made up to 15/01/97; change of members (6 pages)
25 February 1997Return made up to 15/01/97; change of members (6 pages)
25 February 1997Ad 16/01/96-15/01/97 £ si 33@1165 (2 pages)
19 February 1997Particulars of mortgage/charge (9 pages)
19 February 1997Particulars of mortgage/charge (9 pages)
6 March 1996Full accounts made up to 30 September 1995 (21 pages)
6 March 1996Full accounts made up to 30 September 1995 (21 pages)
5 March 1996Ad 16/01/95-15/01/96 £ si 384@1165=447360 £ ic 2760738/3208098 (6 pages)
5 March 1996Ad 16/01/95-15/01/96 £ si 384@1165=447360 £ ic 2760738/3208098 (6 pages)
5 March 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 November 1995Full accounts made up to 30 September 1994 (19 pages)
10 November 1995Full accounts made up to 30 September 1994 (19 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
18 April 1995Return made up to 15/01/95; bulk list available separately (8 pages)
18 April 1995Return made up to 15/01/95; bulk list available separately (8 pages)
11 March 1995Particulars of mortgage/charge (4 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
11 March 1995Particulars of mortgage/charge (4 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
25 April 1994Director resigned (2 pages)
25 April 1994Director resigned (2 pages)
25 October 1993Full accounts made up to 30 April 1993 (18 pages)
25 October 1993Full accounts made up to 30 April 1993 (18 pages)
15 October 1992New director appointed (2 pages)
15 October 1992New director appointed (2 pages)
28 September 1992New director appointed (2 pages)
28 September 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 September 1992New director appointed (2 pages)
28 September 1992Director resigned (2 pages)
28 September 1992Director resigned (2 pages)
28 September 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 September 1992New secretary appointed;director resigned (2 pages)
15 September 1992Director resigned (2 pages)
15 September 1992New secretary appointed;director resigned (2 pages)
15 September 1992Director resigned (2 pages)
16 April 1992New director appointed (2 pages)
16 April 1992New director appointed (2 pages)