Company NameBotley Park Golf Club Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company Number08574700
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Previous NameDmwsl 728 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Robert Gordon Fraser
StatusCurrent
Appointed11 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMatthew Brook McCreath
NationalityBritish
StatusResigned
Appointed11 December 2013(5 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressMacDonald Botley Park Hotel Golf & Spa Winchester
Botley Green
Southampton
Hampshire
SO32 2UA
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFanance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed18 June 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitewww.macdonaldhotels.co.uk/our-hotels/macdonald-botley-park-hotel-golf-spa/
Telephone01506 815222
Telephone regionBathgate

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Macdonald Botley Park LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£53,268,000

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

24 August 2020Delivered on: 17 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 10 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
25 July 2016Delivered on: 2 August 2016
Persons entitled: Bank of Scotland PLC, the Security Trustee as Defined in the Instrument Accompanying This MR01

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 31 July 2015
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01)

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 31 July 2015
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01)

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 16 April 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from macdonald botley park limited or any other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property on land at botley park hotel and country club winchester road boorley green part of t/no HP370641.
Outstanding
12 December 2006Delivered on: 16 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland (Now Known as Bank of Scotland PLC) as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from macdonald botley park limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property on land at botley park hotel and country club winchester road boorley green part of t/no HP370641.
Outstanding
27 March 2014Delivered on: 1 April 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All the company’s right, title and interest in any intellectual property rights (as more particularly defined in the instrument evidencing the charge accompanying this form MR01) belonging to it (or to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
Outstanding
27 March 2014Delivered on: 31 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: The freehold property on land at botley park hotel and country club, winchester road, boorley green forming part of title number HP370641AND as shown edged red on the plan annexed to the instrument evidencing the charge accompanying this form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
13 July 2023Satisfaction of charge 085747000002 in full (1 page)
13 July 2023Satisfaction of charge 085747000008 in full (1 page)
13 July 2023Satisfaction of charge 085747000009 in full (1 page)
13 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 February 2023Full accounts made up to 30 September 2021 (16 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
23 September 2022Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page)
14 June 2022Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 14 June 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 1 October 2020 (16 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
14 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
23 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
21 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
21 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 26 September 2019 (17 pages)
25 September 2020Satisfaction of charge 085747000003 in full (4 pages)
25 September 2020Satisfaction of charge 085747000005 in full (4 pages)
25 September 2020Satisfaction of charge 085747000007 in full (4 pages)
25 September 2020Satisfaction of charge 085747000001 in full (4 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
25 September 2020Satisfaction of charge 085747000004 in full (4 pages)
25 September 2020Satisfaction of charge 085747000006 in full (4 pages)
17 September 2020Registration of charge 085747000009, created on 24 August 2020 (77 pages)
10 September 2020Registration of charge 085747000008, created on 24 August 2020 (77 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
25 June 2019Full accounts made up to 29 March 2018 (15 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Notification of Macdonald Hotels Limited as a person with significant control on 28 March 2019 (2 pages)
12 April 2019Cessation of Macdonald Botley Park Limited as a person with significant control on 28 March 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 October 2017Full accounts made up to 30 March 2017 (14 pages)
26 October 2017Full accounts made up to 30 March 2017 (14 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from Macdonald Botley Park Hotel Golf & Spa Winchester Road Botley Green Southampton Hampshire SO32 2UA to Level 13 Broadgate Tower 29 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
20 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
20 March 2017Registered office address changed from Macdonald Botley Park Hotel Golf & Spa Winchester Road Botley Green Southampton Hampshire SO32 2UA to Level 13 Broadgate Tower 29 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
2 August 2016Registration of charge 085747000007, created on 25 July 2016 (33 pages)
2 August 2016Registration of charge 085747000007, created on 25 July 2016 (33 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
19 December 2015Full accounts made up to 2 April 2015 (13 pages)
19 December 2015Full accounts made up to 2 April 2015 (13 pages)
31 July 2015Registration of charge 085747000006, created on 24 July 2015 (37 pages)
31 July 2015Registration of charge 085747000005, created on 24 July 2015 (35 pages)
31 July 2015Registration of charge 085747000005, created on 24 July 2015 (35 pages)
31 July 2015Registration of charge 085747000006, created on 24 July 2015 (37 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
6 January 2015Full accounts made up to 27 March 2014 (11 pages)
6 January 2015Full accounts made up to 27 March 2014 (11 pages)
6 October 2014Appointment of Mr Robert Gordon Fraser as a secretary on 11 September 2014 (2 pages)
6 October 2014Termination of appointment of Matthew Brook Mccreath as a secretary on 11 September 2014 (1 page)
6 October 2014Appointment of Mr Robert Gordon Fraser as a secretary on 11 September 2014 (2 pages)
6 October 2014Termination of appointment of Matthew Brook Mccreath as a secretary on 11 September 2014 (1 page)
28 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
16 April 2014Particulars of a charge subject to which a property has been acquired / charge code 085747000004 (6 pages)
16 April 2014Particulars of a charge subject to which a property has been acquired / charge code 085747000003 (6 pages)
16 April 2014Particulars of a charge subject to which a property has been acquired / charge code 085747000003 (6 pages)
16 April 2014Particulars of a charge subject to which a property has been acquired / charge code 085747000004 (6 pages)
14 April 2014Memorandum and Articles of Association (10 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2014Memorandum and Articles of Association (10 pages)
1 April 2014Registration of charge 085747000002 (89 pages)
1 April 2014Registration of charge 085747000002 (89 pages)
31 March 2014Registration of charge 085747000001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(51 pages)
31 March 2014Registration of charge 085747000001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(51 pages)
17 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
17 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
7 January 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 January 2014 (2 pages)
7 January 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
7 January 2014Appointment of Matthew Brook Mccreath as a secretary (3 pages)
7 January 2014Appointment of Matthew Brook Mccreath as a secretary (3 pages)
7 January 2014Termination of appointment of Martin Mcnair as a director (2 pages)
7 January 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 January 2014 (2 pages)
7 January 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
7 January 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 January 2014 (2 pages)
7 January 2014Appointment of Robert Gordon Fraser as a director (3 pages)
7 January 2014Termination of appointment of Martin Mcnair as a director (2 pages)
7 January 2014Appointment of Robert Gordon Fraser as a director (3 pages)
12 December 2013Company name changed dmwsl 728 LIMITED\certificate issued on 12/12/13
  • CONNOT ‐
(3 pages)
12 December 2013Company name changed dmwsl 728 LIMITED\certificate issued on 12/12/13
  • CONNOT ‐
(3 pages)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
(27 pages)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
(27 pages)