About

Registered Number: 01245301
Date of Incorporation: 20/02/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD

 

Established in 1976, Barnham Broom Golf Club Ltd have registered office in Norwich, Norfolk, it's status is listed as "Active". There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Jonathon David 04 January 2011 - 1
BALLINGALL, Peter Henry Frederic N/A 13 February 2003 1
BOND, Richard Anthony 19 April 1996 07 January 2001 1
DICKSON, James Michael 01 October 2000 30 September 2006 1
GOODRICH, Anthony Gordon Michael 14 June 1993 31 October 1994 1
MORTIMER, Amanda April 04 January 2011 13 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Jonathon David 14 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 24 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 May 2019
MR04 - N/A 20 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 May 2014
MR04 - N/A 14 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 18 January 2011
CH01 - Change of particulars for director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
395 - Particulars of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 11 January 1999
AUD - Auditor's letter of resignation 07 October 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 March 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1996
363s - Annual Return 23 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 23 February 1996
CERT19 - Certificate of registration of order of court on reduction of share premium account 03 January 1996
RESOLUTIONS - N/A 08 November 1995
RESOLUTIONS - N/A 27 September 1995
RESOLUTIONS - N/A 27 September 1995
RESOLUTIONS - N/A 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
123 - Notice of increase in nominal capital 27 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 05 June 1995
288 - N/A 15 May 1995
288 - N/A 10 April 1995
OC - Order of Court 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 06 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 22 April 1992
288 - N/A 30 May 1991
363a - Annual Return 30 May 1991
288 - N/A 30 May 1991
AA - Annual Accounts 07 May 1991
395 - Particulars of a mortgage or charge 11 February 1991
363 - Annual Return 26 June 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 18 April 1989
395 - Particulars of a mortgage or charge 06 September 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 10 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1986
AA - Annual Accounts 05 March 1986
AA - Annual Accounts 29 June 1985
AA - Annual Accounts 10 March 1984
AA - Annual Accounts 02 September 1983
MISC - Miscellaneous document 05 February 1982
AA - Annual Accounts 24 September 1981
AA - Annual Accounts 26 February 1981
AA - Annual Accounts 25 February 1981
AA - Annual Accounts 29 January 1981
CERTNM - Change of name certificate 05 July 1976
NEWINC - New incorporation documents 20 February 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Chattel mortgage 11 August 2006 Outstanding

N/A

Guarantee & debenture 17 June 2004 Fully Satisfied

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Debenture 09 March 1998 Outstanding

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Legal charge 29 January 1991 Fully Satisfied

N/A

Guarantee & debenture 17 August 1988 Fully Satisfied

N/A

Supplemental legal charge 16 January 1985 Fully Satisfied

N/A

Legal charge 28 October 1983 Fully Satisfied

N/A

Debenture 09 August 1978 Fully Satisfied

N/A

Debenture 02 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.