About

Registered Number: 02459224
Date of Incorporation: 12/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

 

Benton Hall Golf Course Ltd was setup in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 4 directors listed as Wells, Paul Simon, Shail, Richard, Watson, Edward Clemson, Watson, Margaret Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAIL, Richard N/A 07 June 1992 1
WATSON, Edward Clemson N/A 13 June 1997 1
WATSON, Margaret Anne 07 April 1992 16 June 1992 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Paul Simon 11 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 June 2020
TM02 - Termination of appointment of secretary 20 November 2019
AP03 - Appointment of secretary 20 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 01 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 June 2014
AGREEMENT2 - N/A 06 March 2014
GUARANTEE1 - N/A 21 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 05 October 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
363a - Annual Return 24 September 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 11 November 2002
395 - Particulars of a mortgage or charge 09 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 04 January 2002
225 - Change of Accounting Reference Date 29 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363a - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 07 August 2000
RESOLUTIONS - N/A 19 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
363a - Annual Return 07 January 2000
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
363a - Annual Return 07 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
363a - Annual Return 19 January 1998
353 - Register of members 19 January 1998
395 - Particulars of a mortgage or charge 29 September 1997
395 - Particulars of a mortgage or charge 23 September 1997
395 - Particulars of a mortgage or charge 23 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 22 June 1997
AA - Annual Accounts 27 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 17 October 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 19 May 1996
363s - Annual Return 07 February 1996
288 - N/A 03 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 17 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 17 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1993
AA - Annual Accounts 04 December 1992
MEM/ARTS - N/A 14 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
RESOLUTIONS - N/A 29 July 1992
RESOLUTIONS - N/A 29 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1992
123 - Notice of increase in nominal capital 29 July 1992
287 - Change in situation or address of Registered Office 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
RESOLUTIONS - N/A 19 May 1992
363b - Annual Return 31 January 1992
363a - Annual Return 14 August 1991
MEM/ARTS - N/A 06 March 1990
CERTNM - Change of name certificate 28 February 1990
RESOLUTIONS - N/A 27 February 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
287 - Change in situation or address of Registered Office 27 February 1990
NEWINC - New incorporation documents 12 January 1990

Mortgages & Charges

Description Date Status Charge by
Accession deed to a debenture dated 19 april 2004 02 June 2004 Fully Satisfied

N/A

Guarantee & debenture 17 May 2002 Fully Satisfied

N/A

Cross guarantee and debenture 17 May 2002 Fully Satisfied

N/A

Guarantee & debenture 15 September 1997 Fully Satisfied

N/A

Legal charge and letter of undertaking 15 September 1997 Fully Satisfied

N/A

Legal charge 15 September 1997 Fully Satisfied

N/A

Legal mortgage 05 August 1992 Fully Satisfied

N/A

Legal mortgage 05 August 1992 Fully Satisfied

N/A

Legal mortgage 05 August 1992 Fully Satisfied

N/A

Legal charge 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.