About

Registered Number: 01261717
Date of Incorporation: 04/06/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Betwsycoed Golf Club The Club House, Betws Y Coed, Conwy, LL24 0AL

 

Based in Conwy, Betwsycoed Golf Club Ltd was established in 1976. There are 35 directors listed as Jones, Deborah Jillian, Naylor, Philip, Archer, George Brian, Brown, Adam Michael, Greer, Jean Hazel, Jones, John Henry, Jones, Melanie Therese, Phillips, Lionel, Sayer, Alan, Slater, Frank Robert, Swan, Barry Winfield, Ball, Graham Fletcher, Chown, Charles Stanley Malcolm, Doctor, Evans, Vivian Wyn, Fahey, Louise, Holmes, Geoffrey Thomas, Holt, Stephen, Hughes, Bleddyn Arfon, Hughes, John Philip, Jones, Mervyn, Jones, Thomas Owen, Jones, Thomas Humphreys, Leetham, George Alexander, Linney, Philip Stefan, Musgrave, Jason, Owen, Peter, Pickering, Brian Peter, Rippon, Rod, Roberts, Edward Nigel, Roberts, Michael George, Rowley, Arthur, Saleh, Peter, Sayer, Edward Ernest, Terry, Steven, Twist, Denys William Reginald for this organisation at Companies House. We don't currently know the number of employees at Betwsycoed Golf Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Philip 23 October 2017 - 1
BALL, Graham Fletcher 08 April 2002 18 April 2005 1
CHOWN, Charles Stanley Malcolm, Doctor N/A 12 April 1999 1
EVANS, Vivian Wyn 18 April 2005 31 March 2008 1
FAHEY, Louise 12 October 2016 29 August 2017 1
HOLMES, Geoffrey Thomas 07 April 2003 31 March 2008 1
HOLT, Stephen 12 April 1999 24 March 2000 1
HUGHES, Bleddyn Arfon 01 April 2008 29 August 2017 1
HUGHES, John Philip 17 April 2000 23 March 2001 1
JONES, Mervyn 08 April 2002 18 April 2005 1
JONES, Thomas Owen N/A 01 October 1997 1
JONES, Thomas Humphreys N/A 03 May 1996 1
LEETHAM, George Alexander 10 April 2000 08 April 2002 1
LINNEY, Philip Stefan 18 April 2005 12 December 2005 1
MUSGRAVE, Jason 12 October 2016 31 August 2017 1
OWEN, Peter 18 April 2005 31 March 2008 1
PICKERING, Brian Peter 29 October 2017 25 March 2019 1
RIPPON, Rod 01 April 2015 10 September 2016 1
ROBERTS, Edward Nigel 18 April 2005 24 March 2007 1
ROBERTS, Michael George 18 April 2005 31 March 2008 1
ROWLEY, Arthur 10 April 2000 24 March 2006 1
SALEH, Peter 08 April 2002 07 April 2003 1
SAYER, Edward Ernest 01 August 2000 08 April 2002 1
TERRY, Steven 01 April 2015 28 August 2017 1
TWIST, Denys William Reginald 13 April 1994 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Deborah Jillian 26 March 2019 - 1
ARCHER, George Brian N/A 31 March 1993 1
BROWN, Adam Michael 01 April 2011 04 March 2016 1
GREER, Jean Hazel 03 January 2010 23 February 2010 1
JONES, John Henry 01 May 1995 30 April 1997 1
JONES, Melanie Therese 29 July 2017 25 March 2019 1
PHILLIPS, Lionel 25 March 2006 22 March 2007 1
SAYER, Alan 01 December 1998 31 October 1999 1
SLATER, Frank Robert N/A 10 April 1995 1
SWAN, Barry Winfield 30 April 1997 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AP03 - Appointment of secretary 26 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 06 April 2018
MR04 - N/A 18 December 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 25 October 2017
AP03 - Appointment of secretary 20 October 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 April 2011
AP03 - Appointment of secretary 14 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 22 April 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363s - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 10 March 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 27 April 2004
RESOLUTIONS - N/A 14 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 01 June 2001
395 - Particulars of a mortgage or charge 24 May 2001
RESOLUTIONS - N/A 04 May 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
AA - Annual Accounts 07 March 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 28 April 1995
363s - Annual Return 13 May 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 25 June 1993
288 - N/A 25 June 1993
288 - N/A 07 May 1992
288 - N/A 07 May 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
363 - Annual Return 12 May 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 May 2001 Outstanding

N/A

Legal mortgage 14 May 2001 Outstanding

N/A

Legal charge 12 July 1982 Fully Satisfied

N/A

Legal charge 26 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.