About

Registered Number: 00113334
Date of Incorporation: 21/12/1910 (113 years and 4 months ago)
Company Status: Active
Registered Address: Denham Golf Club Tilehouse Lane, Denham, Uxbridge, UB9 5DE,

 

Established in 1910, Denham Golf Club Ltd have registered office in Uxbridge, it's status is listed as "Active". There are 79 directors listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Benjamin Kenneth, Dr 27 June 2020 - 1
BUTLER, Christian 23 April 2017 - 1
FROST, Clare 23 April 2017 - 1
HODGSON, Ian 23 April 2017 - 1
KELLEHER, Michael Dennis 05 May 2019 - 1
MORGAN, Jonathan David 27 June 2020 - 1
MORRISH, Chris 05 May 2019 - 1
PARK, Stephen 01 January 2020 - 1
PETTIFER, Helen 01 January 2020 - 1
BAKER, George Mccall 01 January 2004 05 December 2004 1
BAKER, Thomas Scott Gillespie, Sir N/A 22 April 2001 1
BATTS, David Nicholas 22 April 2001 29 April 2007 1
BLYTH, James 14 June 1998 03 April 2000 1
BREWER, Ashley Plimsoll Shaw 16 April 2000 23 April 2006 1
BROWN, Alastair Colin Gillies 21 April 2013 24 April 2016 1
BUCHANAN, Isobel Margaret 02 November 2002 31 December 2003 1
BUTTERWORTH, Nicholas 21 April 1996 22 April 2001 1
CAWDRON, Richard Arthur 15 April 2012 26 April 2015 1
CHILVERS, Angus Donald 24 April 2005 25 April 2010 1
CLAPPERTON, Alexander Wallace Ford N/A 23 April 1995 1
COUCH, Harold Edward 01 January 2001 01 January 2002 1
CRIPPS, Bruce James 21 April 2013 23 April 2017 1
DOW, Samuel Douglas 29 April 2007 21 April 2013 1
ELLIS, Margaret Jean 04 November 2000 03 November 2001 1
FOX, Barbara 24 April 1994 16 April 2000 1
GORDON, Gillian Margaret Walker 16 April 2000 23 April 2006 1
GORDON, John Wallace N/A 24 April 1994 1
HAMPTON, Ramsay Alexander 01 January 2000 31 December 2000 1
HANSCOME, Philip Martin 14 June 1998 16 April 2000 1
HODGSON, Serena 05 January 2019 31 December 2019 1
JONES, David Keith 23 April 2006 26 April 2015 1
KNEE, Mary 03 November 2001 02 November 2002 1
LANG, Susan 25 April 2004 29 April 2007 1
LAUGHLAND, Hugh William 20 April 1997 22 April 2001 1
LINDSAY, Margaret 03 November 1999 04 November 2000 1
LINDSAY, Ronald William 27 April 2014 24 January 2019 1
LOVERIDGE, David 19 April 1998 19 April 1998 1
MACCASKILL, Iain Allan 14 June 1998 21 April 2002 1
MACKEITH, Donald Henry 18 April 1995 21 April 1996 1
MARSHALL, Elisabeth Mary Nicola 29 April 2007 21 April 2013 1
MAY, Frances Madeleine 01 January 2004 04 December 2004 1
MC TAVISH, Douglas Gilchrist 27 April 2003 23 April 2006 1
MCCALLUM, Amanda Clare 24 April 2016 27 June 2020 1
MOAT, Neil 15 April 2012 26 April 2015 1
MORKILL, Thomas William 20 April 1997 31 December 1998 1
MORRISH, Christopher David 22 April 2001 29 April 2007 1
ORCHARD, William Henslow 17 April 2011 21 April 2013 1
OWEN, Sarah Katharine 19 April 1998 25 April 2004 1
PAYNE, Jeffrey Charles 20 April 1997 19 April 1998 1
RITCHIE, Hamish Martin John N/A 24 April 1994 1
RITCHIE, Judith Carol 21 April 2013 23 April 2017 1
SANDERS, Jennifer Jane 23 April 2006 21 April 2013 1
SANDERS, Jennifer Jane 04 November 1998 03 November 1999 1
SHIELDS, Hamilton 24 April 2005 17 April 2011 1
SIMONS, David Edmund Frederick 25 April 1999 24 April 2005 1
SKINNER, Derek James 22 April 2001 17 April 2011 1
STEPHENS, Philip Henry Peter 26 April 1992 19 April 1998 1
STEVENSON, John Bond N/A 21 April 1996 1
STRANGE, Diana Mary 14 June 1998 04 November 1998 1
TEMPLETON, David 29 April 2007 27 April 2008 1
THOMAS, Mary Louise 24 April 2005 01 January 2006 1
VOWELS, Reginald Charles N/A 25 April 1993 1
WAKE, Peter Wilson 24 April 2016 27 June 2020 1
WALKER, Robert Dunlop Reed N/A 20 April 1997 1
WALKINSHAW, James Robert Whitehill N/A 23 April 1995 1
WALTHER, Robert Philippe 25 April 2010 22 April 2018 1
WARD, Ian 27 April 2008 27 April 2014 1
WILSON, Derek James 23 April 2006 21 April 2013 1
WILSON, Diane Rosemary 15 April 2012 26 April 2015 1
WILSON, Stewart 25 April 1993 23 April 1995 1
YOUNG, David 24 May 1995 25 April 1999 1
Secretary Name Appointed Resigned Total Appointments
PENLEY-MARTIN, Richard 13 May 2019 - 1
CROMIE, David Raymond 20 October 2014 07 January 2019 1
DEVITT, Jeremy Peter, Lt Commander 01 May 1996 30 November 1997 1
GRAHAM, Derek, Wing Commander N/A 28 April 1995 1
JACKSON, Terence Peter 28 March 2014 20 October 2014 1
MILLER, Michael John 01 December 1997 25 April 2004 1
PERTWEE, Lionel James, Major Rtd 18 April 1995 15 November 1995 1
TUCKER, James William 25 April 2004 27 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 07 September 2020
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
AP01 - Appointment of director 05 July 2020
AP01 - Appointment of director 05 July 2020
CH01 - Change of particulars for director 05 July 2020
CH01 - Change of particulars for director 05 July 2020
TM01 - Termination of appointment of director 05 July 2020
TM01 - Termination of appointment of director 05 July 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AD01 - Change of registered office address 13 May 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 June 2017
AP01 - Appointment of director 28 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 21 May 2014
AP03 - Appointment of secretary 21 May 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 14 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
RESOLUTIONS - N/A 29 May 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 24 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363a - Annual Return 10 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
RESOLUTIONS - N/A 08 February 2000
MEM/ARTS - N/A 08 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
MEM/ARTS - N/A 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 31 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
CERTNM - Change of name certificate 10 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
AA - Annual Accounts 19 March 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 22 April 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 30 July 1996
288 - N/A 07 June 1996
363s - Annual Return 19 September 1995
288 - N/A 19 September 1995
AA - Annual Accounts 08 September 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 09 June 1994
288 - N/A 09 June 1994
363s - Annual Return 03 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
AA - Annual Accounts 27 May 1993
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
363b - Annual Return 22 June 1992
AA - Annual Accounts 12 May 1992
288 - N/A 21 April 1992
288 - N/A 07 September 1991
AA - Annual Accounts 07 September 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
288 - N/A 26 July 1990
395 - Particulars of a mortgage or charge 19 January 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 26 September 1989
288 - N/A 26 September 1989
288 - N/A 16 September 1988
AA - Annual Accounts 16 September 1988
363 - Annual Return 16 September 1988
363 - Annual Return 23 July 1987
AA - Annual Accounts 17 July 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
MISC - Miscellaneous document 21 December 1910

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2020 Outstanding

N/A

Legal charge 18 January 1990 Fully Satisfied

N/A

Single debenture 03 May 1939 Fully Satisfied

N/A

Debenture 05 October 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.