About

Registered Number: 00835158
Date of Incorporation: 22/01/1965 (59 years and 5 months ago)
Company Status: Active
Registered Address: Woodlands Road, Gillingham, Kent, ME7 2AP

 

Founded in 1965, Gillingham Golf Club Ltd have registered office in Kent, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 29 directors listed as Snow, Karen Elizabeth, Richmond, Ann Barbara, Spinks, Antony Edward, Cooper, Andrew Christopher, O'grady, Liam Patrick, Scott, Melanie Jane, Wilson, John Michael, Beddoe, Barry James, Brack, James Charles, Bull, David Victor, Fisher, Robin Douglas, Hewitt, Raymond John, Holmes, Peter, Jamieson, George, Larkin, Roger Keith, Club Captain, Mitchell, Robert Brian, Nicholls, Cyril Edward, O Gilvie, Ronald, Parker, Robert, Picozzi, Michael, Pleece, George, Probert, Barry Wayne, Shed, Leonard William, Snow, Leonard Edward, Sutton, Lional, Swindell, Steve, Thompson, Anthony James, Troke, Benjamin Anthony, Vawx, Dion, Club Captain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Ann Barbara 23 September 2013 - 1
SPINKS, Antony Edward 01 July 2015 - 1
BEDDOE, Barry James 29 May 2003 29 March 2008 1
BRACK, James Charles 06 April 2005 29 March 2008 1
BULL, David Victor 19 April 2000 01 May 2002 1
FISHER, Robin Douglas 04 April 1996 08 April 1998 1
HEWITT, Raymond John 30 March 1999 02 May 2001 1
HOLMES, Peter 23 May 2003 06 April 2005 1
JAMIESON, George 06 April 2005 31 March 2007 1
LARKIN, Roger Keith, Club Captain 08 April 1993 19 January 1995 1
MITCHELL, Robert Brian 29 March 2008 27 March 2012 1
NICHOLLS, Cyril Edward 02 May 2001 23 May 2003 1
O GILVIE, Ronald N/A 31 January 1992 1
PARKER, Robert 01 May 2002 30 March 2004 1
PICOZZI, Michael 08 April 1998 19 April 2000 1
PLEECE, George N/A 08 April 1993 1
PROBERT, Barry Wayne 29 March 2011 30 June 2015 1
SHED, Leonard William 29 March 2008 29 March 2011 1
SNOW, Leonard Edward 15 March 1995 19 April 2000 1
SUTTON, Lional N/A 12 January 1995 1
SWINDELL, Steve 30 March 2004 01 December 2004 1
THOMPSON, Anthony James 27 March 2012 01 August 2013 1
TROKE, Benjamin Anthony 08 April 1993 12 January 1995 1
VAWX, Dion, Club Captain 13 April 1992 12 January 1995 1
Secretary Name Appointed Resigned Total Appointments
SNOW, Karen Elizabeth 01 August 2006 - 1
COOPER, Andrew Christopher 05 July 2002 18 November 2005 1
O'GRADY, Liam Patrick N/A 19 April 2000 1
SCOTT, Melanie Jane 19 April 2000 05 July 2002 1
WILSON, John Michael 01 November 2005 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 04 May 2011
MEM/ARTS - N/A 28 April 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 23 February 2011
MEM/ARTS - N/A 11 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 12 March 2010
RESOLUTIONS - N/A 31 July 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 17 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 24 April 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
RESOLUTIONS - N/A 18 June 2002
AA - Annual Accounts 18 June 2002
MEM/ARTS - N/A 18 June 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
395 - Particulars of a mortgage or charge 08 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 01 June 2000
RESOLUTIONS - N/A 07 January 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 23 July 1996
288 - N/A 22 May 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 27 June 1995
288 - N/A 27 June 1995
363s - Annual Return 14 June 1995
288 - N/A 14 June 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 08 May 1994
288 - N/A 08 May 1994
AA - Annual Accounts 07 July 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
363s - Annual Return 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 20 July 1992
288 - N/A 20 July 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 16 June 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 26 May 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1987
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 11 April 1987
363 - Annual Return 09 August 1986
GAZ(U) - N/A 09 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 July 2006 Outstanding

N/A

Debenture 07 July 2006 Outstanding

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Mortgage debenture 26 April 2001 Fully Satisfied

N/A

Legal mortgage 04 December 1972 Fully Satisfied

N/A

Mortgage 08 May 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.