About

Registered Number: 00218955
Date of Incorporation: 14/01/1927 (97 years and 5 months ago)
Company Status: Active
Registered Address: Langland Bay, Swansea, SA3 4QR

 

Based in Swansea, Langland Bay Golf Club Ltd was founded on 14 January 1927. There are 55 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Rhiannon Jacqueline 12 April 2012 - 1
HENSON, Howard Clive 01 April 2010 - 1
ISAACS, Ashley 01 January 2020 - 1
JOHNS, Louis Michael 30 March 2006 - 1
LILLICRAP, Timothy Fleetwood 02 April 2009 - 1
LOVELL, Anthony John 06 December 2014 - 1
MORGAN, Richard John Cory 30 October 2019 - 1
PORTSMOUTH, Mark William Spencer 14 March 1998 - 1
YATES, Wendy Catherine 17 April 2014 - 1
ADDICOTT, William Stanely 04 December 2010 01 September 2011 1
ALGAR, Margaret Anne 30 March 2006 02 April 2009 1
ALGAR, Margaret 15 March 1996 15 April 1999 1
BATTY, Mark William 19 April 2001 12 April 2012 1
BELL, David Alexander 24 November 1995 23 February 2002 1
BILLINGS, David Henry 01 July 1948 09 December 2002 1
BRAZIL, Bernard Howard 24 November 1990 14 March 2008 1
CROOK, Shirley Miriam 16 March 2000 26 October 2002 1
CULLEN, Paul Terence 12 April 2012 17 April 2019 1
DAVIES, Hugh Richard 16 March 2000 20 March 2003 1
DAVIES, Norman Harold 17 April 1998 16 March 2000 1
DEAN, Derek 20 March 2003 01 April 2010 1
DONALD, Ian Richard 29 November 1991 26 November 1993 1
ELLIS, Geoffrey Phillip 15 April 1999 19 April 2001 1
EVANS, David Evan Aeron 05 December 2009 03 December 2010 1
EVANS, Hugh John 06 December 2003 04 December 2004 1
EVANS, Lynn 02 April 2009 12 April 2012 1
EVANS, Richard Kendley 16 March 2000 19 April 2001 1
GATES, Michael Derek 17 April 1998 20 March 2003 1
GREAVES, Ernest Howard Derek 29 November 1991 16 March 2000 1
HOGG, Neale Macdonald 16 March 2000 15 June 2010 1
JENKINS, John Valantine 29 November 1991 30 September 1997 1
JENKINS, Thomas John 15 April 1999 20 March 2003 1
JONES, Denys Peter 05 December 2013 01 November 2014 1
JONES, Robert Leigh 01 December 2017 16 January 2019 1
JONES, Stephen Richard 03 December 2005 02 December 2006 1
LEWIS, Janice 27 November 1992 01 October 1997 1
LYTHGOE, John 15 March 1996 15 April 1999 1
MAYHEW, Philip William 16 March 2000 12 September 2005 1
MCFADZEAN, William Alexander, Dr 15 January 2019 31 December 2019 1
MORSE, John Frederick 07 December 2002 06 December 2003 1
MOYES, Kevin Everett 01 December 2012 05 December 2013 1
NIMMO, Brian Sidney 27 November 1992 01 March 1998 1
OWEN, Brian Meredydd 01 December 2007 06 December 2008 1
PHILLIPS, Alan 06 December 2008 03 December 2009 1
PHILLIPS, John Stuart 26 November 1993 15 April 1999 1
PICKARD, John Lawson 15 April 1999 10 September 2001 1
PRICE, Huw Wyn 01 October 1997 01 July 1999 1
REEVES, Peter Philip 04 December 2004 03 December 2005 1
RENDALL, Dennis Edgar 15 April 1999 01 May 2002 1
RICHARDS, Julia Carole 14 March 1997 16 March 2000 1
STEVENS, Derek Philip 27 November 1992 15 April 1999 1
VAUGHAN, Anthony Michael 25 November 1994 16 March 2000 1
WEATHERLEY, Tudor John 19 April 2001 09 December 2002 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Lynne Joy 17 September 1999 31 May 2010 1
HALLIDAY, Russell John 14 June 2010 10 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 23 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 13 February 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 08 December 2014
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 26 October 2014
AP01 - Appointment of director 26 October 2014
TM01 - Termination of appointment of director 26 October 2014
TM01 - Termination of appointment of director 26 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 09 May 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 20 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363s - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363s - Annual Return 29 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
395 - Particulars of a mortgage or charge 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 04 August 2004
169 - Return by a company purchasing its own shares 23 June 2004
RESOLUTIONS - N/A 16 June 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 17 September 2003
AA - Annual Accounts 13 August 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 29 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 02 July 1998
RESOLUTIONS - N/A 18 June 1998
MEM/ARTS - N/A 10 June 1998
363s - Annual Return 11 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
363s - Annual Return 09 January 1996
288 - N/A 09 January 1996
MEM/ARTS - N/A 12 April 1995
RESOLUTIONS - N/A 06 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1995
AA - Annual Accounts 17 January 1995
288 - N/A 17 January 1995
363s - Annual Return 17 January 1995
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 13 January 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
288 - N/A 10 December 1992
363s - Annual Return 10 December 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
363b - Annual Return 22 January 1992
AA - Annual Accounts 22 January 1992
395 - Particulars of a mortgage or charge 05 November 1991
363 - Annual Return 18 February 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 09 February 1990
288 - N/A 09 February 1990
AA - Annual Accounts 26 January 1990
288 - N/A 14 April 1989
AA - Annual Accounts 14 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
395 - Particulars of a mortgage or charge 10 June 1987
395 - Particulars of a mortgage or charge 01 June 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 28 January 1987
AA - Annual Accounts 30 January 1986
AA - Annual Accounts 26 January 1983
AA - Annual Accounts 13 January 1982
AA - Annual Accounts 10 January 1981
AA - Annual Accounts 07 December 1979
AA - Annual Accounts 25 November 1978
AA - Annual Accounts 30 January 1978
AA - Annual Accounts 29 January 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 2011 Outstanding

N/A

Legal charge over licensed premises 18 July 2006 Outstanding

N/A

Debenture 11 July 2006 Outstanding

N/A

Mortgage deed 12 September 2003 Fully Satisfied

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Mortgage 29 May 1987 Fully Satisfied

N/A

Legal charge 28 May 1987 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Equitable mortgage 05 September 1977 Fully Satisfied

N/A

Legal charge 25 March 1968 Fully Satisfied

N/A

Memo of deposit of deeds 30 November 1938 Fully Satisfied

N/A

Mortgage & deposit of deeds 09 April 1932 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.