About

Registered Number: 04253215
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Canford Magna, Wimborne, Dorset, BH21 3AE

 

Founded in 2001, The Hamworthy Club Ltd have registered office in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 13 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLOWS, Jack Norman 01 December 2005 - 1
FISHER, Michael Andrew 17 September 2007 - 1
HAYES, Christopher Michael 04 March 2014 - 1
JACKSON, Lister Archibald 23 July 2001 - 1
PETERS, Stuart Dennis 04 March 2014 - 1
WOOD, Timothy 04 June 2014 - 1
BARKER, Frederick 23 September 2014 01 October 2016 1
HARMER, Michael John 11 December 2003 09 January 2014 1
HUDLEY-APPLETON, Justin 01 January 2012 09 May 2014 1
LANE, Donald Geoffrey 11 December 2003 04 March 2014 1
LUTHER, Brian Christopher 23 July 2001 11 December 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Scott Alan 09 May 2014 - 1
HUNDLEY-APPLETON, Justin 01 January 2012 09 May 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 03 June 2014
AP03 - Appointment of secretary 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
RESOLUTIONS - N/A 02 June 2014
AA - Annual Accounts 11 April 2014
RESOLUTIONS - N/A 19 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 13 August 2012
AP03 - Appointment of secretary 13 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AAMD - Amended Accounts 08 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 01 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 28 June 2002
225 - Change of Accounting Reference Date 01 May 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 10 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2001 Outstanding

N/A

Legal charge 03 December 2001 Outstanding

N/A

Legal charge of licensed premises 03 December 2001 Outstanding

N/A

Rent deposit deed 03 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.