About

Registered Number: 00166431
Date of Incorporation: 14/04/1920 (104 years ago)
Company Status: Active
Registered Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH

 

Having been setup in 1920, Thorndon Park Golf Club,limited have registered office in Essex, it's status in the Companies House registry is set to "Active". The company has 35 directors listed as Oatham, Gary, De'ath, Paul, Mackenzie, Colin William, Fuller, James Edward, Naylor, Simon, Reynolds, Colin John, Thomas, Giles Mortimer, Bright, Malcolm Charles, Burrows, John Alexander, Burton, Anthony George, Byrne, Paul Gabriel, Chaplin, Ruth Mary, Church, Gerald, Corby, Seaton John, Farrell, Patrick Paschal, Fry, George Wilfred, Garland Collins, Francis, Garland Collins, Francis, Gillies, Christopher John, Gillies, Christopher John, Lewis, Beverly, Liddell, Ian Arthur, Madan, David Dinshaw, Mcarthy, John, Mcauslan, Ross Mallen Buchanan, Mellish, Gary Roy, Olley, Teresa Lynn, Pepper, Michael John, Pierce, Mary Terese, Quinnell, Michael Hugh, Slade, Peter Robert, Spencer, Howard, Sydenham, Barrie James, Tyson, Dennis Alan, Wildig, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE'ATH, Paul 03 October 2019 - 1
MACKENZIE, Colin William 04 October 2018 - 1
BRIGHT, Malcolm Charles 04 October 2008 06 October 2011 1
BURROWS, John Alexander 03 October 1992 07 October 1995 1
BURTON, Anthony George 03 October 2013 03 October 2016 1
BYRNE, Paul Gabriel N/A 01 October 1994 1
CHAPLIN, Ruth Mary 04 October 2012 04 October 2018 1
CHURCH, Gerald 05 October 1991 01 October 1994 1
CORBY, Seaton John 02 October 1999 05 October 2002 1
FARRELL, Patrick Paschal 07 October 2000 04 October 2003 1
FRY, George Wilfred 07 October 1995 03 October 1998 1
GARLAND COLLINS, Francis 01 October 2015 03 October 2019 1
GARLAND COLLINS, Francis 09 October 1993 05 October 1996 1
GILLIES, Christopher John 03 October 2013 03 October 2016 1
GILLIES, Christopher John 04 October 2003 07 October 2006 1
LEWIS, Beverly 06 October 2007 01 October 2009 1
LIDDELL, Ian Arthur 04 October 1997 07 October 2000 1
MADAN, David Dinshaw 01 October 2005 06 October 2007 1
MCARTHY, John 02 October 2004 06 October 2007 1
MCAUSLAN, Ross Mallen Buchanan 03 October 1998 06 October 2001 1
MELLISH, Gary Roy 07 October 2006 01 October 2009 1
OLLEY, Teresa Lynn 03 October 2013 01 October 2015 1
PEPPER, Michael John 06 October 2007 04 October 2012 1
PIERCE, Mary Terese 01 October 2009 04 October 2012 1
QUINNELL, Michael Hugh 03 October 1992 07 October 1995 1
SLADE, Peter Robert 02 October 1999 21 June 2000 1
SPENCER, Howard 04 October 1997 07 October 2000 1
SYDENHAM, Barrie James 01 October 1994 04 October 1997 1
TYSON, Dennis Alan 06 October 2001 02 October 2004 1
WILDIG, Michael N/A 09 October 1993 1
Secretary Name Appointed Resigned Total Appointments
OATHAM, Gary 03 July 2017 - 1
FULLER, James Edward 15 April 2013 30 December 2015 1
NAYLOR, Simon 21 March 2016 16 September 2016 1
REYNOLDS, Colin John 05 October 2016 03 July 2017 1
THOMAS, Giles Mortimer 28 March 2008 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 21 November 2018
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 07 November 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP03 - Appointment of secretary 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP03 - Appointment of secretary 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 01 September 2016
AP03 - Appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 30 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 08 October 2014
AUD - Auditor's letter of resignation 17 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 31 December 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP03 - Appointment of secretary 19 April 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
MEM/ARTS - N/A 12 November 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363s - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 15 October 2007
RESOLUTIONS - N/A 28 June 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 04 January 2000
RESOLUTIONS - N/A 23 December 1999
MEM/ARTS - N/A 23 December 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
AA - Annual Accounts 22 October 1996
AA - Annual Accounts 29 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
363s - Annual Return 07 November 1995
288 - N/A 27 January 1995
363s - Annual Return 18 December 1994
288 - N/A 18 December 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 19 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
AA - Annual Accounts 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1993
RESOLUTIONS - N/A 17 November 1992
363s - Annual Return 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
AA - Annual Accounts 09 November 1992
AA - Annual Accounts 18 May 1992
288 - N/A 02 December 1991
288 - N/A 02 December 1991
288 - N/A 02 December 1991
288 - N/A 02 December 1991
363b - Annual Return 15 November 1991
363(287) - N/A 15 November 1991
AA - Annual Accounts 11 January 1991
288 - N/A 21 December 1990
363 - Annual Return 21 December 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
288 - N/A 12 December 1989
363 - Annual Return 17 January 1989
288 - N/A 21 December 1988
AA - Annual Accounts 21 December 1988
288 - N/A 07 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 07 January 1987
288 - N/A 07 January 1987
NEWINC - New incorporation documents 14 April 1920

Mortgages & Charges

Description Date Status Charge by
Instrument of chargee 27 August 1968 Fully Satisfied

N/A

Instrument of chargee 27 August 1968 Fully Satisfied

N/A

Instrument of chargee 27 August 1968 Fully Satisfied

N/A

Instrument of charges 27 August 1968 Fully Satisfied

N/A

Series of debentures 23 June 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.