About

Registered Number: 02719399
Date of Incorporation: 01/06/1992 (32 years ago)
Company Status: Active
Registered Address: Rooksdown Lane, Basingstoke, Hampshire, RG24 9NT

 

Weybrook Park Golf Club Ltd was registered on 01 June 1992, it's status is listed as "Active". This business has 57 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Alexander 23 March 2005 - 1
DAWSON, Caroline 26 November 2019 - 1
JEFFREY, Victor Stanley 02 April 2008 - 1
KELLY, Liam 18 September 2019 - 1
STRUGNELL, Brian 29 March 2006 - 1
THOMPSON, Gareth Simon 18 December 2018 - 1
WESTON, Mark 18 September 2019 - 1
ALLISON, Martin 11 October 2009 08 April 2012 1
AMATRUDA, Anthony John 03 December 1992 31 March 1993 1
BARHAM, Stephen Mark 27 October 2010 01 March 2011 1
BARKER, Neil 01 April 2000 01 April 2001 1
BRIDGEN, John Leonard 01 April 1993 01 January 1998 1
CARPENTER, George Edward 03 December 1992 01 February 1993 1
CHRISTMAS, Anthony Thomas 30 March 1995 26 March 1998 1
COLEMAN, Maurice 26 March 2003 23 March 2005 1
DARLEY, Ronald 01 April 2001 23 March 2005 1
DEAN, Edward George 01 April 1993 29 March 2006 1
DICKS, John 26 March 2003 29 March 2006 1
DONEGAN, Irene Lesley 29 March 2006 30 November 2008 1
FERGIE, Robert William 26 March 1998 29 March 2006 1
FINCKEN, William John Lockyer 03 December 1992 20 March 1997 1
FOWLER, Christine 26 March 2003 24 March 2004 1
HODUE, John James 03 December 1992 01 April 1993 1
HOWLETT, Alan 01 April 2000 04 April 2007 1
HUTCHINDON, Reginald James 03 December 1992 31 March 1994 1
HYDE, Chris 23 March 2005 04 April 2007 1
INGRAM, Geriant 27 September 2016 28 February 2017 1
INGRAM, Gerriant 27 September 2016 28 February 2017 1
LYE, John 01 April 2000 26 April 2003 1
LYE, Valerie Ann 27 March 2002 26 April 2003 1
MANEH, Ken 20 March 1997 23 March 2005 1
MANEH, Kenneth 24 November 2009 17 September 2019 1
MCCOMBE, Dereck 01 April 2000 31 March 2002 1
MILES, Prudence Mary 03 December 1992 31 March 1993 1
MUNT, Keith 04 April 2007 21 October 2009 1
PEPPER, John 01 January 1999 31 March 2000 1
PICKFORD, Henry Ernest 30 March 2011 01 February 2012 1
PINK, Laurence 27 March 2002 26 April 2003 1
RAPLEY, Edmund George 01 April 1993 01 April 1999 1
RUTHVEN, William 19 April 1994 20 March 1997 1
SAUNDERS, Anthony John 26 March 1998 31 March 2000 1
SAWYER, Peter John 03 December 1992 26 March 1998 1
SHIPSTON, Jill 01 April 2001 31 March 2002 1
SHIPSTON, Robert Charles 20 March 1997 31 March 2000 1
SLEVIN, Eugene Francis 01 January 1995 31 December 1995 1
STUBBS, Patricia 01 April 2000 01 April 2001 1
THORNTON, Mark 26 September 2018 04 November 2019 1
TURNER, Anthony William 04 April 2007 30 March 2010 1
WALL, Christopher David 26 March 1998 26 April 2003 1
WALLER, Les 31 January 2013 18 September 2019 1
WARNER, Ursula Mary 03 December 1992 31 March 1993 1
WHENMAN, Anthony Cornelius 03 December 1992 19 April 1994 1
WILKINS, Jamie 31 January 2013 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWLETT, Alan Griffin 20 November 2009 - 1
BRASS, Judith Anne 01 June 1992 03 December 1992 1
DILLON, Anthony Mark 31 December 2001 09 April 2007 1
SHEARMAN, Paul Michael 09 April 2007 20 November 2009 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 30 December 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 May 2018
CS01 - N/A 15 May 2018
CS01 - N/A 14 May 2018
CS01 - N/A 11 May 2018
CS01 - N/A 11 May 2018
CS01 - N/A 10 May 2018
CS01 - N/A 07 May 2018
CS01 - N/A 29 April 2018
CS01 - N/A 27 April 2018
CS01 - N/A 25 April 2018
CS01 - N/A 16 April 2018
CS01 - N/A 10 April 2018
CS01 - N/A 09 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 June 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 03 November 2015
MR01 - N/A 28 October 2015
MR01 - N/A 27 October 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 01 November 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 22 June 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 14 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 02 September 2012
AP01 - Appointment of director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA01 - Change of accounting reference date 09 January 2012
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 24 March 2010
AP03 - Appointment of secretary 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AR01 - Annual Return 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
353 - Register of members 15 September 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 18 June 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
RESOLUTIONS - N/A 30 March 2000
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 17 June 1997
395 - Particulars of a mortgage or charge 19 February 1997
395 - Particulars of a mortgage or charge 19 February 1997
395 - Particulars of a mortgage or charge 29 January 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 11 June 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
363s - Annual Return 12 August 1994
288 - N/A 12 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
AA - Annual Accounts 25 May 1994
288 - N/A 25 April 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 27 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
RESOLUTIONS - N/A 10 February 1993
123 - Notice of increase in nominal capital 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1993
RESOLUTIONS - N/A 12 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
CERTNM - Change of name certificate 08 January 1993
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

Legal mortgage 18 February 1997 Outstanding

N/A

Legal mortgage 18 February 1997 Outstanding

N/A

Fixed and floating charge 28 January 1997 Outstanding

N/A

Legal charge 04 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.