About

Registered Number: 03157502
Date of Incorporation: 09/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA,

 

Wheathampstead Golf Course Ltd was registered on 09 February 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Smith, Fiona, Smith, Neil Anthony, Edgar, James Douglas, Lawrence, Nigel, Smith, Neil Anthony for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Fiona 25 March 2016 - 1
SMITH, Neil Anthony 11 March 2014 - 1
EDGAR, James Douglas 09 February 1996 25 February 2008 1
LAWRENCE, Nigel 01 August 2009 25 June 2010 1
SMITH, Neil Anthony 09 February 1996 28 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
PSC04 - N/A 10 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 05 March 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 28 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 21 July 2016
AA01 - Change of accounting reference date 25 April 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 July 2015
AA01 - Change of accounting reference date 15 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 30 June 2010
AAMD - Amended Accounts 29 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA01 - Change of accounting reference date 15 December 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
CERTNM - Change of name certificate 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 14 March 2008
RESOLUTIONS - N/A 03 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 28 February 2007
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 13 January 2000
395 - Particulars of a mortgage or charge 07 October 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 26 February 1998
363s - Annual Return 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
287 - Change in situation or address of Registered Office 13 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.