About

Registered Number: 01356769
Date of Incorporation: 09/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Studham Lane, Dagnall, Hertfordshire, HP4 1RH

 

Whipsnade Park Golf Club Ltd was founded on 09 March 1978 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has 5 directors listed as Whalley, Derek, Whalley, Ruth, Mitchell, Jane Mairi, Ball, Berenice, Whalley, Beth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALLEY, Derek N/A - 1
WHALLEY, Ruth 01 April 1997 - 1
BALL, Berenice N/A 31 October 1997 1
WHALLEY, Beth 20 October 2000 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Jane Mairi 01 November 1997 01 October 1999 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 10 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 09 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
363s - Annual Return 18 July 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 12 September 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 24 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 25 June 1996
395 - Particulars of a mortgage or charge 30 May 1996
288 - N/A 08 March 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 22 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
AA - Annual Accounts 08 February 1994
RESOLUTIONS - N/A 28 June 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 16 June 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 24 July 1990
395 - Particulars of a mortgage or charge 03 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1990
395 - Particulars of a mortgage or charge 17 October 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 17 July 1989
287 - Change in situation or address of Registered Office 01 June 1989
288 - N/A 22 July 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
395 - Particulars of a mortgage or charge 06 July 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 10 December 1986
AA - Annual Accounts 17 September 1986
AA - Annual Accounts 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 July 2012 Outstanding

N/A

Debenture 15 May 2012 Outstanding

N/A

Floating charge 20 September 2011 Fully Satisfied

N/A

Legal charge 12 December 2002 Fully Satisfied

N/A

Debenture 22 May 1996 Fully Satisfied

N/A

Legal mortgage 02 July 1990 Fully Satisfied

N/A

Legal charge 12 October 1989 Fully Satisfied

N/A

Legal mortgage 23 June 1988 Fully Satisfied

N/A

Legal charge 08 July 1985 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Charge 04 October 1982 Fully Satisfied

N/A

Legal charge 10 July 1981 Fully Satisfied

N/A

Legal charge 28 August 1980 Fully Satisfied

N/A

Mortgage 09 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.