About

Registered Number: 00136913
Date of Incorporation: 09/07/1914 (109 years and 4 months ago)
Company Status: Active
Registered Address: Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

 

Worplesdon Golf Club Estates Ltd was founded on 09 July 1914, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Worplesdon Golf Club Estates Ltd. There are 30 directors listed as Lomas, Christopher Nicholas, Foster, Frederick Guy, Gebbie, Stephen David, Hargreaves, John Victor, Harridge, John Neil, Hough, David Ian, Macdonald, Greig, Miller, Robert, Swanston, David, Christine, James Turnbull, Jones, Ronald Evan Edward, Symington, Christopher Kerr, Blake, Percy Joseph, Bond, Rodney Stuart, Caplan, Jeremy John Notley, Challis, John William Gordon, Craig Waller, Desmond Sean, Faller, Peter Denis Ambrose, Handforth, Peter Allen, Hutchings, Brian Charles Gilbert, Kendall, Nigel Francis Herrick, Lytton, Graham Jeffrey, Phillips, John Edward, Pound, James Richard, Riley, Robert Peter Tindall, Smythe, William George Meade, Strong, Geoffrey Charlton, Swanston, Andrew Douglas, Thorpe, Michael Tasker, Wells, Andrew Irvine Lancaster for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Frederick Guy 26 March 2017 - 1
GEBBIE, Stephen David 08 May 2011 - 1
HARGREAVES, John Victor 20 May 2012 - 1
HARRIDGE, John Neil 22 March 2015 - 1
HOUGH, David Ian 30 June 2013 - 1
MACDONALD, Greig 20 March 2016 - 1
MILLER, Robert 18 March 2018 - 1
SWANSTON, David 07 April 2013 - 1
BLAKE, Percy Joseph N/A 07 March 1996 1
BOND, Rodney Stuart 10 May 1999 11 May 2008 1
CAPLAN, Jeremy John Notley 11 May 2008 26 March 2017 1
CHALLIS, John William Gordon N/A 09 May 1999 1
CRAIG WALLER, Desmond Sean 14 May 2000 10 May 2009 1
FALLER, Peter Denis Ambrose N/A 12 May 1996 1
HANDFORTH, Peter Allen 12 July 1997 14 May 2006 1
HUTCHINGS, Brian Charles Gilbert 09 May 1993 12 May 2002 1
KENDALL, Nigel Francis Herrick N/A 10 May 1998 1
LYTTON, Graham Jeffrey 10 May 1998 13 May 2007 1
PHILLIPS, John Edward 10 May 2009 18 March 2018 1
POUND, James Richard N/A 09 May 1993 1
RILEY, Robert Peter Tindall N/A 14 May 2000 1
SMYTHE, William George Meade N/A 14 May 1995 1
STRONG, Geoffrey Charlton 12 May 2002 08 May 2011 1
SWANSTON, Andrew Douglas N/A 11 May 2003 1
THORPE, Michael Tasker 15 May 2005 28 February 2014 1
WELLS, Andrew Irvine Lancaster 12 May 1996 15 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LOMAS, Christopher Nicholas 01 August 2010 - 1
CHRISTINE, James Turnbull 02 March 1997 15 March 2006 1
JONES, Ronald Evan Edward N/A 06 March 1997 1
SYMINGTON, Christopher Kerr 15 February 2006 02 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 June 2014
MEM/ARTS - N/A 27 May 2014
RESOLUTIONS - N/A 22 May 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
RESOLUTIONS - N/A 19 July 2013
MEM/ARTS - N/A 19 July 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 31 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP03 - Appointment of secretary 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH03 - Change of particulars for secretary 08 November 2010
AR01 - Annual Return 08 July 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 23 April 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 May 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 28 June 2004
AUD - Auditor's letter of resignation 17 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363a - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 11 January 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
363a - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363a - Annual Return 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 27 March 1996
363x - Annual Return 19 July 1995
363(353) - N/A 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 23 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 July 1994
363x - Annual Return 21 July 1994
AA - Annual Accounts 15 June 1994
363x - Annual Return 23 June 1993
AA - Annual Accounts 03 June 1993
288 - N/A 01 June 1993
AA - Annual Accounts 11 June 1992
288 - N/A 31 May 1992
363b - Annual Return 28 May 1992
363(287) - N/A 28 May 1992
363x - Annual Return 21 August 1991
288 - N/A 15 July 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 18 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 29 November 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
363 - Annual Return 30 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
AA - Annual Accounts 16 February 1989
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 22 May 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
288 - N/A 10 July 1986
NEWINC - New incorporation documents 09 July 1914

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.