Company NameDenham Golf Club Limited
Company StatusActive
Company Number00113334
CategoryPrivate Limited Company
Incorporation Date21 December 1910(113 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(107 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Golf Club House Tilehouse Lane
Denham
Buckinghamshire
UB9 5DE
Director NameMr Chris Morrish
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(108 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Secretary NameMr Richard Penley-Martin
StatusCurrent
Appointed13 May 2019(108 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMr Stephen Park
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(109 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameDr Benjamin Kenneth Attwood
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2020(109 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMrs Debbie Mason
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(110 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMs Ciara O'Flanagan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 2022(111 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMr Kevin Edward Laxton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(111 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(111 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMr Kenneth George Allan Macleod
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2023(112 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameSir Thomas Scott Gillespie Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(81 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 April 2001)
RoleJustice Of The High Court
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Woodrow
Amersham
Buckinghamshire
HP7 0QG
Director NameAlexander Wallace Ford Clapperton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(81 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 1995)
RoleCompany Director
Correspondence AddressBroomfield House Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Secretary NameWing Commander Derek Graham
NationalityBritish
StatusResigned
Appointed13 May 1992(81 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Bailey Hill Cottages Tilehouse Lan
Denham
Uxbridge
Middlesex
UB9 5DE
Secretary NameMajor Rtd Lionel James Pertwee
NationalityEnglish
StatusResigned
Appointed18 April 1995(84 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 November 1995)
RoleSecretary Manager
Correspondence Address2-3 Bailey Hill Cottages
Denham
Middlesex
UB9 5DE
Director NameMr Nicholas Butterworth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(85 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Bruns Farm
St Leonards
Tring
Hertfordshire
HP23 6NR
Secretary NameLt Commander Jeremy Peter Devitt
NationalityBritish
StatusResigned
Appointed01 May 1996(85 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1997)
RoleSecretary
Correspondence Address2 Bailey Hill Cottages
Tilehouse Lane Denham
Uxbridge
Middlesex
UB9 5DE
Secretary NameMichael John Miller
NationalityBritish
StatusResigned
Appointed01 December 1997(87 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 2004)
RoleCompany Director
Correspondence AddressDenham Golf Club
Tilehouse Lane Denham
Uxbridge
Middlesex
UB9 5DE
Director NameJames Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1998(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2000)
RoleNon-Executive Director
Correspondence AddressWhite Gables
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr Ashley Plimsoll Shaw Brewer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(89 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 April 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Fernsleigh Close
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0HR
Director NameMrs Margaret Jean Ellis
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(89 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 November 2001)
RoleRetired
Correspondence Address18 North Avenue
Ealing
London
W13 8AP
Director NameHarold Edward Couch
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(90 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2002)
RoleChartered Surveyor
Correspondence AddressOld Hill House
Framewood Road
Fulmer
Berkshire
SL2 4QR
Director NameDavid Nicholas Batts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(90 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 April 2007)
RoleDeputy Chief Ex
Correspondence AddressMuirfield Lodge 30 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameIsobel Margaret Buchanan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(91 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressDeep Dene Top Park
Gerrards Cross
Buckinghamshire
SL9 7PP
Director NameGeorge McCall Baker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(93 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2004)
RoleRetired
Correspondence AddressPollards Upper Icknield Way
Whiteleaf
Buckinghamshire
HP27 0LL
Secretary NameJames William Tucker
NationalityBritish
StatusResigned
Appointed25 April 2004(93 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 March 2014)
RoleSecretary
Correspondence Address2-3 Bailey Hill Cottages
Tilehouse Lane Denham
Uxbridge
Middlesex
UB9 5DD
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2005(94 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameSamuel Douglas Dow
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2007(96 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2013)
RoleBanker
Correspondence Address2 Redcliffe Place
London
SW10 9DD
Director NameMr Richard Arthur Cawdron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2012(101 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club House
Denham
Bucks
UB9 5DE
Director NameMr Bruce James Cripps
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(102 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club House
Denham
Bucks
UB9 5DE
Director NameMr Alastair Colin Gillies Brown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(102 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address257 Magdalen Road
London
SW18 3PA
Secretary NameTerence Peter Jackson
NationalityBritish
StatusResigned
Appointed28 March 2014(103 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2014)
RoleCompany Director
Correspondence AddressThe Golf Club House Tilehouse Lane
Denham
Buckinghamshire
UB9 5DR
Secretary NameMr David Raymond Cromie
StatusResigned
Appointed20 October 2014(103 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
Director NameMr Christian Butler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2017(106 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Golf Club House Tilehouse Lane
Denham
Buckinghamshire
UB9 5DE
Director NameMr Paul Vincent Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(110 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE

Contact

Websitedenhamgolfclub.co.uk
Telephone01895 832022
Telephone regionUxbridge

Location

Registered AddressDenham Golf Club Tilehouse Lane
Denham
Uxbridge
UB9 5DE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Shareholders

-OTHER
78.33%
-
98 at £0.5Shareholder Name Missing
18.15%
Ordinary
1 at £0.5Lady J. Baker
0.19%
Ordinary
1 at £0.5Mr A.h. Bartlett
0.19%
Ordinary
1 at £0.5Mr D.k. Barker
0.19%
Ordinary
1 at £0.5Mr D.n. Batts
0.19%
Ordinary
1 at £0.5Mr G.m. Baker
0.19%
Ordinary
1 at £0.5Mr J. Alzamora
0.19%
Ordinary
1 at £0.5Mr J.h. Aldersley
0.19%
Ordinary
1 at £0.5Mr J.h. Andrews
0.19%
Ordinary
1 at £0.5Mr O.d. Acland
0.19%
Ordinary
1 at £0.5Mr P.g. Barnett
0.19%
Ordinary
1 at £0.5Mr P.s.l. Bassett
0.19%
Ordinary
1 at £0.5Mr R.f.s. Baker
0.19%
Ordinary
1 at £0.5Mr R.m. Aitchison
0.19%
Ordinary
1 at £0.5Mr S.d. Acland
0.19%
Ordinary
1 at £0.5Mr S.t. Adams
0.19%
Ordinary
1 at £0.5Mr T.e. Ballard
0.19%
Ordinary
1 at £0.5Mr W.j. Adams
0.19%
Ordinary
1 at £0.5Mrs S.e. Barbour-smith
0.19%
Ordinary
1 at £0.5Sir S. Baker
0.19%
Ordinary

Financials

Year2014
Turnover£1,630,243
Gross Profit£360,056
Net Worth£1,580,316
Cash£333,476
Current Liabilities£144,873

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

4 September 2020Delivered on: 7 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including a charge over freehold property known as denham golf course and associated buildings hm land registry title number BM313607.
Outstanding
18 January 1990Delivered on: 19 January 1990
Satisfied on: 15 July 1994
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge on the principal documents as defined in the deed.
Particulars: Denham golf club tilehouse lane denham uxbridge middlesex fixed charge on goodwill floating charge over assets and undertakings.
Fully Satisfied
3 May 1939Delivered on: 4 May 1939
Satisfied on: 31 July 2009
Persons entitled: R. H. Way

Classification: Single debenture
Secured details: £1500.
Particulars: Land & buildings comprised in lease dated 24 dec 1924 made between benjamin irby way & the coy. & goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 October 1931Delivered on: 6 October 1931
Satisfied on: 31 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys etc.
Particulars: & goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 November 2023Accounts for a small company made up to 30 June 2023 (17 pages)
6 November 2023Appointment of Mr Kenneth George Allan Macleod as a director on 29 October 2023 (2 pages)
1 November 2023Termination of appointment of Robert William Iain Macdonald as a director on 29 October 2023 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 30 June 2022 (17 pages)
31 October 2022Appointment of Mr Kevin Edward Laxton as a director on 30 October 2022 (2 pages)
31 October 2022Termination of appointment of Michael Dennis Kelleher as a director on 30 October 2022 (1 page)
31 October 2022Appointment of Ms Ciara O'flanagan as a director on 30 October 2022 (2 pages)
31 October 2022Appointment of Mr Richard David Hodsden as a director on 30 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Chris Morrish on 30 October 2022 (2 pages)
31 October 2022Termination of appointment of Ian Hodgson as a director on 30 October 2022 (1 page)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 May 2022Termination of appointment of Christian Butler as a director on 30 October 2021 (1 page)
1 May 2022Termination of appointment of Clare Frost as a director on 30 October 2021 (1 page)
23 February 2022Accounts for a small company made up to 30 June 2021 (10 pages)
8 January 2022Memorandum and Articles of Association (43 pages)
8 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2021Appointment of Mrs Debbie Mason as a director on 30 October 2021 (2 pages)
3 December 2021Appointment of Mr Robert Macdonald as a director on 30 October 2021 (2 pages)
9 November 2021Termination of appointment of Paul Vincent Boyle as a director on 31 October 2021 (1 page)
9 November 2021Termination of appointment of Helen Pettifer as a director on 31 October 2021 (1 page)
9 July 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
9 July 2021Termination of appointment of Jonathan David Morgan as a director on 1 July 2021 (1 page)
2 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 January 2021Appointment of Mr Paul Boyle as a director on 1 January 2021 (2 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 September 2020Registration of charge 001133340004, created on 4 September 2020 (24 pages)
31 July 2020Memorandum and Articles of Association (26 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2020Appointment of Mr Jonathan David Morgan as a director on 27 June 2020 (2 pages)
5 July 2020Termination of appointment of Peter Wilson Wake as a director on 27 June 2020 (1 page)
5 July 2020Director's details changed for Mrs Helen Pettifer on 1 January 2020 (2 pages)
5 July 2020Termination of appointment of Amanda Clare Mccallum as a director on 27 June 2020 (1 page)
5 July 2020Appointment of Dr Ben Attwood as a director on 27 June 2020 (2 pages)
5 July 2020Director's details changed for Mr Michael Dennis Kelleher on 1 January 2020 (2 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Stephen Park as a director on 1 January 2020 (2 pages)
24 January 2020Appointment of Mrs Helen Pettifer as a director on 1 January 2020 (2 pages)
24 January 2020Termination of appointment of Patrick George Murphy-O'connor as a director on 31 December 2019 (1 page)
24 January 2020Termination of appointment of Serena Hodgson as a director on 31 December 2019 (1 page)
3 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
17 May 2019Confirmation statement made on 1 May 2019 with updates (32 pages)
14 May 2019Appointment of Mr Michael Dennis Kelleher as a director on 5 May 2019 (2 pages)
14 May 2019Appointment of Mr Patrick Murphy-O'conner as a director on 5 January 2019 (2 pages)
13 May 2019Registered office address changed from The Golf Club House Denham Bucks UB9 5DE to Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE on 13 May 2019 (1 page)
13 May 2019Appointment of Mrs Serena Hodgson as a director on 5 January 2019 (2 pages)
13 May 2019Appointment of Mr Richard Penley-Martin as a secretary on 13 May 2019 (2 pages)
13 May 2019Termination of appointment of David Raymond Cromie as a secretary on 7 January 2019 (1 page)
13 May 2019Appointment of Mr Chris Morrish as a director on 5 May 2019 (2 pages)
21 February 2019Termination of appointment of Ronald William Lindsay as a director on 24 January 2019 (1 page)
29 January 2019Termination of appointment of Robert Philippe Walther as a director on 22 April 2018 (1 page)
23 January 2019Appointment of Mr Alastair Neil Gordon as a director on 22 April 2018 (2 pages)
23 January 2019Termination of appointment of Derek James Wilson as a director on 7 December 2018 (1 page)
4 July 2018Confirmation statement made on 1 May 2018 with updates (15 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (21 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (16 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (16 pages)
28 May 2017Appointment of Mrs Clare Frost as a director on 23 April 2017 (2 pages)
28 May 2017Appointment of Mrs Clare Frost as a director on 23 April 2017 (2 pages)
25 May 2017Appointment of Mr Christian Butler as a director on 23 April 2017 (2 pages)
25 May 2017Termination of appointment of Bruce James Cripps as a director on 23 April 2017 (1 page)
25 May 2017Appointment of Mr Ian Hodgson as a director on 23 April 2017 (2 pages)
25 May 2017Appointment of Mr Christian Butler as a director on 23 April 2017 (2 pages)
25 May 2017Termination of appointment of Judith Carol Ritchie as a director on 23 April 2017 (1 page)
25 May 2017Termination of appointment of Bruce James Cripps as a director on 23 April 2017 (1 page)
25 May 2017Termination of appointment of Judith Carol Ritchie as a director on 23 April 2017 (1 page)
25 May 2017Appointment of Mr Ian Hodgson as a director on 23 April 2017 (2 pages)
2 May 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Full accounts made up to 31 December 2016 (19 pages)
25 October 2016Termination of appointment of David Templeton as a director on 9 September 2016 (1 page)
25 October 2016Termination of appointment of David Templeton as a director on 9 September 2016 (1 page)
15 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 270
(31 pages)
15 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 270
(31 pages)
29 June 2016Appointment of Mrs Amanda Mccallum as a director on 24 April 2016 (2 pages)
29 June 2016Appointment of Mrs Amanda Mccallum as a director on 24 April 2016 (2 pages)
28 June 2016Appointment of Mr Peter Wake as a director on 24 April 2016 (2 pages)
28 June 2016Appointment of Mr Peter Wake as a director on 24 April 2016 (2 pages)
28 June 2016Termination of appointment of Philip Henry Peter Stephens as a director on 24 April 2016 (1 page)
28 June 2016Termination of appointment of Iain Allan Maccaskill as a director on 24 April 2016 (1 page)
28 June 2016Termination of appointment of Alastair Colin Gillies Brown as a director on 24 April 2016 (1 page)
28 June 2016Appointment of Mr Derek James Wilson as a director on 24 April 2016 (2 pages)
28 June 2016Termination of appointment of Alastair Colin Gillies Brown as a director on 24 April 2016 (1 page)
28 June 2016Termination of appointment of Iain Allan Maccaskill as a director on 24 April 2016 (1 page)
28 June 2016Termination of appointment of Philip Henry Peter Stephens as a director on 24 April 2016 (1 page)
28 June 2016Appointment of Mr Derek James Wilson as a director on 24 April 2016 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (18 pages)
1 June 2016Full accounts made up to 31 December 2015 (18 pages)
25 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 270
(30 pages)
25 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 270
(30 pages)
25 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 270
(30 pages)
8 June 2015Appointment of Mr David Templeton as a director on 26 April 2015 (2 pages)
8 June 2015Appointment of Mr David Raymond Cromie as a secretary on 20 October 2014 (2 pages)
8 June 2015Appointment of Mr David Templeton as a director on 26 April 2015 (2 pages)
8 June 2015Termination of appointment of Diane Wilson as a director on 26 April 2015 (1 page)
8 June 2015Termination of appointment of Diane Wilson as a director on 26 April 2015 (1 page)
8 June 2015Appointment of Mr David Raymond Cromie as a secretary on 20 October 2014 (2 pages)
3 June 2015Termination of appointment of Richard Arthur Cawdron as a director on 26 April 2015 (1 page)
3 June 2015Termination of appointment of Neil Moat as a director on 26 April 2015 (1 page)
3 June 2015Termination of appointment of David Keith Jones as a director on 26 April 2015 (1 page)
3 June 2015Termination of appointment of David Keith Jones as a director on 26 April 2015 (1 page)
3 June 2015Termination of appointment of Richard Arthur Cawdron as a director on 26 April 2015 (1 page)
3 June 2015Director's details changed for Ronald William Lindsey on 27 April 2014 (2 pages)
3 June 2015Termination of appointment of Terence Peter Jackson as a secretary on 20 October 2014 (1 page)
3 June 2015Termination of appointment of Neil Moat as a director on 26 April 2015 (1 page)
3 June 2015Director's details changed for Ronald William Lindsey on 27 April 2014 (2 pages)
3 June 2015Termination of appointment of Terence Peter Jackson as a secretary on 20 October 2014 (1 page)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 270
(34 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 270
(34 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 270
(34 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
21 May 2014Appointment of Terence Peter Jackson as a secretary (3 pages)
21 May 2014Appointment of Ronald William Lindsey as a director (3 pages)
21 May 2014Appointment of Terence Peter Jackson as a secretary (3 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
21 May 2014Appointment of Ronald William Lindsey as a director (3 pages)
13 May 2014Termination of appointment of James Tucker as a secretary (1 page)
13 May 2014Termination of appointment of Ian Ward as a director (1 page)
13 May 2014Termination of appointment of Ian Ward as a director (1 page)
13 May 2014Termination of appointment of James Tucker as a secretary (1 page)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (35 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (35 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (35 pages)
10 June 2013Termination of appointment of Jennifer Sanders as a director (1 page)
10 June 2013Termination of appointment of Derek Wilson as a director (1 page)
10 June 2013Termination of appointment of Jennifer Sanders as a director (1 page)
10 June 2013Termination of appointment of Derek Wilson as a director (1 page)
5 June 2013Appointment of Mrs Judith Carol Ritchie as a director (2 pages)
5 June 2013Appointment of Mrs Judith Carol Ritchie as a director (2 pages)
4 June 2013Appointment of Mr Alastair Colin Gillies Brown as a director (3 pages)
4 June 2013Appointment of Mr Alastair Colin Gillies Brown as a director (3 pages)
29 May 2013Appointment of Mr Bruce James Cripps as a director (2 pages)
29 May 2013Appointment of Mr Bruce James Cripps as a director (2 pages)
28 May 2013Termination of appointment of William Orchard as a director (1 page)
28 May 2013Termination of appointment of Samuel Dow as a director (1 page)
28 May 2013Termination of appointment of Samuel Dow as a director (1 page)
28 May 2013Termination of appointment of Elisabeth Marshall as a director (1 page)
28 May 2013Termination of appointment of Elisabeth Marshall as a director (1 page)
28 May 2013Termination of appointment of William Orchard as a director (1 page)
20 May 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 June 2012Appointment of Mr Richard Arthur Cawdron as a director (3 pages)
14 June 2012Appointment of Neil Moat as a director (3 pages)
14 June 2012Appointment of Diane Wilson as a director (3 pages)
14 June 2012Appointment of Mr Richard Arthur Cawdron as a director (3 pages)
14 June 2012Appointment of Diane Wilson as a director (3 pages)
14 June 2012Appointment of Neil Moat as a director (3 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (33 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (33 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (33 pages)
14 May 2012Full accounts made up to 31 December 2011 (17 pages)
14 May 2012Full accounts made up to 31 December 2011 (17 pages)
13 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (35 pages)
13 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (35 pages)
13 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (35 pages)
5 July 2011Termination of appointment of Hamilton Shields as a director (1 page)
5 July 2011Termination of appointment of Harold Couch as a director (1 page)
5 July 2011Termination of appointment of Derek Skinner as a director (1 page)
5 July 2011Termination of appointment of Derek Skinner as a director (1 page)
5 July 2011Termination of appointment of Harold Couch as a director (1 page)
5 July 2011Termination of appointment of Hamilton Shields as a director (1 page)
18 May 2011Appointment of Iain Allan Maccaskill as a director (3 pages)
18 May 2011Appointment of Mr William Henslow Orchard as a director (3 pages)
18 May 2011Appointment of Philip Henry Peter Stephens as a director (3 pages)
18 May 2011Appointment of Iain Allan Maccaskill as a director (3 pages)
18 May 2011Appointment of Mr William Henslow Orchard as a director (3 pages)
18 May 2011Appointment of Philip Henry Peter Stephens as a director (3 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2010Termination of appointment of Angus Chilvers as a director (2 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (29 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (29 pages)
24 June 2010Termination of appointment of Angus Chilvers as a director (2 pages)
24 June 2010Appointment of Robert Philippe Walther as a director (3 pages)
24 June 2010Appointment of Robert Philippe Walther as a director (3 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (29 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 July 2009Director's change of particulars / derek skinner / 16/07/2009 (1 page)
20 July 2009Director's change of particulars / derek skinner / 16/07/2009 (1 page)
9 May 2009Director's change of particulars / derek skinner / 01/05/2009 (1 page)
9 May 2009Return made up to 01/05/09; full list of members (19 pages)
9 May 2009Director's change of particulars / derek skinner / 01/05/2009 (1 page)
9 May 2009Return made up to 01/05/09; full list of members (19 pages)
6 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 August 2008Return made up to 30/04/08; full list of members (18 pages)
13 August 2008Return made up to 30/04/08; full list of members (18 pages)
15 May 2008Director appointed ian ward (2 pages)
15 May 2008Appointment terminate, director janet fountain logged form (1 page)
15 May 2008Director appointed ian ward (2 pages)
15 May 2008Appointment terminate, director janet fountain logged form (1 page)
15 May 2008Appointment terminated director david templeton (1 page)
15 May 2008Appointment terminated director david templeton (1 page)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2007Return made up to 30/04/07; full list of members (18 pages)
11 July 2007Return made up to 30/04/07; full list of members (18 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2006Return made up to 30/04/06; full list of members (31 pages)
23 May 2006Return made up to 30/04/06; full list of members (31 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
23 May 2005Full accounts made up to 31 December 2004 (15 pages)
23 May 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Return made up to 30/04/05; full list of members (20 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Return made up to 30/04/05; full list of members (20 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
19 August 2004Full accounts made up to 31 December 2003 (13 pages)
19 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (9 pages)
2 May 2003Director resigned (9 pages)
2 May 2003New director appointed (2 pages)
24 April 2003Full accounts made up to 31 December 2002 (13 pages)
24 April 2003Full accounts made up to 31 December 2002 (13 pages)
14 January 2003New director appointed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
5 May 2002Return made up to 30/04/02; full list of members (20 pages)
5 May 2002Director resigned (1 page)
5 May 2002Return made up to 30/04/02; full list of members (20 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Return made up to 30/04/01; full list of members (18 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Return made up to 30/04/01; full list of members (18 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
10 November 2000Return made up to 13/05/00; change of members; amend (16 pages)
10 November 2000Return made up to 13/05/00; change of members; amend (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
8 February 2000Memorandum and Articles of Association (15 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2000Memorandum and Articles of Association (15 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
14 January 2000Memorandum and Articles of Association (15 pages)
14 January 2000Memorandum and Articles of Association (15 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
22 May 1999New director appointed (4 pages)
22 May 1999New director appointed (4 pages)
17 May 1999Return made up to 13/05/99; full list of members (19 pages)
17 May 1999Return made up to 13/05/99; full list of members (19 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 December 1998 (20 pages)
31 March 1999Full accounts made up to 31 December 1998 (20 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
10 July 1998Company name changed denham golf,club LIMITED(the)\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed denham golf,club LIMITED(the)\certificate issued on 13/07/98 (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (1 page)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
21 July 1997Return made up to 13/05/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 1997Return made up to 13/05/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
28 November 1996Full accounts made up to 31 December 1995 (12 pages)
28 November 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Return made up to 13/05/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 July 1996Return made up to 13/05/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
19 September 1995New director appointed (6 pages)
19 September 1995Return made up to 13/05/95; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 September 1995New director appointed (6 pages)
19 September 1995Return made up to 13/05/95; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
13 June 1995New secretary appointed (4 pages)
13 June 1995New director appointed (6 pages)
13 June 1995New director appointed (6 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
21 December 1910Certificate of incorporation (1 page)
21 December 1910Certificate of incorporation (1 page)