Company NameThe Golf Foundation
Company StatusActive
Company Number00519615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1953(71 years ago)
Previous NameGolf Foundation.Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas Christopher John Bragg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(62 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMr Kevin Graham Barker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(63 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMr Jeremy William George Tomlinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(64 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCeo England Golf
Country of ResidenceUnited Kingdom
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMiss Davinder Kaur Jhamat
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(67 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressUnit 1 Unit 1 Ambition Broxbourne Business Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Mark Ian Cooke
StatusCurrent
Appointed19 November 2020(67 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMr James Robert Brigden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(67 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 The Avenue
London
NW6 7NN
Director NameMiss Kim Wild
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(67 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RolePublisher/Media Owner
Country of ResidenceEngland
Correspondence AddressC/O 415 High Road
London
N17 6QN
Director NameMr Sanjit Atwal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(67 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Agency Owner
Country of ResidenceEngland
Correspondence Address20 Albion Road
Tunbridge Wells
Kent
TN1 2PF
Director NameMr Robert Owen Leslie Maxfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(67 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPga National Headquarters Centenary House
The Belfry
Sutton Coldfield
West Midlands
B76 9PT
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(69 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMrs Frances Merrylees
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(70 years after company formation)
Appointment Duration12 months
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressEuropean Tour Group Wentworth Drive
Virginia Water
GU25 4LX
Director NameMr Marcus Day
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(70 years after company formation)
Appointment Duration12 months
RoleSports Marketing
Country of ResidenceEngland
Correspondence AddressPrestwood Lodge Peterley Lane
Prestwood
Great Missenden
HP16 0HH
Director NameMr Steven Martin Day
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(70 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameJohn Barry Flanders
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Ladycroft Paddock
Allestree
Derby
Derbyshire
DE22 2GA
Director NameMrs Jennifer Ann Hunter Forrester
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 March 1994)
RoleLegal Systems Consultant
Correspondence Address8/2 Iddesleigh Avenue
Milngavie
Glasgow
G62 8NT
Scotland
Director NameMichael Henry Cole
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(37 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 03 March 1997)
RoleAssistant Principal
Correspondence AddressGrindlewald
Pentre Lane, Llantarnam
Cwmbran
Gwent
NP44 3AP
Wales
Director NameMr David Peter Davidson
Date of BirthMay 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1992(38 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 October 2001)
RoleDental Surgeon
Correspondence Address104 Brighton Road
Banstead
Surrey
SM7 1BU
Director NameJohn Randolph Boardman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(38 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 May 2003)
RolePresident & Company Director
Correspondence AddressMarlings Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TU
Secretary NameMiss Lesley Erna Christine Attwood
NationalityBritish
StatusResigned
Appointed19 March 1992(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 McAdam Drive
Enfield
Middlesex
EN2 8PS
Director NameEthel Farquharson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(41 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address1 Baillieswells Place
Bieldside
Aberdeen
AB15 9BJ
Scotland
Director NameNickie Jacqueline Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 1999)
RoleComputer Consultant
Correspondence Address4 Sidell Close
Cringleford
Norwich
Norfolk
NR4 6XP
Director NameDr Philip Hall Dixon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(43 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlehaven Farmers Road
Bryncoch
Neath
West Glamorgan
SA10 7EQ
Wales
Secretary NameAlan John Bough
NationalityBritish
StatusResigned
Appointed20 November 1997(44 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lee Close
Stanstead Abbotts
Hertfordshire
SG12 8JN
Director NameJaqueline Elisabeth Baldwin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(46 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2000)
RoleTrade Association Manager
Correspondence Address56 Saint Andrews Crescent
Stratford Upon Avon
Warwickshire
CV37 9RP
Director NameRoy Case
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(46 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2000)
RoleRetired
Correspondence AddressSquirrels Drey
68a Cropwell Road
Radcliffe On Trent Nottingham
Nottinghamshire
NG12 2JG
Director NameLeslie Gordon Blease
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(46 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 November 2000)
RoleRetired
Correspondence AddressThe Hollies, 139 Conway Road
Colwyn Bay
Clwyd
LL29 7LS
Wales
Director NameNorman Hector Fletcher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(47 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 April 2018)
RoleDirector Of Regions
Country of ResidenceUnited Kingdom
Correspondence AddressProfessional Golfers Assn
Centenary House, The Belfry
Sutton Coldfield
West Midlands
B76 9PT
Director NamePaul Michael Baxter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(49 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 November 2005)
RoleChief Financial Officer
Correspondence Address6 Clinton Way
Woodhall Spa
Lincolnshire
LN10 6QW
Director NameEddie Bullock
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(54 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleGolf Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressChantry 76 Westgate
Chichester
West Sussex
PO19 3HH
Director NameDeborah Jane Allmey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(54 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Selwyn House
The Close
Lichfield
Staffordshire
WS13 7LD
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(57 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMr Nigel John Evans
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(60 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Secretary NameMr Simon Timothy Evans
StatusResigned
Appointed23 September 2014(61 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address56 Poles Hill
Chesham
Buckinghamshire
HP5 2QR
Secretary NameMr James Alexander McAllister
StatusResigned
Appointed24 April 2017(63 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMiss Evangaline Lois Carter
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(64 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2021)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressAmbition Broxbourne Business Centre Pindar Road
Hoddesdon
EN11 0FJ

Contact

Websitegolf-foundation.org
Telephone01992 449830
Telephone regionLea Valley

Location

Registered AddressAmbition Broxbourne Business Centre
Pindar Road
Hoddesdon
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,697,218
Net Worth£3,342,584
Cash£1,072,612
Current Liabilities£143,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

5 May 2023Appointment of Mrs Frances Merrylees as a director on 30 April 2023 (2 pages)
5 May 2023Appointment of Mr Marcus Day as a director on 30 April 2023 (2 pages)
5 May 2023Termination of appointment of Sally Frances Stewart as a director on 30 April 2023 (1 page)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 March 2023Appointment of Mr Alan Arthur Watkins as a director on 1 March 2023 (2 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
2 November 2022Termination of appointment of Nicholas Sladden as a director on 31 August 2022 (1 page)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Stephen Kenneth Proctor as a director on 17 November 2021 (1 page)
5 October 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
30 April 2021Termination of appointment of Ian Armitage as a director on 9 March 2021 (1 page)
30 April 2021Termination of appointment of Evangaline Lois Carter as a director on 9 March 2021 (1 page)
30 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 February 2021Appointment of Mr Sanjit Atwal as a director on 10 December 2020 (2 pages)
18 February 2021Appointment of Mr Robert Owen Leslie Maxfield as a director on 28 January 2021 (2 pages)
14 January 2021Appointment of Mr James Brigden as a director on 10 December 2020 (2 pages)
21 December 2020Appointment of Miss Kim Wild as a director on 10 December 2020 (2 pages)
23 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 November 2020Memorandum and Articles of Association (27 pages)
19 November 2020Appointment of Mr Mark Ian Cooke as a secretary on 19 November 2020 (2 pages)
23 October 2020Termination of appointment of James Alexander Mcallister as a secretary on 23 October 2020 (1 page)
2 October 2020Director's details changed for Mr Nicholas Christopher John Bragg on 9 September 2017 (2 pages)
2 October 2020Director's details changed for Mr Stephen Geoffrey Lewis on 12 September 2016 (2 pages)
2 October 2020Director's details changed for Mr Jeremy William George Tomlinson on 1 January 2020 (2 pages)
2 October 2020Appointment of Davinder Kaur Jhamat as a director on 29 September 2020 (2 pages)
2 October 2020Director's details changed for Davinder Kaur Jhamat on 29 September 2020 (2 pages)
2 October 2020Termination of appointment of Di Horsley as a director on 29 September 2020 (1 page)
2 October 2020Termination of appointment of Deborah Jane Allmey as a director on 29 September 2020 (1 page)
1 September 2020Group of companies' accounts made up to 31 March 2020 (46 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2020Memorandum and Articles of Association (27 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2019Memorandum and Articles of Association (27 pages)
17 September 2019Termination of appointment of Robin William Miller as a director on 12 September 2019 (1 page)
12 August 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Nicholas William Pink as a director on 1 February 2019 (1 page)
9 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2018Memorandum and Articles of Association (26 pages)
16 August 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
1 May 2018Termination of appointment of Norman Hector Fletcher as a director on 26 April 2018 (1 page)
1 May 2018Appointment of Miss Evangaline Lois Carter as a director on 26 April 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Jeremy William George Tomlinson as a director on 1 February 2018 (2 pages)
14 February 2018Appointment of Mr Nicholas William Pink as a director on 1 February 2018 (2 pages)
4 January 2018Termination of appointment of Nigel Dennis Freemantle as a director on 7 December 2017 (1 page)
4 January 2018Termination of appointment of Nigel John Evans as a director on 7 December 2017 (1 page)
7 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
12 September 2017Registered office address changed from The Spinning Wheel, High Street Hoddesdon Hertfordshire EN11 8BP to Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ on 12 September 2017 (1 page)
12 September 2017Registered office address changed from The Spinning Wheel, High Street Hoddesdon Hertfordshire EN11 8BP to Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ on 12 September 2017 (1 page)
24 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
24 April 2017Appointment of Mr James Alexander Mcallister as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Simon Timothy Evans as a secretary on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
24 April 2017Appointment of Mr James Alexander Mcallister as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Simon Timothy Evans as a secretary on 24 April 2017 (1 page)
19 December 2016Appointment of Mr Kevin Graham Barker as a director on 13 December 2016 (2 pages)
19 December 2016Termination of appointment of Duncan Richard Weir as a director on 13 December 2016 (1 page)
19 December 2016Appointment of Mr Nigel Dennis Freemantle as a director on 13 December 2016 (2 pages)
19 December 2016Appointment of Mr Nigel Dennis Freemantle as a director on 13 December 2016 (2 pages)
19 December 2016Termination of appointment of Duncan Richard Weir as a director on 13 December 2016 (1 page)
19 December 2016Appointment of Mr Kevin Graham Barker as a director on 13 December 2016 (2 pages)
21 November 2016Termination of appointment of Douglas Stephen Poole as a director on 20 November 2016 (1 page)
21 November 2016Termination of appointment of Douglas Stephen Poole as a director on 20 November 2016 (1 page)
27 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 July 2016Appointment of Mr Stephen Geoffrey Lewis as a director on 28 April 2016 (2 pages)
27 July 2016Termination of appointment of Alexander Martin Jones as a director on 28 April 2016 (1 page)
27 July 2016Appointment of Mr Stephen Geoffrey Lewis as a director on 28 April 2016 (2 pages)
27 July 2016Termination of appointment of Alexander Martin Jones as a director on 28 April 2016 (1 page)
27 July 2016Termination of appointment of Charles Philip Harrison as a director on 28 April 2016 (1 page)
27 July 2016Termination of appointment of Charles Philip Harrison as a director on 28 April 2016 (1 page)
24 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
3 May 2016Annual return made up to 19 March 2016 no member list (15 pages)
3 May 2016Annual return made up to 19 March 2016 no member list (15 pages)
9 November 2015Director's details changed for Mr Nicholas Sladden on 30 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Nicholas Sladden on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Nicholas Christopher John Bragg as a director on 3 July 2015 (2 pages)
6 November 2015Appointment of Mr Nicholas Christopher John Bragg as a director on 3 July 2015 (2 pages)
6 November 2015Appointment of Mr Nicholas Christopher John Bragg as a director on 3 July 2015 (2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 02/07/2015
(28 pages)
15 September 2015Resolutions
  • RES13 ‐ Company name change 02/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 September 2015Company name changed golf foundation.LIMITED(the)\certificate issued on 05/09/15 (2 pages)
5 September 2015Company name changed golf foundation.LIMITED(the)\certificate issued on 05/09/15 (2 pages)
15 August 2015Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 August 2015Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Change of name notice (2 pages)
17 June 2015Director's details changed for Duncan Richard Weir on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Duncan Richard Weir on 17 June 2015 (2 pages)
1 June 2015Group of companies' accounts made up to 30 December 2014 (37 pages)
1 June 2015Group of companies' accounts made up to 30 December 2014 (37 pages)
28 May 2015Director's details changed for Mr Stephen Kenneth Proctor on 27 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Stephen Kenneth Proctor on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Stephen Kenneth Proctor on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Stephen Kenneth Proctor on 27 May 2015 (2 pages)
24 April 2015Director's details changed for Ms Sally Frances Stewart on 20 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Sally Frances Stewart on 20 April 2015 (2 pages)
20 April 2015Appointment of Ms Sally Frances Stewart as a director on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 19 March 2015 no member list (14 pages)
20 April 2015Termination of appointment of Fredrik Lindgren as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Ms Sally Frances Stewart as a director on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 19 March 2015 no member list (14 pages)
20 April 2015Termination of appointment of Fredrik Lindgren as a director on 20 April 2015 (1 page)
28 October 2014Appointment of Mr Simon Timothy Evans as a secretary on 23 September 2014 (2 pages)
28 October 2014Appointment of Mr Simon Timothy Evans as a secretary on 23 September 2014 (2 pages)
27 October 2014Termination of appointment of Alan John Bough as a secretary on 23 September 2014 (1 page)
27 October 2014Termination of appointment of Alan John Bough as a secretary on 23 September 2014 (1 page)
29 September 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
5 September 2014Appointment of Mr Nigel John Evans as a director on 30 January 2014 (2 pages)
5 September 2014Appointment of Mr Nigel John Evans as a director on 30 January 2014 (2 pages)
22 April 2014Appointment of Mr Nicholas Sladden as a director (2 pages)
22 April 2014Appointment of Mr Nicholas Sladden as a director (2 pages)
22 April 2014Appointment of Mr Nicholas Sladden as a director (2 pages)
22 April 2014Appointment of Mr Nicholas Sladden as a director (2 pages)
15 April 2014Appointment of Mr Douglas Stephen Poole as a director (2 pages)
15 April 2014Annual return made up to 19 March 2014 no member list (12 pages)
15 April 2014Appointment of Mr Douglas Stephen Poole as a director (2 pages)
15 April 2014Annual return made up to 19 March 2014 no member list (12 pages)
8 April 2014Termination of appointment of John Wells as a director (1 page)
8 April 2014Termination of appointment of John Wells as a director (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
22 April 2013Annual return made up to 19 March 2013 no member list (13 pages)
22 April 2013Annual return made up to 19 March 2013 no member list (13 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
28 May 2012Termination of appointment of Eddie Bullock as a director (1 page)
28 May 2012Termination of appointment of Eddie Bullock as a director (1 page)
20 March 2012Annual return made up to 19 March 2012 no member list (14 pages)
20 March 2012Annual return made up to 19 March 2012 no member list (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (37 pages)
4 October 2011Full accounts made up to 31 December 2010 (37 pages)
7 April 2011Annual return made up to 19 March 2011 no member list (13 pages)
7 April 2011Annual return made up to 19 March 2011 no member list (13 pages)
6 April 2011Appointment of Mr Ian Armitage as a director (2 pages)
6 April 2011Appointment of Mr Ian Armitage as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (37 pages)
1 July 2010Full accounts made up to 31 December 2009 (37 pages)
2 June 2010Appointment of Mr John David Wells as a director (2 pages)
2 June 2010Appointment of Mr John David Wells as a director (2 pages)
21 May 2010Termination of appointment of Robert Smith as a director (1 page)
21 May 2010Termination of appointment of Robert Smith as a director (1 page)
12 April 2010Annual return made up to 19 March 2010 no member list (8 pages)
12 April 2010Annual return made up to 19 March 2010 no member list (8 pages)
9 April 2010Director's details changed for Norman Hector Fletcher on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Eddie Bullock on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Fredrik Lindgren on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Deborah Jane Allmey on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Fredrik Lindgren on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Deborah Jane Allmey on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Deborah Jane Allmey on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Robert Donald Allan Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Robert Donald Allan Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Norman Hector Fletcher on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Di Horsley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Eddie Bullock on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Di Horsley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Eddie Bullock on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Hugh Wickham as a director (1 page)
9 April 2010Director's details changed for Norman Hector Fletcher on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Hugh Wickham as a director (1 page)
9 April 2010Director's details changed for Fredrik Lindgren on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Robert Donald Allan Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Di Horsley on 9 April 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (36 pages)
1 October 2009Full accounts made up to 31 December 2008 (36 pages)
5 May 2009Appointment terminated director william uzielli (1 page)
5 May 2009Annual return made up to 19/03/09 (6 pages)
5 May 2009Annual return made up to 19/03/09 (6 pages)
5 May 2009Appointment terminated director william uzielli (1 page)
9 April 2009Director appointed charles harrison (2 pages)
9 April 2009Director appointed charles harrison (2 pages)
26 March 2009Appointment terminated director kenneth schofield (1 page)
26 March 2009Appointment terminated director kenneth schofield (1 page)
30 June 2008Director appointed eddie bullock (2 pages)
30 June 2008Director appointed deborah allmey (2 pages)
30 June 2008Director appointed eddie bullock (2 pages)
30 June 2008Director appointed deborah allmey (2 pages)
20 June 2008Full accounts made up to 31 December 2007 (35 pages)
20 June 2008Full accounts made up to 31 December 2007 (35 pages)
11 April 2008Annual return made up to 19/03/08 (5 pages)
11 April 2008Annual return made up to 19/03/08 (5 pages)
29 June 2007Full accounts made up to 31 December 2006 (33 pages)
29 June 2007Full accounts made up to 31 December 2006 (33 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
10 May 2007Annual return made up to 19/03/07 (3 pages)
10 May 2007Annual return made up to 19/03/07 (3 pages)
16 April 2007Registered office changed on 16/04/07 from: the spinney hoddesdon road stanstead abbotts hertfordshire SG12 8GF (1 page)
16 April 2007Registered office changed on 16/04/07 from: the spinney hoddesdon road stanstead abbotts hertfordshire SG12 8GF (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2006Full accounts made up to 31 December 2005 (30 pages)
4 July 2006Full accounts made up to 31 December 2005 (30 pages)
5 May 2006Annual return made up to 19/03/06 (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Annual return made up to 19/03/06 (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 31 December 2004 (27 pages)
8 June 2005Full accounts made up to 31 December 2004 (27 pages)
29 April 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director resigned
(3 pages)
29 April 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director resigned
(3 pages)
23 November 2004Full accounts made up to 31 December 2003 (27 pages)
23 November 2004Full accounts made up to 31 December 2003 (27 pages)
20 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2003Full accounts made up to 31 December 2002 (25 pages)
11 August 2003Full accounts made up to 31 December 2002 (25 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2002Full accounts made up to 31 December 2001 (23 pages)
3 September 2002Full accounts made up to 31 December 2001 (23 pages)
16 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director resigned
(6 pages)
16 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director resigned
(6 pages)
31 August 2001Full accounts made up to 31 December 2000 (22 pages)
31 August 2001Full accounts made up to 31 December 2000 (22 pages)
27 April 2001Annual return made up to 14/03/01
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2001Annual return made up to 14/03/01
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2000Registered office changed on 24/10/00 from: foundation house hanbury manor ware hertfordshire SG12 0UH (1 page)
24 October 2000Registered office changed on 24/10/00 from: foundation house hanbury manor ware hertfordshire SG12 0UH (1 page)
24 October 2000Full accounts made up to 31 December 1999 (18 pages)
24 October 2000Full accounts made up to 31 December 1999 (18 pages)
9 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 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)
25 April 2000New director appointed (2 pages)
25 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
3 June 1999Annual return made up to 19/03/99
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1999Annual return made up to 19/03/99
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 July 1998Full accounts made up to 30 September 1997 (19 pages)
6 July 1998Full accounts made up to 30 September 1997 (19 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Annual return made up to 19/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Annual return made up to 19/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 30 September 1996 (16 pages)
15 April 1997Annual return made up to 19/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 19/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 30 September 1996 (16 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
16 April 1996Annual return made up to 19/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Annual return made up to 19/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 April 1996Full accounts made up to 30 September 1995 (16 pages)
16 April 1996Full accounts made up to 30 September 1995 (16 pages)
16 April 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
26 April 1995Full accounts made up to 30 September 1994 (15 pages)
26 April 1995Full accounts made up to 30 September 1994 (15 pages)
12 April 1995Annual return made up to 19/03/95 (12 pages)
12 April 1995Annual return made up to 19/03/95 (12 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 May 1953Incorporation (20 pages)
13 May 1953Incorporation (20 pages)