Company NameMardyke Valley Golf Club Limited
DirectorsJohn Alan Hall and Ian David Saville
Company StatusActive
Company Number02689571
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(7 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameJames Burns
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address209b York Road
Southend On Sea
Essex
Ss1
Director NameMr Alan Arthur Hall
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 1 week after company formation)
Appointment Duration26 years, 1 month (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMs Inger Perkins
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1995)
RoleSecretary
Correspondence Address209 York Road
Southend On Sea
Essex
SS1 2RU
Secretary NameMr Christopher David McKie
NationalityBritish
StatusResigned
Appointed02 May 1995(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Clare Place
Winsford
Cheshire
CW7 1HB
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed21 August 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameMr Alan Arthur Hall
NationalityBritish
StatusResigned
Appointed09 October 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm South Road
South Ockendon
Essex
RM15 6RR
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameCraig Bryant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
RoleEstate Director
Correspondence Address2 Hillrise Cottages
Molls Lane
Brampton
Suffolk
NR34 8DB
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed28 July 2010(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitemardykevalley.co.uk
Telephone01708 855011
Telephone regionRomford

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1Alan Hall
52.00%
Ordinary
48 at £1John Hall
48.00%
Ordinary

Financials

Year2014
Turnover£438,784
Gross Profit£320,340
Net Worth-£295,616
Cash£145
Current Liabilities£91,331

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 July 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
24 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 September 2019Appointment of Mr Ian David Saville as a director on 16 September 2019 (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 November 2018Termination of appointment of Alan Arthur Hall as a director on 6 November 2018 (1 page)
29 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 January 2017Termination of appointment of Charles Richard Green as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Charles Richard Green as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Charles Richard Green as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Charles Richard Green as a secretary on 20 January 2017 (1 page)
12 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 July 2013Director's details changed for Alan Arthur Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Alan Arthur Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Alan Arthur Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
12 May 2010Director's details changed for Alan Arthur Hall on 1 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Alan Arthur Hall on 1 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Alan Arthur Hall on 1 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 20/02/09; full list of members (3 pages)
1 April 2009Return made up to 20/02/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
22 February 2005Return made up to 20/02/05; full list of members (3 pages)
22 February 2005Return made up to 20/02/05; full list of members (3 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 April 2003Return made up to 20/02/03; full list of members (7 pages)
26 April 2003Return made up to 20/02/03; full list of members (7 pages)
26 March 2003Company name changed mardyke valley golf centre limit ed\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed mardyke valley golf centre limit ed\certificate issued on 26/03/03 (2 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 May 2002Return made up to 20/02/02; full list of members (6 pages)
9 May 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 April 2001Return made up to 20/02/01; full list of members (6 pages)
4 April 2001Return made up to 20/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 20/02/99; full list of members (9 pages)
19 April 1999Return made up to 20/02/99; full list of members (9 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 April 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
25 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 June 1995Return made up to 20/02/95; no change of members (4 pages)
28 June 1995Return made up to 20/02/95; no change of members (4 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New secretary appointed (2 pages)