Company NameFarrington Golf And Country Club Limited
DirectorPaul Harwood
Company StatusActive
Company Number03926812
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NameOval (1501) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePaul Harwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSmallcombe House Sydney Buildings
Bath
Somerset
BA2 6DB
Secretary NameShalagh Dinah Harwood
NationalityBritish
StatusCurrent
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressSmallcombe House Sydney Buildings
Bath
Somerset
BA2 6DB
Director NameMr Richard John Hill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 27 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensdale
Beckspool Road, Frenchay
Bristol
Avon
BS16 1NT
Director NameMr Peter John Rilett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 27 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrange Fell
Leigh Woods
Bristol
BS8 3PX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.farringtonpark.co.uk
Telephone01761 451596
Telephone regionTemple Cloud

Location

Registered Address4-5 Albany Courtyard
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.5m at £1Midsomer Golf Design & Build LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,781
Cash£43,962
Current Liabilities£251,199

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

1 April 2003Delivered on: 3 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 September 2023Appointment of Mr Mark Daniel Comer as a director on 1 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Joel Michael Cadbury on 14 September 2023 (2 pages)
6 June 2023Statement of capital following an allotment of shares on 27 March 2000
  • GBP 1,525,000
(2 pages)
25 April 2023Annual return made up to 16 February 2001 with a full list of shareholders (10 pages)
5 April 2023Annual return made up to 16 February 2006 with a full list of shareholders (10 pages)
5 April 2023Annual return made up to 16 February 2004 with a full list of shareholders (10 pages)
5 April 2023Annual return made up to 16 February 2005 with a full list of shareholders (10 pages)
5 April 2023Annual return made up to 16 February 2008 with a full list of shareholders (7 pages)
5 April 2023Annual return made up to 16 February 2007 with a full list of shareholders (10 pages)
5 April 2023Annual return made up to 16 February 2002 with a full list of shareholders (10 pages)
5 April 2023Annual return made up to 16 February 2003 with a full list of shareholders (10 pages)
17 March 2023Appointment of Mr Robert David Tress Clive as a director on 2 March 2023 (2 pages)
17 March 2023Termination of appointment of Shalagh Dinah Harwood as a secretary on 2 March 2023 (1 page)
17 March 2023Registered office address changed from , Farrington Golf Club Marsh Lane, Farrington Gurney, Bristol, BS39 6TS, United Kingdom to 4-5 Albany Courtyard London W1J 0HF on 17 March 2023 (1 page)
17 March 2023Termination of appointment of Paul Harwood as a director on 2 March 2023 (1 page)
17 March 2023Appointment of Joel Michael Cadbury as a director on 2 March 2023 (2 pages)
17 March 2023Notification of 360 Maple Limited as a person with significant control on 2 March 2023 (2 pages)
17 March 2023Cessation of Midsomer Golf Design & Build Limited as a person with significant control on 2 March 2023 (1 page)
8 March 2023Statement of capital following an allotment of shares on 27 March 2000
  • GBP 1,525,000
(2 pages)
1 March 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
12 January 2023Satisfaction of charge 1 in full (1 page)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 February 2022Director's details changed for Paul Harwood on 11 February 2022 (2 pages)
17 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
29 October 2020Secretary's details changed for Shalagh Dinah Harwood on 29 October 2020 (1 page)
29 October 2020Director's details changed for Paul Harwood on 16 October 2020 (2 pages)
29 October 2020Director's details changed for Paul Harwood on 29 October 2020 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Director's details changed for Paul Harwood on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Farrington Golf Club, Marsh Lane Farrington Gurney Bristol BS39 6TS to Farrington Golf Club Marsh Lane Farrington Gurney Bristol BS39 6TS on 9 September 2016 (1 page)
9 September 2016Director's details changed for Paul Harwood on 9 September 2016 (2 pages)
9 September 2016Secretary's details changed for Shalagh Dinah Harwood on 9 September 2016 (1 page)
9 September 2016Director's details changed for Paul Harwood on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Farrington Golf Club, Marsh Lane Farrington Gurney Bristol BS39 6TS to Farrington Golf Club Marsh Lane Farrington Gurney Bristol BS39 6TS on 9 September 2016 (1 page)
9 September 2016Registered office address changed from , Farrington Golf Club, Marsh Lane, Farrington Gurney, Bristol, BS39 6TS to Farrington Golf Club Marsh Lane Farrington Gurney Bristol BS39 6TS on 9 September 2016 (1 page)
9 September 2016Director's details changed for Paul Harwood on 9 September 2016 (2 pages)
9 September 2016Secretary's details changed for Shalagh Dinah Harwood on 9 September 2016 (1 page)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,525,000
(4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,525,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,525,000
(4 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,525,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,525,000
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,525,000
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 25 first avenue westfield industrial estate midsomer norton radstock BA3 4BS (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 25 first avenue, westfield industrial estate, midsomer norton, radstock BA3 4BS (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 25 first avenue westfield industrial estate midsomer norton radstock BA3 4BS (1 page)
14 March 2006Return made up to 16/02/06; full list of members (2 pages)
14 March 2006Return made up to 16/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Registered office changed on 13/12/05 from: portugal house chew magna bristol avon BS40 8PR (1 page)
13 December 2005Registered office changed on 13/12/05 from: portugal house chew magna bristol avon BS40 8PR (1 page)
13 December 2005Registered office changed on 13/12/05 from: portugal house, chew magna, bristol, avon BS40 8PR (1 page)
21 March 2005Return made up to 16/02/05; full list of members (6 pages)
21 March 2005Return made up to 16/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
21 August 2003Company name changed oval (1501) LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed oval (1501) LIMITED\certificate issued on 21/08/03 (2 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 March 2003Return made up to 16/02/03; full list of members (6 pages)
1 March 2003Return made up to 16/02/03; full list of members (6 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
8 February 2002Return made up to 16/02/02; full list of members (6 pages)
8 February 2002Return made up to 16/02/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
19 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 June 2000Statement of affairs (9 pages)
7 June 2000Ad 27/03/00--------- £ si 1524999@1=1524999 £ ic 1/1525000 (2 pages)
7 June 2000Statement of affairs (9 pages)
7 June 2000Ad 27/03/00--------- £ si 1524999@1=1524999 £ ic 1/1525000 (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 30 queen charlotte street, bristol, avon BS1 4HJ (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 March 2000Nc inc already adjusted 17/03/00 (1 page)
23 March 2000Nc inc already adjusted 17/03/00 (1 page)
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 February 2000Incorporation (20 pages)
16 February 2000Incorporation (20 pages)