Company NameCaddington Golf Club Limited
DirectorJohn Paul McGee
Company StatusActive
Company Number06396856
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed26 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleDirector - Head Of Group Resources
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Bevan White
StatusCurrent
Appointed01 September 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Madoc Robert Batcup
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Richard Michael Swann
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2012)
RoleBusinessman
Country of ResidenceGb-Eng
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2014)
RoleDirector - Head Of Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Paul Hickey
StatusResigned
Appointed01 May 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitecaddingtongolfclub.co.uk

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mcgee Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,154,274
Gross Profit£949,346
Net Worth-£87,446
Cash£9,454
Current Liabilities£657,912

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

25 November 2015Delivered on: 28 November 2015
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee

Classification: A registered charge
Particulars: Land on the west side of chaul end road, caddington t/no BD72352.
Outstanding
21 August 2014Delivered on: 3 September 2014
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Fully Satisfied
30 August 2011Delivered on: 15 September 2011
Satisfied on: 17 May 2012
Persons entitled: Polo Land Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the land on the west side of chaul end road caddington t/n BD72352, all its rights in each insurance policy including the proceeds of any claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details.
Fully Satisfied
30 August 2011Delivered on: 15 September 2011
Satisfied on: 12 November 2015
Persons entitled: Polo Land Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the land on the west side of chaul end road caddington t/n BD72352 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Fully Satisfied
18 January 2008Delivered on: 21 January 2008
Satisfied on: 15 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a caddington golf club, chaul end road, caddington, bedfordshire which is described at the land registry as land on the west side of chaul end road, caddington t/no. BD73252.
Fully Satisfied
11 January 2008Delivered on: 17 January 2008
Satisfied on: 15 September 2011
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 December 2020Full accounts made up to 30 November 2019 (17 pages)
2 September 2020Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Paul Hickey as a secretary on 1 September 2020 (1 page)
15 June 2020Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
15 April 2019Full accounts made up to 30 November 2018 (17 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
21 August 2018Full accounts made up to 30 November 2017 (16 pages)
2 March 2018Notification of Mfcoil Limited as a person with significant control on 28 February 2018 (2 pages)
2 March 2018Cessation of Mcgee Group (Holdings) Limited as a person with significant control on 28 February 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 August 2017Full accounts made up to 30 November 2016 (15 pages)
2 August 2017Full accounts made up to 30 November 2016 (15 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Director's details changed for Mr John Paul Mcgee on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr John Paul Mcgee on 9 November 2016 (2 pages)
8 September 2016Full accounts made up to 30 November 2015 (13 pages)
8 September 2016Full accounts made up to 30 November 2015 (13 pages)
20 August 2016Satisfaction of charge 063968560006 in full (4 pages)
20 August 2016Satisfaction of charge 063968560006 in full (4 pages)
28 November 2015Registration of charge 063968560006, created on 25 November 2015 (34 pages)
28 November 2015Registration of charge 063968560006, created on 25 November 2015 (34 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Appointment of Mr Paul Hickey as a secretary on 1 May 2015 (2 pages)
3 November 2015Appointment of Mr Paul Hickey as a secretary on 1 May 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Appointment of Mr Paul Hickey as a secretary on 1 May 2015 (2 pages)
3 November 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
3 November 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
19 August 2015Full accounts made up to 30 November 2014 (17 pages)
19 August 2015Full accounts made up to 30 November 2014 (17 pages)
15 April 2015Satisfaction of charge 063968560005 in full (4 pages)
15 April 2015Satisfaction of charge 063968560005 in full (4 pages)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
3 September 2014Registration of charge 063968560005, created on 21 August 2014 (22 pages)
3 September 2014Registration of charge 063968560005, created on 21 August 2014 (22 pages)
28 August 2014Full accounts made up to 30 November 2013 (17 pages)
28 August 2014Full accounts made up to 30 November 2013 (17 pages)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
5 September 2013Full accounts made up to 30 November 2012 (17 pages)
5 September 2013Full accounts made up to 30 November 2012 (17 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Full accounts made up to 30 November 2011 (18 pages)
15 May 2012Termination of appointment of Madoc Batcup as a director (1 page)
15 May 2012Full accounts made up to 30 November 2011 (18 pages)
15 May 2012Termination of appointment of Madoc Batcup as a director (1 page)
1 February 2012Termination of appointment of Richard Swann as a director (1 page)
1 February 2012Termination of appointment of Richard Swann as a director (1 page)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2011Full accounts made up to 30 November 2010 (18 pages)
31 March 2011Full accounts made up to 30 November 2010 (18 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (2 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (2 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
6 May 2010Full accounts made up to 31 May 2009 (17 pages)
6 May 2010Full accounts made up to 31 May 2009 (17 pages)
14 December 2009Full accounts made up to 31 May 2008 (17 pages)
14 December 2009Full accounts made up to 31 May 2008 (17 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Michael Swann on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Michael Swann on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for Madoc Robert Batcup on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Madoc Robert Batcup on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Madoc Robert Batcup on 2 October 2009 (2 pages)
10 August 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
10 August 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
24 November 2008Return made up to 11/10/08; full list of members (5 pages)
24 November 2008Return made up to 11/10/08; full list of members (5 pages)
19 November 2008Secretary's change of particulars / sgh company secretaries LIMITED / 09/10/2008 (1 page)
19 November 2008Secretary's change of particulars / sgh company secretaries LIMITED / 09/10/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
14 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
29 February 2008Ad 05/02/08-05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 February 2008Ad 05/02/08-05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 January 2008Particulars of mortgage/charge (3 pages)
21 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (9 pages)
17 January 2008Particulars of mortgage/charge (9 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
11 October 2007Incorporation (16 pages)
11 October 2007Incorporation (16 pages)