MENDIP GOLF CLUB LIMITED -


Company Profile Company Filings

Overview

MENDIP GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
MENDIP GOLF CLUB LIMITED was incorporated 60 years ago on 30/05/1963 and has the registered number: 00762710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

MENDIP GOLF CLUB LIMITED -

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

GURNEY SLADE
BA3 4UT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGH GRAHAM Secretary 2022-11-24 CURRENT
MR ALAN JEFFREY EDWARDS Oct 1960 British Director 2022-01-13 CURRENT
MR HUGH GRAHAM May 1959 British Director 2022-11-24 CURRENT
MR ALAN KAY Aug 1953 British Director 2022-09-26 CURRENT
MR JOHN SHAKESBY Mar 1948 British Director 2023-03-28 CURRENT
MRS CHRISTINE DOWN Jul 1951 British Director 2014-10-29 UNTIL 2015-10-28 RESIGNED
MR ALAN GEOFFREY FUSSELL May 1951 British Director 2008-11-19 UNTIL 2013-12-01 RESIGNED
MRS ANITA BUTCHER May 1956 British Director 2013-11-01 UNTIL 2014-10-29 RESIGNED
JOHN HENRY DAVIES Jun 1936 British Director 2005-11-23 UNTIL 2008-11-19 RESIGNED
JOHN HENRY DAVIES Jun 1936 British Director 1995-12-05 UNTIL 1998-11-30 RESIGNED
FRANCIS DAVIES Sep 1946 British Director 2007-11-21 UNTIL 2008-11-19 RESIGNED
MR COLIN DAVIES Aug 1947 British Director RESIGNED
MR MICHAEL DAVID CURTIS Mar 1948 British Director 2005-11-23 UNTIL 2008-11-19 RESIGNED
MR MICHAEL DAVID CURTIS Mar 1948 British Director 2016-11-11 UNTIL 2018-06-26 RESIGNED
CAROL CURTIS Jan 1947 British Director 2000-11-29 UNTIL 2002-12-01 RESIGNED
ELIZABETH CORSON Sep 1924 British Director 1993-09-29 UNTIL 1994-11-30 RESIGNED
MR CLIVE COPP Apr 1960 British Director 2018-12-12 UNTIL 2020-02-24 RESIGNED
MRS BRONWYN COOPER Mar 1946 British Director 2018-04-01 UNTIL 2018-12-17 RESIGNED
MR ROBERT SIDNEY CLARK Dec 1939 British Director 2008-11-19 UNTIL 2010-11-17 RESIGNED
JOAN KATHLEEN CLARK Oct 1935 British Director 1996-11-27 UNTIL 1998-11-30 RESIGNED
MICHAEL DANDO Jan 1947 British Director 1993-04-21 UNTIL 1995-01-30 RESIGNED
BASIL STANLEY ROY WARREN Sep 1947 Secretary 1998-06-01 UNTIL 2001-06-15 RESIGNED
JAMES SCOTT Nov 1949 Secretary 2001-08-01 UNTIL 2014-11-01 RESIGNED
MR JAMES SCOTT Secretary 2020-02-24 UNTIL 2021-11-29 RESIGNED
MR DAVID NELSON Secretary 2014-11-01 UNTIL 2019-05-02 RESIGNED
MRS JACQUELINE PATRICIA HOWE Secretary RESIGNED
MR ALAN JEFFREY EDWARDS Secretary 2022-01-12 UNTIL 2022-11-24 RESIGNED
MRS CHRISTINE ATKINSON Jan 1952 British Director 2017-12-15 UNTIL 2020-02-24 RESIGNED
MR CHRIS BRYANT Dec 1946 British Director 2019-02-25 UNTIL 2019-03-30 RESIGNED
ADRIAN JAMES BROOKING CLARK Aug 1949 British Director 1996-11-27 UNTIL 1999-12-29 RESIGNED
ADRIAN JAMES BROOKING CLARK Aug 1949 British Director 2000-11-29 UNTIL 2005-11-23 RESIGNED
MR JIM BOYCE Mar 1945 British Director 2014-10-29 UNTIL 2020-02-24 RESIGNED
DEREK JAMES BELLEW Apr 1942 British Director 2002-12-01 UNTIL 2008-11-19 RESIGNED
MR KEITH BEASLEY May 1947 British Director 2007-11-21 UNTIL 2010-11-17 RESIGNED
MR JOHN BEBB BARRETT Jun 1932 British Director 1992-09-30 UNTIL 1999-11-24 RESIGNED
ALFRED GEOFFREY BARBER Jan 1934 British Director 1992-09-30 UNTIL 1994-11-30 RESIGNED
CHRISTINE PEARL BRYANT Jan 1945 British Director 1997-11-26 UNTIL 2005-11-23 RESIGNED
JOHN EDWARD BALE May 1945 British Director 1994-11-30 UNTIL 1997-11-26 RESIGNED
DOUGLAS BADENOCH Sep 1952 British Director 2003-11-26 UNTIL 2006-11-22 RESIGNED
MR IAN FAIRCLOUGH Nov 1964 British Director 2013-11-01 UNTIL 2016-07-26 RESIGNED
MARGARET MARIA ALLEN Mar 1949 British Director 2005-11-23 UNTIL 2006-11-22 RESIGNED
DEREK RALPH ANDREW ALLEN Apr 1946 British Director 2002-11-27 UNTIL 2005-11-23 RESIGNED
MR DEREK RALPH ANDREW ALLEN Mar 1944 British Director 2007-11-21 UNTIL 2009-11-01 RESIGNED
DOUGLAS BADENOCH Sep 1952 British Director 1991-09-25 UNTIL 1994-01-02 RESIGNED
CHRISTOPHER ARTHUR BRYANT Dec 1946 British Director 1997-11-26 UNTIL 2003-11-26 RESIGNED
MR. JOHN BROOKSBANK May 1952 British Director 2016-11-11 UNTIL 2017-10-18 RESIGNED
NIGEL LEONARD CHESHIRE Jan 1949 British Director 2005-11-23 UNTIL 2006-11-22 RESIGNED
HUGH GLANDFIELD Oct 1955 British Director 2011-11-16 UNTIL 2014-10-29 RESIGNED
MR TERRENCE GLOSSOP Dec 1934 British Director RESIGNED
MR ALAN GEOFFREY FUSSELL May 1951 British Director 2014-11-27 UNTIL 2016-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alan Jeffrey Edwards 2022-09-26 10/1960 Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Robert Needham 2020-02-24 - 2022-09-26 9/1953 Significant influence or control
Mr John Shakesby 2018-12-17 - 2020-02-24 3/1948 Significant influence or control
Mrs Mary Ware 2016-07-22 - 2018-12-14 8/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY BRISTOL ENGLAND Active ACCOUNTS TYPE NOT AVA 74990 - Non-trading company
L F C (SOMERSET) LTD WELLS Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
COLINSHAYS MANOR LIMITED WELLS Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
ST GEORGE'S BRISTOL Active GROUP 90010 - Performing arts
VEALE BENSON TRUSTEES LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
VELOCITY COMPANY (HOLDINGS) LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
BARROW HOUSE FARM MANAGEMENT COMPANY LIMITED RADSTOCK ENGLAND Active DORMANT 55900 - Other accommodation
BEX DESIGN & PRINT LTD CALNE Active SMALL 18129 - Printing n.e.c.
VERSEONE GROUP LTD WOKING ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MENDIP COMMUNITY SUPPORT SHEPTON MALLET ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OLD MILLFIELDIAN SOCIETY LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PRAGMATIC IT CONSULTANCY LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
MENDIP GOLF CLUB DEVELOPMENTS LIMITED GURNEY SLADE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROJECT 90 LIMITED SHEPTON MALLET ENGLAND Active DORMANT 99999 - Dormant Company
ANYTHING BUT VANILLA LIMITED SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
EIGHT GAMES LIMITED SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
BOTTLE MOMENTS LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 99999 - Dormant Company
BALLOON MOMENTS LIMITED SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Mendip Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-31 30-06-2023 £161,360 Cash £579,259 equity
Mendip Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-22 30-06-2022 £182,896 Cash £567,683 equity
Mendip Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-02-19 30-06-2021 £179,063 Cash £555,614 equity
ACCOUNTS - Final Accounts preparation- do not accept update 2021-06-10 30-06-2020 66,344 Cash 502,612 equity
ACCOUNTS - Final Accounts preparation - don't accept updates of DPL pages 2020-04-01 30-06-2019 6,818 Cash 492,539 equity
Mendip Golf Club Limited - Abbreviated accounts 2016-11-29 31-03-2016 £174,300 Cash
Mendip Golf Club Limited - Abbreviated accounts 2015-12-15 31-03-2015 £101,028 Cash
Mendip Golf Club Limited - Abbreviated accounts 2014-12-18 31-03-2014 £52,581 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENDIP GOLF CLUB DEVELOPMENTS LIMITED GURNEY SLADE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MGC CATERING LIMITED RADSTOCK UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants