THEYDON BOIS GOLF CLUB LIMITED - EPPING


Company Profile Company Filings

Overview

THEYDON BOIS GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EPPING and has the status: Active.
THEYDON BOIS GOLF CLUB LIMITED was incorporated 55 years ago on 22/11/1968 and has the registered number: 00942941. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THEYDON BOIS GOLF CLUB LIMITED - EPPING

This company is listed in the following categories:
93110 - Operation of sports facilities
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE CLUB HOUSE
EPPING
ESSEX
CM16 4EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID HEDLEY BOWLES Apr 1959 British Director 2021-12-03 CURRENT
JOHN MATTHEW SIMPSON REEDER Secretary 2017-04-01 CURRENT
MR NEVILLE JOHN CLARKE Dec 1980 British Director 2023-12-01 CURRENT
MRS PATRICIA DAVIES Jun 1954 British Director 2023-12-01 CURRENT
MR ANTHONY JAN GIDDINGS Jun 1951 British Director 2020-12-04 CURRENT
MR DAVID HUTTON Sep 1984 British Director 2019-12-06 CURRENT
MS JUDITH MARY LUNN Jan 1957 British Director 2021-12-03 CURRENT
MR DAVID MICHAEL RAMSEY Nov 1968 British Director 2021-12-03 CURRENT
MR BERNARD CLINTON TODD Mar 1953 British Director 2023-12-01 CURRENT
MR RONALD ROBERT BURTON Oct 1925 British Director RESIGNED
ALLAN COLLINS Apr 1932 British Director 2002-12-06 UNTIL 2005-12-02 RESIGNED
NICHOLAS BROWN Feb 1961 British Director 1998-12-05 UNTIL 2001-11-30 RESIGNED
MR MICHAEL GERALD COBB Nov 1944 British Director 2013-12-06 UNTIL 2016-12-02 RESIGNED
MR WALTER FRANCIS CARLISLE Jun 1929 British Director RESIGNED
MRS. GILLIAN AUDREY CARTER May 1945 British Director 2011-12-02 UNTIL 2012-12-07 RESIGNED
SHEILA COLLINS Mar 1934 British Director 2007-12-07 UNTIL 2008-12-05 RESIGNED
BRIAN DADD British Director 1994-12-03 UNTIL 2000-12-02 RESIGNED
PAUL COLETTI Dec 1960 British Director 2006-12-01 UNTIL 2009-12-04 RESIGNED
DAVID HEDLEY BOWLES Apr 1959 British Director 2007-12-07 UNTIL 2011-12-02 RESIGNED
MR. KENNETH GEORGE CUSHING Apr 1948 British Director 2009-12-04 UNTIL 2012-12-07 RESIGNED
DEREK TENNESON JONES Sep 1937 Secretary 1996-02-14 UNTIL 1997-04-01 RESIGNED
MR HUGH WILLIAM CULLEN Secretary 2015-12-07 UNTIL 2017-12-01 RESIGNED
MR RICHARD DALE Mar 1936 British Secretary 2002-02-04 UNTIL 2002-04-15 RESIGNED
MR BRIAN PETER JONES Jul 1951 British Secretary 2007-12-07 UNTIL 2011-12-02 RESIGNED
MR COLIN DENNIS JONES Secretary 2012-12-11 UNTIL 2015-12-07 RESIGNED
MR JOHN LAMBIE MCDONALD Secretary RESIGNED
MR MALCOLM COLIN SLATTER Sep 1946 British Secretary 2002-04-15 UNTIL 2007-12-09 RESIGNED
ROBERT SIMON BLOWER Secretary 1997-04-01 UNTIL 2002-01-27 RESIGNED
ROSEMARY DICKINSON Jul 1944 British Director 2005-12-03 UNTIL 2006-12-01 RESIGNED
ALAN JOHN BARRINGTON Jun 1934 British Director 1994-12-13 UNTIL 1997-12-06 RESIGNED
MR COLIN LESLIE BEDFORD Oct 1932 British Director RESIGNED
MR ADRIAN JOHN BANNINGTON Apr 1956 British Director 2014-12-05 UNTIL 2017-12-01 RESIGNED
MR ADRIAN JOHN BANNINGTON Apr 1956 British Director 2018-12-07 UNTIL 2019-12-06 RESIGNED
MR JOHN EDWARD BANNING Apr 1949 British Director 2006-12-01 UNTIL 2007-12-07 RESIGNED
MR KENNETH FREDRICK CHARLES AVEY Feb 1925 British Director 1994-12-03 UNTIL 2001-11-30 RESIGNED
MAURICE NORMAN ANDERSON Sep 1950 British Director 2001-11-30 UNTIL 2007-12-07 RESIGNED
DR. MICHAEL BLAGDEN Dec 1941 British Director 2010-12-03 UNTIL 2016-12-02 RESIGNED
MR MAURICE NORMAN ANDERSON Jul 1950 British Director 2012-12-07 UNTIL 2013-12-06 RESIGNED
MR THOMAS HENRY ALLAN Mar 1924 British Director RESIGNED
MR STEVEN MARTIN AMBRIDGE Oct 1958 British Director 2018-12-07 UNTIL 2019-12-06 RESIGNED
GRAHAM STUART CASS Jul 1934 Director 1994-12-03 UNTIL 1998-12-05 RESIGNED
PHILIP ROGER BOWDEN Sep 1953 British Director 1993-12-04 UNTIL 2003-12-05 RESIGNED
DAVID HEDLEY BOWLES Apr 1959 British Director 2005-12-03 UNTIL 2006-12-01 RESIGNED
MR RICHARD DALE Mar 1936 British Director 2001-11-30 UNTIL 2006-12-01 RESIGNED
MR ALAN ROBERT DAVIES Sep 1950 British Director 2012-12-07 UNTIL 2013-12-06 RESIGNED
MR PATRICK ARTHUR DAVIES Nov 1929 British Director 1996-12-07 UNTIL 1997-12-06 RESIGNED
MARJORIE BIGGART Dec 1930 British Director 1994-12-13 UNTIL 1995-12-02 RESIGNED
STANLEY ARTHUR DEBDENS Feb 1928 British Director 1992-12-05 UNTIL 1993-12-04 RESIGNED
MR MICHAEL JOHN STANLEY DELLOW Jun 1938 British Director 1997-12-06 UNTIL 2003-12-05 RESIGNED
MR HUGH WILLIAM CULLEN Sep 1959 British Director 2014-12-05 UNTIL 2015-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUGHTON MASONIC CENTRE LIMITED LOUGHTON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TELEHOUSE INTERNATIONAL CORPORATION OF EUROPE LTD Active GROUP 62090 - Other information technology service activities
LAMBRECHTS LIMITED SITTINGBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
TELEHOUSE MANAGEMENT LIMITED Active FULL 62090 - Other information technology service activities
ENFIELD EDUCATION BUSINESS PARTNERSHIP ENFIELD ENGLAND Dissolved... DORMANT 85200 - Primary education
TELEHOUSE HOLDINGS LIMITED Active GROUP 62090 - Other information technology service activities
ST CLARE HOSPICE TRADING COMPANY LIMITED HARLOW Active SMALL 47190 - Other retail sale in non-specialised stores
ST CLARE WEST ESSEX HOSPICE CARE TRUST HARLOW Active GROUP 86900 - Other human health activities
FUNEVEN LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
INSTITUTE FOR LEARNING LONDON Dissolved... FULL 94120 - Activities of professional membership organizations
INFOSPOT LIMITED BISHOP'S STORTFORD ENGLAND Active -... MICRO ENTITY 63110 - Data processing, hosting and related activities
NTT GLOBAL DATA CENTERS EMEA LTD. LONDON ENGLAND Active FULL 62030 - Computer facilities management activities
BRICKFIELD MOUNT LIMITED EPPING Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ATTICUS PROFESSIONAL SERVICES LIMITED CHELMSFORD ENGLAND Active -... MICRO ENTITY 69201 - Accounting and auditing activities
CETRIXELLA LIMITED EDGWARE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MONEY RELEASE LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
TESLA FINANCIAL SERVICES LIMITED MANCHESTER UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BRICKFIELD CONSULTANCY LIMITED EPPING UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LMC CATERING LIMITED LOUGHTON UNITED KINGDOM Active MICRO ENTITY 56210 - Event catering activities

Free Reports Available

Report Date Filed Date of Report Assets
Theydon Bois Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-06-01 31-08-2021 £68,675 Cash £475,428 equity
Theydon Bois Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-05-29 31-08-2020 £119,877 Cash £525,228 equity
Theydon Bois Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-05-21 31-08-2019 £396,073 equity
Theydon Bois Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-05-31 31-08-2018 £426,081 equity
Theydon Bois Golf Club Limited - Accounts to registrar (filleted) - small 18.1 2018-05-24 31-08-2017 £465,367 equity
Theydon Bois Golf Club Limited - Abbreviated accounts 16.3 2017-02-10 31-08-2016 £426,210 equity
Abbreviated Company Accounts - THEYDON BOIS GOLF CLUB LIMITED 2016-05-28 31-08-2015 £19,830 Cash £311,878 equity
Abbreviated Company Accounts - THEYDON BOIS GOLF CLUB LIMITED 2015-03-26 31-08-2014 £12,062 Cash £336,904 equity