Check the

CIRENCESTER GOLF CLUB LIMITED

Company
CIRENCESTER GOLF CLUB LIMITED (00141008)

CIRENCESTER GOLF CLUB

Phone: 01285 652 465
B⁺ rating

ABOUT CIRENCESTER GOLF CLUB LIMITED

Cirencester Golf Club Ltd, Cheltenham Road, Bagendon, Cirencester, Gloucestershire, GL7 7BH

At Cirencester Golf Club we have a great range of flexible membership packages for all abilities and ages. With our 450-strong membership, including over 50 who’ve joined in the past year, you’re sure to find someone just like you.

Once you join, you’ll be well looked after. We run an Active Buddy System, where we pair you up with an existing member, who’ll show you the ropes. You’ll also get to meet our friendly bar and catering staff, along with our dedicated pros, who can help you develop your game.

We are located on the A435 two miles from the centre

KEY FINANCES

Year
2012
Assets
£380.36k ▲ £288.34k (313.33 %)
Cash
£336.72k ▲ £266.52k (379.60 %)
Liabilities
£295.48k ▲ £45.96k (18.42 %)
Net Worth
£84.89k ▼ £242.38k (-153.90 %)

REGISTRATION INFO

Company name
CIRENCESTER GOLF CLUB LIMITED
Company number
00141008
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 1915
Age - 109 years
Home Country
United Kingdom

CONTACTS

Website
www.cirencestergolfclub.co.uk
Phones
01285 652 465
01285 656 124
Registered Address
CHELTENHAM ROAD,
BAGENDON,
CIRENCESTER,
GLOS,
GL7 7BH

ECONOMIC ACTIVITIES

93120
Activities of sport clubs

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 May 2017
Confirmation statement made on 1 May 2017 with updates
04 Oct 2016
Termination of appointment of Philip George Franklin as a director on 29 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

29 November 2012
Status
Outstanding
Delivered
30 November 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a cirencester golf club on the west side of…

21 August 2012
Status
Outstanding
Delivered
11 September 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 November 1999
Status
Satisfied on 3 October 2012
Delivered
18 November 1999
Persons entitled
National Westminster Bank PLC
Description
F/H land at baunton cirencester comprising part of…

1 May 1992
Status
Satisfied on 3 October 2012
Delivered
21 May 1992
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land in the parish of baunton. And…

31 December 1991
Status
Satisfied on 15 October 1996
Delivered
3 January 1992
Persons entitled
National Westminster Bank PLC
Description
F/H cirencester golf club and/or the proceeds of sale…

31 December 1991
Status
Satisfied on 3 October 2012
Delivered
3 January 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

9 June 1989
Status
Satisfied on 11 July 2006
Delivered
13 June 1989
Persons entitled
Bass Wales & West LTD
Description
F/H 29 haresfield, stratton, cirencester, gloucestershire…

1 October 1982
Status
Satisfied on 11 July 2006
Delivered
18 October 1982
Persons entitled
Cheltenham and Gloucester Building Society
Description
F/Hold 29, haresfield stratton, cirencester, glos. Title…

13 October 1977
Status
Satisfied on 11 July 2006
Delivered
17 October 1977
Persons entitled
Lloyds Bank PLC
Description
Links poultry farm part O.S. 10 cirencester, glos as…

3 October 1974
Status
Satisfied on 11 July 2006
Delivered
22 October 1974
Persons entitled
Cheltenham & Gloucester Building Society
Description
35 overhill road, stratton, cirencester, glos.

16 September 1974
Status
Satisfied on 5 November 1998
Delivered
18 September 1974
Persons entitled
Lloyds Bank PLC
Description
F/H premises in the parishes of bagendon, baunton and…

29 November 1965
Status
Satisfied on 5 November 1998
Delivered
4 December 1965
Persons entitled
Lloyds Bank PLC
Description
Golf course with club house & other buildings in the…

3 March 1948
Status
Satisfied on 5 November 1998
Delivered
9 March 1948
Persons entitled
Lloyds Bank PLC
Description
Golf course with club house & other buildings in the…

19 October 1932
Status
Satisfied on 5 November 1998
Delivered
21 October 1932
Persons entitled
Lloyds Bank PLC
Description
Land in bagendon & stratton, glos, used as a golf course, &…

See Also


Last update 2018

CIRENCESTER GOLF CLUB LIMITED DIRECTORS

Richard Neil Collishaw

  Acting
Appointed
01 July 2008
Role
Secretary
Address
Cheltenham Road, Bagendon, Cirencester, Glos, GL7 7BH
Name
COLLISHAW, Richard Neil

Emma Jane Brereton

  Acting
Appointed
08 December 2011
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Cheltenham Road, Bagendon, Cirencester, Glos, GL7 7BH
Country Of Residence
England
Name
BRERETON, Emma Jane

Ivor John Morris

  Acting
Appointed
14 July 2014
Occupation
Retired
Role
Director
Age
77
Nationality
British
Address
Cheltenham Road, Bagendon, Cirencester, Glos, GL7 7BH
Country Of Residence
United Kingdom
Name
MORRIS, Ivor John

Peter John Stone

  Acting
Appointed
13 July 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Cheltenham Road, Bagendon, Cirencester, Glos, GL7 7BH
Country Of Residence
England
Name
STONE, Peter John

Eric John Varcoe

  Acting
Appointed
11 July 2011
Occupation
Retired
Role
Director
Age
79
Nationality
British
Address
Garden Cottage, Windmill Road, Kemble, Cirencester, Gloucestershire, England, GL7 6AL
Country Of Residence
United Kingdom
Name
VARCOE, Eric John

David Simpson Warden

  Acting PSC
Appointed
30 June 2003
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
7 Keble Close, Cirencester, Gloucestershire, GL7 1UN
Country Of Residence
England
Name
WARDEN, David Simpson
Notified On
8 July 2016
Nature Of Control
Right to appoint and remove directors

Mark R Woodhead

  Acting
Appointed
23 July 2015
Occupation
Retired
Role
Director
Age
72
Nationality
British
Address
Cheltenham Road, Bagendon, Cirencester, Glos, GL7 7BH
Country Of Residence
England
Name
WOODHEAD, Mark R

Robert Caldecott

  Resigned
Appointed
01 June 2003
Resigned
18 February 2007
Role
Secretary
Address
12 Rutland Terrace, Stamford, Lincolnshire, PE9 2QD
Name
CALDECOTT, Robert

Ian Angus Gray

  Resigned
Appointed
02 January 1996
Resigned
01 June 2003
Role
Secretary
Address
9 Montpellier Grove, Cheltenham, Gloucestershire, GL50 2XB
Name
GRAY, Ian Angus

Neil Desmond Jones

  Resigned
Resigned
31 December 1995
Role
Secretary
Address
6c Masonic Flats, The Avenue, Cirencester, Gloucestershire, GL7 1EH
Name
JONES, Neil Desmond

Jonathan Maxwell Vickers

  Resigned
Appointed
19 February 2007
Resigned
23 May 2008
Role
Secretary
Address
10 St Davids Road, Southsea, Hampshire, PO5 1QN
Name
VICKERS, Jonathan Maxwell

Richard Frank Bradley

  Resigned
Resigned
31 July 2003
Occupation
Business Consultant
Role
Director
Age
93
Nationality
British
Address
Ham Cottage Station Road, South Cerney, Cirencester, Gloucestershire, GL7 5UE
Country Of Residence
United Kingdom
Name
BRADLEY, Richard Frank

Jeremy Meachem Briggs

  Resigned
Appointed
26 April 1999
Resigned
13 July 2015
Occupation
Retired Director
Role
Director
Age
88
Nationality
British
Address
7 Blackjack Street, 7 Blackjack Street, Cirencester, Gloucestershire, United Kingdom, GL7 2AA
Country Of Residence
England
Name
BRIGGS, Jeremy Meachem

David John Carroll

  Resigned
Resigned
06 February 1994
Occupation
Photographer
Role
Director
Age
85
Nationality
British
Address
12 Cecily Hill, Cirencester, Glos, GL7 1HA
Name
CARROLL, David John

Keith Matthew Davey

  Resigned
Appointed
25 June 2007
Resigned
17 February 2011
Occupation
Retired
Role
Director
Age
91
Nationality
British
Address
The Quoin, Southrop, Gloucestershire, GL7 3PD
Country Of Residence
United Kingdom
Name
DAVEY, Keith Matthew

Alan John Dymond

  Resigned
Appointed
12 July 2010
Resigned
13 July 2015
Occupation
Retired
Role
Director
Age
80
Nationality
British
Address
Cheltenham Road, Bagendon, Cirencester, Glos, GL7 7BH
Country Of Residence
England
Name
DYMOND, Alan John

Philip George Franklin

  Resigned
Resigned
29 September 2016
Occupation
Farmer
Role
Director
Age
85
Nationality
British
Address
Ashton Lodge Bow Wow, South Cerney, Cirencester, Gloucestershire, GL7 5TH
Country Of Residence
United Kingdom
Name
FRANKLIN, Philip George

Robert James Franklin

  Resigned
Resigned
25 June 2007
Occupation
Farmer
Role
Director
Age
100
Nationality
British
Address
17 Corinium Gate, Cirencester, Gloucestershire, GL7 2PX
Country Of Residence
United Kingdom
Name
FRANKLIN, Robert James

Anthony William Gatrell

  Resigned
Resigned
23 September 2004
Occupation
Retired
Role
Director
Age
99
Nationality
British
Address
Cirencester Golf Club, Cheltenham Road Bagendon, Cirencester, Gloucestershire, GL7 7BH
Name
GATRELL, Anthony William

Peter Charles Gillman

  Resigned
Resigned
24 October 1998
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
9 The Mead, Cirencester, Gloucestershire, GL7 2BB
Country Of Residence
United Kingdom
Name
GILLMAN, Peter Charles

Neil Desmond Jones

  Resigned
Resigned
23 February 2010
Occupation
Retired
Role
Director
Age
94
Nationality
British
Address
6c Masonic Flats, The Avenue, Cirencester, Gloucestershire, GL7 1EH
Country Of Residence
United Kingdom
Name
JONES, Neil Desmond

Jeremy Howen Soper

  Resigned
Appointed
23 September 2004
Resigned
08 December 2011
Occupation
Retired
Role
Director
Age
88
Nationality
British
Address
2 Tothill, Shipton Under Wychwood, Oxfordshire, OX7 6BX
Country Of Residence
United Kingdom
Name
SOPER, Jeremy Howen

Arthur Thomas Williams

  Resigned
Appointed
14 March 1994
Resigned
16 July 2012
Occupation
Banker
Role
Director
Age
84
Nationality
British
Address
Pudding Hill Farm, Bibury, Cirencester, Gloucestershire, GL7 5ND
Country Of Residence
England
Name
WILLIAMS, Arthur Thomas

REVIEWS


Check The Company
Very good according to the company’s financial health.