Check the

CHERWELL EDGE GOLF CLUB LTD

Company
CHERWELL EDGE GOLF CLUB LTD (02788564)

CHERWELL EDGE GOLF CLUB

Phone: 01295 711 591
E rating

KEY FINANCES

Year
2017
Assets
£166.18k ▼ £-4.18k (-2.45 %)
Cash
£133.42k ▲ £24.15k (22.10 %)
Liabilities
£1820.47k ▲ £39.61k (2.22 %)
Net Worth
£-1654.29k ▲ £-43.78k (2.72 %)

REGISTRATION INFO

Company name
CHERWELL EDGE GOLF CLUB LTD
Company number
02788564
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
cherwelledgegolfclub.co.uk
Phones
01295 711 591
01295 713 674
Registered Address
CHERWELL EDGE GOLF COURSE,
CHACOMBE,
BANBURY,
OXFORDSHIRE,
OX17 2EN

ECONOMIC ACTIVITIES

93110
Operation of sports facilities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Jan 2017
Confirmation statement made on 10 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

20 August 2002
Status
Outstanding
Delivered
23 August 2002
Persons entitled
Company Development Limited
Description
Cherwell edge golf course chacombe in the district of south…

15 November 1993
Status
Satisfied on 23 August 2002
Delivered
17 November 1993
Persons entitled
Morland & Co PLC
Description
Cherwell edge golf course chacombe northamptonshire.

15 November 1993
Status
Satisfied on 4 January 2002
Delivered
17 November 1993
Persons entitled
Yorkshire Bank PLC
Description
Land and buildings situate and k/a cherwell edge golf…

4 November 1993
Status
Satisfied on 21 July 2001
Delivered
22 November 1993
Persons entitled
Yorkshire Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

CHERWELL EDGE GOLF CLUB LTD DIRECTORS

James Joseph Gallant

  Acting
Appointed
31 March 2001
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Rignall House, Handley Park, Towcester, Northamptonshire, NN12 8PA
Name
GALLANT, James Joseph

James Joseph Gallant

  Acting PSC
Appointed
31 March 2001
Occupation
Marketing Director
Role
Director
Age
74
Nationality
British
Address
Rignall House, Handley Park, Towcester, Northamptonshire, NN12 8PA
Country Of Residence
England
Name
GALLANT, James Joseph
Notified On
10 December 2016
Nature Of Control
Has significant influence or control

Lucy Victoria Gallant Barnes

  Acting
Appointed
01 January 2005
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
22 Senna Drive, Towcester, Northamptonshire, NN12 7AU
Country Of Residence
England
Name
GALLANT BARNES, Lucy Victoria

Paul John Richards

  Acting
Appointed
31 March 2001
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
102 Sharps Lane, Ruislip, Middlesex, HA4 7JB
Country Of Residence
United Kingdom
Name
RICHARDS, Paul John

Robert Andrew Beare

  Resigned
Appointed
10 March 2005
Resigned
10 March 2005
Role
Secretary
Address
25 Cheviot Way, Banbury, Oxfordshire, OX16 1YB
Name
BEARE, Robert Andrew

Neil John Biggs

  Resigned
Appointed
09 March 1993
Resigned
23 February 1995
Role
Secretary
Address
56 Wilkins Road, Cowley, Oxford, Oxfordshire, OX4 2HZ
Name
BIGGS, Neil John

Vivien Bunney

  Resigned
Appointed
29 March 2000
Resigned
30 March 2001
Role
Secretary
Address
14 Painters Close, Bloxham, Banbury, Oxfordshire, OX15 4QY
Name
BUNNEY, Vivien

Richard Walter Clarke

  Resigned
Appointed
23 February 1995
Resigned
29 March 2000
Role
Secretary
Address
Byre House Dollicott, Haddenham, Aylesbury, Buckinghamshire, HP17 8JL
Name
CLARKE, Richard Walter

BAYSHILL SECRETARIES LIMITED

  Resigned
Appointed
10 February 1993
Resigned
09 March 1993
Role
Nominee Secretary
Address
Killowen House, Bayshill Road, Cheltenham, Gloucestershire
Name
BAYSHILL SECRETARIES LIMITED

Neil John Biggs

  Resigned
Appointed
09 March 1993
Resigned
23 February 1995
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
56 Wilkins Road, Cowley, Oxford, Oxfordshire, OX4 2HZ
Name
BIGGS, Neil John

Richard Walter Clarke

  Resigned
Appointed
09 March 1993
Resigned
30 March 2001
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Byre House Dollicott, Haddenham, Aylesbury, Buckinghamshire, HP17 8JL
Country Of Residence
England
Name
CLARKE, Richard Walter

Stanley William Frith

  Resigned
Appointed
09 March 1993
Resigned
03 September 1998
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Bewdley House Bewdley Road, Widcombe, Bath, BA2 4NL
Name
FRITH, Stanley William

Richard James Alexander Gallant

  Resigned
Appointed
31 March 2001
Resigned
31 March 2008
Occupation
Sales Director
Role
Director
Age
47
Nationality
British
Address
33 Graham Hill Road, Towcester, Northamptonshire, NN12 7AB
Country Of Residence
United Kingdom
Name
GALLANT, Richard James Alexander

William Long

  Resigned
Appointed
03 September 1998
Resigned
30 March 2001
Occupation
Manufacturing Agent
Role
Director
Age
79
Nationality
British
Address
Rue De Nivelles 63, Rixensart, 1330, Belgium
Name
LONG, William

Joseph Leo Mckee

  Resigned
Appointed
23 February 1995
Resigned
30 March 2001
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
2 Arundel Close, Aston, Hertfordshire, SG2 7HW
Name
MCKEE, Joseph Leo

Terence William Roughton

  Resigned
Appointed
31 March 2001
Resigned
31 December 2003
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
The White House, 169 London Road North Poynton, Macclesfield, Cheshire, SK12 1BX
Country Of Residence
England
Name
ROUGHTON, Terence William

Maurice Keith Springall

  Resigned
Appointed
01 April 2005
Resigned
01 April 2005
Occupation
Shop Assistant
Role
Director
Age
86
Nationality
British
Address
3 Grove Court, The Grove, Deddington, Oxfordshire, OX15 0TZ
Name
SPRINGALL, Maurice Keith

BAYSHILL SECRETARIES LIMITED

  Resigned
Appointed
10 February 1993
Resigned
09 March 1993
Role
Nominee Director
Address
Killowen House, Bayshill Road, Cheltenham, Gloucestershire
Name
BAYSHILL SECRETARIES LIMITED

REVIEWS


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