CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHERWELL EDGE GOLF CLUB LTD
Company
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 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
South Northamptonshire
Company name
CHERWELL EDGE GOLF CLUB LTD
Company number
02788564
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1993
Age - 33 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
CHERRYTECH LIMITED
CHERRYWOOD JOINERY (OXFORD) LTD
CHERWELL ELECTRICAL SUPPLIES LTD
CHERWELL HEIGHTS DENTAL CARE LIMITED
CHERWELL PROPERTY IMPROVEMENTS LTD
CHERWELL PROPERTY SERVICES LIMITED
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
75
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
50
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
63
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
66
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
82
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
82
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
48
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
80
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
79
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
71
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
87
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.