Company NameThe Stoke By Nayland Club Ltd.
Company StatusActive
Company Number01095790
CategoryPrivate Limited Company
Incorporation Date14 February 1973(51 years, 1 month ago)
Previous NameStoke-By-Nayland Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Jonathan Loshak
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(19 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMrs Susanna Peake Rendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(19 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Director NameMrs Tamara Clare Unwin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(19 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopcroft House
Calves Lane Stoke By Nayland
Colchester
Essex
CO6 4RR
Secretary NameMr Jonathan Loshak
NationalityBritish
StatusCurrent
Appointed21 February 1992(19 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMr Andrew William Cracknell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(32 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Deacons Close
Lavenham
Sudbury
Suffolk
CO10 9TT
Director NameMr Matthew Gary Manning
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressStoke By Nayland Golf Club Ltd
Keepers Lane, Leavenheath
Colchester
Essex
CO6 4PZ
Director NameDevora Yaffa Peake
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressHill Farm
Boxford
Colchester
Essex
CO6 5NY
Secretary NameMrs Susanna Peake Rendall
NationalityBritish
StatusResigned
Appointed21 February 1992(19 years after company formation)
Appointment Duration12 years, 6 months (resigned 23 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Director NameMr Matthew Gary Manning
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(37 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLantern House The Street
Assington
Sudbury
Suffolk
CO10 5LJ
Director NameMr Alexander Hugh Paul
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(45 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWyatts Wyatts Lane
Little Cornard
Sudbury
CO10 0NT
Director NameMr Peter Osborne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(48 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressStoke By Nayland Club Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PZ

Contact

Websitestokebynaylandclub.co.uk

Location

Registered AddressStoke By Nayland Golf Club Ltd
Keepers Lane, Leavenheath
Colchester
Essex
CO6 4PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland

Shareholders

571.5k at £1Boxford (Suffolk) Holdings LTD
39.60%
Redeemable Preference
571.5k at £1Susanna Peake Rendall
39.60%
Redeemable Preference
300.1k at £1Boxford (Suffolk) Holdings LTD
20.79%
Ordinary

Financials

Year2014
Turnover£6,013,862
Gross Profit£2,925,609
Net Worth£3,901,941
Cash£113,519
Current Liabilities£989,390

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

3 June 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 November 2012Delivered on: 16 November 2012
Persons entitled: Trustees for Time Being of the Lawford Farm Ssas, Susanna Peake Rendall, Jonathan Loshak, Tamara Clare Unwin and Carmella Jane Peake Meyer

Classification: Bill of sale
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: Solar photovoltaic 18 kilowatt electricity generating equipment purchased in march 2012 from lock electrical limited for £45,764.28, a commercial motor vehicle to wit a ford transit 9-seat shttle bus 300 mwb 2.2 tdci 125PS front wheel drive metallic moondust silver in colour with reg mark AV12UCS engine no 33490 chassis no WF0SXXBDFSCA33490 purchased on 11 may 2012 from john grose limited for £16,310.00 see image for full details.
Outstanding
30 March 2012Delivered on: 18 April 2012
Persons entitled: Trustees for Time Being of the Lawford Farm Ssas, Susanna Peake Rendall, Jonathan Loshak, Tamara Clare Unwin and Carmella Jane Peake Meyer

Classification: Bill of sale
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: Commercial hospitality catering equipment purchased in december 2011 from space catering equipment limited commercial hospitality kitchen furniture fittings and equipment purchased during the period august to december 2011 from howdens joinery limited t/a howdens joinery co and ten electric fires purchased in december 2011 from fireplace megastore see image for full details.
Outstanding
3 April 1992Delivered on: 22 April 1992
Satisfied on: 28 May 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 15TH october 1986.
Particulars: Fixed cahrge on all goodwill uncalled capital patents and patent applications.
Fully Satisfied
25 January 1991Delivered on: 1 February 1991
Satisfied on: 28 May 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Collateral charge
Secured details: £2,488,247.29 and all other monies due or to become due from the company to the chargee under the terms of the principal deed (as defined in the charge).
Particulars: The company's interest under a lease dated 25/01/91 in property k/a stoke- by-nayland golf course in the parish of stoke-by-nayland and learenheath, suffolk comprising 246.66 acres or thereabouts.
Fully Satisfied
15 October 1986Delivered on: 21 October 1986
Satisfied on: 28 May 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2022Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2022Withdrawal of a person with significant control statement on 28 December 2022 (2 pages)
22 December 2022Termination of appointment of Peter Osborne as a director on 15 December 2022 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
26 March 2021Director's details changed for Mr Peter Osborne on 26 March 2021 (2 pages)
4 March 2021Appointment of Mr Peter Osborne as a director on 25 February 2021 (2 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
21 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages)
21 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages)
3 August 2018Termination of appointment of Alexander Hugh Paul as a director on 31 July 2018 (1 page)
18 April 2018Appointment of Mr Alex Paul as a director on 3 April 2018 (2 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages)
4 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
4 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages)
4 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
4 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,443,090
(9 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,443,090
(9 pages)
22 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
11 August 2015Appointment of Mr Matthew Gary Manning as a director on 28 July 2015 (2 pages)
11 August 2015Appointment of Mr Matthew Gary Manning as a director on 28 July 2015 (2 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,443,090
(8 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,443,090
(8 pages)
3 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages)
3 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages)
3 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
7 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
7 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
7 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
7 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
5 June 2014Registration of charge 010957900006 (26 pages)
5 June 2014Registration of charge 010957900006 (26 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,443,090
(8 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,443,090
(8 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
5 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (16 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
5 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (16 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages)
22 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
22 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages)
19 August 2013Termination of appointment of Matthew Manning as a director (1 page)
19 August 2013Termination of appointment of Matthew Manning as a director (1 page)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 November 2012Full accounts made up to 31 March 2012 (17 pages)
5 November 2012Full accounts made up to 31 March 2012 (17 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 December 2010Full accounts made up to 31 March 2010 (18 pages)
8 July 2010Appointment of Matthew Gary Manning as a director (3 pages)
8 July 2010Appointment of Matthew Gary Manning as a director (3 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,443,090
(5 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,443,090
(5 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
11 September 2009Full accounts made up to 31 March 2009 (19 pages)
11 September 2009Full accounts made up to 31 March 2009 (19 pages)
12 March 2009Return made up to 17/02/09; full list of members (5 pages)
12 March 2009Return made up to 17/02/09; full list of members (5 pages)
12 January 2009Full accounts made up to 31 March 2008 (19 pages)
12 January 2009Full accounts made up to 31 March 2008 (19 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
10 November 2006Location of register of members (1 page)
10 November 2006Location of register of members (1 page)
19 February 2006Return made up to 17/02/06; full list of members (3 pages)
19 February 2006Return made up to 17/02/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 March 2005 (18 pages)
7 December 2005Full accounts made up to 31 March 2005 (18 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
2 March 2005Return made up to 21/02/05; full list of members (3 pages)
2 March 2005Return made up to 21/02/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill farm boxford sudbury suffolk CO10 5NY (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill farm boxford sudbury suffolk CO10 5NY (1 page)
17 March 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 2004Full accounts made up to 31 March 2003 (34 pages)
3 February 2004Full accounts made up to 31 March 2003 (34 pages)
11 June 2003Return made up to 21/02/03; full list of members (8 pages)
11 June 2003Return made up to 21/02/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
9 May 2002Return made up to 21/02/02; full list of members (7 pages)
9 May 2002Return made up to 21/02/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
15 March 2001Return made up to 21/02/01; full list of members (7 pages)
15 March 2001Return made up to 21/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 May 2000Return made up to 21/02/00; full list of members (7 pages)
24 May 2000Return made up to 21/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
14 May 1999Return made up to 21/02/99; no change of members (6 pages)
14 May 1999Return made up to 21/02/99; no change of members (6 pages)
29 March 1999Ad 05/03/99--------- £ si 1143010@1=1143010 £ ic 90/1143100 (2 pages)
29 March 1999£ nc 100/1143100 05/03/99 (1 page)
29 March 1999Ad 05/03/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
29 March 1999Ad 05/03/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 March 1999Ad 05/03/99--------- £ si 1143010@1=1143010 £ ic 90/1143100 (2 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
29 March 1999£ nc 100/1143100 05/03/99 (1 page)
3 March 1999Full accounts made up to 30 April 1998 (14 pages)
3 March 1999Full accounts made up to 30 April 1998 (14 pages)
27 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 July 1998Company name changed stoke-by-nayland golf club limit ed\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed stoke-by-nayland golf club limit ed\certificate issued on 29/07/98 (2 pages)
24 February 1998Full accounts made up to 30 April 1997 (16 pages)
24 February 1998Full accounts made up to 30 April 1997 (16 pages)
24 March 1997Return made up to 21/02/97; no change of members (8 pages)
24 March 1997Return made up to 21/02/97; no change of members (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
24 March 1996Return made up to 21/02/96; no change of members (6 pages)
24 March 1996Return made up to 21/02/96; no change of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
5 May 1995Return made up to 21/02/95; full list of members (10 pages)
5 May 1995Return made up to 21/02/95; full list of members (10 pages)
1 March 1995Full accounts made up to 30 April 1994 (14 pages)
1 March 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 January 1987Full accounts made up to 30 April 1986 (10 pages)
16 January 1987Full accounts made up to 30 April 1986 (10 pages)
14 February 1973Incorporation (18 pages)
14 February 1973Incorporation (18 pages)