Company NameAshwells Sports & Country Club Limited
DirectorsDarren John Evans and Donna Evans
Company StatusActive - Proposal to Strike off
Company Number01843566
CategoryPrivate Limited Company
Incorporation Date24 August 1984(39 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDarren John Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(7 years after company formation)
Appointment Duration32 years, 7 months
RoleCountry Club Manager
Country of ResidenceEngland
Correspondence Address11 Finching Fields
Kelvedon Green Kelvedon Hatch
Brentwood
Essex
Director NameDonna Evans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(27 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LU
Secretary NameMr Ian Forder
StatusCurrent
Appointed17 September 2017(33 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr John William Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years after company formation)
Appointment Duration30 years (resigned 04 October 2021)
RoleCountry Club Manager
Country of ResidenceEngland
Correspondence AddressAshwells Farm Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SE
Director NameMrs Patricia Rose Evans
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years after company formation)
Appointment Duration30 years (resigned 04 October 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressAshwells Farm Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SE
Secretary NameMrs Patricia Rose Evans
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwells Farm Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SE
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed30 April 2002(17 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed19 December 1995(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2002)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ

Contact

Websiteashwells.co.uk
Telephone01277 373828
Telephone regionBrentwood

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Donna Evans
6.00%
Ordinary
38 at £1John William Evans
38.00%
Ordinary
38 at £1Patricia Rose Evans
38.00%
Ordinary
18 at £1Darren John Evans
18.00%
Ordinary

Financials

Year2014
Net Worth£1,645,629
Cash£288,931
Current Liabilities£77,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2022 (1 year, 7 months ago)
Next Return Due30 September 2023 (overdue)

Charges

10 July 1989Delivered on: 25 July 1989
Satisfied on: 27 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1987Delivered on: 12 December 1987
Satisfied on: 12 February 1998
Persons entitled: Watney Combe Reid & Truman Limited.

Classification: Debenture
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 December 2020Cessation of John William Evans as a person with significant control on 1 December 2018 (1 page)
8 December 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
22 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
18 September 2018Cessation of Patricia Rose Evans as a person with significant control on 18 September 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Termination of appointment of Roderick Michael Coult as a secretary on 16 September 2017 (1 page)
28 September 2017Termination of appointment of Roderick Michael Coult as a secretary on 16 September 2017 (1 page)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Appointment of Mr Ian Forder as a secretary on 17 September 2017 (2 pages)
28 September 2017Appointment of Mr Ian Forder as a secretary on 17 September 2017 (2 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(7 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(7 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (7 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2011Appointment of Donna Evans as a director on 1 November 2011 (3 pages)
16 November 2011Appointment of Donna Evans as a director on 1 November 2011 (3 pages)
16 November 2011Appointment of Donna Evans as a director on 1 November 2011 (3 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 October 2010Director's details changed for Mr John William Evans on 16 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Darren John Evans on 16 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Patricia Rose Evans on 16 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Patricia Rose Evans on 16 September 2010 (2 pages)
4 October 2010Director's details changed for Mr John William Evans on 16 September 2010 (2 pages)
4 October 2010Director's details changed for Darren John Evans on 16 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
3 August 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
3 August 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
10 June 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
10 June 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
1 October 2007Return made up to 17/09/07; no change of members (7 pages)
1 October 2007Return made up to 17/09/07; no change of members (7 pages)
14 August 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
14 August 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
26 October 2006Return made up to 17/09/06; full list of members (7 pages)
26 October 2006Return made up to 17/09/06; full list of members (7 pages)
18 July 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
18 July 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
24 October 2005Return made up to 17/09/05; full list of members (7 pages)
24 October 2005Return made up to 17/09/05; full list of members (7 pages)
7 July 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
7 July 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
14 October 2004Return made up to 17/09/04; full list of members (7 pages)
14 October 2004Return made up to 17/09/04; full list of members (7 pages)
8 July 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
8 July 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
6 October 2003Return made up to 17/09/03; full list of members (7 pages)
6 October 2003Return made up to 17/09/03; full list of members (7 pages)
11 August 2003Return made up to 17/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 17/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
21 June 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
21 June 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
16 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 September 2001Return made up to 17/09/01; full list of members (7 pages)
27 September 2001Return made up to 17/09/01; full list of members (7 pages)
6 September 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
6 September 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
2 January 2001Return made up to 17/09/00; full list of members (7 pages)
2 January 2001Return made up to 17/09/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2000Return made up to 17/09/99; full list of members (7 pages)
15 February 2000Return made up to 17/08/98; full list of members (7 pages)
15 February 2000Return made up to 17/09/99; full list of members (7 pages)
15 February 2000Return made up to 17/08/98; full list of members (7 pages)
1 February 2000Return made up to 17/09/96; full list of members (7 pages)
1 February 2000Return made up to 17/09/97; full list of members (7 pages)
1 February 2000Return made up to 17/09/97; full list of members (7 pages)
1 February 2000Return made up to 17/09/96; full list of members (7 pages)
1 February 2000Registered office changed on 01/02/00 from: 109A high street brentwood essex CM14 4RX (1 page)
1 February 2000Registered office changed on 01/02/00 from: 109A high street brentwood essex CM14 4RX (1 page)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Return made up to 17/09/95; full list of members (6 pages)
11 January 1996Return made up to 17/09/95; full list of members (6 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Secretary resigned (1 page)
11 January 1996Secretary resigned (1 page)
23 November 1995Full accounts made up to 31 March 1995 (11 pages)
23 November 1995Full accounts made up to 31 March 1995 (11 pages)