Company NameNazeing Golf Club Limited
Company StatusActive
Company Number02567812
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Edward Speller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Kimberley Speller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(9 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMrs Kimberley Speller
NationalityBritish
StatusCurrent
Appointed01 March 2000(9 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr James Edward Pinnock
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Ben Edward Speller
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMs Katie Elizabeth Speller
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr James Vincent Byrne
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByrneville Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2RS
Director NameMrs Sheila Byrne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleSecretary
Correspondence AddressByrneville Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2RS
Director NameMr John Paul Speller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleMushroom Grower
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Walk Hoe Lane
Nazeing
Essex
EN9 2RJ
Secretary NameMr John Paul Speller
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Walk Hoe Lane
Nazeing
Essex
EN9 2RJ

Contact

Websitewww.nazeinggolfclub.co.uk
Email address[email protected]
Telephone01992 893798
Telephone regionLea Valley

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,754
Cash£34
Current Liabilities£186,371

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

24 May 2023Delivered on: 26 May 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 December 2009Delivered on: 6 January 2010
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income.
Outstanding
8 March 2007Delivered on: 10 March 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property as nazeing golf club middle street nazeing essex t/n EX780870, other property uncalled capital, stock in trade and plant book debts, floating charge undertaking and assets,. See the mortgage charge document for full details.
Outstanding
29 June 1999Delivered on: 9 July 1999
Satisfied on: 17 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 April 1999Delivered on: 19 May 1999
Satisfied on: 6 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a land comprising nazeing golf club middle street nazeing essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1992Delivered on: 11 March 1992
Satisfied on: 9 August 2001
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and all patents.
Fully Satisfied
31 January 1992Delivered on: 6 February 1992
Satisfied on: 9 August 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property forming part of nazeing golf club and mushroom farm, hoe lane, nazeing, essex.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
8 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
25 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
28 November 2018Appointment of Mr James Edward Pinnock as a director on 23 November 2018 (2 pages)
28 November 2018Appointment of Mr Ben Edward Speller as a director on 23 November 2018 (2 pages)
28 November 2018Appointment of Ms Katie Elizabeth Speller as a director on 23 November 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
13 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
5 August 2015Notice of completion of voluntary arrangement (26 pages)
5 August 2015Notice of completion of voluntary arrangement (26 pages)
23 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (26 pages)
23 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (26 pages)
26 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015 (14 pages)
26 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015 (14 pages)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
27 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2014 (14 pages)
27 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2014 (14 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 March 2014Total exemption full accounts made up to 30 April 2012 (11 pages)
26 March 2014Total exemption full accounts made up to 30 April 2012 (11 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
18 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2013 (12 pages)
18 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2013 (12 pages)
20 May 2013Total exemption full accounts made up to 30 April 2011 (11 pages)
20 May 2013Total exemption full accounts made up to 30 April 2011 (11 pages)
23 January 2013Total exemption full accounts made up to 30 April 2010 (12 pages)
23 January 2013Total exemption full accounts made up to 30 April 2010 (12 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
31 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2012 (9 pages)
31 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2012 (9 pages)
17 July 2012Court order insolvency:- replacement of supervisor (11 pages)
17 July 2012Court order insolvency:- replacement of supervisor (11 pages)
20 January 2012Court order insolvency:- replacement of supervisor (3 pages)
20 January 2012Court order insolvency:- replacement of supervisor (3 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
9 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2011 (6 pages)
9 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2011 (6 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
8 November 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 April 2010Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
29 April 2010Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2010Director's details changed for James Edward Speller on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Kimberley Speller on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kimberley Speller on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for James Edward Speller on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kimberley Speller on 1 October 2009 (2 pages)
25 January 2010Director's details changed for James Edward Speller on 1 October 2009 (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 February 2009Director's change of particulars / james speller / 11/12/2008 (1 page)
5 February 2009Return made up to 12/12/08; full list of members (4 pages)
5 February 2009Director's change of particulars / james speller / 11/12/2008 (1 page)
5 February 2009Return made up to 12/12/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
12 December 2007Return made up to 12/12/06; full list of members (5 pages)
12 December 2007Return made up to 12/12/06; full list of members (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 69 plumstead common road london SE18 3AX (1 page)
26 November 2007Registered office changed on 26/11/07 from: 69 plumstead common road london SE18 3AX (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 February 2006Return made up to 12/12/05; full list of members (2 pages)
20 February 2006Return made up to 12/12/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
22 May 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
25 February 2002Return made up to 12/12/01; full list of members (6 pages)
25 February 2002Return made up to 12/12/01; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 February 2001Secretary resigned (2 pages)
22 February 2001Secretary resigned (2 pages)
5 February 2001Return made up to 12/12/00; full list of members (6 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Return made up to 12/12/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 January 2000Return made up to 12/12/99; full list of members (6 pages)
21 January 2000Return made up to 12/12/99; full list of members (6 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1999Registered office changed on 24/02/99 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
24 February 1999Registered office changed on 24/02/99 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
24 February 1999Return made up to 12/12/98; no change of members (4 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Return made up to 12/12/98; no change of members (4 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
15 January 1998Return made up to 12/12/97; full list of members (6 pages)
15 January 1998Return made up to 12/12/97; full list of members (6 pages)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
20 February 1997Return made up to 12/12/96; no change of members (4 pages)
20 February 1997Return made up to 12/12/96; no change of members (4 pages)
19 January 1996Return made up to 12/12/95; no change of members (4 pages)
19 January 1996Return made up to 12/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 April 1991Company name changed nazeing golf course LIMITED\certificate issued on 18/04/91 (2 pages)
19 April 1991Company name changed nazeing golf course LIMITED\certificate issued on 18/04/91 (2 pages)
12 December 1990Incorporation (9 pages)
12 December 1990Incorporation (9 pages)