Saffron Walden
Essex
CB10 1JZ
Director Name | Mrs Kimberley Speller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mrs Kimberley Speller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr James Edward Pinnock |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Ben Edward Speller |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Ms Katie Elizabeth Speller |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr James Vincent Byrne |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byrneville Back Lane Nazeing Waltham Abbey Essex EN9 2RS |
Director Name | Mrs Sheila Byrne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Secretary |
Correspondence Address | Byrneville Back Lane Nazeing Waltham Abbey Essex EN9 2RS |
Director Name | Mr John Paul Speller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2000) |
Role | Mushroom Grower |
Country of Residence | United Kingdom |
Correspondence Address | Sparrows Walk Hoe Lane Nazeing Essex EN9 2RJ |
Secretary Name | Mr John Paul Speller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sparrows Walk Hoe Lane Nazeing Essex EN9 2RJ |
Website | www.nazeinggolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 893798 |
Telephone region | Lea Valley |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,754 |
Cash | £34 |
Current Liabilities | £186,371 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
24 May 2023 | Delivered on: 26 May 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 December 2009 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
23 December 2020 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
8 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
28 November 2018 | Appointment of Mr James Edward Pinnock as a director on 23 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Ben Edward Speller as a director on 23 November 2018 (2 pages) |
28 November 2018 | Appointment of Ms Katie Elizabeth Speller as a director on 23 November 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 August 2015 | Notice of completion of voluntary arrangement (26 pages) |
5 August 2015 | Notice of completion of voluntary arrangement (26 pages) |
23 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (26 pages) |
23 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (26 pages) |
26 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015 (14 pages) |
26 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015 (14 pages) |
28 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2014 (14 pages) |
27 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2014 (14 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 March 2014 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
26 March 2014 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2013 (12 pages) |
18 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2013 (12 pages) |
20 May 2013 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
20 May 2013 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2012 (9 pages) |
31 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2012 (9 pages) |
17 July 2012 | Court order insolvency:- replacement of supervisor (11 pages) |
17 July 2012 | Court order insolvency:- replacement of supervisor (11 pages) |
20 January 2012 | Court order insolvency:- replacement of supervisor (3 pages) |
20 January 2012 | Court order insolvency:- replacement of supervisor (3 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2011 (6 pages) |
9 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2011 (6 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
8 November 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
29 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
29 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2010 | Director's details changed for James Edward Speller on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Kimberley Speller on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kimberley Speller on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for James Edward Speller on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kimberley Speller on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for James Edward Speller on 1 October 2009 (2 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 February 2009 | Director's change of particulars / james speller / 11/12/2008 (1 page) |
5 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
5 February 2009 | Director's change of particulars / james speller / 11/12/2008 (1 page) |
5 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 12/12/06; full list of members (5 pages) |
12 December 2007 | Return made up to 12/12/06; full list of members (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 69 plumstead common road london SE18 3AX (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 69 plumstead common road london SE18 3AX (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
9 December 2004 | Return made up to 12/12/04; full list of members
|
9 December 2004 | Return made up to 12/12/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
22 May 2003 | Return made up to 12/12/02; full list of members
|
22 May 2003 | Return made up to 12/12/02; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
25 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 February 2001 | Secretary resigned (2 pages) |
22 February 2001 | Secretary resigned (2 pages) |
5 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page) |
24 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
24 February 1999 | Resolutions
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
20 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
20 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
19 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 April 1991 | Company name changed nazeing golf course LIMITED\certificate issued on 18/04/91 (2 pages) |
19 April 1991 | Company name changed nazeing golf course LIMITED\certificate issued on 18/04/91 (2 pages) |
12 December 1990 | Incorporation (9 pages) |
12 December 1990 | Incorporation (9 pages) |