Company NameGolfwise Limited
DirectorDavid Ian Bugg
Company StatusActive
Company Number03160760
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Suite 3, Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameMrs Jayne Bugg
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Director NameAllan Kennedy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1998)
RoleChartered Accountant
Correspondence Address3 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepitchnputt.co.uk
Telephone01245 257682
Telephone regionChelmsford

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David Ian Bugg
100.00%
Ordinary

Financials

Year2014
Net Worth£262,904
Cash£21,405
Current Liabilities£547,337

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

12 October 2000Delivered on: 19 October 2000
Satisfied on: 11 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 2000Delivered on: 18 August 2000
Satisfied on: 16 April 2009
Persons entitled: Hsbc 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: F/H carpenters driving range rawreth rayleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 March 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
25 July 2022Amended total exemption full accounts made up to 30 September 2021 (8 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
7 March 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Termination of appointment of Jayne Bugg as a secretary (1 page)
29 May 2013Termination of appointment of Jayne Bugg as a secretary (1 page)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 January 2013Amended accounts made up to 31 March 2010 (6 pages)
9 January 2013Amended accounts made up to 31 March 2010 (6 pages)
9 January 2013Amended accounts made up to 31 March 2011 (6 pages)
9 January 2013Amended accounts made up to 31 March 2011 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / david bugg / 15/02/2008 (1 page)
28 February 2008Secretary's change of particulars / jayne bugg / 15/02/2008 (1 page)
28 February 2008Secretary's change of particulars / jayne bugg / 15/02/2008 (1 page)
28 February 2008Director's change of particulars / david bugg / 15/02/2008 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 16/02/07; full list of members (2 pages)
20 March 2007Return made up to 16/02/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
1 December 2005Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
2 March 2005Return made up to 16/02/05; full list of members (6 pages)
2 March 2005Return made up to 16/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 16/02/04; full list of members (6 pages)
4 March 2004Return made up to 16/02/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page)
16 July 2001Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page)
20 February 2001Return made up to 16/02/01; no change of members (5 pages)
20 February 2001Return made up to 16/02/01; no change of members (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
6 March 2000Return made up to 16/02/00; full list of members (6 pages)
6 March 2000Return made up to 16/02/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
3 March 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 April 1997Return made up to 16/02/97; full list of members (6 pages)
25 April 1997Return made up to 16/02/97; full list of members (6 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
10 July 1996Accounting reference date notified as 31/03 (1 page)
10 July 1996Accounting reference date notified as 31/03 (1 page)
30 June 1996Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1996Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Secretary resigned (1 page)
16 February 1996Incorporation (14 pages)
16 February 1996Incorporation (14 pages)