Company NameCroydon Golf Limited
DirectorDavid Ian Bugg
Company StatusActive
Company Number03205896
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr David Ian Bugg
NationalityBritish
StatusCurrent
Appointed10 June 2008(12 years after company formation)
Appointment Duration15 years, 9 months
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(13 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Director NameDavid Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleProfessional Golfer
Correspondence Address3 Weight Road
Chelmsford
Essex
CM2 6LE
Secretary NameJayne Bugg
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressOakfield Lanham Green
Cressing
Braintree
Essex
CM77 8DT
Director NameAllan Kennedy
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1998)
RoleChartered Accountant
Correspondence Address3 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameDavid Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 June 2008)
RoleProfessional Golfer
Correspondence AddressOakfield Lanham Green
Cressing
Braintree
Essex
CM77 8DT
Director NameMr Keith David Fletcher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Vermeer Ride
North Springfield
Chelmsford
Essex
CM1 6GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jayne Bugg
99.00%
Ordinary
1 at £1David Ian Bugg
1.00%
Ordinary

Financials

Year2014
Net Worth£156,141
Cash£81
Current Liabilities£9,629

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

25 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 September 2020Registration of charge 032058960001, created on 25 September 2020 (41 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
18 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 July 2017Notification of David Ian Bugg as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jayne Bugg as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 July 2017Notification of David Ian Bugg as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jayne Bugg as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
21 February 2014Termination of appointment of Keith Fletcher as a director (1 page)
21 February 2014Termination of appointment of Keith Fletcher as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Keith David Fletcher on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Mr David Ian Bugg on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Keith David Fletcher on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Mr David Ian Bugg on 30 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Appointment of Mr David Ian Bugg as a director (2 pages)
22 January 2010Appointment of Mr David Ian Bugg as a director (2 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Secretary appointed mr david ian bugg (1 page)
18 June 2009Secretary appointed mr david ian bugg (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 31/05/08; full list of members (3 pages)
20 October 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Director appointed mr keith david fletcher (1 page)
27 June 2008Appointment terminated director david bugg (1 page)
27 June 2008Director appointed mr keith david fletcher (1 page)
27 June 2008Appointment terminated secretary jayne bugg (1 page)
27 June 2008Appointment terminated director david bugg (1 page)
27 June 2008Appointment terminated secretary jayne bugg (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 31/05/07; full list of members (2 pages)
19 July 2007Return made up to 31/05/07; 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)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
11 July 2006Return made up to 31/05/06; 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)
7 July 2005Return made up to 31/05/05; full list of members (6 pages)
7 July 2005Return made up to 31/05/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 31/05/04; full list of members (6 pages)
26 July 2004Return made up to 31/05/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 31/05/03; full list of members (6 pages)
8 July 2003Return made up to 31/05/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 31/05/99; no change of members (4 pages)
15 July 1999Return made up to 31/05/99; no change of members (4 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)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
10 July 1996Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 July 1996Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
31 May 1996Incorporation (14 pages)
31 May 1996Incorporation (14 pages)