Company NameBillericay Golf Limited
DirectorsSteve Hagland and Kevin John Smith
Company StatusActive
Company Number06497399
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Steve Hagland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address7 Connaught Way
Billericay
Essex
CM12 0UN
Director NameMr Kevin John Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address308 Ongar Road
Brentwood
Essex
CM15 9HR
Secretary NameKevin Smith
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address308 Ongar Road
Brentwood
Essex
CM15 9HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegolfgear247.co.uk

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Kevin Smith
30.00%
Ordinary
30 at £1Steve Hagland
30.00%
Ordinary
20 at £1Katherine Hagland
20.00%
Ordinary
20 at £1Nicola Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£19,455
Cash£48
Current Liabilities£87,781

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

28 January 2009Delivered on: 31 January 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 28 February 2019 (3 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Secretary's details changed for Kevin Smith on 12 November 2010 (2 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Kevin Smith on 12 November 2010 (2 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Kevin Smith on 12 November 2010 (2 pages)
16 February 2011Director's details changed for Kevin Smith on 12 November 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Director's details changed for Steve Hagland on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Steve Hagland on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Kevin Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Steve Hagland on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Kevin Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kevin Smith on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 December 2009Statement of capital following an allotment of shares on 8 February 2009
  • GBP 100
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 8 February 2009
  • GBP 100
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 8 February 2009
  • GBP 100
(2 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 February 2008Appointment terminated director sdg registrars LIMITED (1 page)
28 February 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
28 February 2008Director appointed steve hagland (1 page)
28 February 2008Secretary appointed kevin smith (1 page)
28 February 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
28 February 2008Secretary appointed kevin smith (1 page)
28 February 2008Director appointed kevin smith (2 pages)
28 February 2008Director appointed kevin smith (2 pages)
28 February 2008Director appointed steve hagland (1 page)
28 February 2008Appointment terminated director sdg registrars LIMITED (1 page)
7 February 2008Incorporation (16 pages)
7 February 2008Incorporation (16 pages)