Company NameGaron Park Golf Events Limited
Company StatusActive
Company Number07239828
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Previous NameGaron Park Golf Complex Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(4 days after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Alan Henry Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(1 week, 4 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Gary Jacom
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleDirector Of Golf
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Secretary NameMrs Kim Marie Carney
StatusCurrent
Appointed01 January 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameKim Marie Carney
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(9 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Richard Charles Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Secretary NameTrafalgar Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2010(4 days after company formation)
Appointment Duration5 years (resigned 05 May 2015)
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Secretary NameMarlborough House Partners Llp (Corporation)
StatusResigned
Appointed05 May 2015(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 December 2015)
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN

Contact

Websitegaronparkgolf.co.uk
Telephone01702 601701
Telephone regionSouthend-on-Sea

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66k at £1Norman Garon Trust
66.67%
Ordinary
33k at £1Alan Henry Walker
33.33%
Ordinary

Financials

Year2014
Net Worth£59,878
Cash£91,914
Current Liabilities£478,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

21 February 2012Delivered on: 24 February 2012
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 July 2011Delivered on: 20 July 2011
Persons entitled: The Norman Garon Trust and Alan Henry Walker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings at essex golf club garon park southend on sea t/n EX610504 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, equipment see image for full details.
Outstanding
7 May 2010Delivered on: 19 May 2010
Satisfied on: 25 February 2012
Persons entitled: Essex Golf Centre Limited (In Administration)

Classification: Legal charge
Secured details: £125,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a essex golf club garon park southend on sea t/no EX610504 and two parcels of land lying to the north of royal artillery road southend on sea t/no EX727253.
Fully Satisfied

Filing History

15 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
25 May 2021Memorandum and Articles of Association (22 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Change of details for Norman Garon Trust as a person with significant control on 11 May 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
11 November 2020Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 11 November 2020 (1 page)
14 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 April 2020Change of details for Norman Garon Trust as a person with significant control on 14 April 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
14 April 2020Cessation of Alan Henry Walker as a person with significant control on 14 April 2020 (1 page)
14 April 2020Appointment of Kim Marie Carney as a director on 31 March 2020 (2 pages)
26 February 2020Satisfaction of charge 2 in full (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 March 2019Satisfaction of charge 3 in full (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Director's details changed for Mr Gary Jacom on 25 January 2018 (2 pages)
25 January 2018Secretary's details changed for Mrs Kim Marie Carney on 25 January 2018 (1 page)
25 January 2018Director's details changed for Mr Philip John Tolhurst on 25 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Alan Henry Walker on 24 January 2018 (2 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99,001
(6 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99,001
(6 pages)
23 May 2016Registered office address changed from 169 New London Road New London Road Chelmsford CM2 0AE England to 169 New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 169 New London Road New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 169 New London Road New London Road Chelmsford CM2 0AE England to 169 New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 169 New London Road New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page)
14 January 2016Appointment of Mr Gary Jacom as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Kim Marie Carney as a secretary on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Richard Charles Logan Furlonger as a director on 27 December 2015 (1 page)
14 January 2016Termination of appointment of Richard Charles Logan Furlonger as a director on 27 December 2015 (1 page)
14 January 2016Appointment of Mrs Kim Marie Carney as a secretary on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Marlborough House Partners Llp as a secretary on 27 December 2015 (1 page)
14 January 2016Termination of appointment of Marlborough House Partners Llp as a secretary on 27 December 2015 (1 page)
14 January 2016Appointment of Mr Gary Jacom as a director on 1 January 2016 (2 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Termination of appointment of Trafalgar Nominees Limited as a secretary on 5 May 2015 (1 page)
5 May 2015Appointment of Marlborough House Partners Llp as a secretary on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99,001
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99,001
(6 pages)
5 May 2015Termination of appointment of Trafalgar Nominees Limited as a secretary on 5 May 2015 (1 page)
5 May 2015Appointment of Marlborough House Partners Llp as a secretary on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Trafalgar Nominees Limited as a secretary on 5 May 2015 (1 page)
5 May 2015Appointment of Marlborough House Partners Llp as a secretary on 5 May 2015 (2 pages)
24 April 2015Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
15 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99,001
(6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99,001
(6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Mr Alan Henry Walker on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Alan Henry Walker on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Alan Henry Walker on 8 April 2013 (2 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
17 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 99,001.00
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 99,001.00
(4 pages)
13 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Appointment of Mr Philip John Tolhurst as a director (2 pages)
18 May 2010Termination of appointment of David Black as a director (1 page)
18 May 2010Appointment of Mr Philip John Tolhurst as a director (2 pages)
18 May 2010Termination of appointment of David Black as a director (1 page)
13 May 2010Appointment of Richard Charles Logan Furlonger as a director (3 pages)
13 May 2010Appointment of Trafalgar Nominees Limited as a secretary (3 pages)
13 May 2010Appointment of Trafalgar Nominees Limited as a secretary (3 pages)
13 May 2010Appointment of Richard Charles Logan Furlonger as a director (3 pages)
11 May 2010Appointment of Mr Alan Henry Walker as a director (2 pages)
11 May 2010Appointment of Mr Alan Henry Walker as a director (2 pages)
6 May 2010Registered office address changed from 347 Ipswich Road Colchester CO4 0HN England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 347 Ipswich Road Colchester CO4 0HN England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 347 Ipswich Road Colchester CO4 0HN England on 6 May 2010 (1 page)
30 April 2010Incorporation (22 pages)
30 April 2010Incorporation (22 pages)