Company NameThe Notleys Golf Club Limited
DirectorDavid Ian Bugg
Company StatusActive
Company Number07448307
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount 71 East Street
Coggeshall
Essex
CO6 1SL
Director NameMr Peter James Greaves
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
CM2 0PP
Director NameMr Andrew Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
CM2 0PP
Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
CM2 0PP
Director NameMrs Jayne Bugg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
CM2 0PP
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
CM2 0PP
Director NameMr Roger Colton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Danny Greaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Darcy Rise
Little Baddow
Chelmsford
Essex
CM3 4SN

Contact

Websitenotleysgolfclub.co.uk
Telephone01376 329328
Telephone regionBraintree

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 Matches9 other UK companies use this postal address

Shareholders

9 at £1Roger Colton
9.00%
Ordinary
33 at £1Jayne Bugg
33.00%
Ordinary
20 at £1James Peter Greaves
20.00%
Ordinary
20 at £1Michael Lloyd Jones
20.00%
Ordinary
18 at £1Andrew Bugg
18.00%
Ordinary

Financials

Year2014
Net Worth-£146,904
Cash£11,219
Current Liabilities£191,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 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

2 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
25 September 2020Registration of charge 074483070001, created on 25 September 2020 (41 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
10 December 2018Appointment of Mr Danny Greaves as a director on 1 December 2018 (2 pages)
2 August 2018Change of details for Mr Andrew Bugg as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for James Peter Greaves as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
12 June 2017Termination of appointment of Roger Colton as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Michael Lloyd Jones as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Roger Colton as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Michael Lloyd Jones as a director on 12 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
21 December 2016Termination of appointment of Jayne Bugg as a director on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Jayne Bugg as a director on 20 December 2016 (1 page)
10 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
10 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Appointment of Mr David Ian Bugg as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr David Ian Bugg as a director on 1 September 2015 (2 pages)
29 April 2015Termination of appointment of Andrew Bugg as a director on 27 March 2015 (1 page)
29 April 2015Termination of appointment of Andrew Bugg as a director on 27 March 2015 (1 page)
29 April 2015Termination of appointment of David Ian Bugg as a director on 27 March 2015 (1 page)
29 April 2015Termination of appointment of David Ian Bugg as a director on 27 March 2015 (1 page)
2 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(8 pages)
2 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(9 pages)
23 January 2014Termination of appointment of Peter James Greaves as a director (1 page)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(9 pages)
23 January 2014Termination of appointment of Peter James Greaves as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
11 May 2011Appointment of Mr Roger Colton as a director (2 pages)
11 May 2011Appointment of Mr Roger Colton as a director (2 pages)
23 November 2010Incorporation (26 pages)
23 November 2010Incorporation (26 pages)