UKBizDB.co.uk

BURY ST EDMUNDS GOLF CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bury St Edmunds Golf Club Limited. The company was founded 101 years ago and was given the registration number 00186162. The firm's registered office is in BURY ST EDMUNDS. You can find them at Bury St Edmunds Golf Club Tuthill, Fornham All Saints, Bury St Edmunds, Suffolk. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BURY ST EDMUNDS GOLF CLUB LIMITED
Company Number:00186162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1922
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Bury St Edmunds Golf Club Tuthill, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom, IP28 6LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury St Edmunds Golf Club, Tuthill, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6LG

Secretary01 September 2010Active
Bury St Edmunds Golf Club, Tuthill, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6LG

Director16 November 2017Active
Bury St Edmunds Golf Club, Tuthill, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6LG

Director23 November 2023Active
Bury St Edmunds Golf Club, Tuthill, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6LG

Director23 November 2023Active
Bury St Edmunds Golf Club, Tuthill, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6LG

Director25 November 2021Active
Bury St Edmunds Golf Club, Tuthill, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6LG

Director17 November 2016Active
22 Minden Drive, Bury St Edmunds, IP33 3RZ

Secretary14 April 1998Active
6 Anglesey Place, Great Barton, Bury St Edmunds, IP31 2TW

Secretary18 April 1995Active
Lower Church Farmhouse, Cockfield, Bury St Edmunds, IP30 0LA

Secretary05 February 2000Active
2 Highlands, Northgate Avenue, Bury St. Edmunds, IP28 6LG

Secretary19 December 2002Active
69 Whiting Street, Bury St Edmunds, IP33 1NR

Secretary-Active
Butlers Hall, Whepstead, Bury St Edmunds, IP29 4TG

Director28 November 2006Active
Sextons Toft Fornham Lane, Westley, Bury St Edmunds, IP33 3TQ

Director18 April 1995Active
Grey Court 38 Vinery Road, Bury St Edmunds, IP33 2LB

Director-Active
Tuthill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director23 November 2012Active
2 Conyers Way, Great Barton, Bury St. Edmunds, IP31 2RL

Director09 March 1993Active
Tuthill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director16 November 2017Active
Wharton, 1 Hall Farm Lane Westley, Bury St Edmunds, IP33 3YD

Director16 December 2003Active
Wharton, 1 Hall Farm Lane Westley, Bury St Edmunds, IP33 3YD

Director18 November 2000Active
15 Bederic Close, Bury St Edmunds, IP32 7DR

Director28 November 2006Active
The Willows, Stow Road Ixworth, Bury St Edmunds, IP31 2HZ

Director16 December 2003Active
Flaxmans, Bradfield St Clare, Bury St Edmunds, IP30 0ED

Director28 November 2006Active
Flaxmans, Bradfield St Clare, Bury St Edmunds, IP30 0ED

Director18 November 2000Active
15 Northgate Avenue, Bury St Edmunds, IP32 6BB

Director14 April 1998Active
19, Stonebridge Avenue, Bury St Edmunds, IP33 2JZ

Director25 November 2008Active
21 Pigeon Lane, Fornham All Saints, Bury St Edmunds, IP28 6JP

Director18 December 2001Active
Mickley Green House, Mickley Green, Whepstead, Bury St. Edmunds, IP29 4TD

Director18 November 2000Active
Boreham House, Bardwell Road Sapiston, Bury St Edmunds, IP31 1RU

Director27 November 2007Active
Tuthill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director23 November 2011Active
The Old Rectory, Langham, Bury St Edmunds, IP31 3EE

Director22 April 1997Active
Tuthill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director18 November 2010Active
Tuthill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director18 November 2010Active
Tuthill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director26 November 2013Active
75, Bennett Avenue, Bury St. Edmunds, IP33 3JJ

Director04 March 2009Active
2 Rectory Grove, Whepstead, Bury St Edmunds, IP29 4TP

Director-Active

People with Significant Control

The Trustees Of Bury St Edmunds Golf Club
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Bury St Edmunds Golf Club, Tut Hill, Bury St. Edmunds, England, IP28 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.