This company is commonly known as Wells(somerset)golf Club,limited. The company was founded 110 years ago and was given the registration number 00131626. The firm's registered office is in WELLS. You can find them at Blackheath Lane, East Horrington, Wells, Somerset. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WELLS(SOMERSET)GOLF CLUB,LIMITED |
---|---|---|
Company Number | : | 00131626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1913 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackheath Lane, East Horrington, Wells, Somerset, BA5 3DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackheath Lane, East Horrington, Wells, BA5 3DS | Director | 01 January 2023 | Active |
100 Boundary Way, Millstream, Glastonbury, BA6 9PH | Secretary | 01 September 1996 | Active |
6 Mellanby Close, Street, BA16 0NX | Secretary | 01 June 1998 | Active |
Dean Prior, Chichester Road, Street, BA16 0GX | Secretary | 24 March 2003 | Active |
Hickory House Old Frome Road, East Horrington, Wells, BA5 3DL | Secretary | - | Active |
Melrose, Cliff Street, Cheddar, BS27 3PN | Secretary | 08 August 1999 | Active |
9 Chestnut Parade, Tadley Acres, Shepton Mallet, BA4 4DW | Secretary | 21 March 2005 | Active |
Moorview Farm House, The Street Draycott, Cheddar, BS27 3TT | Secretary | 26 March 2001 | Active |
Blackheath Lane, East Horrington, Wells, BA5 3DS | Secretary | 27 March 2017 | Active |
28 Goss Drive, Street, BA16 0RR | Director | 28 March 1994 | Active |
High House, East Compton, Shepton Mallet, BA4 4NR | Director | 20 March 2006 | Active |
7 Dodd Avenue, Wells, BA5 3JU | Director | 28 March 1994 | Active |
8 Henley Lodge, Yatton, Bristol, BS49 4JQ | Director | 21 March 2005 | Active |
8 Henley Lodge, Yatton, Bristol, BS49 4JQ | Director | 28 March 1994 | Active |
Higher Wick House, Wick, Glastonbury, England, BA6 8JN | Director | 10 December 2018 | Active |
Higher Wick House, Glastonbury, BA6 8JN | Director | 19 March 2007 | Active |
The Homestead, Piltown, West Pennard, Glastonbury, BA6 8NQ | Director | 27 March 2000 | Active |
The Homestead, Glastonbury Road West Pennard, Glastonbury, BA6 8NQ | Director | 28 March 1994 | Active |
54 Ash Lane, Wells, BA5 2LS | Director | 27 March 2000 | Active |
54 Ash Lane, Wells, BA5 2LS | Director | - | Active |
2 Wheeler Grove, Wells, BA5 2GB | Director | 29 March 1993 | Active |
38 Pine Close, Street, BA16 0RS | Director | - | Active |
38 Lethbridge Road, Wells, BA5 2FW | Director | 24 March 2003 | Active |
38 Lethbridge Road, Wells, BA5 2FW | Director | 24 March 1997 | Active |
38 Lethbridge Road, Wells, BA5 2FW | Director | - | Active |
Dean Prior, Chichester Road, Street, BA16 0GX | Director | 24 March 2003 | Active |
Manor Farm, Mearle, | Director | 30 March 1992 | Active |
3 The Warren, Street, BA16 0PX | Director | 20 March 2006 | Active |
11 Cautletts Close Withies Park, Midsomer Norton, Bath, BA3 2PU | Director | 30 March 1998 | Active |
Blackheath Lane, East Horrington, Wells, BA5 3DS | Director | 19 December 2021 | Active |
11a Goss Drive, Street, BA16 0RR | Director | - | Active |
11a, Goss Drive, Street, England, BA16 0RR | Director | 10 December 2018 | Active |
11a Goss Drive, Street, BA16 0RR | Director | - | Active |
17 Sutton Park, Bishop Sutton, BS39 5UQ | Director | 20 April 2006 | Active |
Club House, East Horrington Road, Wells, BA5 3DS | Director | 23 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.