UKBizDB.co.uk

WELLS(SOMERSET)GOLF CLUB,LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Blackheath Lane, East Horrington, Wells, Somerset, BA5 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackheath Lane, East Horrington, Wells, BA5 3DS

Director01 January 2023Active
100 Boundary Way, Millstream, Glastonbury, BA6 9PH

Secretary01 September 1996Active
6 Mellanby Close, Street, BA16 0NX

Secretary01 June 1998Active
Dean Prior, Chichester Road, Street, BA16 0GX

Secretary24 March 2003Active
Hickory House Old Frome Road, East Horrington, Wells, BA5 3DL

Secretary-Active
Melrose, Cliff Street, Cheddar, BS27 3PN

Secretary08 August 1999Active
9 Chestnut Parade, Tadley Acres, Shepton Mallet, BA4 4DW

Secretary21 March 2005Active
Moorview Farm House, The Street Draycott, Cheddar, BS27 3TT

Secretary26 March 2001Active
Blackheath Lane, East Horrington, Wells, BA5 3DS

Secretary27 March 2017Active
28 Goss Drive, Street, BA16 0RR

Director28 March 1994Active
High House, East Compton, Shepton Mallet, BA4 4NR

Director20 March 2006Active
7 Dodd Avenue, Wells, BA5 3JU

Director28 March 1994Active
8 Henley Lodge, Yatton, Bristol, BS49 4JQ

Director21 March 2005Active
8 Henley Lodge, Yatton, Bristol, BS49 4JQ

Director28 March 1994Active
Higher Wick House, Wick, Glastonbury, England, BA6 8JN

Director10 December 2018Active
Higher Wick House, Glastonbury, BA6 8JN

Director19 March 2007Active
The Homestead, Piltown, West Pennard, Glastonbury, BA6 8NQ

Director27 March 2000Active
The Homestead, Glastonbury Road West Pennard, Glastonbury, BA6 8NQ

Director28 March 1994Active
54 Ash Lane, Wells, BA5 2LS

Director27 March 2000Active
54 Ash Lane, Wells, BA5 2LS

Director-Active
2 Wheeler Grove, Wells, BA5 2GB

Director29 March 1993Active
38 Pine Close, Street, BA16 0RS

Director-Active
38 Lethbridge Road, Wells, BA5 2FW

Director24 March 2003Active
38 Lethbridge Road, Wells, BA5 2FW

Director24 March 1997Active
38 Lethbridge Road, Wells, BA5 2FW

Director-Active
Dean Prior, Chichester Road, Street, BA16 0GX

Director24 March 2003Active
Manor Farm, Mearle,

Director30 March 1992Active
3 The Warren, Street, BA16 0PX

Director20 March 2006Active
11 Cautletts Close Withies Park, Midsomer Norton, Bath, BA3 2PU

Director30 March 1998Active
Blackheath Lane, East Horrington, Wells, BA5 3DS

Director19 December 2021Active
11a Goss Drive, Street, BA16 0RR

Director-Active
11a, Goss Drive, Street, England, BA16 0RR

Director10 December 2018Active
11a Goss Drive, Street, BA16 0RR

Director-Active
17 Sutton Park, Bishop Sutton, BS39 5UQ

Director20 April 2006Active
Club House, East Horrington Road, Wells, BA5 3DS

Director23 March 2011Active

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type small.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.