Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARNHAM GOLF CLUB LIMITED
Company Information for

FARNHAM GOLF CLUB LIMITED

THE FARNHAM GOLF CLUB HOUSE,, THE SANDS,, FARNHAM,, SURREY, GU10 1PX,
Company Registration Number
00190311
Private Limited Company
Active

Company Overview

About Farnham Golf Club Ltd
FARNHAM GOLF CLUB LIMITED was founded on 1923-05-30 and has its registered office in Farnham,. The organisation's status is listed as "Active". Farnham Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARNHAM GOLF CLUB LIMITED
 
Legal Registered Office
THE FARNHAM GOLF CLUB HOUSE,
THE SANDS,
FARNHAM,
SURREY
GU10 1PX
Other companies in GU10
 
Filing Information
Company Number 00190311
Company ID Number 00190311
Date formed 1923-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212213725  
Last Datalog update: 2023-12-07 01:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNHAM GOLF CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARNHAM GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
BEN AARON BEAGLEY
Company Secretary 2018-04-01
JOHN MALCOM PETER COOPER
Director 2014-02-22
SAM COULTER
Director 2018-04-01
TERENCE JOHN FARMER
Director 2011-02-19
MARTIN LEWIS
Director 2013-02-23
CAROLYN MAY MCCULLOCH
Director 2014-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR HAY
Company Secretary 2014-02-03 2018-04-01
EDDIE BRIGGS
Director 2014-02-22 2018-04-01
RENATE LEAVEY
Director 2010-02-20 2016-10-01
ANDREW DOUGLAS HOLLANDS
Director 2011-02-19 2014-04-01
GRAHAME COWLISHAW
Company Secretary 2007-08-01 2014-03-31
PHILLIP HARDMAN
Director 2008-02-23 2013-11-01
BRIAN ARTHUR GORDON COLLYER
Director 2010-02-20 2013-02-23
ANTHONY HORTON
Director 2005-02-26 2013-02-23
NEIL DAVID PUTTOCK
Director 2004-02-21 2011-02-19
KENNETH JAMES LUCKETT
Director 2003-02-22 2010-02-20
PARTICIA MARGARET TRAPNELL
Director 1999-02-20 2010-02-20
JUDITH ELLIOTT
Company Secretary 2001-08-01 2007-07-31
JAMES GIBSON CUMMING
Director 1995-10-01 2004-02-21
MICHAEL JAMES OTWAY
Director 1999-02-20 2004-02-21
DAVID GEORGE HAYWARD
Director 1997-01-20 2002-02-23
JILL MAUREEN BRAZILL
Company Secretary 1996-09-01 2001-07-31
WILLIAM JOHN ARNOLD
Director 1998-02-21 2000-05-22
ERIC IAN CHRISTIE
Director 1996-02-24 2000-02-26
JACK HILTON
Director 1994-08-01 1999-06-28
RODERICK DRUMMOND TRAYNER
Director 1992-02-28 1999-02-20
JOHN FREDERICK MARRIOTT CATTELL
Director 1992-02-28 1998-02-21
OLWEN BARRETT
Director 1994-10-01 1998-01-16
JEREMY JOHN REGAN
Director 1992-02-28 1997-01-20
JAMES PEVALIN
Company Secretary 1992-02-28 1996-08-31
RONALD HERBERT CHAMBERS
Director 1992-02-28 1996-02-24
DEREK REGINALD REEVLS
Director 1992-02-28 1995-10-01
JAMES GORDON GRANT
Director 1992-02-28 1994-10-31
PETER JOHN COWLE
Director 1993-02-20 1994-06-20
NORMAN ASHLEIGH SAMUELS
Director 1992-02-28 1993-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOM PETER COOPER FGC 2016 LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
JOHN MALCOM PETER COOPER JOHN COOPER LIMITED Director 2002-10-28 CURRENT 2002-10-28 Active
TERENCE JOHN FARMER FGC 2016 LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
MARTIN LEWIS FGC 2016 LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
CAROLYN MAY MCCULLOCH FGC 2016 LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
CAROLYN MAY MCCULLOCH NCM HOLDINGS LIMITED Director 1993-07-06 CURRENT 1993-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-03AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Memorandum articles filed
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-15AP01DIRECTOR APPOINTED MR CARL JAMES TAYLOR
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID SMITH
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SAM COULTER
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR COLIN DAVID SMITH
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOM PETER COOPER
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-01CH01Director's details changed for Mrs Carolyn May Mcculloch on 2019-05-01
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-25AP01DIRECTOR APPOINTED MR SIMON DANIEL LINK
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS
2018-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001903110005
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001903110004
2018-04-06AP01DIRECTOR APPOINTED DR SAM COULTER
2018-04-06AP03Appointment of Mr Ben Aaron Beagley as company secretary on 2018-04-01
2018-04-06TM02Termination of appointment of Alasdair Hay on 2018-04-01
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE BRIGGS
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001903110003
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 001903110002
2017-07-17PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 5620
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RENATE LEAVEY
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5620
2016-06-28AR0125/06/16 ANNUAL RETURN FULL LIST
2015-08-25AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 5620
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-07-18AP01DIRECTOR APPOINTED MRS CAROLYN MAY MCCULLOCH
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 5620
2014-07-18AR0125/06/14 FULL LIST
2014-07-18AP03SECRETARY APPOINTED MR ALASDAIR HAY
2014-07-18AP01DIRECTOR APPOINTED MR JOHN MALCOM PETER COOPER
2014-07-18AP01DIRECTOR APPOINTED MR EDDIE BRIGGS
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATERHOUSE
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLANDS
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAME COWLISHAW
2014-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HARDMAN
2013-07-22AR0125/06/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR MARTIN LEWIS
2013-03-01AP01DIRECTOR APPOINTED MR GEOFFREY ALAN WATERHOUSE
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WHEATLEY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORTON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLYER
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-07-27AR0125/06/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WHEATLEY / 25/06/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HORTON / 25/06/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARDMAN / 25/06/2012
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-07-29AR0125/06/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS HOLLANDS
2011-05-12AP01DIRECTOR APPOINTED TERRY FARMER
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PUTTOCK
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON SOPPITT
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-09AR0125/06/10 FULL LIST
2010-03-31AP01DIRECTOR APPOINTED MR BRIAN ARTHUR GORDON COLLYER
2010-03-30AP01DIRECTOR APPOINTED MRS RENATE LEAVEY
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PARTICIA TRAPNELL
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LUCKETT
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-14363aRETURN MADE UP TO 25/06/09; CHANGE OF MEMBERS
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-15288aDIRECTOR APPOINTED PHILLIP HARDMAN
2008-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/08
2008-07-15363sRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-05288aNEW SECRETARY APPOINTED
2007-08-05288bSECRETARY RESIGNED
2007-07-11363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-07-18363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-07-30363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-07-27363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-07-09363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-02-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-04363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-04-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to FARNHAM GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARNHAM GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1969-07-15 Satisfied MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARNHAM GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of FARNHAM GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNHAM GOLF CLUB LIMITED
Trademarks
We have not found any records of FARNHAM GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNHAM GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as FARNHAM GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for FARNHAM GOLF CLUB LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Farnham Golf Club Blighton Lane Seale Farnham GU10 1PX 93,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNHAM GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARNHAM GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.