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

BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE)

The Golf Club, Berkhamsted, Herts, HP4 2QB,
Company Registration Number
00191432
Private Limited Company
Active

Company Overview

About Berkhamsted Golf Club Trustee Limited(the)
BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) was founded on 1923-07-20 and has its registered office in Herts. The organisation's status is listed as "Active". Berkhamsted Golf Club Trustee Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE)
 
Legal Registered Office
The Golf Club
Berkhamsted
Herts
HP4 2QB
Other companies in HP4
 
Filing Information
Company Number 00191432
Company ID Number 00191432
Date formed 1923-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-22
Return next due 2024-09-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 15:32:29
Primary Source:Companies House
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 BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN BLAKE RUSH
Company Secretary 2007-04-30
JANET LESLEY BENNETT
Director 2010-05-26
JOHN WALLACE CARTWRIGHT
Director 2012-10-13
ROGER EMERY
Director 1996-09-19
MALCOLM HAROLD FULLARD
Director 2010-05-26
PETER JAMES MEDCALF
Director 2012-10-13
KENNETH JOHN WATSON
Director 2012-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWIN MIDDLETON GENT
Director 1991-04-22 2015-05-26
RICHARD TARN HODDER
Director 1991-04-22 2015-04-21
GEOFFREY VICTOR RIPLEY WATSON
Director 2002-02-28 2012-05-29
COLIN DAVID HEXTALL
Company Secretary 1993-02-16 2007-04-30
BRIAN ARTHUR HOBSON
Director 1991-04-22 2001-11-01
JOHN MICHAEL LONG
Director 1991-04-22 1996-07-30
FRANK COLLINS
Company Secretary 1991-04-22 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WALLACE CARTWRIGHT GLYNE HALL FREEHOLD LIMITED Director 2006-08-19 CURRENT 2006-01-26 Active
ROGER EMERY RAFFERDENE PROPERTY COMPANY LIMITED Director 1991-05-04 CURRENT 1974-04-03 Dissolved 2015-09-08

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
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-06-21DIRECTOR APPOINTED MR ROBERT SIMPSON
2023-06-21AP01DIRECTOR APPOINTED MR ROBERT SIMPSON
2023-06-02DIRECTOR APPOINTED MRS SUSAN MARY PAKENHAM
2023-06-02AP01DIRECTOR APPOINTED MRS SUSAN MARY PAKENHAM
2023-05-25APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAROLD FULLARD
2023-05-25APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MEDCALF
2023-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAROLD FULLARD
2023-05-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27DIRECTOR APPOINTED MR MARK MILES
2022-01-27AP01DIRECTOR APPOINTED MR MARK MILES
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE CARTWRIGHT
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-29AP01DIRECTOR APPOINTED MR SIMON ANDRE CHUMAS
2021-03-26AP01DIRECTOR APPOINTED DR RODERICK KYLE MACLEAN
2021-03-25AP01DIRECTOR APPOINTED MR KEVIN DONALD FIELDING
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-08-24CH01Director's details changed for Mr Malcolm Harold Fullard on 2020-08-24
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-30PSC02Notification of Berkhamsted Golf Club Limited as a person with significant control on 2019-10-01
2020-01-30PSC09Withdrawal of a person with significant control statement on 2020-01-30
2020-01-30AP01DIRECTOR APPOINTED MR JOHN BLAKE RUSH
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EMERY
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY BENNETT
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-30PSC08Notification of a person with significant control statement
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-02PSC09Withdrawal of a person with significant control statement on 2018-03-02
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-24AD03Registers moved to registered inspection location of 8 Hunters Park Berkhamsted HP4 2PT
2016-08-22AD02Register inspection address changed to 8 Hunters Park Berkhamsted HP4 2PT
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWIN MIDDLETON GENT
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TARN HODDER
2015-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1200
2014-09-05AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-08AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AP01DIRECTOR APPOINTED MR JOHN WALLACE CARTWRIGHT
2012-10-23AP01DIRECTOR APPOINTED MR PETER JAMES MEDCALF
2012-10-23AP01DIRECTOR APPOINTED MR KENNETH JOHN WATSON
2012-09-08AR0131/08/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATSON
2012-03-26AA31/12/11 TOTAL EXEMPTION FULL
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-09-08AR0131/08/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VICTOR RIPLEY WATSON / 31/08/2011
2010-09-12AR0111/09/10 FULL LIST
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VICTOR RIPLEY WATSON / 11/09/2010
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN MIDDLETON GENT / 11/09/2010
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-06-11AP01DIRECTOR APPOINTED MR MALCOLM HAROLD FULLARD
2010-06-11AP01DIRECTOR APPOINTED MRS JANET LESLEY BENNETT
2009-09-11363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-06-09AA31/12/08 TOTAL EXEMPTION FULL
2008-09-15363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-03-13AA31/12/07 TOTAL EXEMPTION FULL
2007-10-22363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2006-10-03363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16288aNEW DIRECTOR APPOINTED
2001-12-07288bDIRECTOR RESIGNED
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-09363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-09-13363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17ELRESS366A DISP HOLDING AGM 27/12/99
2000-01-17ELRESS252 DISP LAYING ACC 27/12/99
2000-01-17SRES01ALTERMEMORANDUM27/12/99
1999-09-10363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-29363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1997-10-03363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-04363aRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-11-27288aNEW DIRECTOR APPOINTED
1996-11-26288bDIRECTOR RESIGNED
1996-05-30AUDAUDITOR'S RESIGNATION
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-26363sRETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1995-03-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-16AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-11-03363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) 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 BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-09-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-30 Satisfied CHARRINGTON AND COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE)
Trademarks
We have not found any records of BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE). 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 (64999 - Financial intermediation not elsewhere classified) as BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) 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 BERKHAMSTED GOLF CLUB TRUSTEE LIMITED(THE) 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.
    Other companies at postcode HP4 2QB