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

HAVERFORDWEST GOLF CLUB LIMITED(THE)

ARNOLDS DOWN,, HAVERFORDWEST,, PEMBROKESHIRE, SA61 2XQ,
Company Registration Number
00285630
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Haverfordwest Golf Club Limited(the)
HAVERFORDWEST GOLF CLUB LIMITED(THE) was founded on 1934-03-12 and has its registered office in Pembrokeshire. The organisation's status is listed as "Active". Haverfordwest Golf Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HAVERFORDWEST GOLF CLUB LIMITED(THE)
 
Legal Registered Office
ARNOLDS DOWN,
HAVERFORDWEST,
PEMBROKESHIRE
SA61 2XQ
Other companies in SA61
 
Filing Information
Company Number 00285630
Company ID Number 00285630
Date formed 1934-03-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124003336  
Last Datalog update: 2024-04-06 16:35:59
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 HAVERFORDWEST GOLF CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBIN ELLIS
Company Secretary 2016-11-18
STEPHEN NICHOLAS ALLEN
Director 2016-06-13
STEPHEN BLOWES
Director 2012-11-30
MICHAEL FOLEY
Director 2015-11-20
DIANE GOUGH
Director 2016-11-18
DAVID JOHN GRIGGS
Director 2015-11-20
VERNON GEORGE HARRIS
Director 2016-11-18
PARAKASH KANSE
Director 2017-11-24
STEPHEN LEWIS
Director 2015-04-15
ELSPETH OWEN
Director 2014-11-26
MARK GARETH OWEN
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROD MASON
Company Secretary 2015-12-07 2016-11-18
ANTHONY THOMAS
Company Secretary 2011-11-26 2015-12-07
SIMON PETER BRADY
Director 2011-11-26 2015-11-20
RICHARD COULSON
Director 2012-11-30 2014-11-26
JULIE CAROLE DOHERTY
Director 2013-11-22 2014-11-26
PETER BRICKLE
Director 2011-11-26 2013-11-22
SIMON BUTLER
Director 2011-11-26 2013-11-22
OLIVER DWYER
Director 2006-11-24 2013-11-22
MICHAEL JOHN DUNTHORNE
Director 2010-11-26 2012-11-30
DAVID MOWAT PETRIE
Company Secretary 2006-04-01 2011-11-26
MICHAEL BEVAN
Director 2009-11-20 2011-11-26
JOHN MALCOLM DAVIES
Director 2004-03-27 2010-11-26
PAUL DAVIES
Director 2007-11-23 2009-11-20
KENNETH MICHAEL DAVIES
Director 2004-03-27 2006-11-24
MICHAEL CHARLES LECLAIR
Company Secretary 2004-02-10 2006-04-01
JOHN MARLEY DAVIES
Director 2001-03-24 2004-03-27
THOMAS PETER LEWIS
Company Secretary 2002-07-10 2004-02-10
TERENCE EDWARD THOMAS
Company Secretary 2001-09-01 2002-07-10
JOHN HOWELL SOLLY
Company Secretary 1998-01-05 2001-08-31
ANTHONY BATES
Director 2000-08-09 2000-09-04
MICHAEL JOHN DUNTHORNE
Director 2000-03-25 2000-07-31
MAURICE ALFRED HARDING
Company Secretary 1992-01-09 1997-12-31
ROBERT HENRY BROWN
Director 1996-03-30 1997-03-22
MARTIN EDWARD CHARLES
Director 1996-03-30 1997-03-22

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
2024-03-25CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-03-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH BUCKETT
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002856300006
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-21AP01DIRECTOR APPOINTED MR EDWARD JOSEPH BUCKETT
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RHODRI WYN JONES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR ALEX PILE
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VERNON GEORGE HARRIS
2018-10-16TM02Termination of appointment of Robin Ellis on 2017-11-24
2018-10-16AP01DIRECTOR APPOINTED JUDITH ANN PHILLIPS
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AP01DIRECTOR APPOINTED MR PARAKASH KANSE
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH NO UPDATES
2017-08-17AP01DIRECTOR APPOINTED MR VERNON GEORGE HARRIS
2017-08-17AP03Appointment of Mr Robin Ellis as company secretary on 2016-11-18
2017-08-17AP01DIRECTOR APPOINTED DIANE GOUGH
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROD MASON
2017-08-17TM02APPOINTMENT TERMINATED, SECRETARY ROD MASON
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANKTON
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002856300005
2016-11-01MR03REGISTRATION OF A SERIES OF DEBENTURES / CHARGE CODE 002856300006
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002856300005
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRADY
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MASON
2016-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY THOMAS
2016-07-25AP01DIRECTOR APPOINTED MR MICHAEL FOLEY
2016-07-25AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS ALLEN
2016-07-25AP01DIRECTOR APPOINTED MR DAVID JOHN GRIGGS
2016-07-25AP03SECRETARY APPOINTED MR ROD MASON
2016-03-14AR0114/02/16 NO MEMBER LIST
2016-03-14AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2015-10-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-07AR0115/02/15 NO MEMBER LIST
2015-08-06AP01DIRECTOR APPOINTED MR MARK GARETH OWEN
2015-08-06AP01DIRECTOR APPOINTED MR CLIVE FRANKTON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COULSON
2015-08-06AP01DIRECTOR APPOINTED MR ROD MASON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2015-08-06AP01DIRECTOR APPOINTED MRS ELSPETH OWEN
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEE
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DOHERTY
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FLOOD
2015-03-10AR0114/02/15 NO MEMBER LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-03AR0114/02/14 NO MEMBER LIST
2014-03-03AP01DIRECTOR APPOINTED MR DAVID MAURICE THOMAS
2014-03-03AP01DIRECTOR APPOINTED MRS RACHEL KERRY MASON
2014-03-03AP01DIRECTOR APPOINTED MR GEOFFREY FLOOD
2014-03-03AP01DIRECTOR APPOINTED MS JULIE CAROLE DOHERTY
2014-03-03AP01DIRECTOR APPOINTED MR BARRY SMITH
2014-03-03AP01DIRECTOR APPOINTED MR RICHARD LIONEL MEE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY REES
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGGS
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DWYER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRICKLE
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AR0114/02/13 NO MEMBER LIST
2013-01-02AP01DIRECTOR APPOINTED MR STEPHEN BLOWES
2013-01-02TM01TERMINATE DIR APPOINTMENT
2012-12-31AP01DIRECTOR APPOINTED MR RICHARD COULSON
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GERALD EVANS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNTHORNE
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-15AR0114/02/12 NO MEMBER LIST
2012-01-13AP03SECRETARY APPOINTED MR ANTHONY THOMAS
2012-01-13AP01DIRECTOR APPOINTED MR PETER BRICKLE
2012-01-13AP01DIRECTOR APPOINTED MR SIMON BUTLER
2012-01-13AP01DIRECTOR APPOINTED MR SIMON BRADY
2012-01-13AP01DIRECTOR APPOINTED MR RICHARD SCOTT
2012-01-13AP01DIRECTOR APPOINTED MR ANTHONY THOMAS
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH OWEN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MACDOUGALL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVAN
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID PETRIE
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0114/02/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUNTHORNE
2011-02-04AP01DIRECTOR APPOINTED MR GERALD EVANS
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK OWEN
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0114/02/10 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELSPETH TOLLAND / 25/02/2010
2010-02-25AP01DIRECTOR APPOINTED MR TERRY REES
2010-02-25AP01DIRECTOR APPOINTED MR MICHAEL BEVAN
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOWAT PETRIE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH OWEN / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL MEE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN FRASER MACDOUGALL / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER JONES / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIGGS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DWYER / 25/02/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM DAVIES / 25/02/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17363aANNUAL RETURN MADE UP TO 14/02/09
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ELSPETH TOLLAND / 14/02/2009
2009-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HAVERFORDWEST GOLF CLUB 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 HAVERFORDWEST GOLF CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Satisfied JOHN WILLIAM DAVID SHILLING
2016-10-19 Outstanding CLIVE FRANKTON
LEGAL CHARGE 1993-11-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-07-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-07-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-07-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAVERFORDWEST GOLF CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of HAVERFORDWEST GOLF CLUB LIMITED(THE) registering or being granted any patents
Domain Names

HAVERFORDWEST GOLF CLUB LIMITED(THE) owns 2 domain names.

haverfordwestgolfclub.co.uk   havefordwestgolfclub.co.uk  

Trademarks
We have not found any records of HAVERFORDWEST GOLF CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVERFORDWEST GOLF CLUB 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 (93110 - Operation of sports facilities) as HAVERFORDWEST GOLF CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where HAVERFORDWEST GOLF CLUB 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 HAVERFORDWEST GOLF CLUB 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 HAVERFORDWEST GOLF CLUB 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4