THOMPSON GOLF LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK43 7PE

Company number 02757865
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address PAVENHAM PARK GOLF CLUB, PAVENHAM, BEDFORDSHIRE, MK43 7PE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 4 . The most likely internet sites of THOMPSON GOLF LIMITED are www.thompsongolf.co.uk, and www.thompson-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bedford St Johns Rail Station is 5.3 miles; to Kempston Hardwick Rail Station is 7 miles; to Wellingborough Rail Station is 9.6 miles; to Lidlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thompson Golf Limited is a Private Limited Company. The company registration number is 02757865. Thompson Golf Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Thompson Golf Limited is Pavenham Park Golf Club Pavenham Bedfordshire Mk43 7pe. The company`s financial liabilities are £184.94k. It is £-37.02k against last year. The cash in hand is £1.5k. It is £0.75k against last year. And the total assets are £69.87k, which is £11.27k against last year. THOMPSON, Pauline Louise is a Secretary of the company. THOMPSON, Elgar is a Director of the company. THOMPSON, Zachary Lloyd is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


thompson golf Key Finiance

LIABILITIES £184.94k
-17%
CASH £1.5k
+100%
TOTAL ASSETS £69.87k
+19%
All Financial Figures

Current Directors

Secretary
THOMPSON, Pauline Louise
Appointed Date: 22 October 1992

Director
THOMPSON, Elgar
Appointed Date: 22 October 1992
83 years old

Director
THOMPSON, Zachary Lloyd
Appointed Date: 06 April 1994
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1992

Persons With Significant Control

Mr Zachary Lloyd Thompson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

THOMPSON GOLF LIMITED Events

04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Dec 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4

...
... and 72 more events
21 Dec 1993
Registered office changed on 21/12/93 from: the anglers rest 106 clapham rd bedford MK41 7PJ

18 Oct 1993
Registered office changed on 18/10/93 from: 4 inkerman rise eaton ford st neots cambs,PE19 1NB

15 Dec 1992
Ad 05/10/92--------- £ si 2@2=4 £ ic 2/6

01 Nov 1992
Secretary resigned

22 Oct 1992
Incorporation

THOMPSON GOLF LIMITED Charges

9 October 2008
Legal mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of high street pavenham bedford land…
9 October 2008
Debenture
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of high street pavenham bedford land…
26 January 2001
Guarantee & debenture
Delivered: 5 February 2001
Status: Satisfied on 22 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2000
Legal charge
Delivered: 25 March 2000
Status: Satisfied on 22 February 2014
Persons entitled: Barclays Bank PLC
Description: L/H pavenham park golf club pavenham bedford - BD185100…
21 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 22 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Morland PLC
Description: The leasehold property known as land on the east side of…
25 June 1999
Legal mortgage
Delivered: 8 July 1999
Status: Satisfied on 10 August 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 3 acres of land at pavenham k/a tennis…
13 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 18 March 2000
Persons entitled: Greene King PLC
Description: L/H premises comprising the pavenham park golf club…
3 June 1994
Legal mortgage
Delivered: 24 June 1994
Status: Satisfied on 10 August 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 145.42 acres of land situate at pavenham…
25 May 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Satisfied on 10 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…