COED-Y-MWSTWR GOLF CLUB (1998) LIMITED
BRIDGEND SHIFTHOLD LIMITED

Hellopages » Bridgend » Bridgend » CF35 6AF

Company number 03547833
Status Active
Incorporation Date 17 April 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUB HOUSE, COYCHURCH, BRIDGEND, MID GLAMORGAN, CF35 6AF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates; Appointment of Mr John Rogers as a director on 1 January 2016. The most likely internet sites of COED-Y-MWSTWR GOLF CLUB (1998) LIMITED are www.coedymwstwrgolfclub1998.co.uk, and www.coed-y-mwstwr-golf-club-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Bridgend Rail Station is 2.3 miles; to Wildmill Rail Station is 2.4 miles; to Sarn Rail Station is 3.3 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coed Y Mwstwr Golf Club 1998 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03547833. Coed Y Mwstwr Golf Club 1998 Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Coed Y Mwstwr Golf Club 1998 Limited is The Club House Coychurch Bridgend Mid Glamorgan Cf35 6af. The company`s financial liabilities are £80.93k. It is £21.95k against last year. And the total assets are £8.22k, which is £-15.47k against last year. SUMMERTON, Gareth Robert is a Secretary of the company. BENNETTA, Phillip Layton is a Director of the company. LEWIS, Barry is a Director of the company. RODGERS, Huw is a Director of the company. ROGERS, John is a Director of the company. Secretary EVANS, Timothy Mccallum has been resigned. Secretary JAMES, Haydn David has been resigned. Secretary NORTH, James Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHIBALD, David has been resigned. Director BEKKER, Jan Franciscus has been resigned. Director BENNETTA, Phillip Layton has been resigned. Director COOPER, Kenneth Raymond, Dr has been resigned. Director COWDERY, David Arthur has been resigned. Director DAVIES, Phillip has been resigned. Director DYMOND, Robert John has been resigned. Director ELPHICK, Vincent Bryant has been resigned. Director EVANS, Brian David has been resigned. Director EVANS, Geoffrey Paul has been resigned. Director EVANS, Robert has been resigned. Director EVANS, Timothy Mccallum has been resigned. Director GRAINGER, Andrew Owen has been resigned. Director HACKING, Patricia Ann has been resigned. Director JAMES, David has been resigned. Director JOHNSTON, Jeffrey Peter has been resigned. Director LEWIS, Barry has been resigned. Director LEYSHON, Kelvin Steven has been resigned. Director O'DONNELL, Peter John has been resigned. Director OSBORN, David John has been resigned. Director PARRY, Kevin John has been resigned. Director RIDGWAY, Brian Carl has been resigned. Director SEATON, Leslie Stuart has been resigned. Director SEATON, Leslie Stuart has been resigned. Director SQUIRE, Gary Philip has been resigned. Director SUMMERTON, Gareth Robert has been resigned. Director SUMMERTON, Stephen John has been resigned. Director TEAGUE, Robert William has been resigned. Director THOMAS, Stuart Phillip has been resigned. Director THOMAS, Wayne has been resigned. Director TUCKER, Stuart has been resigned. Director WILLIAMS, Lyndon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of sport clubs".


coed-y-mwstwr golf club (1998) Key Finiance

LIABILITIES £80.93k
+37%
CASH n/a
TOTAL ASSETS £8.22k
-66%
All Financial Figures

Current Directors

Secretary
SUMMERTON, Gareth Robert
Appointed Date: 20 August 2006

Director
BENNETTA, Phillip Layton
Appointed Date: 01 December 2009
72 years old

Director
LEWIS, Barry
Appointed Date: 11 October 2001
72 years old

Director
RODGERS, Huw
Appointed Date: 13 January 2016
61 years old

Director
ROGERS, John
Appointed Date: 01 January 2016
78 years old

Resigned Directors

Secretary
EVANS, Timothy Mccallum
Resigned: 20 August 2006
Appointed Date: 20 March 2006

Secretary
JAMES, Haydn David
Resigned: 07 May 2003
Appointed Date: 10 June 1998

Secretary
NORTH, James Richard
Resigned: 20 March 2006
Appointed Date: 21 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1998
Appointed Date: 17 April 1998

Director
ARCHIBALD, David
Resigned: 29 November 2012
Appointed Date: 29 October 2010
65 years old

Director
BEKKER, Jan Franciscus
Resigned: 07 November 2002
Appointed Date: 28 September 2000
73 years old

Director
BENNETTA, Phillip Layton
Resigned: 11 November 2004
Appointed Date: 23 October 2003
72 years old

Director
COOPER, Kenneth Raymond, Dr
Resigned: 01 December 2009
Appointed Date: 07 November 2002
78 years old

Director
COWDERY, David Arthur
Resigned: 31 October 2000
Appointed Date: 16 December 1999
70 years old

Director
DAVIES, Phillip
Resigned: 10 November 2007
Appointed Date: 10 October 2006
72 years old

Director
DYMOND, Robert John
Resigned: 11 October 2001
Appointed Date: 31 October 2000
82 years old

Director
ELPHICK, Vincent Bryant
Resigned: 20 March 2006
Appointed Date: 24 November 2005
64 years old

Director
EVANS, Brian David
Resigned: 11 October 2001
Appointed Date: 14 September 1998
77 years old

Director
EVANS, Geoffrey Paul
Resigned: 29 November 2012
Appointed Date: 16 January 2012
62 years old

Director
EVANS, Robert
Resigned: 31 December 2000
Appointed Date: 17 December 1999
74 years old

Director
EVANS, Timothy Mccallum
Resigned: 29 November 2012
Appointed Date: 11 November 2004
71 years old

Director
GRAINGER, Andrew Owen
Resigned: 08 April 2002
Appointed Date: 11 October 2001
65 years old

Director
HACKING, Patricia Ann
Resigned: 16 December 1999
Appointed Date: 14 September 1998
85 years old

Director
JAMES, David
Resigned: 29 November 2011
Appointed Date: 29 October 2010
80 years old

Director
JOHNSTON, Jeffrey Peter
Resigned: 14 September 1998
Appointed Date: 10 June 1998
81 years old

Director
LEWIS, Barry
Resigned: 28 September 2000
Appointed Date: 10 June 1998
72 years old

Director
LEYSHON, Kelvin Steven
Resigned: 10 October 2006
Appointed Date: 24 November 2005
61 years old

Director
O'DONNELL, Peter John
Resigned: 30 June 1998
Appointed Date: 10 June 1998
65 years old

Director
OSBORN, David John
Resigned: 01 June 2012
Appointed Date: 11 November 2004
69 years old

Director
PARRY, Kevin John
Resigned: 01 December 2009
Appointed Date: 01 December 2008
62 years old

Director
RIDGWAY, Brian Carl
Resigned: 16 December 1999
Appointed Date: 10 June 1998
81 years old

Director
SEATON, Leslie Stuart
Resigned: 09 February 2011
Appointed Date: 10 October 2006
70 years old

Director
SEATON, Leslie Stuart
Resigned: 11 November 2004
Appointed Date: 10 June 1998
70 years old

Director
SQUIRE, Gary Philip
Resigned: 24 November 2005
Appointed Date: 11 October 2001
57 years old

Director
SUMMERTON, Gareth Robert
Resigned: 11 November 2004
Appointed Date: 10 June 1998
58 years old

Director
SUMMERTON, Stephen John
Resigned: 01 July 2016
Appointed Date: 11 November 2004
72 years old

Director
TEAGUE, Robert William
Resigned: 24 November 2005
Appointed Date: 07 November 2002
81 years old

Director
THOMAS, Stuart Phillip
Resigned: 11 October 2001
Appointed Date: 01 March 2001
60 years old

Director
THOMAS, Wayne
Resigned: 29 October 2010
Appointed Date: 01 December 2009
58 years old

Director
TUCKER, Stuart
Resigned: 11 October 2001
Appointed Date: 17 December 1999
78 years old

Director
WILLIAMS, Lyndon
Resigned: 07 November 2002
Appointed Date: 11 October 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1998
Appointed Date: 17 April 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1998
Appointed Date: 17 April 1998

Persons With Significant Control

Mr Gareth Robert Summerton
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

COED-Y-MWSTWR GOLF CLUB (1998) LIMITED Events

28 Mar 2017
Micro company accounts made up to 30 June 2016
29 Aug 2016
Confirmation statement made on 25 July 2016 with updates
27 Jul 2016
Appointment of Mr John Rogers as a director on 1 January 2016
25 Jul 2016
Appointment of Mr Huw Rodgers as a director on 13 January 2016
25 Jul 2016
Secretary's details changed for Mr Gareth Robert Summerton on 1 January 2016
...
... and 122 more events
03 Jul 1998
New director appointed
02 Jul 1998
Secretary resigned;director resigned
02 Jul 1998
Director resigned
01 Jul 1998
Company name changed shifthold LIMITED\certificate issued on 01/07/98
17 Apr 1998
Incorporation

COED-Y-MWSTWR GOLF CLUB (1998) LIMITED Charges

30 March 2001
Transfer
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Jonathan Crawshay-Williams
Description: Freehold land being part of the freehold property vested in…
30 March 2001
Legal mortgage
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land adjoining coed-y-mwstwr golf club…
14 September 1998
Debenture
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…