WEALD GOLF LIMITED
ASHFORD KENT

Hellopages » Kent » Maidstone » TN27 9PT

Company number 02572172
Status Active
Incorporation Date 7 January 1991
Company Type Private Limited Company
Address WEALD OF KENT GOLF COURSE, MAIDSTONE ROAD HEADCORN, ASHFORD KENT, TN27 9PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WEALD GOLF LIMITED are www.wealdgolf.co.uk, and www.weald-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Hollingbourne Rail Station is 5.3 miles; to Bearsted Rail Station is 6 miles; to East Farleigh Rail Station is 6.8 miles; to Barming Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weald Golf Limited is a Private Limited Company. The company registration number is 02572172. Weald Golf Limited has been working since 07 January 1991. The present status of the company is Active. The registered address of Weald Golf Limited is Weald of Kent Golf Course Maidstone Road Headcorn Ashford Kent Tn27 9pt. The company`s financial liabilities are £8.62k. It is £0.48k against last year. And the total assets are £12.12k, which is £3.99k against last year. EDWARDS, Janet Elaine is a Secretary of the company. EDWARDS, Janet Elaine is a Director of the company. EDWARDS, Patrick Andrew is a Director of the company. Secretary LODWIG, Averil Anne has been resigned. Director EDWARDS, Harry Kenneth has been resigned. Director ETHERIDGE, Desmond has been resigned. Director FURLEY, Andrew Jeremy has been resigned. The company operates in "Licensed restaurants".


weald golf Key Finiance

LIABILITIES £8.62k
+5%
CASH n/a
TOTAL ASSETS £12.12k
+49%
All Financial Figures

Current Directors

Secretary
EDWARDS, Janet Elaine
Appointed Date: 05 April 2002

Director

Director

Resigned Directors

Secretary
LODWIG, Averil Anne
Resigned: 05 April 2002

Director
EDWARDS, Harry Kenneth
Resigned: 28 May 2008
105 years old

Director
ETHERIDGE, Desmond
Resigned: 30 September 2001
Appointed Date: 14 April 1997
61 years old

Director
FURLEY, Andrew Jeremy
Resigned: 02 April 2013
Appointed Date: 01 April 2002
82 years old

Persons With Significant Control

Mr Patrick Andrew Edwards
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WEALD GOLF LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 January 2017
01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,500,100

13 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 77 more events
13 Jun 1991
Registered office changed on 13/06/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

13 Jun 1991
Secretary resigned;new secretary appointed

13 Jun 1991
Accounting reference date notified as 31/01

12 Apr 1991
Company name changed cedodale LIMITED\certificate issued on 15/04/91

07 Jan 1991
Incorporation

WEALD GOLF LIMITED Charges

21 July 2003
Collateral charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: L/H premises weald of kent golf course maidstone road…
21 July 2003
Mortgage debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Collateral mortgage
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: A lease d/d 14/04/94 of the the company of maidstone road…
12 April 1991
Deed of further charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and buildings forming part of noah's ark farm…
5 June 1990
Further charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and buildings forming part of noah@s ark farm…
28 July 1988
Further charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and buildings forming part of noah's ark farm…
13 November 1985
Further charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and buildings forming part of noah's ark farm…