BIGBURY GOLF CLUB LIMITED
BIGBURY

Hellopages » Devon » South Hams » TQ7 4BB

Company number 00395744
Status Active
Incorporation Date 30 May 1945
Company Type Private Limited Company
Address THE CLUB HOUSE, BIGBURY GOLF CLUB, BIGBURY, KINGSBRIDGE DEVON, TQ7 4BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Nigel Harrison Blenkarne as a director on 7 November 2016; Termination of appointment of Nigel Harrison Blenkarne as a secretary on 7 November 2016. The most likely internet sites of BIGBURY GOLF CLUB LIMITED are www.bigburygolfclub.co.uk, and www.bigbury-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. Bigbury Golf Club Limited is a Private Limited Company. The company registration number is 00395744. Bigbury Golf Club Limited has been working since 30 May 1945. The present status of the company is Active. The registered address of Bigbury Golf Club Limited is The Club House Bigbury Golf Club Bigbury Kingsbridge Devon Tq7 4bb. . GALE, Paul Francis is a Director of the company. HARRINGTON, Charles Edward is a Director of the company. Secretary BLENKARNE, Nigel Harrison has been resigned. Secretary LOWRY, Martin John has been resigned. Secretary LOWRY, Martin John has been resigned. Secretary PERRY, Basil John has been resigned. Director AXWORTHY, Gordon Michael has been resigned. Director BLENKARNE, Nigel Harrison has been resigned. Director BOGUE, David Stevenson has been resigned. Director BOULDEN, David Owen Inceldon has been resigned. Director BUCKLAND, Carol Judith has been resigned. Director BUNCH, Nicholas James has been resigned. Director CHADWICK, Valdo James has been resigned. Director EDWARDS, Peter John has been resigned. Director GERMAN, Allan Ronald has been resigned. Director GRADDON, David John has been resigned. Director HAMON, Peter John Buesnel has been resigned. Director HESSE, Stephen Herbert has been resigned. Director LUCAS, Peter John has been resigned. Director MACDONALD, Robin Frederick has been resigned. Director MOORE, Colin Henry has been resigned. Director PASSANT, John Walter has been resigned. Director PITCHER, Anthony Michael has been resigned. Director SALTER, Kenneth John has been resigned. Director SAUNDERS, Frederick Gerald has been resigned. Director SOPER, Sydney James has been resigned. Director TAYLOR, Bernard James has been resigned. Director TUCKER, Michael George has been resigned. Director WILKES, Edith Mary has been resigned. Director WILLACY, Michael James Ormerod has been resigned. Director WILLMAN, Gretel has been resigned. Director YOUNG, Brian Melvyn has been resigned. The company operates in "Dormant Company".


bigbury golf club Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GALE, Paul Francis
Appointed Date: 23 April 2008
77 years old

Director
HARRINGTON, Charles Edward
Appointed Date: 30 May 2013
74 years old

Resigned Directors

Secretary
BLENKARNE, Nigel Harrison
Resigned: 07 November 2016
Appointed Date: 23 April 2008

Secretary
LOWRY, Martin John
Resigned: 23 April 2008
Appointed Date: 28 April 2001

Secretary
LOWRY, Martin John
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Secretary
PERRY, Basil John
Resigned: 28 April 2001

Director
AXWORTHY, Gordon Michael
Resigned: 31 December 1999
92 years old

Director
BLENKARNE, Nigel Harrison
Resigned: 07 November 2016
Appointed Date: 30 May 2013
69 years old

Director
BOGUE, David Stevenson
Resigned: 18 April 2007
Appointed Date: 28 April 2001
75 years old

Director
BOULDEN, David Owen Inceldon
Resigned: 30 April 1998
94 years old

Director
BUCKLAND, Carol Judith
Resigned: 21 April 2010
Appointed Date: 23 April 2003
83 years old

Director
BUNCH, Nicholas James
Resigned: 31 December 2009
Appointed Date: 28 April 1999
68 years old

Director
CHADWICK, Valdo James
Resigned: 30 April 1998
95 years old

Director
EDWARDS, Peter John
Resigned: 31 December 2009
Appointed Date: 27 April 2005
65 years old

Director
GERMAN, Allan Ronald
Resigned: 28 April 2001
Appointed Date: 26 April 2000
78 years old

Director
GRADDON, David John
Resigned: 31 December 2010
Appointed Date: 18 April 2007
66 years old

Director
HAMON, Peter John Buesnel
Resigned: 14 September 2007
Appointed Date: 21 April 2004
62 years old

Director
HESSE, Stephen Herbert
Resigned: 29 November 2006
Appointed Date: 19 April 2006
66 years old

Director
LUCAS, Peter John
Resigned: 21 April 2004
92 years old

Director
MACDONALD, Robin Frederick
Resigned: 27 April 2005
93 years old

Director
MOORE, Colin Henry
Resigned: 18 April 2007
86 years old

Director
PASSANT, John Walter
Resigned: 23 April 2008
Appointed Date: 26 April 2000
94 years old

Director
PITCHER, Anthony Michael
Resigned: 31 December 2010
Appointed Date: 23 April 2008
73 years old

Director
SALTER, Kenneth John
Resigned: 27 April 2005
94 years old

Director
SAUNDERS, Frederick Gerald
Resigned: 02 May 2005
Appointed Date: 28 April 1999
84 years old

Director
SOPER, Sydney James
Resigned: 24 April 1996
103 years old

Director
TAYLOR, Bernard James
Resigned: 18 April 2007
Appointed Date: 24 April 1996
77 years old

Director
TUCKER, Michael George
Resigned: 31 December 2010
Appointed Date: 18 April 2007
72 years old

Director
WILKES, Edith Mary
Resigned: 29 April 1992
91 years old

Director
WILLACY, Michael James Ormerod
Resigned: 31 December 2010
Appointed Date: 18 April 2007
92 years old

Director
WILLMAN, Gretel
Resigned: 23 April 2003
Appointed Date: 29 April 1992
89 years old

Director
YOUNG, Brian Melvyn
Resigned: 31 December 1999
Appointed Date: 30 April 1998
75 years old

BIGBURY GOLF CLUB LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 August 2016
14 Nov 2016
Termination of appointment of Nigel Harrison Blenkarne as a director on 7 November 2016
14 Nov 2016
Termination of appointment of Nigel Harrison Blenkarne as a secretary on 7 November 2016
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,222

24 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 113 more events
04 Nov 1985
Accounts made up to 31 December 1983

03 Nov 1984
Accounts made up to 31 December 1981
13 Nov 1981
Accounts made up to 31 December 1979
26 May 1978
Accounts made up to 31 December 1977
08 Jul 1974
Accounts made up to 31 December 2073

BIGBURY GOLF CLUB LIMITED Charges

12 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bigbury golf course bigbury kingsbridge t/no dn 115697…
11 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 1986
Legal mortgage
Delivered: 22 October 1986
Status: Satisfied on 3 November 2006
Persons entitled: National Westminster Bank PLC
Description: Golf course, bigbury, devon t/n:- dn 115967.. floating…