BARNHAM BROOM GOLF CLUB LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR9 4DD

Company number 01245301
Status Active
Incorporation Date 20 February 1976
Company Type Private Limited Company
Address HONINGHAM ROAD, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4DD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 951,850 . The most likely internet sites of BARNHAM BROOM GOLF CLUB LIMITED are www.barnhambroomgolfclub.co.uk, and www.barnham-broom-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Barnham Broom Golf Club Limited is a Private Limited Company. The company registration number is 01245301. Barnham Broom Golf Club Limited has been working since 20 February 1976. The present status of the company is Active. The registered address of Barnham Broom Golf Club Limited is Honingham Road Barnham Broom Norwich Norfolk Nr9 4dd. . BAIRD, Jonathon David is a Secretary of the company. BAIRD, Jonathon David is a Director of the company. BECKETT, Thomas Edward is a Director of the company. BOTHWAY, Colin Herbert is a Director of the company. Secretary BECKETT, Thomas Edward has been resigned. Secretary LANCASTER, Edmund John has been resigned. Secretary MACNICOL, Ian Duncan Robertson has been resigned. Secretary OXBROW, John Colin has been resigned. Director BALLINGALL, Peter Henry Frederic has been resigned. Director BOND, Richard Anthony has been resigned. Director DICKSON, James Michael has been resigned. Director DRUMMOND, Belinda Anne has been resigned. Director GOODRICH, Anthony Gordon Michael has been resigned. Director LONG, Alan William has been resigned. Director MACNICOL, Ian Duncan Robertson has been resigned. Director MORTIMER, Amanda April has been resigned. Director OXBROW, John Colin has been resigned. Director ROWAN-ROBINSON, Timothy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BAIRD, Jonathon David
Appointed Date: 14 January 2011

Director
BAIRD, Jonathon David
Appointed Date: 04 January 2011
59 years old

Director
BECKETT, Thomas Edward
Appointed Date: 17 March 1997
63 years old

Director

Resigned Directors

Secretary
BECKETT, Thomas Edward
Resigned: 14 January 2011
Appointed Date: 20 June 2007

Secretary
LANCASTER, Edmund John
Resigned: 20 June 2007
Appointed Date: 29 April 2005

Secretary
MACNICOL, Ian Duncan Robertson
Resigned: 09 March 1998

Secretary
OXBROW, John Colin
Resigned: 29 April 2005
Appointed Date: 09 March 1998

Director
BALLINGALL, Peter Henry Frederic
Resigned: 13 February 2003
82 years old

Director
BOND, Richard Anthony
Resigned: 07 January 2001
Appointed Date: 19 April 1996
66 years old

Director
DICKSON, James Michael
Resigned: 30 September 2006
Appointed Date: 01 October 2000
83 years old

Director
DRUMMOND, Belinda Anne
Resigned: 28 June 1999
Appointed Date: 19 April 1996
65 years old

Director
GOODRICH, Anthony Gordon Michael
Resigned: 31 October 1994
Appointed Date: 14 June 1993
70 years old

Director
LONG, Alan William
Resigned: 06 March 1998
79 years old

Director
MACNICOL, Ian Duncan Robertson
Resigned: 09 March 1998
82 years old

Director
MORTIMER, Amanda April
Resigned: 13 May 2012
Appointed Date: 04 January 2011
58 years old

Director
OXBROW, John Colin
Resigned: 31 March 2005
Appointed Date: 19 April 1996
85 years old

Director
ROWAN-ROBINSON, Timothy
Resigned: 04 April 1995
Appointed Date: 14 June 1993
76 years old

Persons With Significant Control

Barnham Broom Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNHAM BROOM GOLF CLUB LIMITED Events

02 May 2017
Confirmation statement made on 2 May 2017 with updates
03 Jun 2016
Accounts for a small company made up to 30 September 2015
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 951,850

26 Jun 2015
Accounts for a small company made up to 30 September 2014
02 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 951,850

...
... and 124 more events
26 Feb 1981
Accounts made up to 20 February 1976
25 Feb 1981
Accounts made up to 30 September 1978
29 Jan 1981
Accounts made up to 30 September 1979
05 Jul 1976
Company name changed\certificate issued on 05/07/76
20 Feb 1976
Incorporation

BARNHAM BROOM GOLF CLUB LIMITED Charges

30 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a barnham broom golf club honingham road…
11 August 2006
Chattel mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Breckland District Council
Description: All the chattels contained at barnham broom golf club…
17 June 2004
Guarantee & debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: 77.75 acres of land or thereabouts in the parishes of…
9 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: 87.802 acres of land or thereabouts in the parish of…
9 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: 9.95 acres of land at barnham broom norfolk t/n-NK194828.
9 March 1998
Debenture
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: 30.557 acres of land or thereabouts in the parishes of…
9 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: 37.34 acres or thereabouts in the parishes of colton and…
29 January 1991
Legal charge
Delivered: 11 February 1991
Status: Satisfied on 7 November 2012
Persons entitled: Barclays Bank PLC
Description: The bedford lodge hotel and orchard cottage, bury road…
17 August 1988
Guarantee & debenture
Delivered: 6 September 1988
Status: Satisfied on 14 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1985
Supplemental legal charge
Delivered: 18 January 1985
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Fixed charge on all book debts and all other debts.
28 October 1983
Legal charge
Delivered: 3 November 1983
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold ground floor apartment no 3 and first floor…
9 August 1978
Debenture
Delivered: 17 August 1978
Status: Satisfied on 7 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1978
Debenture
Delivered: 10 August 1978
Status: Satisfied on 27 November 1996
Persons entitled: Industrial and Commercial Finance Corporations
Description: Fixed & floating charge over the undertaking and all…