BOURNEBRIDGE GOLF CLUB LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 7DU
Company number 00729888
Status Active
Incorporation Date 16 July 1962
Company Type Private Limited Company
Address WEST BERKSHIRE GOLF COURSE, CHADDLEWORTH, NEWBURY, BERKSHIRE, RG20 7DU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BOURNEBRIDGE GOLF CLUB LIMITED are www.bournebridgegolfclub.co.uk, and www.bournebridge-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Newbury Racecourse Rail Station is 7.5 miles; to Hungerford Rail Station is 7.5 miles; to Thatcham Rail Station is 9.4 miles; to Didcot Parkway Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bournebridge Golf Club Limited is a Private Limited Company. The company registration number is 00729888. Bournebridge Golf Club Limited has been working since 16 July 1962. The present status of the company is Active. The registered address of Bournebridge Golf Club Limited is West Berkshire Golf Course Chaddleworth Newbury Berkshire Rg20 7du. . CLAYTON, Christina Mary is a Secretary of the company. CLAYTON, Christina Mary is a Director of the company. WITHAM, Leslie Keith is a Director of the company. Director BOOBYER, Brenda Pauline has been resigned. Director BOOBYER, Frederick Saciville has been resigned. The company operates in "Operation of sports facilities".


Current Directors


Director

Director
WITHAM, Leslie Keith

72 years old

Resigned Directors

Director
BOOBYER, Brenda Pauline
Resigned: 28 August 2008
Appointed Date: 23 March 1996
97 years old

Director
BOOBYER, Frederick Saciville
Resigned: 24 March 2009
Appointed Date: 26 March 1996
98 years old

Persons With Significant Control

Ms Christina Mary Clayton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Witham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOURNEBRIDGE GOLF CLUB LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
10 Oct 1988
Full accounts made up to 31 August 1987

25 Aug 1987
Return made up to 10/06/87; full list of members

30 Jun 1987
Full accounts made up to 31 August 1986

27 Jan 1987
Return made up to 10/06/86; full list of members

05 Jan 1987
Full accounts made up to 31 August 1985

BOURNEBRIDGE GOLF CLUB LIMITED Charges

7 June 1999
Supplemental legal charge
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Morland PLC
Description: West berkshire gold club buckham hill chaddleworth t/n…
9 September 1996
Deed of variation
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a west berkshire golf club buckham hill…
20 March 1990
Legal charge
Delivered: 30 March 1990
Status: Outstanding
Persons entitled: Moorland & Company PLC
Description: West berkshire golf club, buckham hill chaddleworth…
19 July 1989
Mortgage
Delivered: 31 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: West berkshire glf club, buckham hill chaddleworth…
19 July 1989
Mortgage
Delivered: 21 July 1989
Status: Outstanding
Persons entitled: Target Holdings Limited
Description: West berkshire golf club buckham hill chaddleworth…
25 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 4 July 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being west berkshire golf club…
24 November 1988
Charge
Delivered: 29 November 1988
Status: Satisfied on 9 August 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
20 May 1986
Legal charge
Delivered: 1 May 1986
Status: Satisfied on 4 July 1990
Persons entitled: D.H. Phillips J.A.H. Bartlett M.R. Baker J.B. Collins
Description: West berkshire golf club chaddleworth newbury berks.
19 June 1984
Legal mortgage
Delivered: 26 June 1984
Status: Satisfied on 4 July 1990
Persons entitled: National Westminster Bank PLC
Description: West berkshire golf club, hougmans stone lane chaddleworth…
7 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied
Persons entitled: Ushers Brewery Limited
Description: F/H west berks golf club buckham hill chaddleworth newbury…
22 June 1983
Legal charge
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Land on the south west side of buckham hill chaddleworth…
25 May 1981
Mortgage
Delivered: 2 June 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: West berks goy club, nr. Hungerford chaddleworth berks…