Background WavePink WaveYellow Wave

THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED (00108360)

THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED (00108360) is an active UK company. incorporated on 23 March 1910. with registered office in Somerset. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED has been registered for 116 years. Current directors include DARBY, Neil Geoffrey, FOLLAND, Neil, MASON, Anthony and 1 others.

Company Number
00108360
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1910
Age
116 years
Address
St. Christophers Way, Somerset, TA8 2PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DARBY, Neil Geoffrey, FOLLAND, Neil, MASON, Anthony, SAMPSON, Harvey Charles Reginald, Dr
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED

THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED is an active company incorporated on 23 March 1910 with the registered office located in Somerset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED was registered 116 years ago.(SIC: 93110)

Status

active

Active since 116 years ago

Company No

00108360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

116 Years

Incorporated 23 March 1910

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

BURNHAM AND BERROW GOLF CLUB,LIMITED(THE)
From: 23 March 1910To: 25 March 1993
Contact
Address

St. Christophers Way Burnham-On-Sea Somerset, TA8 2PE,

Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DARBY, Neil Geoffrey

Active
Burnham-On-SeaTA8 2PE
Born October 1966
Director
Appointed 07 Dec 2025

FOLLAND, Neil

Active
Burnham-On-SeaTA8 2PE
Born June 1960
Director
Appointed 05 Dec 2021

MASON, Anthony

Active
Church Street, HighbridgeTA9 4NA
Born November 1950
Director
Appointed 01 Jan 2014

SAMPSON, Harvey Charles Reginald, Dr

Active
St. Christophers Way, Burnham-On-SeaTA8 2PE
Born December 1952
Director
Appointed 13 Dec 2020

DRAKE, Karen

Resigned
Golf Club, Burnham On SeaTA8 2PE
Secretary
Appointed 02 Dec 2013
Resigned 06 Jan 2023

HARPER, Jeffrey Miles

Resigned
The Dell 33 Magna Road, BournemouthBH11 9ND
Secretary
Appointed 01 May 2002
Resigned 30 Nov 2002

SLOMAN, Elizabeth Louise

Resigned
10 Coleridge Gardens, Burnham On SeaTA8 2QA
Secretary
Appointed 12 Apr 1992
Resigned 31 Dec 2002

WARE, Paul Edwin

Resigned
Moorfields, BridgwaterTA7 8NY
Secretary
Appointed 03 Jan 2002
Resigned 23 Mar 2007

ARMSTRONG, Michael

Resigned
51 Brent Street, HighbridgeTA9 4DT
Born October 1948
Director
Appointed 19 Dec 2016
Resigned 17 Oct 2021

BAKER, Michael James

Resigned
20 Barton Road, Burnham On SeaTA8 2JN
Born March 1932
Director
Appointed 18 Apr 1993
Resigned 14 Nov 2008

BELL, Brian Raymond

Resigned
12 Cross Street, Burnham On SeaTA8 1PF
Born November 1940
Director
Appointed N/A
Resigned 18 Apr 1993

BROWN, Frank Record

Resigned
Moorland Cottage, BerrowTA8 2QR
Born May 1906
Director
Appointed 18 Apr 1993
Resigned 10 Apr 1994

BROWN, Nicholas Record

Resigned
Grove Lane, ChippenhamSN148HF
Born November 1944
Director
Appointed 23 Dec 2015
Resigned 19 Dec 2016

BROWN, Nicholas Record

Resigned
Grove Cottage, Grove Lane, ChippenhamSN14 8HF
Born November 1944
Director
Appointed 04 Mar 2007
Resigned 31 Dec 2013

CHAMPION, Richard Coverley

Resigned
29 The Grove, Burnham On SeaTA8 2PA
Born September 1926
Director
Appointed 07 Mar 1999
Resigned 08 Dec 2003

CHAMPION, Richard Coverley

Resigned
29 The Grove, Burnham On SeaTA8 2PA
Born September 1926
Director
Appointed N/A
Resigned 18 Apr 1993

COPLEY, Gordon, Dr

Resigned
Milbury Lodge Milbury Heath, Wotton Under EdgeGL12 8QL
Born April 1942
Director
Appointed N/A
Resigned 18 Apr 1993

CROOK, James Thomas

Resigned
38 Golf Links Road, Burnham On SeaTA8 2PP
Born September 1924
Director
Appointed N/A
Resigned 18 Apr 1993

EVANS, Richard Llewellyn, Dr

Resigned
Steel Lane, BridgwaterTA7 9HW
Born July 1941
Director
Appointed 01 Jan 2009
Resigned 09 Dec 2018

HAMILTON, Alexander Kenneth, The Right Reverend

Resigned
3 Ash Tree Road, Burnham On SeaTA8 2LB
Born May 1915
Director
Appointed 18 Apr 1993
Resigned 07 Mar 1999

HILL, Anthony John

Resigned
Ball Copse Hall, HighbridgeTA9 4DF
Born October 1935
Director
Appointed 07 Mar 2004
Resigned 31 Dec 2008

HILL, Timothy Fear

Resigned
57 Coleridge Gardens, Burnham On SeaTA8 2QA
Born August 1924
Director
Appointed 10 Apr 1994
Resigned 07 Mar 1999

HODGE, Jeremy

Resigned
Regency Close, Burnham On SeaTA8 2PB
Born March 1957
Director
Appointed 11 Dec 2022
Resigned 07 Dec 2025

HUCKER, Paul

Resigned
Manor Road, Burnham On SeaTA8 2AS
Born August 1945
Director
Appointed 09 Dec 2018
Resigned 13 Dec 2020

HUCKER, William Paul

Resigned
24 Manor Road, Burnham On SeaTA8 2AS
Born August 1945
Director
Appointed N/A
Resigned 18 Apr 1993

JENKINS, David Lloyd

Resigned
Sandown, Burnham On SeaTA8 2HF
Born November 1940
Director
Appointed 01 Jan 2009
Resigned 05 Dec 2021

JENKINS, David Lloyd

Resigned
96 Berrow Road, Burnham On SeaTA8 2HN
Born November 1940
Director
Appointed N/A
Resigned 12 Apr 1992

KENT, David Francis John

Resigned
28 Links Gardens, Burnham On SeaTA8 2LG
Born September 1935
Director
Appointed 07 Mar 1999
Resigned 07 Mar 2004

KENT, David Francis John

Resigned
28 Links Gardens, Burnham On SeaTA8 2LG
Born September 1935
Director
Appointed N/A
Resigned 18 Apr 1993

MARTIN, John Henry

Resigned
2 Saxon Way, WedmoreBS28 4AG
Born April 1938
Director
Appointed N/A
Resigned 18 Apr 1993

MCCARTHY, Michael

Resigned
53 Berrow Road, Burnham On SeaTA8 2HJ
Born September 1939
Director
Appointed N/A
Resigned 18 Apr 1993

RYAN, Frank Alport

Resigned
63 Stoddens Road, Burnham On SeaTA8 2DB
Born October 1939
Director
Appointed N/A
Resigned 18 Apr 1993

SAMPSON, Harvey Charles Reginald, Dr

Resigned
St. Christophers Way, Burnham-On-SeaTA8 2PE
Born December 1952
Director
Appointed 23 Dec 2015
Resigned 19 Dec 2016

SINGLETON, Colin James

Resigned
Burnham On SeaTA8 2PE
Born March 1971
Director
Appointed 07 Dec 2025
Resigned 07 Dec 2025

SLOMAN, Elizabeth Louise

Resigned
Coleridge Gardens, Burnham On SeaTA8 2QA
Born November 1942
Director
Appointed 19 Dec 2016
Resigned 07 Dec 2025
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Resolution
12 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Memorandum Articles
8 March 2016
MAMA
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Secretary Company
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Accounts Amended With Made Up Date
19 June 2008
AAMDAAMD
Legacy
21 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Resolution
30 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
363aAnnual Return
Legacy
22 March 1991
225(1)225(1)
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
7 June 1989
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Legacy
2 May 1986
288288