Background WavePink WaveYellow Wave

LONG ASHTON GOLF CLUB ESTATES LIMITED (00323401)

LONG ASHTON GOLF CLUB ESTATES LIMITED (00323401) is an active UK company. incorporated on 22 January 1937. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONG ASHTON GOLF CLUB ESTATES LIMITED has been registered for 89 years. Current directors include HILES, Matthew John, LAWSON, Stuart, WOOD, Richard Henry and 1 others.

Company Number
00323401
Status
active
Type
ltd
Incorporated
22 January 1937
Age
89 years
Address
Long Ashton Golf Club, Bristol, BS41 9DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILES, Matthew John, LAWSON, Stuart, WOOD, Richard Henry, WRIGHT, Andrew Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG ASHTON GOLF CLUB ESTATES LIMITED

LONG ASHTON GOLF CLUB ESTATES LIMITED is an active company incorporated on 22 January 1937 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONG ASHTON GOLF CLUB ESTATES LIMITED was registered 89 years ago.(SIC: 74990)

Status

active

Active since 89 years ago

Company No

00323401

LTD Company

Age

89 Years

Incorporated 22 January 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

LONG ASHTON GOLF CLUB LIMITED
From: 22 January 1937To: 28 April 2022
Contact
Address

Long Ashton Golf Club Long Ashton Bristol, BS41 9DW,

Timeline

7 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MILLER, Reece Darren

Active
Long Ashton, BristolBS41 9DW
Secretary
Appointed 28 Jul 2023

HILES, Matthew John

Active
Long Ashton Golf Club, BristolBS41 9DW
Born December 1973
Director
Appointed 01 Jun 2012

LAWSON, Stuart

Active
Long Ashton Golf Club, BristolBS41 9DW
Born October 1959
Director
Appointed 16 Mar 2011

WOOD, Richard Henry

Active
Tower House Lane, BristolBS48 1JX
Born June 1956
Director
Appointed 11 Sept 2008

WRIGHT, Andrew Philip

Active
Long Ashton, BristolBS41 9DW
Born May 1964
Director
Appointed 17 Nov 2014

JELLY, Paul David

Resigned
29 Speedwell Drive, Broughton AstleyLE9 6YW
Secretary
Appointed 01 Sept 2005
Resigned 01 Jan 2007

MANNING, Barry James Gayford

Resigned
The Old Vicarage 24 Redwick Road, BristolBS12 3LQ
Secretary
Appointed N/A
Resigned 01 Apr 1999

MORGAN, Gareth Rhys

Resigned
Long Ashton Golf Club, BristolBS41 9DW
Secretary
Appointed 10 Jun 2019
Resigned 28 Jul 2023

ROSE, Victoria Louise

Resigned
Long Ashton, BristolBS41 9DW
Secretary
Appointed 01 Jun 2007
Resigned 14 Jun 2019

WILLIAMS, Robert James

Resigned
4 Clyde Road, BristolBS36 2EA
Secretary
Appointed 22 Mar 1999
Resigned 30 Jun 2005

BASSETT, Robert Cecil

Resigned
12 Ridgeway Road, BristolBS18 9EU
Born June 1924
Director
Appointed 19 May 1992
Resigned 16 May 1996

CAMPBELL, Angus Iain, Dr

Resigned
Pentlands, Long AshtonBS18 9DL
Born July 1922
Director
Appointed N/A
Resigned 01 Jul 2000

EVANS, John Rowarth

Resigned
19 Uncombe Close, BristolBS48 3PU
Born February 1938
Director
Appointed 26 Feb 2002
Resigned 14 Nov 2014

KEMP, Philip Martin

Resigned
130 Westbury Road, BristolBS9 3AL
Born November 1938
Director
Appointed N/A
Resigned 01 Jun 2012

RANDELL, Anthony H

Resigned
Telford House, Leigh WoodsBS8 3PP
Born September 1910
Director
Appointed N/A
Resigned 11 May 1994

SHIPMAN, Alan Frank

Resigned
3 Birchwood Drive, BristolBS8 3UZ
Born December 1919
Director
Appointed N/A
Resigned 04 Sept 2008

THEOBALD, Brian Peter

Resigned
Top Croft 23 Clevedon Road, BristolBS8 3UG
Born March 1932
Director
Appointed N/A
Resigned 16 Mar 2011

WHITING, Ralph Stephen

Resigned
3 Priory Road, BristolBS20 0PA
Born June 1930
Director
Appointed 01 Dec 2000
Resigned 26 Feb 2002

WRIGLEY, John

Resigned
1a Chestnut Road, Bristol
Born December 1937
Director
Appointed N/A
Resigned 17 Sept 1997

Persons with significant control

1

Mr Andrew Philip Wright

Active
Long Ashton, BristolBS41 9DW
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Auditors Resignation Company
15 June 1995
AUDAUD
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Auditors Resignation Company
8 November 1994
AUDAUD
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
17 June 1991
363(287)363(287)
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
1 August 1988
288288
Legacy
25 August 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts