Background WavePink WaveYellow Wave

THE STOKE BY NAYLAND CLUB LTD. (01095790)

THE STOKE BY NAYLAND CLUB LTD. (01095790) is an active UK company. incorporated on 14 February 1973. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE STOKE BY NAYLAND CLUB LTD. has been registered for 53 years. Current directors include CRACKNELL, Andrew William, LOSHAK, Jonathan, MANNING, Matthew Gary and 1 others.

Company Number
01095790
Status
active
Type
ltd
Incorporated
14 February 1973
Age
53 years
Address
Stoke By Nayland Golf Club Ltd, Colchester, CO6 4PZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CRACKNELL, Andrew William, LOSHAK, Jonathan, MANNING, Matthew Gary, RENDALL, Susanna Peake
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STOKE BY NAYLAND CLUB LTD.

THE STOKE BY NAYLAND CLUB LTD. is an active company incorporated on 14 February 1973 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE STOKE BY NAYLAND CLUB LTD. was registered 53 years ago.(SIC: 93110)

Status

active

Active since 53 years ago

Company No

01095790

LTD Company

Age

53 Years

Incorporated 14 February 1973

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

STOKE-BY-NAYLAND GOLF CLUB LIMITED
From: 14 February 1973To: 29 July 1998
Contact
Address

Stoke By Nayland Golf Club Ltd Keepers Lane, Leavenheath Colchester, CO6 4PZ,

Timeline

13 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Feb 73
Funding Round
Apr 10
Director Joined
Jul 10
Director Left
Aug 13
Loan Secured
Jun 14
Director Joined
Aug 15
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Mar 21
Director Left
Dec 22
New Owner
Feb 24
Loan Cleared
Dec 24
Director Left
May 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Secretary
Appointed N/A

CRACKNELL, Andrew William

Active
3 Deacons Close, SudburyCO10 9TT
Born June 1963
Director
Appointed 27 Sept 2005

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Born May 1944
Director
Appointed N/A

MANNING, Matthew Gary

Active
Stoke By Nayland Golf Club Ltd, ColchesterCO6 4PZ
Born October 1977
Director
Appointed 28 Jul 2015

RENDALL, Susanna Peake

Active
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Born October 1954
Director
Appointed N/A

RENDALL, Susanna Peake

Resigned
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Secretary
Appointed N/A
Resigned 23 Aug 2004

MANNING, Matthew Gary

Resigned
The Street, SudburyCO10 5LJ
Born October 1977
Director
Appointed 23 Jun 2010
Resigned 12 Aug 2013

OSBORNE, Peter

Resigned
Keepers Lane, ColchesterCO6 4PZ
Born December 1979
Director
Appointed 25 Feb 2021
Resigned 15 Dec 2022

PAUL, Alexander Hugh

Resigned
Wyatts Lane, SudburyCO10 0NT
Born May 1969
Director
Appointed 03 Apr 2018
Resigned 31 Jul 2018

PEAKE, Devora Yaffa

Resigned
Hill Farm, ColchesterCO6 5NY
Born May 1915
Director
Appointed N/A
Resigned 24 Mar 1999

UNWIN, Tamara Clare

Resigned
Topcroft House, ColchesterCO6 4RR
Born March 1956
Director
Appointed N/A
Resigned 10 Mar 2025

Persons with significant control

2

Mrs Susanna Peake Rendall

Active
Stoke By Nayland Golf Club Ltd, ColchesterCO6 4PZ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Keepers Lane, ColchesterCO6 4PZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2016
AAAnnual Accounts
Legacy
22 January 2016
GUARANTEE2GUARANTEE2
Legacy
8 January 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2015
AAAnnual Accounts
Legacy
3 February 2015
AGREEMENT2AGREEMENT2
Legacy
7 January 2015
PARENT_ACCPARENT_ACC
Legacy
7 January 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2014
AAAnnual Accounts
Legacy
5 February 2014
PARENT_ACCPARENT_ACC
Legacy
5 February 2014
AGREEMENT2AGREEMENT2
Legacy
22 January 2014
GUARANTEE2GUARANTEE2
Legacy
6 January 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Legacy
16 November 2012
MG01MG01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Legacy
31 May 2012
MG02MG02
Legacy
31 May 2012
MG02MG02
Legacy
31 May 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
10 November 2006
353353
Legacy
19 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
88(2)R88(2)R
Legacy
29 March 1999
88(2)R88(2)R
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
123Notice of Increase in Nominal Capital
Resolution
29 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
27 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Auditors Resignation Company
1 August 1997
AUDAUD
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Auditors Resignation Company
28 July 1993
AUDAUD
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
24 March 1992
363x363x
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
24 April 1991
363x363x
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
14 February 1973
NEWINCIncorporation