Background WavePink WaveYellow Wave

BETWSYCOED GOLF CLUB LIMITED (01261717)

BETWSYCOED GOLF CLUB LIMITED (01261717) is an active UK company. incorporated on 4 June 1976. with registered office in Conwy. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BETWSYCOED GOLF CLUB LIMITED has been registered for 49 years. Current directors include JONES, Christopher Vincent, NAYLOR, Philip.

Company Number
01261717
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1976
Age
49 years
Address
Betwsycoed Golf Club The Club House, Conwy, LL24 0AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JONES, Christopher Vincent, NAYLOR, Philip
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETWSYCOED GOLF CLUB LIMITED

BETWSYCOED GOLF CLUB LIMITED is an active company incorporated on 4 June 1976 with the registered office located in Conwy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BETWSYCOED GOLF CLUB LIMITED was registered 49 years ago.(SIC: 93120)

Status

active

Active since 49 years ago

Company No

01261717

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 4 June 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Betwsycoed Golf Club The Club House Betws Y Coed Conwy, LL24 0AL,

Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Mar 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JONES, Deborah Jillian

Active
The Club House, ConwyLL24 0AL
Secretary
Appointed 26 Mar 2019

JONES, Christopher Vincent

Active
The Club House, ConwyLL24 0AL
Born November 1959
Director
Appointed 15 Aug 2024

NAYLOR, Philip

Active
The Club House, ConwyLL24 0AL
Born June 1946
Director
Appointed 23 Oct 2017

ARCHER, George Brian

Resigned
Isfryn, Betws Y CoedLL24 0RL
Secretary
Appointed N/A
Resigned 31 Mar 1993

BROWN, Adam Michael

Resigned
The Club House, ConwyLL24 0AL
Secretary
Appointed 01 Apr 2011
Resigned 04 Mar 2016

GREER, Jean Hazel

Resigned
Betws-Y-Coed Golf Club, Betws-Y-CoedLL24 0AL
Secretary
Appointed 03 Jan 2010
Resigned 23 Feb 2010

HUGHES, Dafydd Alwyn

Resigned
Tyn Y Gornel, Betws Y CoedLL24 0AQ
Secretary
Appointed 23 Mar 2007
Resigned 03 Jan 2010

JONES, John Henry

Resigned
2 Ty Plant Nebo Road, LlanrwstLL26 0SD
Secretary
Appointed 01 May 1995
Resigned 30 Apr 1997

JONES, Melanie Therese

Resigned
The Club House, ConwyLL24 0AL
Secretary
Appointed 29 Jul 2017
Resigned 25 Mar 2019

PHILLIPS, Lionel

Resigned
Beth Eden, LlandudnoLL30 2BB
Secretary
Appointed 25 Mar 2006
Resigned 22 Mar 2007

ROWLEY, Patricia Mary

Resigned
Gorsedd, LlanrwstLL26 0HE
Secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2006

SAYER, Alan

Resigned
Treflys, Betws Y CoedLL24 0UL
Secretary
Appointed 01 Dec 1998
Resigned 31 Oct 1999

SLATER, Frank Robert

Resigned
10 Station Road, LlanrwstLL26 0EP
Secretary
Appointed 01 Apr 1998
Resigned 30 Nov 1998

SLATER, Frank Robert

Resigned
10 Station Road, LlanrwstLL26 0EP
Secretary
Appointed N/A
Resigned 10 Apr 1995

SWAN, Barry Winfield

Resigned
Bryn Bella, ConwyLL28 5RE
Secretary
Appointed 30 Apr 1997
Resigned 31 Mar 1998

BALL, Graham Fletcher

Resigned
Bedlwyn Hen Efail, ConwyLL32 8SR
Born February 1935
Director
Appointed 08 Apr 2002
Resigned 18 Apr 2005

CHOWN, Charles Stanley Malcolm, Doctor

Resigned
Minafon, Betws-Y-CoedLL24 0AS
Born September 1919
Director
Appointed N/A
Resigned 12 Apr 1999

EVANS, Glenn Howard Aneurin

Resigned
Coedfa, Betws Y CoedLL24 0SG
Born December 1967
Director
Appointed 12 Apr 1999
Resigned 04 Aug 2000

EVANS, John Emrys

Resigned
Coed Derw, Betws-Y-CoedLL24 0BD
Born September 1936
Director
Appointed 13 Apr 1994
Resigned 12 Apr 1999

EVANS, Vivian Wyn

Resigned
Glaslyn, BethesdaLL57 3LT
Born October 1939
Director
Appointed 18 Apr 2005
Resigned 31 Mar 2008

FAHEY, Louise

Resigned
The Club House, ConwyLL24 0AL
Born July 1942
Director
Appointed 25 Mar 2019
Resigned 15 Aug 2024

FAHEY, Louise

Resigned
The Club House, ConwyLL24 0AL
Born July 1942
Director
Appointed 12 Oct 2016
Resigned 29 Aug 2017

HOLMES, Geoffrey Thomas

Resigned
Breffni, DolwyddelanLL25 0NQ
Born May 1942
Director
Appointed 07 Apr 2003
Resigned 31 Mar 2008

HOLT, Stephen

Resigned
6 Hamilton Close, BuryBL8 1LA
Born June 1949
Director
Appointed 12 Apr 1999
Resigned 24 Mar 2000

HUGHES, Bleddyn Arfon

Resigned
The Club House, ConwyLL24 0AL
Born April 1942
Director
Appointed 01 Apr 2008
Resigned 29 Aug 2017

HUGHES, John Philip

Resigned
Coed Y Ceirw, LlanrwstLL26 0PN
Born February 1968
Director
Appointed 17 Apr 2000
Resigned 23 Mar 2001

JONES, Brian

Resigned
Y Wenllys, LlanffestiniogLL41 4LH
Born November 1953
Director
Appointed 12 Apr 1999
Resigned 24 Mar 2000

JONES, Mervyn

Resigned
DolwyddelanLL25 0SX
Born October 1947
Director
Appointed 01 Apr 2008
Resigned 11 Apr 2014

JONES, Mervyn

Resigned
DolwyddelanLL25 0SX
Born October 1947
Director
Appointed 08 Apr 2002
Resigned 18 Apr 2005

JONES, Thomas Humphreys

Resigned
Tirionfa Llanddoged Road, LlanrwstLL26 0YU
Born May 1926
Director
Appointed N/A
Resigned 03 May 1996

JONES, Thomas Owen

Resigned
Bod Alaw, Betws Y CoedLL24 0TY
Born January 1924
Director
Appointed N/A
Resigned 01 Oct 1997

LAING, Robert Ewen

Resigned
Tyn Y Berth, LlanrwstLL26 8TY
Born September 1945
Director
Appointed N/A
Resigned 12 Apr 1999

LEETHAM, George Alexander

Resigned
2 Conway Court, Colwyn BayLL28 5SR
Born April 1930
Director
Appointed 10 Apr 2000
Resigned 08 Apr 2002

LINNEY, Philip Stefan

Resigned
Bryn Gwyllt, TrefriwLL27 0JP
Born August 1932
Director
Appointed 18 Apr 2005
Resigned 12 Dec 2005

MUSGRAVE, Jason

Resigned
The Club House, ConwyLL24 0AL
Born August 1950
Director
Appointed 12 Oct 2016
Resigned 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
10 July 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363