Background WavePink WaveYellow Wave

WITNEY LAKES RESORT LIMITED (02763609)

WITNEY LAKES RESORT LIMITED (02763609) is an active UK company. incorporated on 10 November 1992. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. WITNEY LAKES RESORT LIMITED has been registered for 33 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
02763609
Status
active
Type
ltd
Incorporated
10 November 1992
Age
33 years
Address
Castle Royle Golf And Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
56101, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNEY LAKES RESORT LIMITED

WITNEY LAKES RESORT LIMITED is an active company incorporated on 10 November 1992 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. WITNEY LAKES RESORT LIMITED was registered 33 years ago.(SIC: 56101, 93110, 93130)

Status

active

Active since 33 years ago

Company No

02763609

LTD Company

Age

33 Years

Incorporated 10 November 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WITNEY GOLF CLUB LIMITED
From: 10 November 1992To: 29 May 2013
Contact
Address

Castle Royle Golf And Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY
From: 12 November 2015To: 18 January 2018
Downs Road Witney Oxfordshire OX8 5SY
From: 10 November 1992To: 12 November 2015
Timeline

29 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Mar 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WELLS, Paul Simon

Active
Bath Road, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

GOODINSON, Christine

Resigned
77 Cromwell Avenue, ThameOX9 3YE
Secretary
Appointed 30 Sept 1999
Resigned 26 Jul 2012

HEMMINGS, Martin

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 15 May 2017
Resigned 11 Nov 2019

HEWITT, Ian Arthur

Resigned
1 Over Hampden, Great MissendenHP16 9DZ
Secretary
Appointed 01 Jan 1996
Resigned 01 Oct 1999

HILL, Stephen Mark

Resigned
Hayesmoor Farm, OxfordOX44 7NL
Secretary
Appointed 10 Nov 1992
Resigned 01 Jul 1996

LONGDEN, Tracy

Resigned
Downs Road, WitneyOX29 0SY
Secretary
Appointed 25 Nov 2015
Resigned 15 May 2017

RANSOME, David Peter

Resigned
Downs Road, WitneyOX29 0SY
Secretary
Appointed 26 Jul 2012
Resigned 25 Nov 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Nov 1992
Resigned 10 Nov 1992

BOGGIS, Peter Frank, Mr.

Resigned
Avil's Farm, ChippenhamSN14 6DA
Born April 1947
Director
Appointed 22 Apr 1998
Resigned 15 May 2017

BROWN, Gavin Bernard

Resigned
New Yatt Road, WitneyOX29 6TA
Born July 1950
Director
Appointed 10 Nov 1992
Resigned 15 May 2017

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 15 May 2017
Resigned 22 Dec 2020

HARRISON, Stuart

Resigned
New Yatt Road, WitneyOX29 6TA
Born September 1946
Director
Appointed 17 Jun 2008
Resigned 15 May 2017

HILL, Della Patricia

Resigned
Winchendon Road, Nether WinchendonHP18 0DS
Born September 1963
Director
Appointed 22 Sept 2009
Resigned 15 May 2017

HILL, Stephen Mark

Resigned
Brackwell Farm, AylesburyHP18 0DS
Born April 1950
Director
Appointed 10 Nov 1992
Resigned 15 May 2017

LONGDEN, Tracy

Resigned
Downs Road, WitneyOX29 0SY
Born November 1965
Director
Appointed 24 Mar 2016
Resigned 15 May 2017

PARKER, Sean Thomas

Resigned
Wilkins Road, OxfordOX4 2HX
Born July 1959
Director
Appointed 22 Sept 2009
Resigned 15 May 2017

RANSOME, David Peter

Resigned
Silver Birches, DursleyGL11 6AQ
Born July 1967
Director
Appointed 26 Jan 2006
Resigned 15 May 2017

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 15 May 2017
Resigned 31 Aug 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Nov 1992
Resigned 10 Nov 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Nov 1992
Resigned 10 Nov 1992

Persons with significant control

2

1 Active
1 Ceased
Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017

Mr Stephen Mark Hill

Ceased
Nether Winchendon, AylesburyHP18 0DS
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

199

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Memorandum Articles
30 January 2020
MAMA
Resolution
30 January 2020
RESOLUTIONSResolutions
Resolution
17 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2019
AAAnnual Accounts
Legacy
29 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
19 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Resolution
9 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Medium
10 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Medium
9 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Medium
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
13 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Auditors Resignation Company
14 July 2009
AUDAUD
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
122122
Legacy
15 May 2008
123Notice of Increase in Nominal Capital
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
88(2)O88(2)O
Legacy
20 February 2006
88(2)R88(2)R
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
88(2)R88(2)R
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
22 September 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
403aParticulars of Charge Subject to s859A
Legacy
27 July 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Resolution
10 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
21 November 1997
287Change of Registered Office
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
88(2)R88(2)R
Legacy
2 June 1994
88(2)R88(2)R
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
287Change of Registered Office
Legacy
15 November 1993
288288
Legacy
4 September 1993
395Particulars of Mortgage or Charge
Legacy
7 August 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
30 March 1993
224224
Legacy
30 March 1993
123Notice of Increase in Nominal Capital
Legacy
19 November 1992
288288
Legacy
19 November 1992
287Change of Registered Office
Legacy
19 November 1992
288288
Incorporation Company
10 November 1992
NEWINCIncorporation