Background WavePink WaveYellow Wave

THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)

THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409) is an active UK company. incorporated on 8 June 2000. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE ESSEX GOLF AND COUNTRY CLUB LIMITED has been registered for 25 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
04010409
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
Bath Road, Reading, RG10 9AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ESSEX GOLF AND COUNTRY CLUB LIMITED

THE ESSEX GOLF AND COUNTRY CLUB LIMITED is an active company incorporated on 8 June 2000 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE ESSEX GOLF AND COUNTRY CLUB LIMITED was registered 25 years ago.(SIC: 93110)

Status

active

Active since 25 years ago

Company No

04010409

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (8 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CLUBHAUS (THE ESSEX) LIMITED
From: 18 October 2000To: 20 September 2004
CYBERANGLO LIMITED
From: 8 June 2000To: 18 October 2000
Contact
Address

Bath Road Knowl Hill Reading, RG10 9AL,

Timeline

15 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Dec 11
Loan Cleared
Feb 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

CHAKRABARTI, Ranjan William

Resigned
2 Belsize Square, LondonNW3 4HT
Secretary
Appointed 19 Sept 2000
Resigned 20 Oct 2000

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 17 May 2002
Resigned 11 Nov 2019

PARKER, Charles Michael

Resigned
The Moat House, MaidenheadSL6 3SR
Secretary
Appointed 20 Oct 2000
Resigned 17 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 19 Sept 2000

BUCKLEY, Guy Gerald

Resigned
The Farm House, WarlinghamCR6 9QA
Born September 1948
Director
Appointed 20 Oct 2000
Resigned 17 May 2002

DELSOL, Thierry

Resigned
Knowl Hill, ReadingRG10 9AL
Born September 1964
Director
Appointed 02 Nov 2005
Resigned 22 Dec 2020

HAGAN, Philip

Resigned
Flat 3, LondonW9 1DJ
Born June 1973
Director
Appointed 19 Sept 2000
Resigned 20 Oct 2000

KRAFCHIK, Laurence

Resigned
7 Freeland Park, LondonNW4 1LP
Born August 1968
Director
Appointed 20 Oct 2000
Resigned 01 Feb 2001

PARKER, Charles Michael

Resigned
Coombe House, NewburyRG20 8UX
Born June 1964
Director
Appointed 20 Oct 2000
Resigned 02 Nov 2005

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 22 Dec 2020
Resigned 31 Aug 2021

STEPHENS, Paul Scott

Resigned
Knowl Hill, ReadingRG10 9AL
Born July 1969
Director
Appointed 08 Apr 2008
Resigned 20 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jun 2000
Resigned 19 Sept 2000

Persons with significant control

1

Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
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
Change Sail Address Company With Old Address New Address
2 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2022
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
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
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
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Legacy
9 July 2019
PARENT_ACCPARENT_ACC
Legacy
9 July 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Memorandum Articles
17 August 2017
MAMA
Resolution
17 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2017
AAAnnual Accounts
Legacy
3 July 2017
PARENT_ACCPARENT_ACC
Legacy
3 July 2017
AGREEMENT2AGREEMENT2
Legacy
3 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2016
AAAnnual Accounts
Legacy
6 July 2016
PARENT_ACCPARENT_ACC
Legacy
6 July 2016
AGREEMENT2AGREEMENT2
Legacy
6 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2015
AAAnnual Accounts
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Legacy
5 March 2014
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Legacy
21 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
155(6)a155(6)a
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
155(6)a155(6)a
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363aAnnual Return
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363aAnnual Return
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2002
287Change of Registered Office
Auditors Resignation Company
18 October 2002
AUDAUD
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
18 July 2002
353353
Legacy
18 July 2002
363aAnnual Return
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
287Change of Registered Office
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
287Change of Registered Office
Legacy
8 February 2001
288bResignation of Director or Secretary
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
287Change of Registered Office
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation