Background WavePink WaveYellow Wave

WOODBURY PARK HOTEL AND GOLF CLUB LIMITED (06381443)

WOODBURY PARK HOTEL AND GOLF CLUB LIMITED (06381443) is an active UK company. incorporated on 25 September 2007. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WOODBURY PARK HOTEL AND GOLF CLUB LIMITED has been registered for 18 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
06381443
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
Castle Royle Golf And Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBURY PARK HOTEL AND GOLF CLUB LIMITED

WOODBURY PARK HOTEL AND GOLF CLUB LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WOODBURY PARK HOTEL AND GOLF CLUB LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06381443

LTD Company

Age

18 Years

Incorporated 25 September 2007

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 18 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MEREHAVEN INVESTMENTS LIMITED
From: 28 September 2007To: 1 February 2008
MEREHAVEN INVESTMENTS 2 LIMITED
From: 25 September 2007To: 28 September 2007
Contact
Address

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

Previous Addresses

28 Alexandra Terrace Exmouth Devon EX8 1BD
From: 25 September 2007To: 28 November 2016
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Jan 17
Owner Exit
Oct 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
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

HEMMINGS, Martin

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 04 Nov 2016
Resigned 11 Nov 2019

PAINE, Susan

Resigned
Estuary View, ExmouthEX8 3AX
Secretary
Appointed 25 Sept 2007
Resigned 07 Nov 2016

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 04 Nov 2016
Resigned 22 Dec 2020

HAWKINS, Robin Beverley

Resigned
Estuary View, ExmouthEX8 3AX
Born March 1937
Director
Appointed 25 Sept 2007
Resigned 04 Nov 2016

PAINE, Susan

Resigned
Estuary View, ExmouthEX8 3AX
Born May 1960
Director
Appointed 25 Sept 2007
Resigned 04 Nov 2016

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 04 Nov 2016
Resigned 31 Aug 2021

Persons with significant control

3

1 Active
2 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 04 Nov 2016

Miss Susan Paine

Ceased
Littlemead Lane, ExmouthEX8 3AX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2016

Mr Robin Beverley Hawkins

Ceased
Littlemead Lane, ExmouthEX8 3AX
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Move Registers To Sail Company With New Address
29 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 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
29 September 2022
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
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 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
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
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
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2019
AA01Change of Accounting Reference Date
Legacy
26 March 2019
PARENT_ACCPARENT_ACC
Legacy
21 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2019
AAAnnual Accounts
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Legacy
19 March 2018
AGREEMENT2AGREEMENT2
Legacy
19 March 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
22 October 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
20 October 2008
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
8 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2007
NEWINCIncorporation