Background WavePink WaveYellow Wave

WHARTON PARK GOLF AND COUNTRY CLUB LIMITED (06894682)

WHARTON PARK GOLF AND COUNTRY CLUB LIMITED (06894682) is an active UK company. incorporated on 5 May 2009. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WHARTON PARK GOLF AND COUNTRY CLUB LIMITED has been registered for 16 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
06894682
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
C/O Castle Royle Golf & Country Club 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
W

WHARTON PARK GOLF AND COUNTRY CLUB LIMITED

WHARTON PARK GOLF AND COUNTRY CLUB LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WHARTON PARK GOLF AND COUNTRY CLUB LIMITED was registered 16 years ago.(SIC: 93110)

Status

active

Active since 16 years ago

Company No

06894682

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

THE VALE GOLF AND COUNTRY CLUB LIMITED
From: 5 May 2009To: 19 January 2010
Contact
Address

C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

C/O Allchurch Bailey Chartered Accountants Almswood House 93 High Street Evesham Worcestershire WR11 4DU
From: 5 May 2009To: 30 November 2015
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
Mar 10
Director Joined
Jun 10
Capital Update
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Owner Exit
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 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
2
Funding
10
Officers
1
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 Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 27 Jan 2016
Resigned 11 Nov 2019

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 30 Nov 2015
Resigned 22 Dec 2020

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 30 Nov 2015
Resigned 31 Aug 2021

UMBERS, Allan George

Resigned
Almswood House, EveshamWR11 4DU
Born June 1937
Director
Appointed 05 May 2009
Resigned 30 Nov 2015

UMBERS, Judith Anne

Resigned
Almswood House, EveshamWR11 4DU
Born October 1950
Director
Appointed 05 May 2009
Resigned 30 Nov 2015

UMBERS, Stacie Marie

Resigned
93 High Street, EveshamWR11 4DU
Born March 1981
Director
Appointed 07 Jun 2010
Resigned 30 Nov 2015

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
Notified 28 Nov 2017
Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
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
15 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
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 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
18 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
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
11 May 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2019
AAAnnual Accounts
Legacy
1 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Legacy
9 July 2019
GUARANTEE2GUARANTEE2
Legacy
9 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2018
AAAnnual Accounts
Legacy
5 July 2018
PARENT_ACCPARENT_ACC
Legacy
5 July 2018
GUARANTEE2GUARANTEE2
Legacy
5 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Legacy
30 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2015
SH19Statement of Capital
Legacy
30 November 2015
CAP-SSCAP-SS
Resolution
30 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 May 2009
NEWINCIncorporation