Company NameWynyard Golf Club Ltd.
DirectorStuart John Monk
Company StatusActive
Company Number04294936
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(6 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMiss Lynsey Davison
StatusCurrent
Appointed30 April 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressTop Floor Oriel House
Calverts Lane Bishop Street
Stockton On Tees
Cleveland
TS18 1SW
Director NameMr John Alexander Benson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address650 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DH
Director NameGary Munro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AU
Secretary NameAngela Mary Munro
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleSecretary
Correspondence Address11 Ashville Avenue
Eaglescliffe
Stockton On Tees
TS16 9AU
Secretary NameGordon Greer
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address55 St Cuthberts Avenue
Marton
Middlesbrough
Cleveland
TS7 8RG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.wynyardgolfclub.co.uk
Telephone01740 644399
Telephone regionSedgefield

Location

Registered AddressTop Floor Oriel House
Calverts Lane Bishop Street
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£317,320
Cash£15,073
Current Liabilities£2,905,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

8 November 2001Delivered on: 15 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land & buildings known as wynyard golf club, wellington drive, wynyard park, billingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 November 2001Delivered on: 14 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (4 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 May 2020Appointment of Miss Lynsey Davison as a secretary on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Gordon Greer as a secretary on 30 April 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 August 2017Satisfaction of charge 2 in full (4 pages)
31 August 2017Satisfaction of charge 2 in full (4 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 201
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 201
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 201
(4 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 201
(4 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 201
(4 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 201
(4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 September 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 September 2009Accounts for a small company made up to 31 July 2008 (8 pages)
24 October 2008Return made up to 27/09/08; full list of members (4 pages)
24 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
24 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
24 October 2008Return made up to 27/09/08; full list of members (4 pages)
4 June 2008Auditor's resignation (1 page)
4 June 2008Auditor's resignation (1 page)
30 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 December 2007Return made up to 27/09/07; no change of members (7 pages)
2 December 2007Return made up to 27/09/07; no change of members (7 pages)
3 November 2007New director appointed (3 pages)
3 November 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: golf club house wellington drive wynyard park billingham TS22 5QJ (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: golf club house wellington drive wynyard park billingham TS22 5QJ (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
5 September 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 July 2006 (7 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 October 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
5 October 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
8 October 2004Return made up to 27/09/04; full list of members (7 pages)
8 October 2004Return made up to 27/09/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 October 2003Return made up to 27/09/03; full list of members (7 pages)
17 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
18 July 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
18 July 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
19 February 2002Ad 31/12/01--------- £ si 199@1=199 £ ic 2/201 (2 pages)
19 February 2002Ad 31/12/01--------- £ si 199@1=199 £ ic 2/201 (2 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
28 October 2001Registered office changed on 28/10/01 from: golf club house wellington drive wynyard park billingham cleveland TS22 5QJ (1 page)
28 October 2001Registered office changed on 28/10/01 from: golf club house wellington drive wynyard park billingham cleveland TS22 5QJ (1 page)
24 October 2001Registered office changed on 24/10/01 from: 60 tabernacle street london EC2A 4NB (1 page)
24 October 2001Registered office changed on 24/10/01 from: 60 tabernacle street london EC2A 4NB (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
27 September 2001Incorporation (15 pages)
27 September 2001Incorporation (15 pages)