Mendip Golf Club Developments Limited GURNEY SLADE


Founded in 2017, Mendip Golf Club Developments, classified under reg no. 10546030 is an active company. Currently registered at Mendip Golf Club BA3 4UT, Gurney Slade the company has been in the business for 8 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Robert M., Hugh G. and Alan K. and others. In addition one secretary - Hugh G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mendip Golf Club Developments Limited Address / Contact

Office Address Mendip Golf Club
Office Address2 Golf Links Lane
Town Gurney Slade
Post code BA3 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10546030
Date of Incorporation Wed, 4th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Robert M.

Position: Director

Appointed: 15 July 2024

Hugh G.

Position: Director

Appointed: 24 November 2022

Hugh G.

Position: Secretary

Appointed: 24 November 2022

Alan K.

Position: Director

Appointed: 26 September 2022

Alan E.

Position: Director

Appointed: 13 January 2022

John S.

Position: Director

Appointed: 28 March 2023

Resigned: 17 June 2024

Alan E.

Position: Secretary

Appointed: 13 January 2022

Resigned: 24 November 2022

Hugh R.

Position: Director

Appointed: 10 June 2021

Resigned: 26 September 2022

James S.

Position: Secretary

Appointed: 24 February 2020

Resigned: 29 November 2021

James S.

Position: Director

Appointed: 24 February 2020

Resigned: 29 November 2021

Robert N.

Position: Director

Appointed: 08 February 2020

Resigned: 26 September 2022

Chris B.

Position: Director

Appointed: 25 February 2019

Resigned: 30 March 2019

Ryan S.

Position: Director

Appointed: 12 December 2018

Resigned: 24 February 2020

Clive C.

Position: Director

Appointed: 12 December 2018

Resigned: 24 February 2020

Bronwyn C.

Position: Director

Appointed: 01 April 2018

Resigned: 17 December 2018

Nola R.

Position: Director

Appointed: 15 December 2017

Resigned: 28 March 2023

David W.

Position: Director

Appointed: 15 December 2017

Resigned: 15 December 2018

Christine A.

Position: Director

Appointed: 15 December 2017

Resigned: 24 February 2020

Jim S.

Position: Director

Appointed: 15 December 2017

Resigned: 08 August 2018

Hilary R.

Position: Director

Appointed: 04 January 2017

Resigned: 24 February 2020

Paul R.

Position: Director

Appointed: 04 January 2017

Resigned: 16 October 2017

John B.

Position: Director

Appointed: 04 January 2017

Resigned: 18 October 2017

Mary W.

Position: Director

Appointed: 04 January 2017

Resigned: 14 December 2018

Paul S.

Position: Director

Appointed: 04 January 2017

Resigned: 11 May 2021

David N.

Position: Secretary

Appointed: 04 January 2017

Resigned: 02 May 2019

James B.

Position: Director

Appointed: 04 January 2017

Resigned: 24 February 2020

Christine O.

Position: Director

Appointed: 04 January 2017

Resigned: 20 June 2017

Patricia R.

Position: Director

Appointed: 04 January 2017

Resigned: 01 April 2018

John S.

Position: Director

Appointed: 04 January 2017

Resigned: 24 February 2020

Michael C.

Position: Director

Appointed: 04 January 2017

Resigned: 26 June 2018

Richard J.

Position: Director

Appointed: 04 January 2017

Resigned: 24 February 2020

Duncan O.

Position: Director

Appointed: 04 January 2017

Resigned: 15 December 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Alan E. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mendip Golf Club Limited that entered Radstock, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Robert N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan E.

Notified on 26 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Mendip Golf Club Limited

Mendip Golf Club Gurney Slade, Radstock, Somerset, BA3 4UT, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England
Registration number 762710
Notified on 4 January 2017
Nature of control: 75,01-100% shares

Robert N.

Notified on 24 February 2020
Ceased on 26 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-06-302022-06-302023-06-302024-06-30
Net Worth1 0001 0001 000    
Balance Sheet
Cash Bank On Hand  1 00013 96913 4726 04410 320
Current Assets  1 00017 31813 47212 95613 695
Debtors   3 349 912 
Property Plant Equipment   69 99066 30622 17317 408
Total Inventories     6 0003 375
Other Debtors   3 349   
Cash Bank In Hand1 0001 0001 000    
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000    
Reserves/Capital
Shareholder Funds1 0001 0001 000    
Other
Accrued Liabilities   3 0001 0002 4002 400
Accumulated Depreciation Impairment Property Plant Equipment   3 6847 3685 54311 281
Amounts Owed To Group Undertakings   113 80584 4557 9179 811
Average Number Employees During Period   10444
Creditors   123 26086 14613 13913 878
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 368 
Disposals Property Plant Equipment     73 674 
Increase From Depreciation Charge For Year Property Plant Equipment   3 6843 6845 5435 738
Net Current Assets Liabilities  1 000-105 942-72 674-183-183
Number Shares Issued Fully Paid   1 0001 0001 0001 000
Par Value Share   1111
Prepayments     446 
Property Plant Equipment Gross Cost   73 67473 67427 71628 689
Recoverable Value-added Tax     466 
Total Additions Including From Business Combinations Property Plant Equipment   73 674 27 716973
Total Assets Less Current Liabilities  1 000-35 952-6 36821 99017 225
Trade Creditors Trade Payables   6 0645352 822535

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2024
filed on: 19th, March 2025
Free Download (9 pages)

Company search

Advertisements