Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Exeter Golf And Country Club,Limited(The)
Exeter Golf And Country Club,Limited(The) is an active company incorporated on 13 February 1928 with the registered office located in Exeter, Devon. Exeter Golf And Country Club,Limited(The) was registered 97 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00228045
Private limited company
Age
97 years
Incorporated
13 February 1928
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
25 November 2024
(11 months ago)
Next confirmation dated
25 November 2025
Due by
9 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Exeter Golf And Country Club,Limited(The)
Contact
Update Details
Address
Wear House,
Countess Wear,
Exeter
Devon
EX2 7AE
Same address since
incorporation
Companies in EX2 7AE
Telephone
01392874139
Email
Available in Endole App
Website
Exetergcc.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Sarah Dee Shapland
Director • None • British • Lives in UK • Born in Jun 1972
Mr Clifford John Nightingale
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1948
Ms Jenna Louise Hamilton-Pursglove
Director • Lawyer • British • Lives in England • Born in Jan 1983
Steve Kirby
Director • None • British • Lives in UK • Born in Mar 1958
Mr Robert James Willmington-Badcock
Director • Managing Director • British • Lives in England • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Placescape Limited
Peter Lacey is a mutual person.
Active
Swath Technology Ltd
Mr Robert James Willmington-Badcock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.43M
Decreased by £550.92K (-28%)
Turnover
£5.5M
Increased by £271.56K (+5%)
Employees
131
Increased by 3 (+2%)
Total Assets
£12.18M
Increased by £869.61K (+8%)
Total Liabilities
-£5.72M
Increased by £30.74K (+1%)
Net Assets
£6.46M
Increased by £838.87K (+15%)
Debt Ratio (%)
47%
Decreased by 3.34% (-7%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
6 Months Ago on 29 Apr 2025
Peter Lacey Resigned
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
10 Months Ago on 5 Dec 2024
Charge Satisfied
11 Months Ago on 25 Nov 2024
Charge Satisfied
11 Months Ago on 25 Nov 2024
Shares Cancelled
1 Year 4 Months Ago on 10 Jun 2024
Own Shares Purchased
1 Year 4 Months Ago on 10 Jun 2024
Chris Brooking Appointed
1 Year 7 Months Ago on 1 Apr 2024
Sarah Dee Shapland Appointed
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Exeter Golf And Country Club,Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 002280450010, created on 29 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Peter Lacey as a director on 31 March 2025
Submitted on 7 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 25 November 2024 with updates
Submitted on 5 Dec 2024
Satisfaction of charge 002280450009 in full
Submitted on 25 Nov 2024
Satisfaction of charge 002280450008 in full
Submitted on 25 Nov 2024
Purchase of own shares.
Submitted on 10 Jun 2024
Cancellation of shares. Statement of capital on 1 May 2024
Submitted on 10 Jun 2024
Appointment of John Robert Fairman as a director on 1 April 2024
Submitted on 19 Apr 2024
Appointment of Steve Kirby as a director on 1 April 2024
Submitted on 19 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs