Witney Lakes Resort Limited

DataGardener
witney lakes resort limited
live
Small

Witney Lakes Resort Limited

02763609Private Limited With Share Capital

Castle Royle Golf And Country Cl, Bath Road, Reading, RG109AL
Incorporated

10/11/1992

Company Age

33 years

Directors

3

Employees

72

SIC Code

56101

Risk

very low risk

Company Overview

Registration, classification & business activity

Witney Lakes Resort Limited (02763609) is a private limited with share capital incorporated on 10/11/1992 (33 years old) and registered in reading, RG109AL. The company operates under SIC code 56101 - licenced restaurants.

Careers. witney lakes resort is witney's premier business and leisure location. now one of west oxfordshire's premier employers, we provide a variety of jobs

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 10/11/1992
RG109AL
72 employees

Financial Overview

Total Assets

£14.68M

Liabilities

£4.34M

Net Assets

£10.34M

Turnover

£4.02M

Cash

£101.0K

Key Metrics

72

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2025
Legacy
Category:Accounts
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:25-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-06-2024
Legacy
Category:Accounts
Date:19-06-2024
Legacy
Category:Other
Date:19-06-2024
Legacy
Category:Other
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-07-2023
Legacy
Category:Accounts
Date:05-07-2023
Legacy
Category:Other
Date:05-07-2023
Legacy
Category:Other
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2022
Legacy
Category:Accounts
Date:07-07-2022
Legacy
Category:Other
Date:07-07-2022
Legacy
Category:Other
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2021
Legacy
Category:Accounts
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2020
Legacy
Category:Accounts
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Memorandum Articles
Category:Incorporation
Date:30-01-2020
Resolution
Category:Resolution
Date:30-01-2020
Resolution
Category:Resolution
Date:17-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-07-2019
Legacy
Category:Other
Date:29-07-2019
Legacy
Category:Accounts
Date:11-07-2019
Legacy
Category:Other
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-08-2018
Legacy
Category:Accounts
Date:14-08-2018
Legacy
Category:Other
Date:14-08-2018
Legacy
Category:Other
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2018
Move Registers To Sail Company With New Address
Category:Address
Date:19-01-2018
Change Sail Address Company With New Address
Category:Address
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Capital Allotment Shares
Category:Capital
Date:17-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Resolution
Category:Resolution
Date:09-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2013
Change Of Name Notice
Category:Change Of Name
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date09/07/2025
Latest Accounts30/09/2024

Trading Addresses

Bath Road, Knowl Hill, Reading, RG109ALRegistered
Downs Road, Witney, Oxfordshire, OX290SY

Contact

01993893000
salesadmin@witney-lakes.co.uk
witney-lakes.co.uk
Castle Royle Golf And Country Cl, Bath Road, Reading, RG109AL