LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) - LEAMINGTON SPA


Company Profile Company Filings

Overview

LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEAMINGTON SPA and has the status: Active.
LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) was incorporated 115 years ago on 01/09/1908 and has the registered number: 00099376. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) - LEAMINGTON SPA

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GOLF LANE
LEAMINGTON SPA
WARWICKS
CV31 2QA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL MOLESWORTH Sep 1956 British Director 2018-03-28 CURRENT
MR BRYAN MALCOLM FRAZER Secretary 2016-03-22 CURRENT
MR RICHARD ANDREW HUNT Apr 1961 British Director 2020-03-25 CURRENT
MR. TIMOTHY MARTYN ILLINGWORTH Sep 1957 British Director 2024-03-27 CURRENT
WILLIAM PATRICK RYAN Mar 1958 British Director 2023-03-27 CURRENT
MR IAN SALMON Nov 1969 British Director 2018-03-28 CURRENT
MRS ROSEMARY SKILBECK Mar 1950 British Director 2018-03-28 CURRENT
MR PATRICK CALLAGHAN May 1954 British Director 2018-03-28 CURRENT
MR. TIMOTHY MARTYN ILLINGWORTH Sep 1957 British Director 2005-03-30 UNTIL 2011-03-30 RESIGNED
MR ANDREW CHARLES JONES Sep 1951 British Director 1995-03-25 UNTIL 2002-03-28 RESIGNED
FRANK THOMAS BUNTING Feb 1930 British Director 1994-03-26 UNTIL 1997-03-29 RESIGNED
MR ANTHONY JOHN JONES May 1947 British Director 2012-03-28 UNTIL 2018-03-28 RESIGNED
JOHN ANTHONY HUDSON Jan 1945 British Director 2001-03-30 UNTIL 2005-03-30 RESIGNED
DEREK SEDDON HOLDING Apr 1942 British Director 2005-03-30 UNTIL 2006-06-14 RESIGNED
ARTHUR JAMES LORD Dec 1931 British Director 1992-03-28 UNTIL 2004-11-30 RESIGNED
MR ROGER NIGEL YATES Secretary 2014-04-01 UNTIL 2015-05-21 RESIGNED
MR MALCOLM PETER LINES Secretary 2015-05-21 UNTIL 2016-03-22 RESIGNED
ERIC HERBERT JONES Sep 1934 British Director 1996-03-30 UNTIL 2002-03-27 RESIGNED
SALLY MARGARET COOKNELL Oct 1947 Secretary RESIGNED
DAVID MALCOLM BECK Jun 1950 Secretary 2003-01-02 UNTIL 2014-03-31 RESIGNED
MR BRYAN PAUL BENNETT Apr 1928 British Director 1993-03-26 UNTIL 1996-03-30 RESIGNED
MR DAVID ROGER MANN May 1935 British Director RESIGNED
MR DAVID CHAMLEY Nov 1944 British Director 2015-03-25 UNTIL 2018-03-28 RESIGNED
MR DAVID CHAMLEY Nov 1944 British Director 2008-04-12 UNTIL 2013-03-27 RESIGNED
MR DAVID CHAMLEY Nov 1944 British Director 2002-09-02 UNTIL 2003-03-26 RESIGNED
MR RICHARD CUMBERLAND Feb 1948 British Director 2017-05-10 UNTIL 2020-03-25 RESIGNED
ROY WYLIE DAVIS Nov 1925 British Director RESIGNED
RAYMOND JAMES WALDRON Jan 1947 British Director 1997-03-29 UNTIL 2000-03-25 RESIGNED
CHRISTOPHER JOHN LAMBERT SPENCER Mar 1951 British Director 2008-04-12 UNTIL 2012-03-28 RESIGNED
WILLIAM JOHN EVANS Jul 1967 British Director 2006-03-29 UNTIL 2009-03-25 RESIGNED
MARTIN GEORGE BAYLEY Jul 1952 British Director 2002-03-27 UNTIL 2002-03-28 RESIGNED
MARTIN GEORGE BAYLEY Jul 1952 British Director 2018-03-28 UNTIL 2024-03-27 RESIGNED
HARRY ERNEST BARBER Nov 1928 British Director 2003-03-26 UNTIL 2006-03-29 RESIGNED
FREDERICK ALAN ALDERMAN Jun 1932 Director 1997-03-29 UNTIL 2001-04-02 RESIGNED
MARTIN GEORGE BAYLEY Jul 1952 British Director 2003-03-27 UNTIL 2006-03-29 RESIGNED
MR GRAHAM FORD Nov 1948 British Director 2017-02-26 UNTIL 2018-03-28 RESIGNED
MRS ANGELA EADON May 1945 British Director 2008-04-12 UNTIL 2018-03-28 RESIGNED
MICHAEL FRANK HEATH Oct 1938 British Director RESIGNED
MR ROBERT ALAN UPWOOD Jan 1927 British Director RESIGNED
ALAN LEES Oct 1926 British Director RESIGNED
NIGEL ALEXANDER SPEARING Dec 1952 British Director 2004-03-24 UNTIL 2012-03-28 RESIGNED
GEOFFREY FRANCIS SMITH Dec 1954 British Director 2006-03-29 UNTIL 2008-03-26 RESIGNED
JAMES ALLEN SIMPSON Mar 1944 British Director 2002-03-27 UNTIL 2008-03-26 RESIGNED
MR JOHN KEENAN ANTHONY O'KELLY Oct 1948 British Director 2012-03-28 UNTIL 2018-03-28 RESIGNED
MR ALLAN EWING MURDOCH Aug 1944 British Director 2007-03-28 UNTIL 2017-05-10 RESIGNED
MICHAEL FRANK HEATH Oct 1938 British Director 1996-03-30 UNTIL 2002-03-27 RESIGNED
NIGEL METCALFE Apr 1941 British Director RESIGNED
IAN TREVOR BEATY Oct 1951 British Director 2002-03-27 UNTIL 2005-03-30 RESIGNED
MR. ANTHONY PETER MUNTON Aug 1946 British Director 2011-03-30 UNTIL 2014-03-31 RESIGNED
MR MALCOLM PETER LINES Jan 1949 British Director 2012-03-28 UNTIL 2020-03-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA HOUSE (LEAMINGTON SPA) LIMITED STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
NATIONAL GRID OVERSEAS LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
EHB REEVES LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
MARKS MEWS MANAGEMENT COMPANY LIMITED WORCESTERSHIRE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
AP RACING LIMITED COVENTRY Active FULL 32990 - Other manufacturing n.e.c.
DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED LONDON Dissolved... MICRO ENTITY 74990 - Non-trading company
OPTIS PRISTINE LIMITED WARRINGTON ENGLAND Dissolved... SMALL 62012 - Business and domestic software development
NATIONAL GRID GRAIN LNG LIMITED Active FULL 35220 - Distribution of gaseous fuels through mains
WARWICKSHIRE CLUBS FOR YOUNG PEOPLE LIMITED LEAMINGTON SPA Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRIDGE LEISURE MANAGEMENT LIMITED BEXHILL-ON-SEA ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
BRIDGE LEISURE PARKS LIMITED BEXHILL-ON-SEA ENGLAND Active AUDIT EXEMPTION SUBSI 55201 - Holiday centres and villages
HUNT ELLIS ASSOCIATES LTD STRATFORD-UPON-AVON Dissolved... MICRO ENTITY 99999 - Dormant Company
SEN CONSULTING LTD LEAMINGTON SP Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BRIDGE LEISURE TOPCO LIMITED BEXHILL-ON-SEA ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SPECIALIST JOURNEYS TOPCO LIMITED SALISBURY Active GROUP 70100 - Activities of head offices
VALLEDALE LIMITED LEAMINGTON SPA UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
DELPHI TECHNOLOGIES PENSION TRUSTEES LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EYUP CONSULTING LIMITED COVENTRY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
THE_LEAMINGTON_AND_COUNTY - Accounts 2024-04-19 31-12-2023 £163,395 Cash £1,222,979 equity
The Leamington & County Golf Club Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-04-28 31-12-2022 £368,740 Cash £1,286,139 equity
The Leamington & County Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2022-04-27 31-12-2021 £264,157 Cash £1,375,145 equity
The Leamington & County Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-04-07 31-12-2020 £152,940 Cash £1,300,471 equity
The Leamington & County Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2020-06-23 31-12-2019 £74,298 Cash £861,126 equity
The Leamington & County Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2019-05-21 31-12-2018 £36,998 Cash £962,448 equity
The Leamington & County Golf Club Ltd - Accounts to registrar (filleted) - small 17.3 2018-04-05 31-12-2017 £16,748 Cash £1,032,753 equity
The Leamington & County Golf Club Ltd - Accounts to registrar - small 17.2 2017-09-08 31-12-2016 £58,080 Cash £1,154,597 equity