BURTON-ON-TRENT GOLF CLUB,LIMITED(THE) - STAFFS


Company Profile Company Filings

Overview

BURTON-ON-TRENT GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFS and has the status: Active.
BURTON-ON-TRENT GOLF CLUB,LIMITED(THE) was incorporated 101 years ago on 10/08/1922 and has the registered number: 00183666. The accounts status is SMALL and accounts are next due on 30/06/2024.

BURTON-ON-TRENT GOLF CLUB,LIMITED(THE) - STAFFS

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
30 / 9 30/09/2022 30/06/2024

Registered Office

43 ASHBY ROAD EAST
STAFFS
DE15 0PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN BAMBRICK-SATTAR Apr 1962 British Director 2021-12-24 CURRENT
MR JOHN DRAKE Jul 1971 British Director 2017-01-28 CURRENT
MR BRENDAN ANTHONY FORSTER Feb 1959 British Director 2020-02-12 CURRENT
MR DAVID KERR-DELWORTH Aug 1952 British Director 2015-01-24 CURRENT
MR ROGER ALBERT JEWELL Nov 1942 British Director 2024-01-27 CURRENT
MR MALCOLM DOUGLAS HOWELLS May 1951 British Director 2016-01-30 CURRENT
MR PHILIP GILL May 1956 British Director 2023-07-31 CURRENT
MR ARRON MICHAEL GASKELL Oct 1974 British Director 2022-09-26 CURRENT
MR GARY MARLER Jun 1966 British Director 2022-02-26 CURRENT
MR SIMON PARSONS Sep 1977 British Director 2023-11-27 CURRENT
MR PETER SUMNER Dec 1957 British Director 2020-02-12 CURRENT
MR SHAUN ASHLEY CLARKE Mar 1971 British Director 2021-10-25 CURRENT
MR DAVID LOW Sep 1958 British Director 2023-11-27 CURRENT
MRS ANITA CHAMBERLAIN Jun 1958 British Director 2020-02-12 CURRENT
TERENCE RONALD BROWN Sep 1943 British Director 1998-01-30 UNTIL 2001-01-27 RESIGNED
WILLIAM OWEN CASHMORE Apr 1933 British Director RESIGNED
DR DAVID JOHN BUCHANAN Dec 1945 British Director 2007-01-27 UNTIL 2015-01-26 RESIGNED
MR RONALD DAVIS Jan 1952 British Director 2015-01-24 UNTIL 2019-11-29 RESIGNED
STUART CADMAN May 1949 British Director 1994-01-29 UNTIL 2001-01-27 RESIGNED
WILLIAM LESLIE BIRD Feb 1925 British Director RESIGNED
ALAN CLARKE Dec 1931 British Director RESIGNED
STANLEY CHARLES CROSS May 1937 British Director RESIGNED
DR JOHN DAVID ELLERTON Jul 1938 British Director 2013-01-26 UNTIL 2016-01-30 RESIGNED
MR PETER BOYCE Feb 1954 British Director 2023-02-11 UNTIL 2023-10-23 RESIGNED
GRAHAM RICHARD DUCKMANTON British Secretary 2008-05-01 UNTIL 2011-06-01 RESIGNED
MARTIN JOHN LEGGETT British Secretary 2005-08-01 UNTIL 2007-12-31 RESIGNED
MR NEIL TREVOR DUNKLEY Secretary 2012-03-09 UNTIL 2016-08-19 RESIGNED
DENNIS HARTLEY Nov 1933 British Secretary RESIGNED
MR JOHN SIDNEY TRENCH Secretary 2019-05-28 UNTIL 2022-05-28 RESIGNED
GEORGE WILLIAM NICHOLSON Mar 1947 British Secretary 2004-01-31 UNTIL 2005-03-08 RESIGNED
MR PHILIP ANDREW BROWN Secretary 2016-10-17 UNTIL 2019-05-28 RESIGNED
DR ROBERT JOHN ANDERSON Feb 1942 British / New Zealander Secretary 2005-03-16 UNTIL 2005-08-01 RESIGNED
DR JOHN DAVID ELLERTON Jul 1938 British Director RESIGNED
STUART RAYMOND BELCHER Sep 1946 British Director RESIGNED
MR ANTHONY CHARLES BARKWAY Nov 1953 British Director 2010-01-30 UNTIL 2016-01-30 RESIGNED
DR ROBERT JOHN ANDERSON Feb 1942 British / New Zealander Director 2002-01-26 UNTIL 2012-01-28 RESIGNED
MR COLIN JOHN ADAMS Nov 1947 British Director RESIGNED
MR COLIN JOHN ADAMS Nov 1947 British Director 2016-01-30 UNTIL 2019-01-26 RESIGNED
MR DAVID BENBOW Oct 1964 British Director 2020-02-12 UNTIL 2021-12-20 RESIGNED
WILLIAM LESLIE BIRD Feb 1925 British Director 2001-01-27 UNTIL 2006-01-28 RESIGNED
MR JOHN BANTON Sep 1946 British Director 2013-01-26 UNTIL 2017-01-30 RESIGNED
MR RUSSELL DAVIS Dec 1964 British Director 2020-02-12 UNTIL 2023-02-11 RESIGNED
IVAN BLOOD Mar 1940 British Director 2008-01-26 UNTIL 2013-01-26 RESIGNED
DR JOHN DAVID ELLERTON Jul 1938 British Director 2003-01-31 UNTIL 2008-01-26 RESIGNED
MR DAVID ELLIS Jan 1949 British Director 2014-01-25 UNTIL 2017-01-28 RESIGNED
MR STEPHEN PAUL ELLAM Mar 1952 British Director 2007-01-27 UNTIL 2014-01-25 RESIGNED
MR STEPHEN PAUL ELLAM Mar 1952 British Director 2014-03-01 UNTIL 2019-10-28 RESIGNED
MR NEIL DUNKLEY Jan 1956 British Director 2023-02-11 UNTIL 2023-05-05 RESIGNED
MR BARRY DRAKE Mar 1974 British Director 2017-03-20 UNTIL 2019-05-28 RESIGNED
KEVIN FRANCIS DOHERTY Apr 1951 British Director 2002-01-26 UNTIL 2008-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B I PROCESS LIMITED BURTON ON TRENT ... FULL 2821 - Manufacture tanks, etc. & metal containers
EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD STAFFORDSHIRE Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
PROCESS PIPEWORK SERVICES LIMITED BURTON ON TRENT ... FULL 5114 - Agents in industrial equipment, etc.
FLUID DEVELOPMENTS LIMITED DERBY Dissolved... TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
CORRIVO BUILDING PRODUCTS LIMITED DERBY ENGLAND Active UNAUDITED ABRIDGED 24450 - Other non-ferrous metal production
BRIELEY GRIMSDELL FALCONER LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
FASTPACK BUSINESS ENGINEERING LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
CONTROLRITE LIMITED BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
S C I ELECTRICAL CONTRACTORS LIMITED SWADLINCOTE Active TOTAL EXEMPTION FULL 43210 - Electrical installation
CONVEYOR HOUSE LIMITED DERBY Active MICRO ENTITY 33120 - Repair of machinery
SEBA MANAGEMENT SERVICES UK LIMITED DERBY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOMERSALL PROJECT SERVICES LTD BURTON-ON-TRENT Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DERBYSHIRE COUNTY GOLF LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
WOLF CLASSIC CARS LIMITED BURTON-ON-TRENT ENGLAND Dissolved... 45200 - Maintenance and repair of motor vehicles
GASKELL SAFETY LTD BURTON-ON-TRENT ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
DB ENGINEERING CONSULTANT LTD BURTON-ON-TRENT UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
NUB CREATIVE LTD BURTON-ON-TRENT ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
SMART ABODE SYSTEMS LTD BURTON-ON-TRENT UNITED KINGDOM Active DORMANT 47540 - Retail sale of electrical household appliances in specialised stores
CLARKE ELECTRICAL GROUP LTD BURTON-ON-TRENT UNITED KINGDOM Active DORMANT 43210 - Electrical installation

Free Reports Available

Report Date Filed Date of Report Assets
Burton-on-Trent Golf Club Limited (The) - Period Ending 2023-09-30 2024-02-15 30-09-2023 £664,771 Cash
Burton-on-Trent Golf Club Limited (The) - Period Ending 2022-09-30 2023-03-25 30-09-2022 £575,648 Cash
Burton-on-Trent Golf Club Limited (The) - Period Ending 2021-09-30 2022-03-08 30-09-2021 £470,463 Cash
Burton-on-Trent Golf Club Limited (The) - Period Ending 2020-09-30 2021-01-21 30-09-2020 £512,514 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRETBY SERVICES LIMITED BURTON-ON-TRENT Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
GARY STAFFORD LIMITED BURTON ON TRENT Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
RD FUTURES LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate