KINGS NORTON GOLF CLUB,LIMITED(THE) - ALVECHURCH


Company Profile Company Filings

Overview

KINGS NORTON GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALVECHURCH and has the status: Active.
KINGS NORTON GOLF CLUB,LIMITED(THE) was incorporated 95 years ago on 27/04/1929 and has the registered number: 00239074. The accounts status is SMALL and accounts are next due on 28/02/2025.

KINGS NORTON GOLF CLUB,LIMITED(THE) - ALVECHURCH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

BROCKHILL LANE
ALVECHURCH
BIRMINGHAM
B48 7ED

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN GORDON BARNETT Mar 1964 British Director 2022-11-23 CURRENT
MR STEVEN DOUGAN Secretary 2018-12-05 CURRENT
MR KRYS STANTON May 1977 British Director 2022-11-23 CURRENT
MR ANDREW DAVID PARKER Jun 1965 British Director 2022-11-24 CURRENT
MR NARINDER JANDU Jun 1955 British Director 2022-11-24 CURRENT
MR STEVEN EARLES May 1970 British Director 2023-12-31 CURRENT
GORDON CLARK May 1956 Scottish Director 2022-11-22 CURRENT
TERRY BRIAN WEBB British Secretary 1999-02-25 UNTIL 2018-12-05 RESIGNED
MR ALBERT CHARLES DAY Nov 1944 British Director 2010-09-24 UNTIL 2014-09-29 RESIGNED
ROGER WHITTON Aug 1938 British Secretary 1995-04-01 UNTIL 1995-08-01 RESIGNED
MR MICHAEL NOBLE DOWNES Sep 1946 English Director 2014-09-29 UNTIL 2018-09-24 RESIGNED
DOUGLAS WILLIAM CONNOP Oct 1931 British Director 1995-07-28 UNTIL 2000-01-21 RESIGNED
ARTHUR CHARLES COULTER Sep 1913 British Director RESIGNED
MR ALAN THOMAS WILLIAM COWIN Oct 1943 British Director 2014-09-29 UNTIL 2017-09-25 RESIGNED
MR ALAN THOMAS WILLIAM COWIN Oct 1943 British Director 2006-09-29 UNTIL 2012-09-28 RESIGNED
JEREMIAH CREIGHTON Jul 1925 British Director RESIGNED
MR BRIAN LEONARD DAVIES Nov 1943 British Director 2011-09-30 UNTIL 2016-11-21 RESIGNED
MR PETER ELLIMAN Feb 1953 British Director 2005-09-30 UNTIL 2011-09-30 RESIGNED
LESLIE NORMAN WILLIAM PRINCE Secretary RESIGNED
DAVID JOHN GUTTERIDGE Sep 1946 British Secretary 1997-07-26 UNTIL 1999-02-24 RESIGNED
MR JAMES BERTIE BREVITT Nov 1935 British Secretary 1995-08-01 UNTIL 1997-07-26 RESIGNED
MR STEVE BEST Dec 1960 British Director 2019-10-01 UNTIL 2021-10-05 RESIGNED
MR JAMES BERTIE BREVITT Nov 1935 British Director 1993-07-30 UNTIL 2002-07-26 RESIGNED
ELIZABETH MARY BROWN Aug 1933 British Director 1998-07-24 UNTIL 2005-09-30 RESIGNED
MR ROBERT DOUGLAS EASON CASHMORE Aug 1945 British Director 2011-09-30 UNTIL 2022-11-21 RESIGNED
GORDON CLARK May 1956 Scottish Director 2008-09-26 UNTIL 2017-09-25 RESIGNED
BERNARD THOMAS CLARKE Dec 1927 British Director 1994-07-29 UNTIL 2000-07-28 RESIGNED
REX GORDON HARRISON Jul 1945 British Director 2002-07-26 UNTIL 2006-03-08 RESIGNED
REX GORDON HARRISON Jul 1945 British Director 2006-09-29 UNTIL 2008-01-19 RESIGNED
KENNETH BARNWELL Dec 1941 British Director 2006-09-29 UNTIL 2014-09-29 RESIGNED
ROY CLEE Mar 1930 British Director RESIGNED
HOWARD GRAHAM BADGER Sep 1946 British Director 2008-09-26 UNTIL 2013-10-07 RESIGNED
HOWARD GRAHAM BADGER Sep 1946 British Director 2018-02-14 UNTIL 2022-03-23 RESIGNED
PETER AYRES Apr 1923 British Director RESIGNED
DAVID HENRY ARNOLD Mar 1957 British Director 2000-07-28 UNTIL 2002-07-26 RESIGNED
MR HOWARD GRAHAM BADGER Sep 1946 British Director 2015-09-29 UNTIL 2017-09-25 RESIGNED
ADRIAN PAUL COLE May 1948 British Director 2001-07-27 UNTIL 2006-09-29 RESIGNED
PAUL ANDREW CLARKE Apr 1963 British Director 1994-07-29 UNTIL 1995-05-01 RESIGNED
MICHAEL HOWARD RICHARDS COLE Apr 1946 British Director RESIGNED
MR STEPHEN ROBIN DAY Mar 1960 British Director 2017-09-25 UNTIL 2018-05-24 RESIGNED
DOUGLAS JAMES HARRISON May 1934 British Director RESIGNED
ROBERT HALFORD GOODING Feb 1937 British Director RESIGNED
CLIVE WILLIAM GILLARD Jan 1948 British Director 2000-07-28 UNTIL 2002-03-11 RESIGNED
MR CLIVE WILLIAM GILLARD Jan 1948 British Director 2012-09-28 UNTIL 2017-09-25 RESIGNED
BARRY JAMES SATCHWELL GIBBS Jul 1932 British Director 1994-07-29 UNTIL 1998-07-24 RESIGNED
MICHAEL HOWARD RICHARDS COLE Apr 1946 British Director 2006-09-29 UNTIL 2010-09-24 RESIGNED
MR RAYMOND JOHN FRANCIS Jul 1942 British Director 2010-09-24 UNTIL 2011-05-04 RESIGNED
MR JAMES RAMSAY FAIRLIE Jun 1923 British Director RESIGNED
ALAN DUDLEY BARTLETT May 1932 British Director 1998-07-24 UNTIL 2003-09-26 RESIGNED
RAYMOND JOHN FRANCIS Jul 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Terry Brian Webb 2016-04-06 - 2017-12-01 6/1956 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIBBS (BIRMINGHAM) LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 5156 - Wholesale other intermediate goods
CLEMENCE (CM) LIMITED BASILDON Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
REGORCO LIMITED BARNSLEY ... TOTAL EXEMPTION SMALL 99999 - Dormant Company
P.M.J. ENG. CO. LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
WEST MIDLAND GRINDING LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
MIDDLETON-DELL MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 55900 - Other accommodation
WORLDWIDE FRUIT NO.2 LIMITED SPALDING Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
WORLDWIDE FRUIT LIMITED SPALDING Active FULL 46310 - Wholesale of fruit and vegetables
ENSCO ENGINEERING LIMITED WEST MIDLANDS Active MICRO ENTITY 71129 - Other engineering activities
CARNEXT LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
STRETCHPARKER LIMITED BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
INTELLIGENT FRUIT VISION LIMITED GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
POP WORLDWIDE LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
WMG PROPERTIES LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FRUITION PACKING LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
GROWERS DIRECT LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DESIGNMJD LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 90030 - Artistic creation
THE FRIENDLY FRUIT BOX COMPANY LIMITED SPALDING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
PARKER HOOK RISK LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 66290 - Other activities auxiliary to insurance and pension funding

Free Reports Available

Report Date Filed Date of Report Assets
Kings Norton Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-29 31-05-2023 £328,892 Cash £1,962,835 equity
Kings Norton Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-02-15 31-05-2022 £453,296 Cash £1,860,428 equity
Kings Norton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-03-01 31-05-2021 £371,553 Cash £1,762,268 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARK JONES PROFESSIONAL GOLF SERVICES LTD BROCKHILL LANE UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic