LADBROOK PARK GOLF CLUB LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

LADBROOK PARK GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM and has the status: Active.
LADBROOK PARK GOLF CLUB LIMITED was incorporated 73 years ago on 13/04/1951 and has the registered number: 00494263. The accounts status is SMALL and accounts are next due on 30/09/2024.

LADBROOK PARK GOLF CLUB LIMITED - BIRMINGHAM

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

LADBROOK PARK GOLF CLUB POOLHEAD LANE
BIRMINGHAM
WEST MIDLANDS
B94 5ED

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
SUSAN ANGèLE PEDLEY Sep 1956 British Director 2024-04-05 CURRENT
MARY ELIZABETH PARFITT May 1953 British Director 2017-03-31 CURRENT
MR WILLIAM ANTHONY LONGE Nov 1959 British Director 2022-03-26 CURRENT
MR DAVID HEATH Jan 1959 British Director 2021-06-25 CURRENT
MRS BRENDA SHEILA HARRIS Sep 1949 British Director 2024-04-05 CURRENT
MR TIMOTHY IAN COOLEY Nov 1962 English Director 2016-03-24 CURRENT
DAVID WELLS PHILLIPS Aug 1928 Secretary 2002-01-10 UNTIL 2002-03-27 RESIGNED
EDWARD WILLIAM GADD Jul 1927 Secretary 1991-12-01 UNTIL 1993-07-31 RESIGNED
CLIFFORD PALMER Dec 1940 Secretary 2002-03-27 UNTIL 2004-03-26 RESIGNED
MR JOHN ROBERT HARGREAVES Oct 1929 Secretary 2000-03-24 UNTIL 2001-12-25 RESIGNED
MR PETER ALFRED DAY Secretary RESIGNED
JOHN ROGER BASFORD Apr 1943 British Secretary 1993-08-02 UNTIL 1996-12-31 RESIGNED
MRS MARIE ANDREWS Secretary 2011-03-25 UNTIL 2015-05-29 RESIGNED
PETER ABBOTT Jun 1955 Secretary 2004-03-26 UNTIL 2008-01-28 RESIGNED
MR SIMON KENNETH DAVIS Feb 1965 British Director 2009-03-27 UNTIL 2010-03-26 RESIGNED
MR STUART WILLIAM COX Mar 1952 British Director 2008-03-28 UNTIL 2011-03-25 RESIGNED
MR TIMOTHY IAN COOLEY Nov 1962 British Director RESIGNED
MR BARRY MARTIN SCHOLES Secretary 2017-03-31 UNTIL 2019-03-29 RESIGNED
MR DEREK WOOLF Jan 1939 British Secretary 1995-11-27 UNTIL 1995-12-01 RESIGNED
MR KENNETH FRANCIS STANNAGE COLLEY Aug 1951 British Director 2010-03-26 UNTIL 2014-03-28 RESIGNED
MR JOHN WILLIAM TAYLOR Mar 1948 British Secretary 1996-08-06 UNTIL 2000-03-24 RESIGNED
ERIC FREDREICK BARNARD May 1925 British Director 1996-03-22 UNTIL 1997-03-21 RESIGNED
ERIC FREDREICK BARNARD May 1925 British Director RESIGNED
MR ADRIAN DAVID BATES Jan 1952 British Director 2010-03-26 UNTIL 2013-03-28 RESIGNED
MR LEONARD NORMAN BOWLEY Aug 1916 British Director RESIGNED
MICHAEL GEREARD BRENNAN Apr 1953 British Director 2001-03-30 UNTIL 2004-03-26 RESIGNED
MR EDWARD GEORGE CARTER Jan 1948 British Director RESIGNED
PETER FOWLER Jun 1925 British Director 2000-03-24 UNTIL 2001-03-30 RESIGNED
MR TUDOR LLOYD EVANS Apr 1942 Director 2007-03-23 UNTIL 2012-03-30 RESIGNED
MRS JACQUELINE ELIZABETH BALDWIN Feb 1960 British Director 2010-03-26 UNTIL 2012-03-30 RESIGNED
MRS MARIE ANDREWS Sep 1938 British Director 2021-10-14 UNTIL 2024-04-05 RESIGNED
MR ROSS ARNOLD ANDERSON Oct 1976 British Director 2014-03-28 UNTIL 2015-02-16 RESIGNED
MR JEREMY DONALD ARTHUR ANDERSON May 1951 British Director 2019-03-29 UNTIL 2024-04-05 RESIGNED
MRS MARIE ANDREWS Sep 1938 British Director 2008-03-28 UNTIL 2015-05-31 RESIGNED
ROBERT JOHN CHETLAND Dec 1947 British Director 1993-03-26 UNTIL 1998-03-20 RESIGNED
KEITH RONALD BLAKEMORE Jun 1951 British Director 1996-03-22 UNTIL 2000-03-24 RESIGNED
MRS JANE COLLEY Sep 1952 British Director 2012-03-30 UNTIL 2019-03-29 RESIGNED
MR ADRIAN KEVIN FOWLER Mar 1966 British Director 2012-03-30 UNTIL 2014-02-07 RESIGNED
IAN ROBERT FERNIE Oct 1950 British Director 1993-03-26 UNTIL 1994-03-24 RESIGNED
MR BARRIE SUTTON COLLYER Jul 1931 British Director 1992-03-27 UNTIL 1993-03-26 RESIGNED
MR TUDOR LLOYD EVANS Apr 1942 Director 2017-03-31 UNTIL 2018-03-31 RESIGNED
MR GRAHAM JOHN COLDICUTT Feb 1934 British Director 1993-03-26 UNTIL 1996-03-22 RESIGNED
MR ANTHONY DEREK EVANS Oct 1954 British Director 2014-03-28 UNTIL 2019-03-29 RESIGNED
DR BRIAN DRAYCOTT EDWARDS Dec 1934 British Director 1995-03-24 UNTIL 1999-03-26 RESIGNED
MR TIMOTHY PHILIP EDSALL Apr 1936 British Director RESIGNED
RONALD DICKIE Apr 1929 British Director 1998-03-20 UNTIL 1999-03-26 RESIGNED
ARTHUR GEOFFREY DALE Aug 1946 British Director 2005-04-01 UNTIL 2007-03-23 RESIGNED
MR BRIAN EDWARD CROMPTON Mar 1948 British Director 2015-03-27 UNTIL 2018-03-31 RESIGNED
ROBERT JOHN CHETLAND Dec 1947 British Director 2003-03-28 UNTIL 2010-03-26 RESIGNED
ALFRED JOHN CRESSER Sep 1933 British Director 1995-03-24 UNTIL 2000-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STELLANTIS &YOU UK LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
PEUGEOT MOTOR COMPANY PLC COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
FOWLERS FOREST DAIRIES LIMITED SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 10511 - Liquid milk and cream production
SMARTWARES SAFETY & LIGHTING LIMITED HALESOWEN UNITED KINGDOM Active FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
R S CHETLAND LIMITED LICHFIELD Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
REDHILL MANUFACTURING LIMITED REDDITCH ENGLAND Active UNAUDITED ABRIDGED 28220 - Manufacture of lifting and handling equipment
BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND ASCOT Active GROUP 55900 - Other accommodation
ASCOT LLOYD FINANCIAL SERVICES LIMITED READING ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SYSTEMS UNION GROUP LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
QIC SOLUTIONS LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
ESTORE FULFILMENT LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
TACHBROOK CONSULTING LIMITED WARWICKSHIRE Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PEUGEOT CITROEN AUTOMOBILES UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
IAN FERNIE ASSOCIATES LIMITED WEST MIDLANDS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED BIRMINGHAM ENGLAND Active DORMANT 98000 - Residents property management
REDDITEK SYSTEMS LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
MARSTON GREEN INFANT TRUST MARSTON GREEN Active FULL 85200 - Primary education
BELSTORM LTD WARWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
TACHBROOK CONSULTING LTD KENILWORTH ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Ladbrook Park Golf Club Limited - Period Ending 2022-12-31 2023-08-04 31-12-2022 £464,799 Cash £596,613 equity
Ladbrook Park Golf Club Limited - Period Ending 2021-12-31 2022-07-12 31-12-2021 £461,956 Cash £569,626 equity
Ladbrook Park Golf Club Limited - Period Ending 2020-12-31 2021-09-11 31-12-2020 £385,430 Cash £579,269 equity
Ladbrook Park Golf Club Limited - Period Ending 2019-12-31 2020-11-11 31-12-2019 £236,825 Cash £591,844 equity
Ladbrook Park Golf Club Limited - Period Ending 2018-12-31 2019-09-05 31-12-2018 £296,903 Cash £578,731 equity
Ladbrook Park Golf Club Limited - Period Ending 2017-12-31 2018-08-22 31-12-2017 £322,729 Cash £580,757 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STERLING FOODSERVICE DESIGN LTD SOLIHULL UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
ASK-4 BUSINESS SOLUTIONS LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
Y7 LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FALCON PROPERTIES GROUP LTD SOLIHULL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MIDPOWER ELECTRICAL SERVICES LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation