THE UTTOXETER GOLF CLUB LIMITED - STAFFORDSHIRE


Company Profile Company Filings

Overview

THE UTTOXETER GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFORDSHIRE and has the status: Active.
THE UTTOXETER GOLF CLUB LIMITED was incorporated 25 years ago on 06/10/1998 and has the registered number: 03645176. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE UTTOXETER GOLF CLUB LIMITED - STAFFORDSHIRE

This company is listed in the following categories:
93110 - Operation of sports facilities
93120 - Activities of sport clubs

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

WOOD LANE
STAFFORDSHIRE
ST14 8JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEE HILL Jul 1956 British Director 2023-12-01 CURRENT
MS SUSAN JONES Mar 1963 British Director 2022-03-14 CURRENT
MRS ELAINE CROFT Jan 1968 British Director 2023-12-01 CURRENT
MR NORMAN WILSON TWEDDLE Oct 1945 British Director 2014-12-08 CURRENT
MR PAUL DENNIS HASSALL Sep 1962 British Director 2023-12-01 CURRENT
MR GRAHAM GILL Dec 1957 British Director 2023-12-01 CURRENT
MR MICHAEL ANTHONY CLEAVER May 1958 British Director 2016-01-01 CURRENT
IAN MALCOLM HADDRELL Feb 1944 British Director 1998-12-07 UNTIL 2002-06-12 RESIGNED
MR STEPHEN BERNARD HEYWOOD HERBERT Dec 1946 British Director 2001-01-01 UNTIL 2002-12-31 RESIGNED
TREVOR ERNEST HAVARD Sep 1932 British Director 1998-12-07 UNTIL 2001-10-29 RESIGNED
MR WAYNE PAUL MOORE May 1962 British Director 2018-03-19 UNTIL 2021-09-08 RESIGNED
MR GRAHAM RICHARD GILL Dec 1957 British Director 2016-10-12 UNTIL 2017-06-21 RESIGNED
ALAN HOLMES Jul 1942 British Director 2002-06-12 UNTIL 2005-06-06 RESIGNED
ADAM DOUGLAS MCANDLESS Feb 1971 British Director 2004-12-13 UNTIL 2012-03-27 RESIGNED
ROBERT MORRIS Feb 1934 British Director 2003-01-01 UNTIL 2004-12-31 RESIGNED
MR ANTHONY DAVID MELLOR Dec 1949 British Director 2017-03-06 UNTIL 2023-03-20 RESIGNED
RONALD HARVEY ODDY Aug 1945 British Director 2007-01-01 UNTIL 2008-01-01 RESIGNED
MR JOHN HIND May 1943 British Director 2009-01-01 UNTIL 2009-12-31 RESIGNED
ANTHONY MARLOW Oct 1944 British Director 2001-06-04 UNTIL 2009-04-27 RESIGNED
MR ROBERT HODGKINSON Nov 1940 British Director 2009-01-01 UNTIL 2009-12-31 RESIGNED
ALAN HOLMES Apr 1942 British Director 2008-01-01 UNTIL 2009-01-01 RESIGNED
STEPHEN BERNARD HEYWOOD HERBERT British Secretary 2009-04-22 UNTIL 2022-05-26 RESIGNED
ANDREW COOK GARY Sep 1936 British Secretary 1998-11-09 UNTIL 1998-12-08 RESIGNED
RONALD HARVEY ODDY Aug 1945 British Secretary 2003-07-07 UNTIL 2006-06-05 RESIGNED
RONALD HARVEY ODDY Aug 1945 British Secretary 2001-06-13 UNTIL 2001-10-08 RESIGNED
ROBERT BARRINGTON ORME Jul 1947 Secretary 1998-12-07 UNTIL 2001-06-12 RESIGNED
ROGER WILLIAM HARVEY Feb 1951 Secretary 2006-06-05 UNTIL 2009-04-22 RESIGNED
ALASTAIR GRIFFITHS Sep 1954 British Secretary 2001-10-08 UNTIL 2003-07-07 RESIGNED
RONALD MICHAEL APPLEBY Sep 1928 British Director 1998-11-09 UNTIL 1998-12-08 RESIGNED
DAVID OULSNAM Dec 1940 British Director 2009-04-30 UNTIL 2015-12-31 RESIGNED
MR PETER JAMES DOUGLAS Jan 1952 British Director 2017-03-06 UNTIL 2017-11-23 RESIGNED
STUART JOHN COLCLOUGH Sep 1953 British Director 2002-01-01 UNTIL 2009-08-04 RESIGNED
PETER WILLIAM CHESTERS Dec 1930 British Director 2007-01-01 UNTIL 2008-02-23 RESIGNED
WILLIAM DAVID BROUGH Apr 1936 British Director 1999-01-28 UNTIL 2000-12-31 RESIGNED
GERALD HENRY BROOKES May 1935 British Director 1998-12-07 UNTIL 2005-10-10 RESIGNED
GERALD HENRY BROOKES May 1935 British Director 2005-10-10 UNTIL 2006-06-05 RESIGNED
MRS JENNIFER MARY BOSTOCK Mar 1952 British Director 2016-10-12 UNTIL 2019-03-18 RESIGNED
ROBERT WILLIAM FEARN Jan 1926 British Director 2001-01-01 UNTIL 2001-12-31 RESIGNED
MR RONALD CHARLES DAVID BASTIN Nov 1946 British Director 1998-12-07 UNTIL 2002-06-12 RESIGNED
ANDREW COOK GARY Sep 1936 British Director 1998-11-09 UNTIL 1998-12-08 RESIGNED
TERRY BRIAN ALLEN Jun 1938 British Director 2004-01-01 UNTIL 2008-06-30 RESIGNED
FRED WILLIAM BAILEY Mar 1940 British Director 2009-04-30 UNTIL 2010-11-29 RESIGNED
MR LEE TYSON FINLAYSON Apr 1970 British Director 2015-07-14 UNTIL 2016-07-20 RESIGNED
MR TIMOTHY CROOK Sep 1960 British Director 2023-03-20 UNTIL 2023-05-03 RESIGNED
THOMAS MORELAND GILCHRIST Jan 1938 British Director 2000-01-01 UNTIL 2000-12-31 RESIGNED
RONALD HARVEY ODDY Aug 1945 British Director 1998-12-07 UNTIL 2006-06-05 RESIGNED
MR IAIN PAUL NEEDHAM Mar 1978 British Director 2018-03-19 UNTIL 2022-03-11 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-06 UNTIL 1998-11-09 RESIGNED
MARGARET ANN MUSGROVE Sep 1940 British Director 2001-10-30 UNTIL 2005-06-06 RESIGNED
STEWART JOHN MURRAY Apr 1972 British Director 2016-01-01 UNTIL 2018-03-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PJD MECHANICAL ENGINEERING LIMITED COLWICH ENGLAND Active FULL 33190 - Repair of other equipment
ROCESTER FOOTBALL CLUB LIMITED UTTOXETER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GRAYTON ENGINEERING LIMITED BIRMINGHAM Active FULL 33190 - Repair of other equipment
ACROSSWATER LIMITED LICHFIELD Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GRAYTON (HOLDINGS) LIMITED DERBY Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
P J DOUGLAS HOLDINGS LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
PJD BUSINESS SERVICES LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
KESTREL PLANT LIMITED GUISELEY Dissolved... FULL 46690 - Wholesale of other machinery and equipment
PJD ENERGY LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PJD INDUSTRIAL LIMITED CASTLE DONINGTON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PJD ENVIRONMENTAL LIMITED CASTLE DONINGTON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PJD GROUP LIMITED LEEDS Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
PJD POWER LIMITED CASTLE DONINGTON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
REFCOM LININGS LIMITED GUISELEY Dissolved... FULL 33190 - Repair of other equipment
NMUK LIMITED GUISELEY Dissolved... FULL 71121 - Engineering design activities for industrial process and production
DARKSTREAM DEVELOPMENTS LIMITED DERBY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
MOBOTEC UK LIMITED SHEFFIELD ... FULL 71121 - Engineering design activities for industrial process and production
DARKSTREAM PROPERTIES LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DARKSTREAM PROPERTY HOLDINGS LTD DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Uttoxeter Golf Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-21 31-12-2022 £81,948 Cash £591,661 equity
The Uttoxeter Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-05-18 31-12-2021 £130,667 Cash £634,355 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODLAWN VENTURES LIMITED UTTOXETER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
E.D.O PROPERTY LIMITED UTTOXETER ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
BUCHANAN BARNES VENTURES LTD UTTOXETER UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management