UKBizDB.co.uk

BEESTON FIELDS GOLF CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beeston Fields Golf Club Limited. The company was founded 53 years ago and was given the registration number 00995443. The firm's registered office is in NOTTINGHAM. You can find them at Old Drive Wollaton Road, Beeston, Nottingham, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BEESTON FIELDS GOLF CLUB LIMITED
Company Number:00995443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Old Drive Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Drive, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD

Secretary27 January 1995Active
Old Drive, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD

Director08 April 2004Active
Old Drive, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD

Director10 June 1992Active
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Director05 July 2013Active
Mayhill Bierley, Whitwell, Ventnor, PO38 2QW

Secretary-Active
Mayhill Bierley, Whitwell, Ventnor, PO38 2QW

Director-Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director-Active
Cromwell House, 68 West Gate, Mansfield, NG18 1RR

Director-Active

People with Significant Control

Ms. Cheryl Angela English
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Old Drive, Wollaton Road, Nottingham, United Kingdom, NG9 3DD
Nature of control:
  • Right to appoint and remove directors
Mr Alexander Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Old Drive, Wollaton Road, Nottingham, United Kingdom, NG9 3DD
Nature of control:
  • Right to appoint and remove directors
The J P Mitchell Settlement
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cromwell House, 68 West Gate, Mansfield, United Kingdom, NG18 1RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Philippa Mary Marshall
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Old Drive, Wollaton Road, Nottingham, United Kingdom, NG9 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Address

Change registered office address company with date old address new address.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.