UKBizDB.co.uk

BEWDLEY PINES GOLF CLUB LIMITED

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

This company is commonly known as Bewdley Pines Golf Club Limited. The company was founded 26 years ago and was given the registration number 03479250. The firm's registered office is in STOURBRIDGE. You can find them at Baldwins 1st Floor Copthall House, 1 New Road, Stourbridge, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BEWDLEY PINES GOLF CLUB LIMITED
Company Number:03479250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Baldwins 1st Floor Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163 Castlecroft Road, Wolverhampton, WV3 8LU

Director18 December 1997Active
Oaktree Farm Bungalow, Trimpley, Bewdley, DY12 1RD

Director14 April 1998Active
3 Wood Road, Tettenhall, Wolverhampton, WV6 8LN

Secretary18 December 1997Active
Oaktree Farm Bungalow, Trimpley, Bewdley, DY12 1RD

Secretary18 December 1997Active
1 Victoria Square, Birmingham, B1 1BD

Secretary05 December 1997Active
8 Sunny Bank,Cottage, Hill End, Claverley, WV5 7DQ

Director18 December 1997Active
3 Wood Road, Tettenhall, Wolverhampton, WV6 8LN

Director18 December 1997Active
Oak Tree Farm Bungalow, Trimpley, Bewdley, DY12 1RD

Director14 April 1998Active
Oak Tree Farm Bungalow, Trimpley, Bewdley, DY12 1RD

Director18 December 1997Active
Maesybryner Ganol, Llanfachreth, Dolgellau, LL40 2NF

Director14 April 1998Active
Maesybryner Ganol, Llanfachreth, Dolgellau, LL40 2NF

Director18 December 1997Active
Oaktree Farm Bungalow, Trimpley, Bewdley, DY12 1RD

Director18 December 1997Active
1 Victoria Square, Birmingham, B1 1BD

Director05 December 1997Active
1 Victoria Square, Birmingham, B1 1BD

Director05 December 1997Active

People with Significant Control

Mrs Joan Ann Baker
Notified on:05 December 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Golf Club, Habberley Road, Bewdley, DY12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Hobday
Notified on:05 December 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Golf Club, Habberley Road, Bewdley, DY12 1LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

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

Download
2022-03-25Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

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

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.