UKBizDB.co.uk

BRANSTON GOLF & COUNTRY CLUB LIMITED

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

This company is commonly known as Branston Golf & Country Club Limited. The company was founded 49 years ago and was given the registration number 01177445. The firm's registered office is in BURTON-ON-TRENT. You can find them at Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BRANSTON GOLF & COUNTRY CLUB LIMITED
Company Number:01177445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1974
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, England, DE14 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Horner Avenue, Fradley, Lichfield, England, WS13 8TR

Director22 July 2012Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS

Secretary-Active
12 Ladyfields, Midway, Swadlincote, DE11 7PZ

Secretary02 April 1997Active
1, Newman Close, Aston Lodge, Stone, ST15 8FR

Director07 April 2009Active
Brook House, Milton Road, Repton, Derby, England, DE65 6FZ

Director07 November 2003Active
27 The Park Pale, Tutbury, Burton On Trent, DE13 9LB

Director04 December 1992Active
Town Hall, King Edward Place, Burton Upon Trent, England, DE14 2EB

Director18 November 2010Active
18 Furnivall Crescent, Lichfield, WS13 6DD

Director14 July 1999Active
The Riverside, Riverside Drive Branston, Burton On Trent, DE14 3EP

Director-Active
140 Cumberland Road, Stapenhill, Burton Upon Trent, DE15 9JS

Director01 October 2001Active
Fallowfield, 2 Ashby Road East, Bretby, Burton-On-Trent, DE15 0PT

Director25 April 1998Active
Village Farm 33 Main Street, Stretton, Burton On Trent, DE13 0EA

Director14 June 1994Active
41, Branston Road, Branston, Burton On Trent, DE14 3DL

Director02 June 2003Active
5 Wordsworth Close, Burton On Trent, DE14 2RY

Director04 December 1992Active
19 Main Street, Barton Under Needwood, Burton On Trent, DE13 8AA

Director29 July 1994Active
Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD

Director12 June 2008Active
40 Malvern Avenue, Burton On Trent, DE15 9EB

Director04 December 1992Active
14 Hewitt Close, Fradley, Lichfield, WS13 8TA

Director05 November 2004Active
Pool Green Farm House, Callingwood Lane, Tatenhill, Burton On Trent, DE13 9SH

Director15 April 1996Active
Drakelowe House, Drakelowe, Burton On Trent, DE15 9UA

Director04 December 1992Active
Rock House Church Lane, Newton Solney, Burton On Trent, DE15 0SR

Director-Active
Burton Road, Branston, Burton-On-Trent, DE14 3DP

Director28 June 2002Active
Branston Golf & Country Club Ltd, Branston Road, Burton Upon Trent, England, DE14 3DP

Director04 April 2011Active
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS

Director-Active
6 Hart Drive, Sutton Coldfield, Birmingham, B73 5RU

Director10 March 2006Active
76, Grants Yard, Burton On Trent, DE14 1BY

Director07 April 2009Active
12 Ladyfields, Midway, Swadlincote, DE11 7PZ

Director04 December 1992Active
Quarndon 15a Ladywood Road, Four Oaks Park, Sutton Coldfield, B74 2SW

Director01 May 1995Active
East Staffordshire Borough Council, The Maltsters, Wetmore Road, Burton-On-Trent, England, DE14 1LS

Director01 April 2015Active
Town Hall, Burton Upon Trent, DE14 2EB

Director18 November 2010Active
Hill End Farm, Norwood Green, Halifax, HX3 8QE

Director19 June 2000Active

People with Significant Control

Burton Inns Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Branston Golf And Country Club, Burton Road, Burton-On-Trent, England, DE14 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Frank Kerry
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:Chestnut House, 65 Longlands Lane, Derby, England, DE65 6AH
Nature of control:
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Change account reference date company current extended.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-16Address

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

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Address

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

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.