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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Horner Avenue, Fradley, Lichfield, England, WS13 8TR | Director | 22 July 2012 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS | Secretary | - | Active |
12 Ladyfields, Midway, Swadlincote, DE11 7PZ | Secretary | 02 April 1997 | Active |
1, Newman Close, Aston Lodge, Stone, ST15 8FR | Director | 07 April 2009 | Active |
Brook House, Milton Road, Repton, Derby, England, DE65 6FZ | Director | 07 November 2003 | Active |
27 The Park Pale, Tutbury, Burton On Trent, DE13 9LB | Director | 04 December 1992 | Active |
Town Hall, King Edward Place, Burton Upon Trent, England, DE14 2EB | Director | 18 November 2010 | Active |
18 Furnivall Crescent, Lichfield, WS13 6DD | Director | 14 July 1999 | Active |
The Riverside, Riverside Drive Branston, Burton On Trent, DE14 3EP | Director | - | Active |
140 Cumberland Road, Stapenhill, Burton Upon Trent, DE15 9JS | Director | 01 October 2001 | Active |
Fallowfield, 2 Ashby Road East, Bretby, Burton-On-Trent, DE15 0PT | Director | 25 April 1998 | Active |
Village Farm 33 Main Street, Stretton, Burton On Trent, DE13 0EA | Director | 14 June 1994 | Active |
41, Branston Road, Branston, Burton On Trent, DE14 3DL | Director | 02 June 2003 | Active |
5 Wordsworth Close, Burton On Trent, DE14 2RY | Director | 04 December 1992 | Active |
19 Main Street, Barton Under Needwood, Burton On Trent, DE13 8AA | Director | 29 July 1994 | Active |
Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD | Director | 12 June 2008 | Active |
40 Malvern Avenue, Burton On Trent, DE15 9EB | Director | 04 December 1992 | Active |
14 Hewitt Close, Fradley, Lichfield, WS13 8TA | Director | 05 November 2004 | Active |
Pool Green Farm House, Callingwood Lane, Tatenhill, Burton On Trent, DE13 9SH | Director | 15 April 1996 | Active |
Drakelowe House, Drakelowe, Burton On Trent, DE15 9UA | Director | 04 December 1992 | Active |
Rock House Church Lane, Newton Solney, Burton On Trent, DE15 0SR | Director | - | Active |
Burton Road, Branston, Burton-On-Trent, DE14 3DP | Director | 28 June 2002 | Active |
Branston Golf & Country Club Ltd, Branston Road, Burton Upon Trent, England, DE14 3DP | Director | 04 April 2011 | Active |
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS | Director | - | Active |
6 Hart Drive, Sutton Coldfield, Birmingham, B73 5RU | Director | 10 March 2006 | Active |
76, Grants Yard, Burton On Trent, DE14 1BY | Director | 07 April 2009 | Active |
12 Ladyfields, Midway, Swadlincote, DE11 7PZ | Director | 04 December 1992 | Active |
Quarndon 15a Ladywood Road, Four Oaks Park, Sutton Coldfield, B74 2SW | Director | 01 May 1995 | Active |
East Staffordshire Borough Council, The Maltsters, Wetmore Road, Burton-On-Trent, England, DE14 1LS | Director | 01 April 2015 | Active |
Town Hall, Burton Upon Trent, DE14 2EB | Director | 18 November 2010 | Active |
Hill End Farm, Norwood Green, Halifax, HX3 8QE | Director | 19 June 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Change account reference date company current extended. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.