UKBizDB.co.uk

TRENTHAM GOLF CLUB LIMITED

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

This company is commonly known as Trentham Golf Club Limited. The company was founded 14 years ago and was given the registration number 07187790. The firm's registered office is in STOKE ON TRENT. You can find them at 14 Barlaston Old Road, , Stoke On Trent, Staffordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TRENTHAM GOLF CLUB LIMITED
Company Number:07187790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:14 Barlaston Old Road, Stoke On Trent, Staffordshire, ST4 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Secretary24 April 2018Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director06 November 2023Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director23 March 2024Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director27 March 2021Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director23 March 2024Active
Westview, Sandy Lane, Baldwins Gate, Newcastle, England, ST5 5DP

Director26 March 2022Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director23 March 2024Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director18 March 2023Active
Trentham Golf Club, 14 Barlaston Old Road, Trentham, Stoke On Trent, United Kingdom, ST4 8HB

Secretary12 March 2011Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director24 March 2018Active
Acton Hill Barn, Whisper Lane, Acton, Newcastle, ST5 4EG

Director12 March 2010Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director23 March 2013Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director29 March 2014Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director26 March 2022Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director24 March 2018Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director12 March 2011Active
Trentham Golf Club, 14 Barlaston Old Road, Trentham, Stoke On Trent, United Kingdom, ST4 8HB

Director12 March 2011Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director12 March 2011Active
Trentham Golf Club, 14 Barlaston Old Road, Trentham, Stoke On Trent, United Kingdom, ST4 8HB

Director12 March 2011Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director23 March 2013Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director18 March 2023Active
Holly Cottage, Maer, Newcastle, ST5 5EF

Director31 March 2010Active
77, Whitmore Road, Newcastle Under Lyme, ST5 3LZ

Director12 March 2010Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director25 March 2017Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director29 March 2014Active
Trentham Golf Club, 14 Barlaston Old Road, Trentham, Stoke On Trent, United Kingdom, ST4 8HB

Director12 March 2011Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director26 March 2022Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director25 March 2017Active
Trentham Golf Club, 14 Barlaston Old Road, Trentham, Stoke On Trent, United Kingdom, ST4 8HB

Director12 March 2011Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director28 March 2015Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director05 October 2023Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director29 March 2014Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director27 March 2021Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director25 March 2017Active
14, Barlaston Old Road, Stoke On Trent, ST4 8HB

Director24 March 2018Active

People with Significant Control

Mr William John Green
Notified on:01 December 2022
Status:Active
Date of birth:March 1947
Nationality:British
Address:14, Barlaston Old Road, Stoke On Trent, ST4 8HB
Nature of control:
  • Significant influence or control
Mr Robert Andrew Donald
Notified on:27 March 2021
Status:Active
Date of birth:February 1960
Nationality:British
Address:14, Barlaston Old Road, Stoke On Trent, ST4 8HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr John Francis Challiner
Notified on:24 March 2018
Status:Active
Date of birth:October 1945
Nationality:British
Address:14, Barlaston Old Road, Stoke On Trent, ST4 8HB
Nature of control:
  • Significant influence or control
Mrs Julie Elizabeth Wright
Notified on:25 March 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:14, Barlaston Old Road, Stoke On Trent, ST4 8HB
Nature of control:
  • Significant influence or control

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Resolution

Resolution.

Download
2022-04-19Incorporation

Memorandum articles.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.