UKBizDB.co.uk

TRENTHAM PARK GOLF CLUB LIMITED

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

This company is commonly known as Trentham Park Golf Club Limited. The company was founded 68 years ago and was given the registration number 00551039. The firm's registered office is in TRENTHAM. You can find them at Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TRENTHAM PARK GOLF CLUB LIMITED
Company Number:00551039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire, England, ST4 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Werburgh Drive, Stoke-On-Trent, United Kingdom, ST4 8LF

Secretary03 November 2023Active
57, Trentley Road, Trentham, Stoke-On-Trent, ST4 8PH

Director30 January 2023Active
17 Dartmouth Avenue, Westlands, Newcastle Under Lyme, ST5 3NU

Director17 October 2000Active
15, Old Road, Wrinehill, Crewe, CW3 9BW

Director10 October 2010Active
Paddock Side Appleton Drive, Whitmore, Newcastle Under Lyme, ST5 5BT

Director28 October 1998Active
Park Drive, Off Whitmore Road, Trentham Park, Trentham, England, ST4 8AE

Director14 April 2014Active
Park Drive, Off Whitmore Road, Trentham Park, Trentham, England, ST4 8AE

Director21 April 2016Active
11, Melville Court, Clayton, Newcastle Under Lyme, ST5 4HJ

Director11 February 2014Active
81 Caverswall Road, Blythe Bridge, Stoke On Trent, ST11 9BG

Director26 March 2008Active
18, De Havilland Drive, Yarnfield, Stone, England, ST15 0SX

Director30 January 2023Active
Unit 7 Springvale Business Centre, Millbuck Way, Sandbach, CW11 3HY

Director10 October 2010Active
20 Brampton Chase Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3BX

Secretary-Active
29 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EX

Secretary21 January 1993Active
29 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EX

Secretary-Active
17 Dartmouth Avenue, Westlands, Newcastle Under Lyme, ST5 3NU

Secretary25 January 2000Active
Squirrels Leap Aynsleys Drive, Blythe Bridge, Stoke On Trent, ST11 9HJ

Director24 October 2005Active
21 Whitehorn Avenue, Barlaston, Stoke On Trent, ST12 9EF

Director-Active
Langdale Cottage, Wincote Lane, Wootton, Eccleshall, United Kingdom, ST21 6JE

Director07 March 2022Active
Leadendale Farm Hilderstone Road, Meir Heath, Stoke On Trent, ST3 7NB

Director-Active
34 Newington Grove, Trentham, Stoke On Trent, ST4 8UJ

Director-Active
20 Brampton Chase Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3BX

Director-Active
29 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EX

Director15 November 1994Active
21 Caspian Grove, Trentham, Stoke On Trent, ST4 8RX

Director-Active
12 Apsley Grove, Tittensor, Stoke-On-Trent, ST12 9JF

Director-Active
Floreal Vicarage Lane, Barlaston, Stoke-On-Trent, ST12 9AG

Director-Active
127, Clayton Road, Newcastle Under Lyme, ST5 3ER

Director26 March 2008Active
3, Maple Court, Sidmouth Avenue, Newcastle Under Lyme, ST5 0BN

Director-Active
Silver Birches 20 Parkway, Trentham, Stoke On Trent, ST4 8AG

Director14 February 1995Active
5 Egerton Road, Hartshill, Stoke On Trent, ST4 6AY

Director-Active
The Clubhouse Trentham Park Golf Club, Park Drive, Trentham Park, Stoke On Trent, England, ST4 8AE

Director03 July 2017Active
119 Werburgh Drive, Trentham, Stoke On Trent, ST4 8LF

Director-Active
Ivydene, Saverley Green, Stoke-On-Trent, ST11 9QX

Director24 October 2005Active
Holmleigh Beechcliffe Lane, Tittensor, Stoke On Trent, ST12 9HP

Director15 November 1994Active
The Beeches Station Road, Keele, Newcastle-Under-Lyme, ST5 8TP

Director-Active
44 Goldborn Avenue, Meir Heath, Stoke On Trent, ST3 7JQ

Director-Active

People with Significant Control

Mr Ian Kelsall
Notified on:03 July 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Park Drive, Off Whitmore Road, Trentham, England, ST4 8AE
Nature of control:
  • Right to appoint and remove directors
Philip Moriss Jones
Notified on:14 December 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:5, Egerton Road, Stoke On Trent, England, ST4 6AY
Nature of control:
  • Right to appoint and remove directors
Peter Copeland Ford
Notified on:14 December 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:Paddockside, Appleton Drive, Newcastle Under Lyme, England, ST5 5BT
Nature of control:
  • Right to appoint and remove directors
Mr Rodney Edward Smith
Notified on:14 December 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:11, Melville Court, Newcastle, England, ST5 4HJ
Nature of control:
  • Right to appoint and remove directors
John Frank Oakley
Notified on:14 December 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Park Drive, Off Whitmore Road, Trentham, England, ST4 8AE
Nature of control:
  • Right to appoint and remove directors
Geoffrey Thomas Deakin
Notified on:14 December 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:17, Dartmouth Avenue, Newcastle Under Lyme, England, ST5 3NU
Nature of control:
  • Right to appoint and remove directors
Mr Peter Tennant Ellis
Notified on:14 December 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:15, Old Road, Crewe, England, CW3 9BW
Nature of control:
  • Right to appoint and remove directors
Mr Geoffrey William Talbot
Notified on:14 December 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:81, Caverswall Road, Stoke On Trent, England, ST11 9BG
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Margaret Molyneux
Notified on:14 December 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Park Drive, Off Whitmore Road, Trentham Park, England, ST4 8AE
Nature of control:
  • Right to appoint and remove directors
Vernon Harold Wilson
Notified on:14 December 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Unit 7 Springvale Business Centre, Millbuck Way, Sandbach, England, CW11 3HY
Nature of control:
  • Right to appoint and remove directors

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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-09-23Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.