Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLE ASTON GOLF CLUB LIMITED
Company Information for

LITTLE ASTON GOLF CLUB LIMITED

STREETLY, SUTTON, COLDFIELD, B74 3AN,
Company Registration Number
00098576
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Little Aston Golf Club Ltd
LITTLE ASTON GOLF CLUB LIMITED was founded on 1908-06-29 and has its registered office in Coldfield. The organisation's status is listed as "Active". Little Aston Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LITTLE ASTON GOLF CLUB LIMITED
 
Legal Registered Office
STREETLY
SUTTON
COLDFIELD
B74 3AN
Other companies in B74
 
Filing Information
Company Number 00098576
Company ID Number 00098576
Date formed 1908-06-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB110233639  
Last Datalog update: 2024-01-08 04:49:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LITTLE ASTON GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES MORRIS
Company Secretary 2014-11-22
PETER ADAM BEHARRELL
Director 2013-11-23
SANDRA BOAK
Director 2016-11-26
MANDY JOANNA DAVIES
Director 2010-11-27
ALEC NORMAN JONES
Director 2009-11-28
NIGEL HUW PARKER LLOYD
Director 2014-11-22
MICHAEL GEORG MANNERS
Director 2012-11-24
RICHARD WILLIAM MEEK
Director 2013-11-23
ANDREW CHARLES MORRIS
Director 2007-11-24
SIMON PETTIT
Director 2017-11-25
IAN LYNDLEY RANDELL
Director 2014-11-22
JON CARMI WOOD
Director 2017-11-25
LUCILLE MARGARET WOOD
Director 2015-11-28
GEOFF WYATT
Director 2016-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM SEARSON JAMES
Company Secretary 2005-11-26 2014-11-22
IAIN ALEXANDER BURNS
Director 2011-11-26 2014-11-22
SALLY ROSS ADAMSON
Director 2010-11-27 2013-11-23
FRANCIS KEITH ANDREWS
Director 2009-11-28 2013-11-23
BRIAN JOHN COOKE
Director 2009-11-28 2012-11-24
JEANNIE CARPENTER
Director 2010-11-27 2011-11-26
JEREMY GEORGE COOKE
Director 1997-11-29 2010-11-27
MICHAEL THOMAS ADAMSON
Director 2003-11-22 2009-11-28
ANTHONY NEIL ANDREWS
Director 2001-11-24 2008-11-29
JOHN CHARLES BEHARRELL
Director 2006-11-27 2008-11-29
ALEC NORMAN JONES
Company Secretary 1999-01-20 2005-11-26
PHILIP LAWRENCE BUTLER
Director 1996-11-30 2005-11-26
MALCOLM LEES BOOTH
Director 1998-12-05 2003-11-22
JOHN CHARLES BEHARRELL
Director 1991-12-08 2002-11-25
BRIAN JOHN COOKE
Director 1998-12-05 2000-11-25
JOHN DAVID EDDY
Director 1991-12-08 2000-11-25
NORMAN HERBERT RUSSELL
Company Secretary 1991-12-08 1999-01-20
FRANCIS KEITH ANDREWS
Director 1993-11-27 1997-11-29
BRIAN JOHN COOKE
Director 1991-12-08 1996-11-30
MICHAEL THOMAS ADAMSON
Director 1991-12-08 1994-11-26
PETER JAMES DENHAM
Director 1991-12-08 1993-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HUW PARKER LLOYD GLIDE UTILITIES LIMITED Director 2015-04-06 CURRENT 2007-03-30 Active
NIGEL HUW PARKER LLOYD GLIDE 2 LIMITED Director 2015-04-06 CURRENT 2010-05-19 Active
MICHAEL GEORG MANNERS YOUR FLEET PARTNER LTD Director 2015-07-07 CURRENT 2015-07-07 Active
MICHAEL GEORG MANNERS CBVC VEHICLE MANAGEMENT LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MICHAEL GEORG MANNERS LEASE AND FLEET MANAGEMENT SERVICES LIMITED Director 2002-07-01 CURRENT 1997-12-11 Active
SIMON PETTIT SECOND CITY GOLF TOURNAMENTS LIMITED Director 2018-02-15 CURRENT 1968-02-22 Active
IAN LYNDLEY RANDELL HEALTH BENEFITS OF GOLF LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR BREDA MOLONEY
2023-11-30APPOINTMENT TERMINATED, DIRECTOR SIMON PETTIT
2023-11-30DIRECTOR APPOINTED MR JON GOUGH
2023-11-30DIRECTOR APPOINTED MR MARK YAMIN ALI
2023-11-30AP01DIRECTOR APPOINTED MR JON GOUGH
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BREDA MOLONEY
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-11-22DIRECTOR APPOINTED MR ALEC JONES
2022-11-22AP01DIRECTOR APPOINTED MR ALEC JONES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREWS
2022-11-21DIRECTOR APPOINTED MRS MANDY JOANNA DAVIES
2022-11-21AP01DIRECTOR APPOINTED MRS MANDY JOANNA DAVIES
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREWS
2022-09-06Termination of appointment of Andrew Charles Morris on 2022-09-06
2022-09-06Appointment of Mr Martin Crook as company secretary on 2022-09-06
2022-09-06AP03Appointment of Mr Martin Crook as company secretary on 2022-09-06
2022-09-06TM02Termination of appointment of Andrew Charles Morris on 2022-09-06
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR JOHN EVERTON
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUW PARKER LLOYD
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MRS LINDA MARY GAWTHORPE
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BISHOP
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR FRANCIS KEITH ANDREWS
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORG MANNERS
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF WYATT
2017-11-28AP01DIRECTOR APPOINTED MR SIMON PETTIT
2017-11-28AP01DIRECTOR APPOINTED MR JON CARMI WOOD
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SKERRITT
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARITA ROXBURGH
2016-12-12AP01DIRECTOR APPOINTED GEOFF WYATT
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-09CH01Director's details changed for Mrs Sandra Boak on 2016-12-09
2016-12-09AP01DIRECTOR APPOINTED MRS SANDRA BOAK
2016-12-09AP01DIRECTOR APPOINTED MR GEOFF WYATT
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARITA ROXBURGH
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-09AR0108/12/15 NO MEMBER LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PICTON-JONES
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HANDS
2015-12-08AP01DIRECTOR APPOINTED MRS LUCILLE MARGARET WOOD
2014-12-17AR0108/12/14 NO MEMBER LIST
2014-12-17AP03SECRETARY APPOINTED MR ANDREW CHARLES MORRIS
2014-12-17AP01DIRECTOR APPOINTED MR JOHN ERNEST OWEN
2014-12-17AP01DIRECTOR APPOINTED MR IAN RANDELL
2014-12-17AP01DIRECTOR APPOINTED MR NIGEL HUW PARKER LLOYD
2014-12-17AP01DIRECTOR APPOINTED MRS MARITA CATHARINA ROXBURGH
2014-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BURNS
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMPTON
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSWALD
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAWTHORPE
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY JAMES
2014-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-03AR0108/12/13 NO MEMBER LIST
2014-01-02AP01DIRECTOR APPOINTED MR PETER ADAM BEHARRELL
2014-01-02AP01DIRECTOR APPOINTED MR PAUL GERARD SKERRITT
2014-01-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MEEK
2014-01-02AP01DIRECTOR APPOINTED MR GEOFFREY ROBB HANDS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOLONEY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JORDAN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANDREWS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ADAMSON
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-21AR0108/12/12 NO MEMBER LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOKE
2012-12-21AP01DIRECTOR APPOINTED MR MICHAEL GEORG MANNERS
2012-12-20AP01DIRECTOR APPOINTED MRS GILLIAN NOREEN PICTON-JONES
2012-12-17AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HAMPTON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES
2012-02-10ANNOTATIONPart Rectified
2011-12-19AP01DIRECTOR APPOINTED MRS SALLY ROSS ADAMSON
2011-12-19AP01DIRECTOR APPOINTED MRS MANDY JOANNA DAVIES
2011-12-19AR0108/12/11 NO MEMBER LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HANDS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE CARPENTER
2011-12-19AP01DIRECTOR APPOINTED IAIN ALEXANDER BURNS
2011-12-19AP01DIRECTOR APPOINTED MR STEPHEN DAVID OSWALD
2011-12-19AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JORDAN
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-22AR0108/12/10 NO MEMBER LIST
2010-12-22AP01DIRECTOR APPOINTED MR RODNEY DEREK JAMES
2010-12-22AP01DIRECTOR APPOINTED MRS JEANNIE CARPENTER
2010-12-22AP01DIRECTOR APPOINTED MRS SALLY ADAMSON
2010-12-22AP01DIRECTOR APPOINTED MRS MANDY DAVIES
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMBROOK
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COOKE
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-06AP01DIRECTOR APPOINTED MR ALEC NORMAN JONES
2009-12-30AR0108/12/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MORRIS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SEARSON JAMES / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SLATER / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND SAMBROOK / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL MOLONEY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBB HANDS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GAWTHORPE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES EVE / 24/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SEARSON JAMES / 24/12/2009
2009-12-23AP01DIRECTOR APPOINTED MR FRANCIS KEITH ANDREWS
2009-12-23AP01DIRECTOR APPOINTED MR BRIAN JOHN COOKE
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WYATT
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMSON
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-10363aANNUAL RETURN MADE UP TO 08/12/08
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ANDREWS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEHARRELL
2008-12-10288aDIRECTOR APPOINTED DOCTOR MICHAEL MOLONEY
2008-12-10288aDIRECTOR APPOINTED MR JOHN RAYMOND SAMBROOK
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to LITTLE ASTON GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLE ASTON GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLE ASTON GOLF CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLE ASTON GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE ASTON GOLF CLUB LIMITED registering or being granted any patents
Domain Names

LITTLE ASTON GOLF CLUB LIMITED owns 1 domain names.

littleastongolf.co.uk  

Trademarks
We have not found any records of LITTLE ASTON GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE ASTON GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as LITTLE ASTON GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITTLE ASTON GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE ASTON GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLE ASTON GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.