Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE)
Company Information for

LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE)

GOLF LANE, WHITNASH, LEAMINGTON SPA, WARWICKS, CV31 2QA,
Company Registration Number
00099376
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leamington And County Golf Club,limited(the)
LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) was founded on 1908-09-01 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Leamington And County Golf Club,limited(the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE)
 
Legal Registered Office
GOLF LANE
WHITNASH
LEAMINGTON SPA
WARWICKS
CV31 2QA
Other companies in CV31
 
Filing Information
Company Number 00099376
Company ID Number 00099376
Date formed 1908-09-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB272671742  
Last Datalog update: 2024-05-05 08:57:36
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 LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
BRYAN MALCOLM FRAZER
Company Secretary 2016-03-22
MARTIN GEORGE BAYLEY
Director 2018-03-28
PATRICK CALLAGHAN
Director 2018-03-28
RICHARD CUMBERLAND
Director 2017-05-10
MALCOLM PETER LINES
Director 2012-03-28
MICHAEL MOLESWORTH
Director 2018-03-28
IAN SALMON
Director 2018-03-28
ROSEMARY SKILBECK
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHAMLEY
Director 2015-03-25 2018-03-28
ANGELA EADON
Director 2008-04-12 2018-03-28
GRAHAM FORD
Director 2017-02-26 2018-03-28
ANTHONY JOHN JONES
Director 2012-03-28 2018-03-28
MALCOLM PETER LINES
Company Secretary 2015-05-21 2016-03-22
ROGER NIGEL YATES
Company Secretary 2014-04-01 2015-05-21
DAVID MALCOLM BECK
Company Secretary 2003-01-02 2014-03-31
DAVID CHAMLEY
Director 2008-04-12 2013-03-27
TIMOTHY MARTYN ILLINGWORTH
Director 2005-03-30 2011-03-30
WILLIAM JOHN EVANS
Director 2006-03-29 2009-03-25
DEREK SEDDON HOLDING
Director 2005-03-30 2006-06-14
HARRY ERNEST BARBER
Director 2003-03-26 2006-03-29
MARTIN GEORGE BAYLEY
Director 2003-03-27 2006-03-29
IAN TREVOR BEATY
Director 2002-03-27 2005-03-30
JOHN ANTHONY HUDSON
Director 2001-03-30 2005-03-30
SALLY MARGARET COOKNELL
Company Secretary 1991-04-06 2003-03-31
DAVID CHAMLEY
Director 2002-09-02 2003-03-26
MARTIN GEORGE BAYLEY
Director 2002-03-27 2002-03-28
ANDREW CHARLES JONES
Director 1995-03-25 2002-03-28
MICHAEL FRANK HEATH
Director 1996-03-30 2002-03-27
ERIC HERBERT JONES
Director 1996-03-30 2002-03-27
FREDERICK ALAN ALDERMAN
Director 1997-03-29 2001-04-02
FRANK THOMAS BUNTING
Director 1994-03-26 1997-03-29
BRYAN PAUL BENNETT
Director 1993-03-26 1996-03-30
MICHAEL FRANK HEATH
Director 1991-04-06 1995-03-25
ALAN LEES
Director 1991-04-06 1993-03-26
ROY WYLIE DAVIS
Director 1991-04-06 1992-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM PETER LINES CONSULTING LINES LTD Director 2006-06-06 CURRENT 2006-04-24 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
2024-04-23DIRECTOR APPOINTED MR TIMOTHY MARTYN ILLINGWORTH
2024-04-23AP01DIRECTOR APPOINTED MR TIMOTHY MARTYN ILLINGWORTH
2024-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE BAYLEY
2024-04-18AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18DIRECTOR APPOINTED MR WILLIAM RYAN
2024-03-18AP01DIRECTOR APPOINTED MR WILLIAM RYAN
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL WHITE
2024-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL WHITE
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CH01Director's details changed for Mr Michael Molesworth on 2021-10-18
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMBERLAND
2020-04-01AP01DIRECTOR APPOINTED MR ANDREW PAUL WHITE
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR MICHAEL MOLESWORTH
2018-05-01AP01DIRECTOR APPOINTED MR PATRICK CALLAGHAN
2018-05-01AP01DIRECTOR APPOINTED MR IAN SALMON
2018-05-01AP01DIRECTOR APPOINTED MRS ROSEMARY SKILBECK
2018-05-01AP01DIRECTOR APPOINTED MR MARTIN GEORGE BAYLEY
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KELLY
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORD
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA EADON
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMLEY
2017-05-16AP01DIRECTOR APPOINTED MR RICHARD CUMBERLAND
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EWING MURDOCH
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR GRAHAM FORD
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-27AP03Appointment of Mr Bryan Malcolm Frazer as company secretary on 2016-03-22
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ERNEST WOOD
2016-04-27TM02Termination of appointment of Malcolm Peter Lines on 2016-03-22
2015-05-21AP03SECRETARY APPOINTED MR MALCOLM PETER LINES
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY ROGER YATES
2015-04-29AA31/12/14 TOTAL EXEMPTION FULL
2015-04-16AR0109/04/15 NO MEMBER LIST
2015-04-13AP01DIRECTOR APPOINTED MR DAVID CHAMLEY
2014-10-01AA31/12/13 TOTAL EXEMPTION FULL
2014-04-23AR0109/04/14 NO MEMBER LIST
2014-04-23AP03SECRETARY APPOINTED MR ROGER NIGEL YATES
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUNTON
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID BECK
2013-11-26MEM/ARTSARTICLES OF ASSOCIATION
2013-05-10AR0109/04/13 NO MEMBER LIST
2013-05-10AP01DIRECTOR APPOINTED MR. TREVOR ERNEST WOOD
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMLEY
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-11AP01DIRECTOR APPOINTED MR MALCOLM PETER LINES
2012-06-11AP01DIRECTOR APPOINTED MR JOHN KEENAN ANTHONY O'KELLY
2012-06-11AP01DIRECTOR APPOINTED MR JOHN KEENAN ANTHONY O'KELLY
2012-06-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN JONES
2012-04-27AR0109/04/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SPEARING
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0109/04/11 NO MEMBER LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ILLINGWORTH
2011-05-11AP01DIRECTOR APPOINTED MR. ANTHONY PETER MUNTON
2011-04-15MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15RES01ALTER ARTICLES 30/03/2011
2010-05-05AR0109/04/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAMBERT SPENCER / 01/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER SPEARING / 01/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN EWING MURDOCH / 01/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTYN ILLINGWORTH / 01/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAMLEY / 01/04/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aANNUAL RETURN MADE UP TO 09/04/09
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EVANS
2008-06-23288aDIRECTOR APPOINTED CHRISTOPHER JOHN LAMBERT SPENCER
2008-06-10288aDIRECTOR APPOINTED DAVID CHAMLEY
2008-06-10288aDIRECTOR APPOINTED ANGELA EADON
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aANNUAL RETURN MADE UP TO 09/04/08
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WILLIAMSON
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES SIMPSON
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SMITH
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-16363sANNUAL RETURN MADE UP TO 09/04/07
2007-03-07288bDIRECTOR RESIGNED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-05-08363(288)DIRECTOR RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 09/04/06
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04363sANNUAL RETURN MADE UP TO 09/04/05
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2004-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12MEM/ARTSARTICLES OF ASSOCIATION
2004-05-08363sANNUAL RETURN MADE UP TO 09/04/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) 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 LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-04-06 Outstanding BASS BREWERS LIMITED
LEGAL MORTGAGE 1990-12-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1990-12-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1990-12-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1984-02-24 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1962-10-29 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1962-10-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1954-06-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) registering or being granted any patents
Domain Names

LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) owns 1 domain names.

leamingtongolf.co.uk  

Trademarks
We have not found any records of LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE). 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 (93110 - Operation of sports facilities) as LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) 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 LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) 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 LEAMINGTON AND COUNTY GOLF CLUB,LIMITED(THE) 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.