BEESTON FIELDS GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BEESTON FIELDS GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00995443

Incorporation date

26/11/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill, One High Street, Henley-In-Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon13/03/2026
Memorandum and Articles of Association
dot icon04/03/2026
Statement of capital following an allotment of shares on 2025-07-28
dot icon04/03/2026
Statement of capital following an allotment of shares on 2025-07-28
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon27/02/2025
Appointment of Mr Stephen Potter as a director on 2025-02-21
dot icon31/10/2024
Termination of appointment of Cheryl Angela English as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Philippa Mary Marshall as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Philippa Mary Marshall as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Alexander Gordon Wright as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Patrick James Kelly as a director on 2024-10-29
dot icon31/10/2024
Cessation of Philippa Mary Marshall as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of Trustees of the J P Mitchell Settlement as a person with significant control on 2024-10-29
dot icon31/10/2024
Notification of Cilldara Group (Beeston) Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Registered office address changed from Old Drive Wollaton Road Beeston Nottingham NG9 3DD United Kingdom to The Mill One High Street Henley-in-Arden B95 5AA on 2024-10-31
dot icon26/09/2024
Satisfaction of charge 009954430001 in full
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/08/2024
Change of details for Trustee's of the J P Mitchell Settlement as a person with significant control on 2024-08-15
dot icon15/08/2024
Change of details for The J P Mitchell Settlement as a person with significant control on 2024-08-15
dot icon31/07/2024
Change of details for Mrs Philippa Mary Marshall as a person with significant control on 2024-07-31
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon08/08/2022
Change of details for The J P Mitchell Settlement as a person with significant control on 2022-08-08
dot icon08/08/2022
Change of details for Mrs Philippa Mary Marshall as a person with significant control on 2022-08-08
dot icon08/08/2022
Cessation of Alexander Wright as a person with significant control on 2022-08-08
dot icon08/08/2022
Cessation of Cheryl Angela English as a person with significant control on 2022-08-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon05/08/2021
Change of details for The J P Mitchell Settlement as a person with significant control on 2021-08-05
dot icon05/08/2021
Director's details changed for Mr Alexander Gordon Wright on 2021-04-01
dot icon05/08/2021
Director's details changed for Cheryl Angela English on 2021-08-05
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon27/06/2018
Change of details for Mrs Philippa Mary Marshall as a person with significant control on 2018-06-27
dot icon27/06/2018
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Old Drive Wollaton Road Beeston Nottingham NG9 3DD on 2018-06-27
dot icon27/06/2018
Change of details for Mr Alexander Wright as a person with significant control on 2018-06-27
dot icon27/06/2018
Change of details for Mrs Cheryl Angela English as a person with significant control on 2018-06-27
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Registration of charge 009954430001, created on 2014-09-15
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon18/07/2013
Appointment of Mr Alexander Gordon Wright as a director
dot icon17/07/2013
Termination of appointment of John Mitchell as a director
dot icon06/11/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Registered office address changed from Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on 2012-04-11
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Margaret Mitchell as a director
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mrs Margaret Mary Mitchell on 2009-10-01
dot icon18/08/2010
Director's details changed for John Parkinson Mitchell on 2009-10-01
dot icon18/08/2010
Director's details changed for Mrs Philippa Mary Marshall on 2009-10-01
dot icon18/08/2010
Director's details changed for Cheryl Angela English on 2009-10-01
dot icon18/08/2010
Secretary's details changed for Mrs Philippa Mary Marshall on 2009-10-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Memorandum and Articles of Association
dot icon10/03/2010
Resolutions
dot icon17/08/2009
Return made up to 09/08/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 09/08/08; full list of members
dot icon09/09/2008
Location of debenture register
dot icon09/09/2008
Registered office changed on 09/09/2008 from c/o horwath barnett & turner 68 west gate mansfield nottinghamshire NG18 1RR
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Director and secretary's change of particulars / philippa marshall / 09/09/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/09/2007
Return made up to 09/08/07; no change of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 09/08/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2005
Return made up to 09/08/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/08/2004
Return made up to 09/08/04; full list of members
dot icon22/04/2004
New director appointed
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/09/2003
Return made up to 09/08/03; full list of members
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2001
Return made up to 09/08/01; full list of members
dot icon13/10/2000
Director resigned
dot icon23/08/2000
Return made up to 09/08/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Memorandum and Articles of Association
dot icon17/01/2000
Resolutions
dot icon05/10/1999
Return made up to 09/08/99; no change of members
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Return made up to 09/08/98; full list of members
dot icon10/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/08/1997
Return made up to 09/08/97; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon05/08/1996
Return made up to 09/08/96; no change of members
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/09/1995
Resolutions
dot icon14/08/1995
Return made up to 09/08/95; full list of members
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/08/1994
Return made up to 09/08/94; no change of members
dot icon30/09/1993
Return made up to 09/08/93; no change of members
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon30/09/1992
New director appointed
dot icon29/09/1992
Return made up to 09/08/92; full list of members
dot icon07/09/1992
Director's particulars changed
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 09/08/91; no change of members
dot icon13/08/1990
Return made up to 09/08/90; full list of members
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 03/07/89; full list of members
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 21/06/88; full list of members
dot icon06/08/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 14/07/87; full list of members
dot icon09/08/1986
Full accounts made up to 1985-12-31
dot icon09/08/1986
Return made up to 15/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon31 *

* during past year

Number of employees

79
2022
change arrow icon-52.32 % *

* during past year

Cash in Bank

£60,747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
748.49K
-
0.00
127.39K
-
2022
79
702.64K
-
0.00
60.75K
-
2022
79
702.64K
-
0.00
60.75K
-

Employees

2022

Employees

79 Ascended65 % *

Net Assets(GBP)

702.64K £Descended-6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.75K £Descended-52.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Patrick James
Director
29/10/2024 - Present
52
Wright, Alexander Gordon
Director
05/07/2013 - 29/10/2024
2
Marshall, Philippa Mary
Director
10/06/1992 - 29/10/2024
3
English, Cheryl Angela
Director
08/04/2004 - 29/10/2024
4
Potter, Stephen
Director
21/02/2025 - Present
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BEESTON FIELDS GOLF CLUB LIMITED

BEESTON FIELDS GOLF CLUB LIMITED is an(a) Active company incorporated on 26/11/1970 with the registered office located at The Mill, One High Street, Henley-In-Arden B95 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of BEESTON FIELDS GOLF CLUB LIMITED?

toggle

BEESTON FIELDS GOLF CLUB LIMITED is currently Active. It was registered on 26/11/1970 .

Where is BEESTON FIELDS GOLF CLUB LIMITED located?

toggle

BEESTON FIELDS GOLF CLUB LIMITED is registered at The Mill, One High Street, Henley-In-Arden B95 5AA.

What does BEESTON FIELDS GOLF CLUB LIMITED do?

toggle

BEESTON FIELDS GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BEESTON FIELDS GOLF CLUB LIMITED have?

toggle

BEESTON FIELDS GOLF CLUB LIMITED had 79 employees in 2022.

What is the latest filing for BEESTON FIELDS GOLF CLUB LIMITED?

toggle

The latest filing was on 13/03/2026: Memorandum and Articles of Association.