BELTON PARK GOLF CLUB LTD

Register to unlock more data on OkredoRegister

BELTON PARK GOLF CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11451834

Incorporation date

06/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belton Park Golf Club Belton Lane, Londonthorpe Road, Grantham, Lincolnshire NG31 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon22/01/2026
Appointment of Mr Derek Roy Bashford as a director on 2025-11-12
dot icon22/01/2026
Notification of Derek Roy Bashford as a person with significant control on 2025-11-12
dot icon25/11/2025
Termination of appointment of Ian William Whyte as a director on 2025-11-12
dot icon14/11/2025
Cessation of Ian William Whyte as a person with significant control on 2025-11-12
dot icon27/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Secretary's details changed for Mr Edward Scot Faulkner on 2023-04-01
dot icon05/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon11/08/2023
Appointment of Mr Edward Scot Faulkner as a secretary on 2023-04-01
dot icon11/08/2023
Termination of appointment of Karen Armstrong as a secretary on 2023-04-01
dot icon08/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/12/2021
Notification of Andrew Hodgson as a person with significant control on 2021-12-07
dot icon07/12/2021
Appointment of Mr Andrew Mark Hodgson as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Andrew Patrick Macgowan as a director on 2021-12-07
dot icon07/12/2021
Cessation of Andrew Patrick Macgowan as a person with significant control on 2021-11-23
dot icon16/11/2021
Appointment of Miss Karen Armstrong as a secretary on 2021-11-16
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/06/2021
Notification of Neil Michael Cleveland as a person with significant control on 2021-06-28
dot icon28/06/2021
Appointment of Mr Neil Michael Cleveland as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Michael Gerard O'reilly as a director on 2021-06-28
dot icon20/11/2020
Cessation of Michael Gerard O'reilly as a person with significant control on 2020-11-18
dot icon19/11/2020
Notification of Andrew Patrick Macgowan as a person with significant control on 2020-11-18
dot icon19/11/2020
Notification of John Anthony Cooke as a person with significant control on 2020-11-18
dot icon19/11/2020
Appointment of Mr Andrew Patrick Macgowan as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr John Anthony Cooke as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Neil Anthony Gray as a director on 2020-11-18
dot icon18/11/2020
Cessation of Neil Anthony Gray as a person with significant control on 2020-11-18
dot icon16/09/2020
Micro company accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2020
Termination of appointment of Jim Wiggins as a director on 2020-06-04
dot icon05/06/2020
Cessation of James Wiggins as a person with significant control on 2020-06-04
dot icon05/06/2020
Appointment of Mr Michael Gerard O'reilly as a director on 2020-06-01
dot icon05/06/2020
Notification of Michael Gerard O'reilly as a person with significant control on 2020-01-01
dot icon05/06/2020
Termination of appointment of Simon Denton as a director on 2020-06-04
dot icon05/06/2020
Cessation of Simon Denton as a person with significant control on 2020-06-04
dot icon04/12/2019
Micro company accounts made up to 2019-04-30
dot icon06/08/2019
Previous accounting period shortened from 2019-07-31 to 2019-04-30
dot icon06/08/2019
Cessation of Barry Tetley as a person with significant control on 2018-11-15
dot icon06/08/2019
Cessation of Colin Andrew Mason as a person with significant control on 2018-11-15
dot icon06/08/2019
Cessation of Steve Glenn as a person with significant control on 2018-11-15
dot icon06/08/2019
Notification of Neil Gray as a person with significant control on 2018-11-15
dot icon06/08/2019
Notification of Simon Denton as a person with significant control on 2018-11-15
dot icon06/08/2019
Notification of James Wiggins as a person with significant control on 2018-11-15
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/12/2018
Appointment of Mr Simon Denton as a director on 2018-12-02
dot icon02/12/2018
Appointment of Mr Neil Anthony Gray as a director on 2018-12-02
dot icon02/12/2018
Appointment of Mr Jim Wiggins as a director on 2018-12-02
dot icon02/12/2018
Termination of appointment of Colin Andrew Mason as a director on 2018-12-02
dot icon02/12/2018
Termination of appointment of Steve Glenn as a director on 2018-12-02
dot icon02/12/2018
Termination of appointment of Barry Tetley as a director on 2018-12-02
dot icon08/08/2018
Change of details for Mr Barry Tetley as a person with significant control on 2018-08-07
dot icon07/08/2018
Notification of Colin Andrew Mason as a person with significant control on 2018-08-07
dot icon07/08/2018
Notification of Steve Glenn as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Barry Tetley on 2018-08-07
dot icon07/08/2018
Change of details for Mr Barry Tetley as a person with significant control on 2018-08-07
dot icon06/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.64K
-
0.00
89.00
-
2022
3
31.04K
-
0.00
117.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Martin
Director
01/03/2025 - Present
3
Faulkner, Edward Scot
Secretary
01/04/2023 - Present
-
Armstrong, Karen
Secretary
16/11/2021 - 01/04/2023
-
Whyte, Ian William
Director
01/03/2025 - 12/11/2025
1
Bashford, Derek Roy
Director
12/11/2025 - Present
2

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELTON PARK GOLF CLUB LTD

BELTON PARK GOLF CLUB LTD is an(a) Active company incorporated on 06/07/2018 with the registered office located at Belton Park Golf Club Belton Lane, Londonthorpe Road, Grantham, Lincolnshire NG31 9SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELTON PARK GOLF CLUB LTD?

toggle

BELTON PARK GOLF CLUB LTD is currently Active. It was registered on 06/07/2018 .

Where is BELTON PARK GOLF CLUB LTD located?

toggle

BELTON PARK GOLF CLUB LTD is registered at Belton Park Golf Club Belton Lane, Londonthorpe Road, Grantham, Lincolnshire NG31 9SH.

What does BELTON PARK GOLF CLUB LTD do?

toggle

BELTON PARK GOLF CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BELTON PARK GOLF CLUB LTD?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Derek Roy Bashford as a director on 2025-11-12.