BLOXWICH GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BLOXWICH GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00194856

Incorporation date

03/01/1924

Size

Dormant

Contacts

Registered address

Registered address

The Club House Stafford Road, Bloxwich, Walsall, West Midlands WS3 3PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon08/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon05/12/2025
Termination of appointment of Mike Harry James as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Robert James Monks as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mr David Charles Starczynski as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mr Mark William Story as a director on 2025-12-05
dot icon12/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/11/2024
Termination of appointment of Neil Gould as a director on 2024-11-06
dot icon14/11/2024
Appointment of Mr Mike Harry James as a director on 2024-11-06
dot icon11/06/2024
Termination of appointment of Kenneth Philip Smith as a secretary on 2024-06-11
dot icon11/06/2024
Appointment of Mr Adrian Anthony Graham Howe as a secretary on 2024-06-11
dot icon11/06/2024
Termination of appointment of Nigel John Fleming as a director on 2024-06-11
dot icon11/06/2024
Termination of appointment of Michael James Plimmer as a director on 2024-06-11
dot icon11/06/2024
Termination of appointment of Kenneth Philip Smith as a director on 2024-06-11
dot icon11/06/2024
Appointment of Mr Neil Gould as a director on 2024-06-11
dot icon11/06/2024
Appointment of Mr Robert James Monks as a director on 2024-06-11
dot icon22/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-06-30
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/11/2019
Termination of appointment of Roy Ernest Evans as a director on 2019-11-06
dot icon17/10/2019
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Appointment of Mr Nigel John Fleming as a director on 2019-09-30
dot icon23/09/2019
Appointment of Mr Michael James Plimmer as a director on 2019-09-16
dot icon23/09/2019
Appointment of Mr Kenneth Philip Smith as a director on 2019-09-16
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/02/2019
Termination of appointment of Michael Henry Holmes as a director on 2019-02-13
dot icon13/02/2019
Appointment of Mr Kenneth Philip Smith as a secretary on 2018-11-07
dot icon13/02/2019
Termination of appointment of Gavin Whittington as a secretary on 2017-11-17
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/09/2016
Appointment of Mr Gavin Whittington as a secretary on 2014-04-01
dot icon14/09/2016
Termination of appointment of Robert James Wormstone as a secretary on 2014-04-01
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Michael Henry Holmes on 2014-11-28
dot icon05/03/2015
Secretary's details changed for Robert James Wormstone on 2014-11-28
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Roy Ernest Evans as a director
dot icon24/10/2012
Termination of appointment of Reginald Harbidge as a director
dot icon08/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Raymond Matts as a director
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Reginald Raymond Paul Harbidge on 2009-12-03
dot icon27/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon02/12/2008
Location of debenture register
dot icon02/12/2008
Location of register of members
dot icon11/11/2008
Director appointed raymond matts
dot icon11/11/2008
Director appointed michael henry holmes
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon01/12/2006
Return made up to 01/12/06; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon10/03/2006
Return made up to 01/12/05; full list of members
dot icon10/03/2006
Director resigned
dot icon14/12/2005
Full accounts made up to 2005-06-30
dot icon11/05/2005
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon13/12/2004
Full accounts made up to 2004-06-30
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-06-30
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-06-30
dot icon14/12/2001
Return made up to 01/12/01; full list of members
dot icon01/10/2001
Full accounts made up to 2001-06-30
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-06-30
dot icon21/12/1999
Return made up to 01/12/99; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-06-30
dot icon18/12/1998
Return made up to 01/12/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1998-06-30
dot icon01/12/1997
Return made up to 01/12/97; full list of members
dot icon07/10/1997
Accounts for a small company made up to 1997-06-30
dot icon29/11/1996
Return made up to 01/12/96; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-06-30
dot icon18/03/1996
New secretary appointed
dot icon16/11/1995
Return made up to 01/11/95; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-06-30
dot icon28/11/1994
Return made up to 01/11/94; no change of members
dot icon07/11/1994
Accounts for a small company made up to 1994-06-30
dot icon05/01/1994
Accounts for a small company made up to 1993-06-30
dot icon05/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1993
Return made up to 01/11/93; full list of members
dot icon05/01/1993
Return made up to 01/11/92; no change of members
dot icon05/11/1992
Accounts for a small company made up to 1992-06-30
dot icon18/11/1991
Return made up to 01/11/91; change of members
dot icon18/11/1991
Registered office changed on 18/11/91
dot icon12/09/1991
Accounts for a small company made up to 1991-06-30
dot icon08/01/1991
Accounts for a small company made up to 1990-06-30
dot icon08/01/1991
Director resigned
dot icon08/01/1991
Return made up to 21/11/90; full list of members
dot icon06/12/1989
Accounts for a small company made up to 1989-06-30
dot icon06/12/1989
Return made up to 15/11/89; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1988-06-30
dot icon15/11/1988
Return made up to 15/09/88; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1987-06-30
dot icon07/10/1987
Return made up to 17/09/87; full list of members
dot icon03/08/1987
Accounts for a small company made up to 1986-06-30
dot icon12/11/1986
Return made up to 19/08/86; full list of members
dot icon24/06/1986
Accounts for a small company made up to 1985-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.22K
-
0.00
-
-
2022
0
11.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monks, Robert James
Director
11/06/2024 - 05/12/2025
5
Story, Mark William
Director
05/12/2025 - Present
2
Starczynski, David Charles
Director
05/12/2025 - Present
6
Smith, Kenneth Philip
Director
16/09/2019 - 11/06/2024
13
Plimmer, Michael James
Director
16/09/2019 - 11/06/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOXWICH GOLF CLUB LIMITED(THE)

BLOXWICH GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 03/01/1924 with the registered office located at The Club House Stafford Road, Bloxwich, Walsall, West Midlands WS3 3PQ. 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 BLOXWICH GOLF CLUB LIMITED(THE)?

toggle

BLOXWICH GOLF CLUB LIMITED(THE) is currently Active. It was registered on 03/01/1924 .

Where is BLOXWICH GOLF CLUB LIMITED(THE) located?

toggle

BLOXWICH GOLF CLUB LIMITED(THE) is registered at The Club House Stafford Road, Bloxwich, Walsall, West Midlands WS3 3PQ.

What does BLOXWICH GOLF CLUB LIMITED(THE) do?

toggle

BLOXWICH GOLF CLUB LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLOXWICH GOLF CLUB LIMITED(THE)?

toggle

The latest filing was on 08/01/2026: Accounts for a dormant company made up to 2025-06-30.