BRANSTON GOLF & COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

BRANSTON GOLF & COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01177445

Incorporation date

16/07/1974

Size

Medium

Contacts

Registered address

Registered address

Branston Golf And Country Club Burton Road, Branston, Burton-On-Trent DE14 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon10/02/2026
Director's details changed for Mr Stephen James Sharp on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Marcus Edward Wedgwood Litting on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon05/02/2026
Director's details changed for Mrs Francesca Kathryn Wedgwood Sharp on 2025-08-04
dot icon02/12/2025
Registration of charge 011774450019, created on 2025-11-25
dot icon02/12/2025
Registration of charge 011774450020, created on 2025-11-25
dot icon28/11/2025
Registration of charge 011774450018, created on 2025-11-25
dot icon17/07/2025
Accounts for a medium company made up to 2024-06-30
dot icon13/02/2025
Director's details changed for Mr Benjamin Paul Laing on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon29/09/2022
Satisfaction of charge 12 in full
dot icon29/09/2022
Satisfaction of charge 13 in full
dot icon29/09/2022
Satisfaction of charge 14 in full
dot icon16/09/2022
Registration of charge 011774450017, created on 2022-09-15
dot icon15/09/2022
Satisfaction of charge 011774450015 in full
dot icon04/07/2022
Registration of charge 011774450016, created on 2022-06-30
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon15/03/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon19/06/2020
Registration of charge 011774450015, created on 2020-06-11
dot icon17/12/2019
Change of details for Burton Inns Limited as a person with significant control on 2019-12-06
dot icon16/12/2019
Registered office address changed from Chestnut House 65 Longlands Lane Findern Derby DE65 6AH England to Branston Golf and Country Club Burton Road Branston Burton-on-Trent DE14 3DP on 2019-12-16
dot icon16/12/2019
Termination of appointment of John Marriott Peach as a director on 2019-12-06
dot icon16/12/2019
Cessation of Roger Frank Kerry as a person with significant control on 2019-12-06
dot icon16/12/2019
Termination of appointment of Stephen Clifton Lewis as a director on 2019-12-06
dot icon16/12/2019
Notification of Burton Inns Limited as a person with significant control on 2018-04-04
dot icon16/12/2019
Registered office address changed from Burton Road Branston Burton-on-Trent Staffs DE14 3DP to Chestnut House 65 Longlands Lane Findern Derby DE65 6AH on 2019-12-16
dot icon16/12/2019
Appointment of Mrs Abby Litting as a director on 2019-12-06
dot icon16/12/2019
Appointment of Mr Marcus Edward Wedgwood Litting as a director on 2019-12-06
dot icon16/12/2019
Appointment of Mrs Francesca Kathryn Wedgwood Sharp as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Patrick Henchoz as a director on 2019-12-06
dot icon16/12/2019
Appointment of Stephen James Sharp as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Elizabeth Ann Bullivant as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Roger Frank Kerry as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of John Marriott Peach as a secretary on 2019-12-06
dot icon06/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2019
Satisfaction of charge 7 in full
dot icon06/12/2019
Satisfaction of charge 8 in full
dot icon06/12/2019
Satisfaction of charge 9 in full
dot icon06/12/2019
Satisfaction of charge 6 in full
dot icon06/12/2019
Satisfaction of charge 10 in full
dot icon04/12/2019
All of the property or undertaking has been released from charge 11
dot icon04/12/2019
Satisfaction of charge 11 in full
dot icon14/11/2019
Confirmation statement made on 2019-09-18 with updates
dot icon19/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Director's details changed for Mr Stephen Clifton Lewis on 2018-04-10
dot icon13/11/2017
Confirmation statement made on 2017-09-18 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon04/07/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon27/06/2017
Resolutions
dot icon26/06/2017
Resolutions
dot icon23/06/2017
Change of share class name or designation
dot icon23/06/2017
Statement of company's objects
dot icon23/06/2017
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon25/01/2016
Termination of appointment of Michael Thomas Fitzpatrick as a director on 2016-01-22
dot icon25/01/2016
Termination of appointment of Richard Gerald William Grosvenor as a director on 2016-01-22
dot icon25/01/2016
Termination of appointment of Mark Nessim Rizk as a director on 2016-01-22
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon14/04/2015
Appointment of Mr Mark Nessim Rizk as a director on 2015-04-01
dot icon13/04/2015
Termination of appointment of Philip George Somerfield as a director on 2015-03-31
dot icon13/04/2015
Termination of appointment of David Duckitt as a director on 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Benjamin Paul Laing on 2014-09-18
dot icon17/10/2014
Director's details changed for Mrs Elizabeth Ann Bullivant on 2013-01-09
dot icon17/10/2014
Director's details changed for Mr Benjamin Paul Laing on 2014-09-18
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Termination of appointment of Andrew Gentles as a director
dot icon28/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon20/08/2013
Appointment of Mr Benjamin Paul Laing as a director
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon01/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon04/11/2011
Termination of appointment of Derek Macdonald as a director
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/04/2011
Appointment of Derek William Macdonald as a director
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Appointment of David Duckitt as a director
dot icon22/12/2010
Appointment of Philip George Somerfield as a director
dot icon22/12/2010
Termination of appointment of Andrew Bird as a director
dot icon22/12/2010
Termination of appointment of Andrew Obrien as a director
dot icon11/10/2010
Director's details changed for Patrick Henchoz on 2010-10-04
dot icon22/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/09/2010
Director's details changed for Richard Gerald William Grosvenor on 2010-09-18
dot icon21/09/2010
Director's details changed for Michael Thomas Fitzpatrick on 2010-09-18
dot icon21/09/2010
Director's details changed for Andrew Obrien on 2010-09-18
dot icon21/09/2010
Director's details changed for Andrew Michael Bird on 2010-09-18
dot icon21/09/2010
Director's details changed for Elizabeth Bullivant on 2010-09-18
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Appointment of Elizabeth Bullivant as a director
dot icon30/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon22/09/2009
Return made up to 18/09/09; full list of members
dot icon15/06/2009
Director appointed andrew obrien
dot icon05/06/2009
Director appointed andrew michael bird
dot icon02/10/2008
Return made up to 18/09/08; full list of members
dot icon02/10/2008
Appointment terminated director ishbel murray
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/07/2008
Director appointed patrick henchoz
dot icon23/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/10/2007
Return made up to 18/09/07; full list of members
dot icon16/10/2007
Director resigned
dot icon27/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon12/10/2006
Return made up to 18/09/06; full list of members
dot icon03/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/03/2006
New director appointed
dot icon14/12/2005
Return made up to 18/09/05; full list of members
dot icon18/10/2005
Director resigned
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon23/09/2004
Return made up to 18/09/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon16/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Return made up to 18/09/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon06/12/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon13/08/2002
New director appointed
dot icon03/05/2002
Return made up to 25/09/01; full list of members
dot icon02/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/10/2001
New director appointed
dot icon28/10/2001
Director resigned
dot icon07/07/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon21/12/2000
Return made up to 25/09/00; full list of members
dot icon27/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon25/01/2000
Return made up to 25/09/99; full list of members
dot icon24/01/2000
Location of register of members
dot icon21/11/1999
Director's particulars changed
dot icon27/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon11/03/1999
Director's particulars changed
dot icon24/02/1999
Return made up to 25/09/98; full list of members
dot icon27/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon16/01/1998
Return made up to 25/09/97; no change of members
dot icon09/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/07/1997
Memorandum and Articles of Association
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Director resigned
dot icon26/03/1997
Certificate of change of name
dot icon23/10/1996
Return made up to 25/09/96; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon14/04/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/10/1995
Return made up to 25/09/95; full list of members
dot icon12/06/1995
Director resigned;new director appointed
dot icon10/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 25/09/94; full list of members
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/08/1994
New director appointed
dot icon04/07/1994
Director resigned;new director appointed
dot icon18/05/1994
Particulars of mortgage/charge
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon06/12/1993
Statement of affairs
dot icon06/12/1993
Ad 01/12/92--------- £ si 28617@1
dot icon09/11/1993
Ad 01/12/92--------- £ si 28617@1
dot icon09/11/1993
Return made up to 25/09/93; full list of members
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/04/1993
Declaration of satisfaction of mortgage/charge
dot icon19/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon29/10/1992
Return made up to 25/09/92; full list of members
dot icon24/08/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
New director appointed
dot icon19/11/1991
Accounts for a small company made up to 1990-12-31
dot icon10/10/1991
Return made up to 25/09/91; full list of members
dot icon26/07/1991
Secretary resigned;new secretary appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon07/06/1991
Accounts for a small company made up to 1990-02-28
dot icon17/04/1991
Registered office changed on 17/04/91 from: c/o scomark engineering LIMITED hartshorne road woodville burton-on-trent staffordshire DE11 1JF
dot icon17/04/1991
Return made up to 25/09/90; full list of members
dot icon30/01/1991
Accounting reference date shortened from 28/02 to 31/12
dot icon24/10/1990
Director resigned
dot icon02/07/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
New director appointed
dot icon20/06/1990
New director appointed
dot icon22/11/1989
Accounts for a small company made up to 1989-02-28
dot icon17/10/1989
Return made up to 25/09/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-02-29
dot icon23/01/1989
Return made up to 29/12/88; full list of members
dot icon23/01/1989
Director resigned
dot icon16/05/1988
New director appointed
dot icon17/12/1987
Accounts for a small company made up to 1987-02-28
dot icon17/12/1987
Director resigned;new director appointed
dot icon17/12/1987
Return made up to 30/11/87; full list of members
dot icon24/11/1986
Accounts for a small company made up to 1986-06-30
dot icon24/11/1986
Return made up to 30/10/86; full list of members
dot icon29/09/1986
Particulars of mortgage/charge
dot icon09/09/1986
Accounting reference date shortened from 30/06 to 28/02
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1986
Registered office changed on 13/08/86 from: branston golf club burton road branston nr burton on trent
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

133
2022
change arrow icon-2.05 % *

* during past year

Cash in Bank

£122,782.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
1.17M
-
0.00
125.36K
-
2022
133
1.54M
-
0.00
122.78K
-
2022
133
1.54M
-
0.00
122.78K
-

Employees

2022

Employees

133 Ascended13 % *

Net Assets(GBP)

1.54M £Ascended30.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.78K £Descended-2.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Stephen James
Director
06/12/2019 - Present
38
Litting, Abby
Director
06/12/2019 - Present
19
Lewis, Stephen Clifton
Director
28/06/2002 - 06/12/2019
22
Litting, Marcus Edward Wedgwood
Director
06/12/2019 - Present
8
Sharp, Francesca Kathryn Wedgwood
Director
06/12/2019 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BRANSTON GOLF & COUNTRY CLUB LIMITED

BRANSTON GOLF & COUNTRY CLUB LIMITED is an(a) Active company incorporated on 16/07/1974 with the registered office located at Branston Golf And Country Club Burton Road, Branston, Burton-On-Trent DE14 3DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANSTON GOLF & COUNTRY CLUB LIMITED?

toggle

BRANSTON GOLF & COUNTRY CLUB LIMITED is currently Active. It was registered on 16/07/1974 .

Where is BRANSTON GOLF & COUNTRY CLUB LIMITED located?

toggle

BRANSTON GOLF & COUNTRY CLUB LIMITED is registered at Branston Golf And Country Club Burton Road, Branston, Burton-On-Trent DE14 3DP.

What does BRANSTON GOLF & COUNTRY CLUB LIMITED do?

toggle

BRANSTON GOLF & COUNTRY CLUB LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BRANSTON GOLF & COUNTRY CLUB LIMITED have?

toggle

BRANSTON GOLF & COUNTRY CLUB LIMITED had 133 employees in 2022.

What is the latest filing for BRANSTON GOLF & COUNTRY CLUB LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Stephen James Sharp on 2026-02-10.