CALDERFIELDS GOLF ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CALDERFIELDS GOLF ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01600200

Incorporation date

26/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aldridge Road, Walsall, West Midlands WS4 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/11/2024
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 2024-11-21
dot icon21/11/2024
Appointment of Miss Rebecca Helen Kingsbury as a secretary on 2024-11-21
dot icon05/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/02/2022
Appointment of Mr Charles Valentine Fraser-Macnamara as a secretary on 2022-02-24
dot icon25/02/2022
Termination of appointment of Zach Alexander Andrews as a secretary on 2022-02-24
dot icon07/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/07/2021
Change of details for Mr John Andrew as a person with significant control on 2021-04-23
dot icon28/05/2021
Notification of John Andrew as a person with significant control on 2021-04-23
dot icon28/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Appointment of Mr John Andrew as a director on 2021-04-23
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon07/05/2021
Change of details for Mr Colin Alexander Andrews as a person with significant control on 2021-04-23
dot icon02/05/2021
Statement of company's objects
dot icon02/05/2021
Resolutions
dot icon02/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon11/12/2020
Appointment of Mr Zach Alexander Andrews as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 2020-12-11
dot icon04/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/01/2019
Appointment of Mr Charles Valentine Fraser-Macnamara as a secretary on 2019-01-02
dot icon02/01/2019
Termination of appointment of Jane Elizabeth Andrews as a secretary on 2019-01-02
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon20/12/2018
Change of details for Mr Colin Alexander Andrews as a person with significant control on 2018-05-01
dot icon20/12/2018
Cessation of Jane Elizabeth Andrews as a person with significant control on 2018-05-01
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Change of details for Mrs Jane Elizabeth Andrews as a person with significant control on 2017-04-06
dot icon11/01/2018
Change of details for Mr Colin Alexander Andrews as a person with significant control on 2017-04-06
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Colin Andrews on 2014-11-01
dot icon06/01/2015
Secretary's details changed for Jane Elizabeth Andrews on 2014-11-01
dot icon22/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Resolutions
dot icon14/12/2010
Cancellation of shares. Statement of capital on 2010-12-14
dot icon14/12/2010
Purchase of own shares.
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Colin Andrews on 2009-10-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/07/2008
Accounting reference date extended from 31/10/2007 to 28/02/2008
dot icon18/04/2008
Gbp sr 188226@1
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/02/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon29/05/2007
Ad 10/05/07--------- £ si 100000@1=100000 £ ic 89337/189337
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
£ nc 100000/200000 11/04/07
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/10/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Particulars of mortgage/charge
dot icon05/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/03/2005
Return made up to 31/12/04; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Accounts for a small company made up to 2003-10-31
dot icon31/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Director resigned
dot icon17/03/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2004
Secretary's particulars changed
dot icon10/02/2004
Director's particulars changed
dot icon21/11/2003
Accounts for a small company made up to 2002-10-31
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon10/04/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon16/02/2000
Director's particulars changed
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Secretary's particulars changed
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon02/08/1999
Return made up to 31/12/96; no change of members; amend
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-10-31
dot icon06/08/1998
Director's particulars changed
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
New secretary appointed
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon16/05/1997
Certificate of change of name
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon16/12/1995
Particulars of mortgage/charge
dot icon29/08/1995
Accounts for a small company made up to 1994-10-31
dot icon21/03/1995
Return made up to 31/12/94; full list of members
dot icon30/01/1995
Particulars of mortgage/charge
dot icon30/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/09/1994
Secretary resigned;new secretary appointed
dot icon02/08/1994
Accounts for a small company made up to 1993-10-31
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon17/08/1993
Accounts for a small company made up to 1992-10-31
dot icon31/03/1993
Return made up to 31/12/92; no change of members
dot icon22/12/1992
Return made up to 31/12/91; full list of members
dot icon28/11/1992
Particulars of mortgage/charge
dot icon30/09/1992
Accounts for a small company made up to 1991-10-31
dot icon22/05/1992
Particulars of mortgage/charge
dot icon09/07/1991
Return made up to 30/05/91; no change of members
dot icon09/07/1991
Return made up to 31/12/90; no change of members
dot icon10/06/1991
Accounts for a small company made up to 1990-10-31
dot icon10/06/1991
Accounts for a small company made up to 1989-10-31
dot icon17/03/1991
Director resigned
dot icon13/02/1991
Secretary resigned;new secretary appointed
dot icon12/12/1990
New director appointed
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon15/01/1990
Accounts for a small company made up to 1988-10-31
dot icon27/11/1989
Auditor's resignation
dot icon09/10/1989
Memorandum and Articles of Association
dot icon18/08/1989
Secretary resigned;new secretary appointed
dot icon17/08/1989
Particulars of mortgage/charge
dot icon06/07/1989
Full accounts made up to 1987-10-31
dot icon07/03/1989
Return made up to 04/09/88; full list of members
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon02/06/1988
Wd 29/04/88 ad 14/04/88--------- £ si 89226@1=89226 £ ic 100/89326
dot icon22/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon10/03/1988
Full accounts made up to 1986-10-31
dot icon08/10/1987
Return made up to 04/06/87; full list of members
dot icon18/06/1987
Full accounts made up to 1985-10-31
dot icon20/03/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon14/02/1987
Full accounts made up to 1984-10-31
dot icon14/02/1987
Return made up to 12/03/86; full list of members
dot icon31/12/1986
Particulars of mortgage/charge
dot icon10/10/1986
Registered office changed on 10/10/86 from: 187-189 hagley road edgbaston birmingham B16 9RD
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-84.98 % *

* during past year

Cash in Bank

£7,995.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
541.46K
-
0.00
53.22K
-
2022
3
1.01M
-
0.00
8.00K
-
2022
3
1.01M
-
0.00
8.00K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

1.01M £Ascended86.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00K £Descended-84.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, John
Director
23/04/2021 - Present
16
Fraser-Macnamara, Charles Valentine
Secretary
24/02/2022 - 21/11/2024
-
Kingsbury, Rebecca Helen
Secretary
21/11/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CALDERFIELDS GOLF ACADEMY LIMITED

CALDERFIELDS GOLF ACADEMY LIMITED is an(a) Active company incorporated on 26/11/1981 with the registered office located at Aldridge Road, Walsall, West Midlands WS4 2JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERFIELDS GOLF ACADEMY LIMITED?

toggle

CALDERFIELDS GOLF ACADEMY LIMITED is currently Active. It was registered on 26/11/1981 .

Where is CALDERFIELDS GOLF ACADEMY LIMITED located?

toggle

CALDERFIELDS GOLF ACADEMY LIMITED is registered at Aldridge Road, Walsall, West Midlands WS4 2JS.

What does CALDERFIELDS GOLF ACADEMY LIMITED do?

toggle

CALDERFIELDS GOLF ACADEMY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CALDERFIELDS GOLF ACADEMY LIMITED have?

toggle

CALDERFIELDS GOLF ACADEMY LIMITED had 3 employees in 2022.

What is the latest filing for CALDERFIELDS GOLF ACADEMY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-21 with no updates.