CAVENDISH GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CAVENDISH GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00527695

Incorporation date

05/01/1954

Size

Small

Contacts

Registered address

Registered address

Cavendish Golf Club, Watford Road, Buxton, Derbyshire SK17 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1954)
dot icon23/10/2025
Director's details changed for Mr James Lowther on 2025-10-15
dot icon29/07/2025
Accounts for a small company made up to 2024-11-30
dot icon07/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon10/01/2025
Director's details changed for Mrs Wendy Shiela Goldstraw on 2025-01-10
dot icon09/01/2025
Appointment of Mrs Wendy Shiela Goldstraw as a director on 2024-12-10
dot icon01/10/2024
Appointment of Mr David Brindley as a director on 2024-08-29
dot icon24/07/2024
Accounts for a small company made up to 2023-11-30
dot icon06/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon14/02/2024
Termination of appointment of Terence Dominic William Hayward as a director on 2024-01-15
dot icon05/01/2024
Satisfaction of charge 4 in full
dot icon11/12/2023
Termination of appointment of John Coope as a director on 2023-12-01
dot icon28/07/2023
Accounts for a small company made up to 2022-11-30
dot icon08/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/04/2023
Satisfaction of charge 1 in full
dot icon26/03/2023
Appointment of Mr John Coope as a director on 2023-03-26
dot icon26/03/2023
Appointment of Mr James Lowther as a director on 2023-03-26
dot icon09/08/2022
Accounts for a small company made up to 2021-11-30
dot icon06/07/2022
Termination of appointment of Michael Williams as a director on 2022-07-06
dot icon26/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon10/11/2021
Termination of appointment of John Cornwell as a director on 2021-11-09
dot icon10/11/2021
Termination of appointment of Rachel Janet Child as a director on 2021-11-09
dot icon19/08/2021
Accounts for a small company made up to 2020-11-30
dot icon14/07/2021
Appointment of Mr Lee Gary Marshall as a director on 2021-07-12
dot icon13/07/2021
Termination of appointment of Michael Peter Higgins as a director on 2021-07-12
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon01/02/2021
Appointment of Ms Rachel Janet Child as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr John Cornwell as a director on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Terry Dominic William Hayward on 2021-01-01
dot icon05/01/2021
Termination of appointment of Linda Anne Green as a director on 2021-01-04
dot icon05/01/2021
Termination of appointment of Maxine Andrea Chuwen as a secretary on 2021-01-04
dot icon28/10/2020
Appointment of Mr Michael Peter Higgins as a director on 2020-10-24
dot icon28/10/2020
Termination of appointment of Malcolm David Pritchard as a director on 2020-10-24
dot icon28/10/2020
Termination of appointment of Jonathan Charles Gaunt as a director on 2020-10-24
dot icon30/08/2020
Termination of appointment of Terence Duggan as a director on 2020-08-14
dot icon20/08/2020
Accounts for a small company made up to 2019-11-30
dot icon25/07/2020
Appointment of Mr Andrew John Robert Mckinlay as a director on 2020-07-14
dot icon25/07/2020
Appointment of Mrs Christine Campbell as a director on 2020-07-14
dot icon21/07/2020
Appointment of Ms Linda Anne Green as a director on 2020-07-14
dot icon02/06/2020
Termination of appointment of Colin Michael Pritchard as a director on 2020-05-21
dot icon18/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon09/05/2020
Appointment of Miss Maxine Andrea Chuwen as a secretary on 2020-02-24
dot icon09/05/2020
Appointment of Mr Jonathan Charles Gaunt as a director on 2020-05-07
dot icon09/05/2020
Appointment of Mr Michael Williams as a director on 2020-04-23
dot icon09/05/2020
Appointment of Mr Terry Dominic William Hayward as a director on 2020-04-23
dot icon09/05/2020
Director's details changed for Mr Malcolm David Pritchard on 2020-05-09
dot icon09/05/2020
Director's details changed for Mr Terence Duggan on 2020-05-09
dot icon09/05/2020
Termination of appointment of Michael Peter Higgins as a director on 2019-11-20
dot icon27/09/2019
Termination of appointment of Heather Allcock as a secretary on 2019-09-27
dot icon20/09/2019
Appointment of Mrs Heather Allcock as a secretary on 2019-09-16
dot icon20/09/2019
Termination of appointment of Jean Mary Luton as a director on 2019-09-09
dot icon19/08/2019
Termination of appointment of David Tierney as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of David Tierney as a secretary on 2019-08-19
dot icon14/08/2019
Accounts for a small company made up to 2018-11-30
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon10/12/2018
Termination of appointment of Stephen Robert Burton as a director on 2018-12-05
dot icon30/07/2018
Termination of appointment of Michael David Byford as a director on 2018-07-24
dot icon27/06/2018
Accounts for a small company made up to 2017-11-30
dot icon11/06/2018
Appointment of Mr David Tierney as a director on 2018-05-05
dot icon11/06/2018
Appointment of Mr David Tierney as a secretary on 2018-05-05
dot icon11/06/2018
Termination of appointment of Brian Webster Lear as a director on 2018-05-05
dot icon11/06/2018
Termination of appointment of John Alexander Macdonald Watson as a secretary on 2018-05-05
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon25/09/2017
Appointment of Mr Michael David Byford as a director on 2017-06-20
dot icon05/09/2017
Accounts for a small company made up to 2016-11-30
dot icon01/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon25/04/2017
Termination of appointment of Patrick James Campbell as a director on 2017-04-08
dot icon18/04/2017
Termination of appointment of James Stewart Collis as a director on 2017-04-08
dot icon18/04/2017
Termination of appointment of Lloyd Trevor Morgan as a director on 2017-04-08
dot icon03/04/2017
Termination of appointment of Robin Basil Baldry as a director on 2017-03-25
dot icon01/02/2017
Termination of appointment of Colin Theedom as a director on 2016-12-31
dot icon01/02/2017
Appointment of Mr Michael Peter Higgins as a director on 2016-11-28
dot icon13/01/2017
Appointment of Mr Terence Duggan as a director on 2016-11-28
dot icon13/01/2017
Appointment of Mr Stephen Robert Burton as a director on 2016-11-28
dot icon13/01/2017
Appointment of Mrs Jean Mary Luton as a director on 2016-11-28
dot icon13/01/2017
Appointment of Mr Robin Basil Baldry as a director on 2016-11-28
dot icon13/12/2016
Termination of appointment of Alan Doig as a director on 2016-10-10
dot icon28/09/2016
Termination of appointment of Warren Geoffery Hutson as a director on 2016-09-19
dot icon08/07/2016
Accounts for a small company made up to 2015-11-30
dot icon03/05/2016
Annual return made up to 2016-04-29 no member list
dot icon15/04/2016
Appointment of Mr Warren Geoffery Hutson as a director on 2016-04-09
dot icon15/04/2016
Termination of appointment of Nicholas George Norton as a director on 2016-04-09
dot icon26/08/2015
Accounts for a small company made up to 2014-11-30
dot icon27/07/2015
Appointment of Mr Colin Michael Pritchard as a director on 2015-06-15
dot icon27/07/2015
Appointment of Mr Brian Webster Lear as a director on 2015-05-09
dot icon11/06/2015
Termination of appointment of Michael James Watson as a director on 2015-05-09
dot icon20/05/2015
Annual return made up to 2015-04-29 no member list
dot icon19/02/2015
Appointment of Mr Lloyd Trevor Morgan as a director on 2014-12-15
dot icon08/12/2014
Appointment of Mr Michael James Watson as a director on 2014-11-17
dot icon20/11/2014
Termination of appointment of Stephen Alexander Bailey as a director on 2014-10-27
dot icon05/09/2014
Accounts for a small company made up to 2013-11-30
dot icon09/07/2014
Appointment of Mr John Alexander Macdonald Watson as a secretary
dot icon09/07/2014
Appointment of Mr John Alexander Macdonald Watson as a secretary
dot icon08/07/2014
Appointment of Mr James Stewart Collis as a director
dot icon08/07/2014
Appointment of Mr Colin Theedom as a director
dot icon08/07/2014
Termination of appointment of Brian Doig as a director
dot icon08/07/2014
Termination of appointment of David Davies as a director
dot icon08/07/2014
Termination of appointment of Shirley Davis as a secretary
dot icon21/05/2014
Annual return made up to 2014-04-29 no member list
dot icon30/10/2013
Appointment of Mr Malcolm David Pritchard as a director
dot icon30/10/2013
Termination of appointment of Neil Bolton as a director
dot icon01/10/2013
Termination of appointment of Alan Webster as a director
dot icon01/10/2013
Termination of appointment of James Tobias as a director
dot icon29/08/2013
Accounts for a small company made up to 2012-11-30
dot icon28/05/2013
Annual return made up to 2013-04-29 no member list
dot icon24/05/2013
Appointment of Mr Alan Doig as a director
dot icon24/05/2013
Appointment of Mr Patrick James Campbell as a director
dot icon24/05/2013
Termination of appointment of Ian Copestake as a director
dot icon22/05/2013
Statement of company's objects
dot icon22/05/2013
Memorandum and Articles of Association
dot icon22/05/2013
Resolutions
dot icon04/09/2012
Accounts for a small company made up to 2011-11-30
dot icon01/06/2012
Resolutions
dot icon01/05/2012
Memorandum and Articles of Association
dot icon01/05/2012
Statement of company's objects
dot icon01/05/2012
Annual return made up to 2012-04-29 no member list
dot icon01/05/2012
Appointment of Mr Brian Kenneth Doig as a director
dot icon30/04/2012
Appointment of Mr Nicholas Norton as a director
dot icon16/02/2012
Auditor's resignation
dot icon16/12/2011
Appointment of Mr Neil Richard Bolton as a director
dot icon16/12/2011
Appointment of Mr Alan Webster as a director
dot icon16/12/2011
Appointment of Mr Stephen Alexander Bailey as a director
dot icon16/12/2011
Appointment of Mr David Robert Davies as a director
dot icon10/11/2011
Appointment of Mr James Mark Tobias as a director
dot icon10/11/2011
Appointment of Mr Ian Robert Copestake as a director
dot icon09/11/2011
Termination of appointment of Geoffrey Fielden as a director
dot icon05/10/2011
Termination of appointment of Edward Wright as a director
dot icon05/10/2011
Termination of appointment of Hilary Whatmore as a director
dot icon05/10/2011
Termination of appointment of Anne Peacock as a director
dot icon28/09/2011
Termination of appointment of Kevin Thurlow as a director
dot icon28/09/2011
Termination of appointment of Brian Doig as a director
dot icon09/06/2011
Annual return made up to 2011-04-29 no member list
dot icon09/06/2011
Director's details changed for Anne Peacock on 2011-05-19
dot icon09/06/2011
Secretary's details changed for Mrs Shirley Ann Davis on 2011-05-19
dot icon09/06/2011
Director's details changed for Edward Wright on 2011-05-19
dot icon09/06/2011
Director's details changed for Mr Kevin Peter Thurlow on 2011-05-19
dot icon09/06/2011
Director's details changed for Mr Geoffrey Fielden on 2011-05-19
dot icon09/06/2011
Registered office address changed from Gadley Lane Buxton Derbyshire SK17 6XD on 2011-06-09
dot icon10/05/2011
Appointment of Mrs Hilary Jean Whatmore as a director
dot icon10/05/2011
Termination of appointment of Frances Reynolds as a director
dot icon10/05/2011
Termination of appointment of Peter Lowe as a director
dot icon10/05/2011
Termination of appointment of Robert Forder as a director
dot icon11/03/2011
Full accounts made up to 2010-11-30
dot icon26/11/2010
Appointment of Mr Brian Kenneth Doig as a director
dot icon16/09/2010
Termination of appointment of Melvyn Pye as a director
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2010
Full accounts made up to 2009-11-30
dot icon13/07/2010
Appointment of Mr Melvyn Pye as a director
dot icon01/06/2010
Annual return made up to 2010-04-29 no member list
dot icon01/06/2010
Director's details changed for Edward Wright on 2010-04-29
dot icon01/06/2010
Director's details changed for Frances Reynolds on 2010-04-29
dot icon01/06/2010
Director's details changed for Robert Anthony Forder on 2010-04-29
dot icon01/06/2010
Director's details changed for Anne Peacock on 2010-04-29
dot icon01/06/2010
Director's details changed for Peter Lowe on 2010-04-29
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon08/07/2009
Annual return made up to 29/04/09
dot icon30/04/2009
Appointment terminated director david smeaton
dot icon26/03/2009
Appointment terminated secretary david crawford
dot icon26/03/2009
Secretary appointed shirley ann davis
dot icon26/03/2009
Appointment terminated director peter greenwood
dot icon26/03/2009
Director appointed edward wright
dot icon26/03/2009
Director appointed anne peacock
dot icon26/03/2009
Director appointed frances reynolds
dot icon25/11/2008
Director appointed geoffrey fielden
dot icon15/09/2008
Annual return made up to 29/04/08
dot icon15/09/2008
Appointment terminated director paul heathcote
dot icon29/04/2008
Director appointed kevin peter thurlow
dot icon12/03/2008
Secretary appointed david anthony crawford
dot icon27/02/2008
Full accounts made up to 2007-11-30
dot icon27/02/2008
Appointment terminated secretary graham nicholls
dot icon24/05/2007
Annual return made up to 29/04/07
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-11-30
dot icon31/10/2006
Full accounts made up to 2005-11-30
dot icon21/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon18/05/2006
Annual return made up to 29/04/06
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon23/12/2005
Memorandum and Articles of Association
dot icon16/11/2005
New secretary appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon24/08/2005
Secretary resigned
dot icon18/08/2005
Full accounts made up to 2004-11-30
dot icon17/05/2005
Annual return made up to 29/04/05
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-11-30
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Annual return made up to 29/04/04
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New secretary appointed
dot icon16/06/2003
Full accounts made up to 2002-11-30
dot icon18/05/2003
Director resigned
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon01/05/2003
Annual return made up to 29/04/03
dot icon08/08/2002
Full accounts made up to 2001-11-30
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon15/05/2002
Annual return made up to 29/04/02
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon10/05/2001
Full accounts made up to 2000-11-30
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Annual return made up to 29/04/01
dot icon24/05/2000
New director appointed
dot icon04/05/2000
Full accounts made up to 1999-11-30
dot icon04/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Annual return made up to 29/04/00
dot icon04/01/2000
Resolutions
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Annual return made up to 29/04/99
dot icon26/04/1999
Full accounts made up to 1998-11-30
dot icon31/05/1998
Director resigned
dot icon31/05/1998
New director appointed
dot icon18/05/1998
Annual return made up to 29/04/98
dot icon18/05/1998
Full accounts made up to 1997-11-30
dot icon03/07/1997
New director appointed
dot icon27/06/1997
Director resigned
dot icon29/04/1997
Annual return made up to 29/04/97
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Full accounts made up to 1996-11-30
dot icon29/04/1997
Resolutions
dot icon09/05/1996
Full accounts made up to 1995-11-30
dot icon09/05/1996
Annual return made up to 29/04/96
dot icon09/05/1996
New director appointed
dot icon16/11/1995
New director appointed
dot icon26/09/1995
Director resigned;new director appointed
dot icon26/09/1995
Director resigned;new director appointed
dot icon26/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1995
Full accounts made up to 1994-11-30
dot icon05/05/1995
Annual return made up to 29/04/95
dot icon25/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New secretary appointed
dot icon20/06/1994
Full accounts made up to 1993-11-30
dot icon20/06/1994
Annual return made up to 29/04/94
dot icon19/05/1993
Annual return made up to 29/04/93
dot icon06/05/1993
Full accounts made up to 1992-11-30
dot icon31/05/1992
Full accounts made up to 1991-11-30
dot icon31/05/1992
Annual return made up to 31/05/92
dot icon08/04/1992
Resolutions
dot icon28/10/1991
Full accounts made up to 1990-11-30
dot icon20/09/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon12/06/1991
Annual return made up to 31/05/91
dot icon11/05/1990
Annual return made up to 10/04/90
dot icon18/04/1990
Full accounts made up to 1989-11-30
dot icon12/10/1989
Full accounts made up to 1988-11-30
dot icon04/08/1989
Annual return made up to 22/04/89
dot icon01/08/1989
Accounts made up to 1988-11-30
dot icon05/09/1988
Full accounts made up to 1987-11-30
dot icon05/09/1988
Annual return made up to 22/04/88
dot icon03/03/1988
Annual return made up to 11/04/87
dot icon17/02/1988
Full accounts made up to 1986-11-30
dot icon09/02/1988
Accounts made up to 1986-11-30
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Particulars of mortgage/charge
dot icon25/07/1986
Full accounts made up to 1985-11-30
dot icon25/07/1986
Annual return made up to 11/07/86
dot icon08/10/1985
Accounts made up to 1984-11-30
dot icon13/04/1984
Accounts made up to 1981-11-30
dot icon12/04/1984
Accounts made up to 1982-11-30
dot icon10/05/1980
Accounts made up to 1978-11-30
dot icon17/02/1978
Accounts made up to 1976-11-30
dot icon25/05/1976
Accounts made up to 1974-11-30
dot icon05/01/1954
Miscellaneous
dot icon05/01/1954
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

12
2022
change arrow icon-30.13 % *

* during past year

Cash in Bank

£157,707.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.28M
-
0.00
225.71K
-
2022
12
1.30M
-
0.00
157.71K
-
2022
12
1.30M
-
0.00
157.71K
-

Employees

2022

Employees

12 Ascended33 % *

Net Assets(GBP)

1.30M £Ascended1.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.71K £Descended-30.13 % *

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
Mr David Brindley
Director
29/08/2024 - Present
19
Copestake, Ian Robert
Director
15/10/2011 - 26/04/2013
7
Mckinlay, Andrew John Robert
Director
14/07/2020 - Present
4
Hayward, Terence Dominic William
Director
23/04/2020 - 15/01/2024
3
Coope, John
Director
26/03/2023 - 01/12/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAVENDISH GOLF CLUB LIMITED(THE)

CAVENDISH GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 05/01/1954 with the registered office located at Cavendish Golf Club, Watford Road, Buxton, Derbyshire SK17 6XF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH GOLF CLUB LIMITED(THE)?

toggle

CAVENDISH GOLF CLUB LIMITED(THE) is currently Active. It was registered on 05/01/1954 .

Where is CAVENDISH GOLF CLUB LIMITED(THE) located?

toggle

CAVENDISH GOLF CLUB LIMITED(THE) is registered at Cavendish Golf Club, Watford Road, Buxton, Derbyshire SK17 6XF.

What does CAVENDISH GOLF CLUB LIMITED(THE) do?

toggle

CAVENDISH GOLF CLUB LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CAVENDISH GOLF CLUB LIMITED(THE) have?

toggle

CAVENDISH GOLF CLUB LIMITED(THE) had 12 employees in 2022.

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

toggle

The latest filing was on 23/10/2025: Director's details changed for Mr James Lowther on 2025-10-15.