CLEETHORPES GOLF CLUB (1894) LIMITED

Register to unlock more data on OkredoRegister

CLEETHORPES GOLF CLUB (1894) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05105012

Incorporation date

19/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Golf House, Kings Road, Cleethorpes, North East Lincolnshire DN35 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon20/01/2026
Termination of appointment of David Bell as a director on 2026-01-18
dot icon28/10/2025
Director's details changed for Elizabeth Barbara Stones on 2025-10-28
dot icon22/10/2025
Termination of appointment of James Harold Arnell as a director on 2025-10-16
dot icon22/10/2025
Appointment of Mrs Judith Livingston as a director on 2025-10-16
dot icon16/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/08/2025
Appointment of Mr Joe Victory as a director on 2025-08-15
dot icon30/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/11/2024
Termination of appointment of Paul Stenton as a director on 2024-11-05
dot icon22/10/2024
Termination of appointment of Judith Garton as a director on 2024-10-10
dot icon22/10/2024
Appointment of Mr Darren Gough as a director on 2024-10-10
dot icon22/10/2024
Appointment of Mr Martin George Blades as a director on 2024-10-10
dot icon22/10/2024
Appointment of Mr Stephen Whitworth as a director on 2024-10-10
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/11/2023
Appointment of Mr David Bell as a director on 2023-11-20
dot icon26/09/2023
Termination of appointment of Michael David Read as a director on 2023-09-25
dot icon27/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/04/2023
Appointment of Mr David James Colvin as a director on 2022-10-13
dot icon21/04/2023
Appointment of Mr Paul Stenton as a director on 2022-10-13
dot icon21/04/2023
Termination of appointment of John Edward Gale as a director on 2022-10-13
dot icon16/02/2023
Termination of appointment of David Henderson as a director on 2023-02-15
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Termination of appointment of John Paul Riley as a director on 2022-06-27
dot icon17/06/2022
Appointment of Mr David Henderson as a director on 2022-06-13
dot icon17/06/2022
Appointment of Mr Michael David Smith as a director on 2022-06-13
dot icon17/06/2022
Appointment of Mr Martyn Warren as a secretary on 2022-06-13
dot icon17/06/2022
Termination of appointment of Michael David Smith as a secretary on 2022-06-13
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2021
Appointment of Mr Paul Gorman as a director on 2021-10-14
dot icon20/10/2021
Termination of appointment of David Reid as a director on 2021-10-14
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/12/2020
Appointment of Mr Michael David Read as a director on 2020-11-26
dot icon04/12/2020
Appointment of Mr John Paul Riley as a director on 2020-11-26
dot icon04/12/2020
Appointment of Mr John Edward Gale as a director on 2020-11-26
dot icon04/12/2020
Appointment of Mr David Reid as a director on 2020-11-26
dot icon12/11/2020
Termination of appointment of Philip Welby as a director on 2020-11-01
dot icon12/11/2020
Termination of appointment of David John Holden as a director on 2020-11-01
dot icon12/11/2020
Termination of appointment of Ray Crome as a director on 2020-11-01
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon21/04/2020
Termination of appointment of David James Colvin as a director on 2020-04-20
dot icon21/04/2020
Termination of appointment of Martyn Warren as a director on 2020-04-20
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/06/2018
Appointment of Mr Michael David Smith as a secretary on 2018-06-04
dot icon08/06/2018
Termination of appointment of Andrew John Thompson as a secretary on 2018-06-04
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon06/12/2017
Appointment of Mr Glenn Ramsey Wishart as a director on 2017-12-04
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/10/2017
Termination of appointment of Paul Stenton as a director on 2017-10-19
dot icon20/10/2017
Termination of appointment of Paul Barker as a director on 2017-10-19
dot icon07/06/2017
Appointment of Mr Philip Welby as a director on 2017-06-05
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon14/03/2017
Resolutions
dot icon21/10/2016
Appointment of Mr David James Colvin as a director on 2016-10-20
dot icon21/10/2016
Termination of appointment of John Norman Bayliss as a director on 2016-10-20
dot icon21/10/2016
Termination of appointment of Barbara Bayliss as a director on 2016-10-20
dot icon07/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/07/2016
Appointment of Mr Ray Crome as a director on 2016-06-21
dot icon14/07/2016
Appointment of Mr David John Holden as a director on 2016-05-26
dot icon27/04/2016
Annual return made up to 2016-04-19 no member list
dot icon27/04/2016
Director's details changed for John Norman Bayliss on 2016-01-01
dot icon27/04/2016
Director's details changed for Elizabeth Barbara Stones on 2016-01-01
dot icon27/04/2016
Director's details changed for Anne Lambert on 2016-01-01
dot icon16/10/2015
Termination of appointment of Derek Russell Grant as a director on 2015-10-15
dot icon16/10/2015
Termination of appointment of David James Colvin as a director on 2015-10-15
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-19 no member list
dot icon06/05/2015
Director's details changed for Mr Derek Russell Grant on 2014-11-17
dot icon21/01/2015
Accounts for a small company made up to 2014-04-30
dot icon21/10/2014
Appointment of Mr Paul Stenton as a director on 2014-10-16
dot icon21/10/2014
Appointment of Mr Paul Barker as a director on 2014-10-16
dot icon20/10/2014
Termination of appointment of Glenn Ramsey Wishart as a director on 2014-10-16
dot icon20/10/2014
Termination of appointment of David Reid as a director on 2014-10-16
dot icon12/05/2014
Annual return made up to 2014-04-19 no member list
dot icon12/05/2014
Director's details changed for Mr David James Colvin on 2014-01-15
dot icon28/10/2013
Appointment of Mrs Barbara Bayliss as a director
dot icon23/10/2013
Termination of appointment of Byron Miller as a director
dot icon13/09/2013
Accounts for a small company made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-19 no member list
dot icon05/11/2012
Appointment of Mr James Harold Arnell as a director
dot icon05/11/2012
Appointment of Mr David James Colvin as a director
dot icon05/11/2012
Termination of appointment of John Whiting as a director
dot icon05/11/2012
Termination of appointment of John Stanley as a director
dot icon14/08/2012
Accounts for a small company made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-19 no member list
dot icon24/10/2011
Termination of appointment of Darren Winfield as a director
dot icon24/10/2011
Termination of appointment of Michael Noble as a director
dot icon24/10/2011
Appointment of David Reid as a director
dot icon11/08/2011
Accounts for a small company made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-19 no member list
dot icon19/04/2011
Director's details changed for Mr Glenn Ramsey Wishart on 2011-04-19
dot icon01/11/2010
Appointment of Martyn Warren as a director
dot icon29/07/2010
Accounts for a small company made up to 2010-04-30
dot icon03/06/2010
Appointment of Darren Keith Winfield as a director
dot icon06/05/2010
Annual return made up to 2010-04-19 no member list
dot icon06/05/2010
Director's details changed for Mr Derek Russell Grant on 2010-04-19
dot icon06/05/2010
Director's details changed for Mr John Stanley on 2010-04-19
dot icon06/05/2010
Director's details changed for Mr Glenn Ramsey Wishart on 2010-04-19
dot icon06/05/2010
Director's details changed for Judith Garton on 2010-04-19
dot icon06/05/2010
Director's details changed for John Francis Whiting on 2010-04-19
dot icon06/05/2010
Director's details changed for Elizabeth Barbara Stones on 2010-04-19
dot icon06/05/2010
Director's details changed for Michael David Noble on 2010-04-19
dot icon06/05/2010
Director's details changed for Anne Lambert on 2010-04-19
dot icon06/05/2010
Director's details changed for Byron James Miller on 2010-04-19
dot icon06/05/2010
Director's details changed for John Norman Bayliss on 2010-04-19
dot icon06/05/2010
Termination of appointment of David Bell as a director
dot icon19/01/2010
Accounts for a small company made up to 2009-04-30
dot icon02/05/2009
Director appointed john francis whiting
dot icon23/04/2009
Annual return made up to 19/04/09
dot icon23/04/2009
Director's change of particulars / david bell / 22/04/2009
dot icon08/04/2009
Appointment terminated director peter brannan
dot icon22/10/2008
Accounts for a small company made up to 2008-04-30
dot icon16/05/2008
Annual return made up to 19/04/08
dot icon16/05/2008
Director's change of particulars / david bell / 19/04/2008
dot icon12/02/2008
Resolutions
dot icon05/12/2007
Director resigned
dot icon27/10/2007
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Annual return made up to 19/04/07
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon17/10/2006
Accounts for a small company made up to 2006-04-30
dot icon11/05/2006
Annual return made up to 19/04/06
dot icon25/11/2005
Director resigned
dot icon14/11/2005
Accounts for a small company made up to 2005-04-30
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon22/04/2005
Annual return made up to 19/04/05
dot icon16/03/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon26/11/2004
New secretary appointed
dot icon06/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon19/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
19/04/2026
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
25
35.89K
-
0.00
105.69K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blades, Martin George
Director
10/10/2024 - Present
6
Bell, David
Director
20/11/2023 - 18/01/2026
-
Smith, Michael David
Director
13/06/2022 - Present
13
Arnell, James Harold
Director
04/10/2012 - 16/10/2025
3
Garton, Judith
Director
19/04/2004 - 10/10/2024
1

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 CLEETHORPES GOLF CLUB (1894) LIMITED

CLEETHORPES GOLF CLUB (1894) LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at Golf House, Kings Road, Cleethorpes, North East Lincolnshire DN35 0PN. There are currently 11 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 CLEETHORPES GOLF CLUB (1894) LIMITED?

toggle

CLEETHORPES GOLF CLUB (1894) LIMITED is currently Active. It was registered on 19/04/2004 .

Where is CLEETHORPES GOLF CLUB (1894) LIMITED located?

toggle

CLEETHORPES GOLF CLUB (1894) LIMITED is registered at Golf House, Kings Road, Cleethorpes, North East Lincolnshire DN35 0PN.

What does CLEETHORPES GOLF CLUB (1894) LIMITED do?

toggle

CLEETHORPES GOLF CLUB (1894) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLEETHORPES GOLF CLUB (1894) LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of David Bell as a director on 2026-01-18.