ENVILLE GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

ENVILLE GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00522647

Incorporation date

13/08/1953

Size

Small

Contacts

Registered address

Registered address

Enville Golf Club, Highgate Common, Enville, West Midlands DY7 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon03/03/2026
Accounts for a small company made up to 2025-09-30
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon13/02/2026
Termination of appointment of Michael Joyce as a director on 2026-02-13
dot icon18/11/2025
Director's details changed for Mr Simon Hart on 2025-11-17
dot icon15/07/2025
Appointment of Mr John Sollars as a director on 2025-06-26
dot icon15/07/2025
Appointment of Mr Michael Joyce as a director on 2025-06-26
dot icon15/07/2025
Appointment of Mr David Peters as a director on 2025-06-26
dot icon10/06/2025
Termination of appointment of Peter Ochel as a director on 2025-05-01
dot icon10/06/2025
Termination of appointment of Edison Everton Wedderburn as a director on 2025-05-28
dot icon26/03/2025
Appointment of Mr Simon Hart as a director on 2025-02-27
dot icon25/03/2025
Accounts for a small company made up to 2024-09-30
dot icon24/03/2025
Termination of appointment of Gary Brown as a director on 2025-02-28
dot icon24/03/2025
Appointment of Mr Barry John Hunt as a director on 2025-02-27
dot icon24/03/2025
Termination of appointment of Nigel Stuart Watts as a director on 2025-03-21
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon30/09/2024
Termination of appointment of Colin Thomas White as a secretary on 2024-08-31
dot icon30/09/2024
Termination of appointment of Andrew Claridge as a director on 2024-09-26
dot icon12/03/2024
Appointment of Mr Peter Ochel as a director on 2024-03-07
dot icon11/03/2024
Accounts for a small company made up to 2023-09-30
dot icon29/02/2024
Termination of appointment of Nick Zacharias as a director on 2024-02-23
dot icon29/02/2024
Appointment of Mr Nigel Stuart Watts as a director on 2024-02-23
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon24/10/2023
Termination of appointment of Nicholas Barry Edward Wharton as a director on 2023-10-18
dot icon26/09/2023
Appointment of Mr Pjilip James Purssey as a director on 2023-07-03
dot icon26/09/2023
Director's details changed for Mr Pjilip James Purssey on 2023-07-03
dot icon07/07/2023
Director's details changed for Mr Eddie Wedderburn on 2023-06-23
dot icon23/06/2023
Termination of appointment of John Terence Bowden as a director on 2023-05-22
dot icon23/06/2023
Appointment of Mr Eddie Wedderburn as a director on 2023-05-30
dot icon23/06/2023
Appointment of Mrs Sarah Belinda Crawford as a director on 2023-06-16
dot icon25/04/2023
Appointment of Mr Gary Brown as a director on 2023-04-14
dot icon25/04/2023
Appointment of Mr Andrew Claridge as a director on 2023-04-14
dot icon25/04/2023
Appointment of Mr Nicholas Barry Edward Wharton as a director on 2023-04-14
dot icon24/04/2023
Accounts for a small company made up to 2022-09-30
dot icon17/04/2023
Termination of appointment of John William Harris as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of Simon David Hart as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of John Uphoff as a director on 2023-04-14
dot icon20/03/2023
Director's details changed for Mr Nick Zacharias on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr John Uphoff on 2023-03-20
dot icon01/02/2023
Appointment of Mr John William Harris as a director on 2022-12-09
dot icon01/02/2023
Appointment of Mr Colin Thomas White as a secretary on 2022-02-01
dot icon01/02/2023
Termination of appointment of Simon David Hart as a secretary on 2023-02-01
dot icon08/12/2022
Termination of appointment of John Bowden as a director on 2022-12-08
dot icon08/12/2022
Appointment of Mr John Terence Bowden as a director on 2022-12-08
dot icon18/10/2022
Appointment of Mr Simon David Hart as a secretary on 2022-10-07
dot icon18/10/2022
Director's details changed for Mr John Uphoff on 2022-10-01
dot icon18/10/2022
Termination of appointment of Heather Louise Mulley as a secretary on 2022-10-07
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
30/09/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
954.90K
-
0.00
616.63K
-
2022
31
1.07M
-
0.00
742.66K
-
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

102
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Nicholas Barry Edward
Director
14/04/2023 - 18/10/2023
46
Hunt, Barry John
Director
27/02/2025 - Present
2
Davis, Ephraim
Director
16/01/2003 - 02/02/2017
1
Dewfield, Philip Sidney
Director
29/01/2004 - 27/01/2011
-
Farley, Christopher
Director
02/02/2017 - 29/04/2021
-

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

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 ENVILLE GOLF CLUB LIMITED(THE)

ENVILLE GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 13/08/1953 with the registered office located at Enville Golf Club, Highgate Common, Enville, West Midlands DY7 5BN. There are currently 7 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 ENVILLE GOLF CLUB LIMITED(THE)?

toggle

ENVILLE GOLF CLUB LIMITED(THE) is currently Active. It was registered on 13/08/1953 .

Where is ENVILLE GOLF CLUB LIMITED(THE) located?

toggle

ENVILLE GOLF CLUB LIMITED(THE) is registered at Enville Golf Club, Highgate Common, Enville, West Midlands DY7 5BN.

What does ENVILLE GOLF CLUB LIMITED(THE) do?

toggle

ENVILLE GOLF CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

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

toggle

The latest filing was on 03/03/2026: Accounts for a small company made up to 2025-09-30.