Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXSTOKE PARK GOLF CLUB LIMITED
Company Information for

MAXSTOKE PARK GOLF CLUB LIMITED

MAXSTOKE PARK GOLF CLUB LTD, CASTLE LANE, COLESHILL, BIRMINGHAM, B46 2BU,
Company Registration Number
00097331
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maxstoke Park Golf Club Ltd
MAXSTOKE PARK GOLF CLUB LIMITED was founded on 1908-03-20 and has its registered office in Coleshill. The organisation's status is listed as "Active". Maxstoke Park Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAXSTOKE PARK GOLF CLUB LIMITED
 
Legal Registered Office
MAXSTOKE PARK GOLF CLUB LTD
CASTLE LANE
COLESHILL
BIRMINGHAM
B46 2BU
Other companies in B46
 
Filing Information
Company Number 00097331
Company ID Number 00097331
Date formed 1908-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB272427166  
Last Datalog update: 2024-03-06 22:16:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXSTOKE PARK GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STANLEY SPICER
Company Secretary 2015-02-09
CON BRESLIN
Director 2015-11-13
ALAN LESLIE BROCK
Director 2016-11-11
PAUL FREDERICK CRUISE
Director 2018-02-09
JENNIFER MARY CURLEY
Director 2018-02-09
ANDREW DICKIE
Director 2018-02-09
DAVID ALEXANDER GRIFFITHS
Director 2000-11-10
ROBERT IAN HOSKIN
Director 2014-11-14
PETER MCCORMICK
Director 2014-11-14
MARTIN JAMES PARTRIDGE
Director 2015-11-13
CHRISTOPHER STANLEY SPICER
Director 2015-02-09
MARIE SWINDELLS
Director 2014-11-14
BARBARA ELLEN WOOLLEY
Director 2018-02-09
ROBERT MARTIN WOOLLEY
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES FEATHERSTONE
Director 2014-11-14 2016-11-11
JOHN NOEL CRANLEY
Director 2011-11-11 2016-06-05
ROY RALPH BROWN
Director 2014-11-14 2015-03-30
DERMOT ANTHONY LYNCH
Company Secretary 2012-01-27 2015-01-05
IAN JOHN CRESWICK BRAMELD
Director 2013-04-29 2014-11-14
JOHN CHRISTOPHER COLGAN
Director 2006-11-10 2013-03-30
ALAN STANLEY POWELL
Company Secretary 2011-11-14 2012-01-09
NEIL STANLEY RIDDING
Company Secretary 2009-11-13 2011-11-14
LESLIE ALBERT BANCROFT
Director 2009-04-29 2011-11-11
ANTHONY JOHN BROWN
Company Secretary 2003-11-07 2009-07-06
ANTHONY JOHN BROWN
Director 2003-11-07 2009-07-06
FRANK CHARLES BARTON
Director 2003-11-07 2005-11-11
GRAHAM EDMUND CRAWFORD
Company Secretary 1998-11-13 2003-11-12
GRAHAM EDMUND CRAWFORD
Director 1998-11-13 2003-11-12
RICHARD IAN GLYNN
Director 2002-11-08 2003-05-22
RICHARD IAN GLYNN
Director 1998-11-13 2000-11-10
DOUGLAS HAYWOOD
Company Secretary 1992-11-15 1998-11-13
ROBERT BECKET
Director 1991-12-07 1993-11-12
ROY CLARKE
Director 1991-12-07 1993-11-12
JOHN CHARLES EVANS
Director 1991-12-07 1992-11-15
JOHN CHARLES EVANS
Company Secretary 1991-12-07 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER GRIFFITHS MIJSC LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-05-10
DAVID ALEXANDER GRIFFITHS MERMAID INVESTMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-03-28 Dissolved 2017-05-23
DAVID ALEXANDER GRIFFITHS MEANLEY PROPERTIES LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active
DAVID ALEXANDER GRIFFITHS DL SOLUTIONS LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
CHRISTOPHER STANLEY SPICER MERTON HOUSE HOLIDAY HOTEL LIMITED Director 2016-11-14 CURRENT 1978-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Memorandum articles filed
2024-04-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-13CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-14DIRECTOR APPOINTED MR ANDREW MCLEOD DICKIE
2022-12-14AP01DIRECTOR APPOINTED MR ANDREW MCLEOD DICKIE
2022-03-16AP01DIRECTOR APPOINTED MS ANITA JACQUELINE BROCK
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN WOOLLEY
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN WOOLLEY
2022-01-26CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-03-16AA01Current accounting period extended from 25/03/21 TO 31/05/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR ROGER GRAHAM SWINDELLS
2020-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CON BRESLIN
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY SPICER
2020-01-17AP03Appointment of Mr Andrew Mcleod Dickie as company secretary on 2019-11-27
2020-01-17TM02Termination of appointment of Christopher Stanley Spicer on 2019-11-27
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCORMICK
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-22CH01Director's details changed for Mrs Jennifer Curley on 2018-02-09
2018-02-21AP01DIRECTOR APPOINTED MR ANDREW DICKIE
2018-02-21AP01DIRECTOR APPOINTED MRS JENNIFER CURLEY
2018-02-21AP01DIRECTOR APPOINTED MRS BARBARA ELLEN WOOLLEY
2018-02-21AP01DIRECTOR APPOINTED MR PAUL FREDERICK CRUISE
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICKLEWRIGHT
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Castle Lane Coleshill Birmingham B46 2rd
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR ALAN LESLIE BROCK
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FEATHERSTONE
2016-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-21AP01DIRECTOR APPOINTED MR COLIN MICKLEWRIGHT
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEC ODELL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRANLEY
2015-12-14AR0107/12/15 NO MEMBER LIST
2015-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-19AP01DIRECTOR APPOINTED MR MARTIN JAMES PARTRIDGE
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RIPLEY
2015-11-17AP01DIRECTOR APPOINTED MR CON BRESLIN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMONS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KERTON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROWN
2015-02-26AP03SECRETARY APPOINTED MR CHRISTOPHER STANLEY SPICER
2015-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY SPICER
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY DERMOT LYNCH
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT LYNCH
2014-12-17AR0107/12/14 NO MEMBER LIST
2014-12-16AP01DIRECTOR APPOINTED MR PETER MCCORMICK
2014-12-16AP01DIRECTOR APPOINTED MRS SANDRA ANNE KERTON
2014-12-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN SIMONS
2014-12-16AP01DIRECTOR APPOINTED MR ANTHONY JAMES FEATHERSTONE
2014-12-16AP01DIRECTOR APPOINTED MRS MARIE SWINDELLS
2014-12-16AP01DIRECTOR APPOINTED MR ROBERT MARTIN WOOLLEY
2014-12-16AP01DIRECTOR APPOINTED MR ROBERT IAN HOSKIN
2014-12-16AP01DIRECTOR APPOINTED MR JULIAN DAVID RIPLEY
2014-12-16AP01DIRECTOR APPOINTED MR ALEC VICTOR ODELL
2014-12-16AP01DIRECTOR APPOINTED MR ROY RALPH BROWN
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRAMELD
2014-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-10RES01ADOPT ARTICLES 07/02/2014
2013-12-12AR0107/12/13 NO MEMBER LIST
2013-12-12AP01DIRECTOR APPOINTED MR IAN JOHN CRESWICK BRAMELD
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLGAN
2012-12-10AR0107/12/12 NO MEMBER LIST
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-31AP01DIRECTOR APPOINTED MR DERMOT ANTHONY LYNCH
2012-01-31AP03SECRETARY APPOINTED MR DERMOT ANTHONY LYNCH
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ALAN POWELL
2011-12-07AR0107/12/11 NO MEMBER LIST
2011-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-22AP01DIRECTOR APPOINTED MR ALAN STANLEY POWELL
2011-11-22AP01DIRECTOR APPOINTED MR JOHN NOEL CRANLEY
2011-11-22AP03SECRETARY APPOINTED MR ALAN STANLEY POWELL
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RIDDING
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BANCROFT
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY NEIL RIDDING
2010-12-07AR0107/12/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RIDDING / 07/12/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RIDDING / 07/12/2010
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-07AP01DIRECTOR APPOINTED MR NEIL RIDDING
2009-12-14AR0107/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER GRIFFITHS / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER COLGAN / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALBERT BANCROFT / 01/10/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REYNARD
2009-12-10AP01DIRECTOR APPOINTED MR LESLIE ALBERT BANCROFT
2009-12-10AP03SECRETARY APPOINTED MR NEIL RIDDING
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN
2009-09-04288bAPPOINTMENT TERMINATED
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BROWN
2008-12-12RES01ADOPT ARTICLES 14/11/2008
2008-12-08363aANNUAL RETURN MADE UP TO 07/12/08
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-12363aANNUAL RETURN MADE UP TO 07/12/07
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13363aANNUAL RETURN MADE UP TO 07/12/06
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363aANNUAL RETURN MADE UP TO 07/12/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-26363sANNUAL RETURN MADE UP TO 07/12/04
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26363(288)DIRECTOR RESIGNED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-15363sANNUAL RETURN MADE UP TO 07/12/03
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-17363sANNUAL RETURN MADE UP TO 07/12/02
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to MAXSTOKE PARK GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXSTOKE PARK GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER LEGAL CHARGE 1991-12-10 Satisfied ALLIED BREWERIES LIMITED
LEGAL CHARGE 1990-03-14 Satisfied ALLIED BREWERIES LIMITED
LEGAL CHARGE 1987-09-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-10 Satisfied ALLIED BREWERIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXSTOKE PARK GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of MAXSTOKE PARK GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXSTOKE PARK GOLF CLUB LIMITED
Trademarks
We have not found any records of MAXSTOKE PARK GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXSTOKE PARK GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MAXSTOKE PARK GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAXSTOKE PARK GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXSTOKE PARK GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXSTOKE PARK GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B46 2BU