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

WENTWORTH CLUB LIMITED

22 BAKER STREET, LONDON, W1U 3BW,
Company Registration Number
00201357
Private Limited Company
Active

Company Overview

About Wentworth Club Ltd
WENTWORTH CLUB LIMITED was founded on 1924-10-29 and has its registered office in London. The organisation's status is listed as "Active". Wentworth Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WENTWORTH CLUB LIMITED
 
Legal Registered Office
22 BAKER STREET
LONDON
W1U 3BW
Other companies in GU25
 
Filing Information
Company Number 00201357
Company ID Number 00201357
Date formed 1924-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB492880994  
Last Datalog update: 2024-11-05 06:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTWORTH CLUB LIMITED
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 WENTWORTH CLUB LIMITED

Current Directors
Officer Role Date Appointed
FORSTERS SECRETARIES LIMITED
Company Secretary 2014-10-22
RICHARD ALLAN CARING
Director 2005-02-07
MARTIN JAMES GILBERT
Director 2018-02-15
ROBERT LAI
Director 2018-07-02
CHANCHAI RUAYRUNGRUANG
Director 2014-09-26
WORAPHANIT RUAYRUNGRUANG
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SONGHUA NI
Director 2014-09-26 2017-08-30
REIGNWOOD INVESTMENTS UK LIMITED
Company Secretary 2014-09-26 2014-10-22
OLSWANG COSEC LIMITED
Company Secretary 2007-09-21 2014-09-26
JAMES WYNDHAM STUART LAWRENCE
Director 2005-02-07 2014-09-26
JULIAN DAVID STANLEY SMALL
Director 1996-04-15 2014-09-26
OGIER CORPORATE SERVICES (UK) LIMITED
Company Secretary 2005-03-14 2007-09-21
JAMES WYNDHAM STUART LAWRENCE
Company Secretary 2005-02-07 2005-03-14
KENNETH ALAN COOK
Company Secretary 2002-09-05 2005-02-07
ROBIN ELLIOTT BUTLER
Director 1991-09-14 2005-02-07
WILLIAM NIGEL HUGILL
Director 2003-07-09 2005-02-07
ELLIOTT BERNERD
Director 1991-09-14 2004-11-23
WILLIAM NIGEL HUGILL
Director 2003-01-14 2003-03-31
IAN OSBORNE
Company Secretary 1991-09-14 2002-09-05
ZDENKA BECK-BAUER
Director 1994-03-31 2000-11-30
WILLY BENEDICT GEGEN BAUER
Director 1991-09-14 2000-08-17
DAVID JOHN PHILIP OAKLEY
Director 1994-03-31 2000-06-01
KEITH MICHAEL WILLIAMS
Director 1994-03-31 1996-04-15
MICHAEL HAVILAND ADLINGTON BROKE
Director 1991-09-14 1996-04-01
RANJIT SINGH ANAND
Director 1991-09-14 1994-01-01
ANTHONY STUART JOLLIFFE
Director 1991-09-14 1994-01-01
CHRISTOPHER NEVILLE JONES
Director 1991-09-14 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLAN CARING 46 BERKELEY SQUARE LTD Director 2015-03-18 CURRENT 2015-03-18 Active
RICHARD ALLAN CARING NEWINCCO 1316 LIMITED Director 2014-09-18 CURRENT 2014-08-28 Active
RICHARD ALLAN CARING C/M BAKERY LIMITED Director 2013-12-18 CURRENT 2013-10-25 Active
RICHARD ALLAN CARING TROIA (UK) RESTAURANTS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
RICHARD ALLAN CARING FOOD ETC RESTAURANTS LIMITED Director 2012-04-30 CURRENT 2002-09-03 Active
RICHARD ALLAN CARING C/M COVENT GARDEN LIMITED Director 2012-01-09 CURRENT 2011-12-08 Active
RICHARD ALLAN CARING STARSPUR LIMITED Director 2010-08-25 CURRENT 2007-09-10 Active
RICHARD ALLAN CARING MARK BIRLEY ASSOCIATES LIMITED Director 2007-06-07 CURRENT 1959-01-06 Active
RICHARD ALLAN CARING MARKS CLUB (CHARLES STREET) LIMITED Director 2007-06-07 CURRENT 1965-02-08 Active
RICHARD ALLAN CARING THE BATH AND RACQUETS CLUB LIMITED Director 2007-06-07 CURRENT 1987-06-30 Active
RICHARD ALLAN CARING HARRY'S BAR LIMITED Director 2007-06-07 CURRENT 1926-10-02 Active
RICHARD ALLAN CARING ANNABEL'S (BERKELEY SQUARE) LIMITED Director 2007-06-07 CURRENT 1962-09-21 Active
RICHARD ALLAN CARING MARK BIRLEY HOLDINGS LIMITED Director 2007-06-07 CURRENT 1998-03-06 Active
RICHARD ALLAN CARING GEORGE (MOUNT STREET) LIMITED Director 2007-06-07 CURRENT 1999-04-26 Active
RICHARD ALLAN CARING MBH PUTCO LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
RICHARD ALLAN CARING MBH GROUP (UK) LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
RICHARD ALLAN CARING THE LAKES (DEVON) LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
RICHARD ALLAN CARING CAPRICE PROPERTIES LIMITED Director 2005-07-15 CURRENT 2005-07-13 Active
RICHARD ALLAN CARING CAPRICE HOLDINGS LIMITED Director 2005-06-27 CURRENT 1982-09-02 Active
RICHARD ALLAN CARING CCGC TRADING LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
RICHARD ALLAN CARING THE CARING FAMILY FOUNDATION Director 2005-01-14 CURRENT 2005-01-14 Active
RICHARD ALLAN CARING INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Director 1999-02-01 CURRENT 1967-01-10 Active
ROBERT LAI WGA SALES LIMITED Director 2018-07-02 CURRENT 2012-10-25 Active - Proposal to Strike off
ROBERT LAI CHELSFIELD PARTICIPATIONS LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI SIR LINDSAY PARKINSON & CO. LIMITED Director 2018-07-02 CURRENT 1937-07-14 Active
ROBERT LAI WENTWORTH ESTATES LIMITED Director 2018-07-02 CURRENT 1982-11-18 Active
ROBERT LAI WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI WENTWORTH GROUP HOLDINGS LIMITED Director 2018-07-02 CURRENT 1988-06-24 Active - Proposal to Strike off
ROBERT LAI SETTLEHOPE LIMITED Director 2018-07-02 CURRENT 1931-08-21 Active - Proposal to Strike off
ROBERT LAI LINDGRAY (WENTWORTH) LIMITED Director 2018-07-02 CURRENT 1971-01-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG CHELSFIELD PARTICIPATIONS LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH ESTATES LIMITED Director 2014-09-26 CURRENT 1982-11-18 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 1988-06-24 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG LINDGRAY (WENTWORTH) LIMITED Director 2014-09-26 CURRENT 1971-01-28 Active - Proposal to Strike off

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
2024-10-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-17AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-09-16CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 31 Hill Street London W1J 5LS
2024-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/24 FROM 31 Hill Street London W1J 5LS
2023-11-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR NEIL COULSON
2022-01-14APPOINTMENT TERMINATED, DIRECTOR NEIL COULSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COULSON
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Neil Coulsen on 2021-04-06
2021-04-06AP01DIRECTOR APPOINTED NEIL COULSEN
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN CARING
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHANCHAI RUAYRUNGRUANG
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED ROBERT LAI
2018-02-22AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-12-11AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-28AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD04Register(s) moved to registered office address 31 Hill Street London W1J 5LS
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25TM02Termination of appointment of Reignwood Investments Uk Limited on 2014-10-22
2014-11-25AP04Appointment of Forsters Secretaries Limited as company secretary on 2014-10-22
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM Wentworth Drive Virginia Water Surrey GU25 4LS
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-31AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED WORAPHANIT RUAYRUNGRUANG
2014-10-30AP01DIRECTOR APPOINTED DR CHANCHAI RUAYRUNGRUANG
2014-10-13AP01DIRECTOR APPOINTED MR SONGHUA NI
2014-10-13AP04CORPORATE SECRETARY APPOINTED REIGNWOOD INVESTMENTS UK LIMITED
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMALL
2014-10-09RES01ALTER ARTICLES 26/09/2014
2014-10-09MISCSECTION 519
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-14AR0114/09/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AR0114/09/12 FULL LIST
2011-10-20AR0114/09/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID STANLEY SMALL / 01/10/2009
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0114/09/10 FULL LIST
2010-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-21AD02SAIL ADDRESS CREATED
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID STANLEY SMALL / 01/10/2009
2010-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0114/09/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-10-08353LOCATION OF REGISTER OF MEMBERS
2007-10-08288aNEW SECRETARY APPOINTED
2007-10-08288bSECRETARY RESIGNED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-03363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-31AUDAUDITOR'S RESIGNATION
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-02-03353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 67 BROOK STREET LONDON
2004-12-07288bDIRECTOR RESIGNED
2004-10-05363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-09288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26288aNEW DIRECTOR APPOINTED
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18ELRESS386 DISP APP AUDS 10/10/02
2002-10-18ELRESS366A DISP HOLDING AGM 10/10/02
2002-09-24363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18288bSECRETARY RESIGNED
2002-08-12288cSECRETARY'S PARTICULARS CHANGED
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 WENTWORTH 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 WENTWORTH CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-04-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-12-16 Satisfied LLOYDS BANK PLC
MORTGAGE OF RIGHTS 1996-12-16 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL DEED 1995-12-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-13 Satisfied LLOYDS BANK PLC
MORTGAGE OF RIGHTS 1992-06-30 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1992-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE BY WAY OF ADDITIONAL SECURITY 1937-12-09 Satisfied FRIEND'S PROVIDENT & CENTURY LIFE OFFICE
MORTGAGE FURTHER CHARGE 1935-07-09 Satisfied FRIEND'S PROVIDENT & CENTURY LIFE OFFICE
1924-11-17 Satisfied
MORTGAGE 1924-11-04 Satisfied LONDON & MANCHESTER ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 WENTWORTH CLUB LIMITED

Intangible Assets
Patents
We have not found any records of WENTWORTH CLUB LIMITED registering or being granted any patents
Domain Names

WENTWORTH CLUB LIMITED owns 1 domain names.

wentworthclub.co.uk  

Trademarks
We have not found any records of WENTWORTH CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WENTWORTH CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-10-24 GBP £1,470 Refreshment Costs (new code)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WENTWORTH 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.
Import/Export of Goods
Goods imported/exported by WENTWORTH CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0095063100Golf clubs, complete
2018-10-0095063100Golf clubs, complete
2018-08-0083061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)
2018-06-0095063100Golf clubs, complete
2018-06-0095063100Golf clubs, complete
2018-05-0095063100Golf clubs, complete
2018-05-0095063100Golf clubs, complete
2018-03-0094051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2018-03-0094051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2016-10-0095063100Golf clubs, complete
2016-07-0097019000Collages and similar decorative plaques
2015-09-0062059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2015-09-0095063990Golf equipment (excl. balls, clubs and parts thereof)
2015-08-0095063990Golf equipment (excl. balls, clubs and parts thereof)
2015-08-0097019000Collages and similar decorative plaques
2015-05-0142032100Specially designed gloves for use in sport, of leather or composition leather
2015-05-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-05-0042032100Specially designed gloves for use in sport, of leather or composition leather
2015-05-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-03-0143039000Articles of furskin (excl. articles of apparel, clothing accessories and goods of chapter 95, e.g. toys, games and sports equipment)
2015-03-0043039000Articles of furskin (excl. articles of apparel, clothing accessories and goods of chapter 95, e.g. toys, games and sports equipment)
2014-08-0195063200Golf balls
2013-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-06-0195063100Golf clubs, complete
2013-04-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2012-09-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2012-03-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2011-10-0162101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0165059030
2011-04-0165059080
2011-04-0165069990Headgear, whether or not lined or trimmed, n.e.s.
2010-10-0165059030
2010-09-0154071000Woven fabrics of high-tenacity yarn, nylon, other polyamides or polyesters, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm
2010-09-0165059080
2010-09-0182055990
2010-09-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0165059080
2010-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WENTWORTH 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 WENTWORTH 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.