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

KENILWORTH GOLF CLUB,LIMITED

CREWE LANE, KENILWORTH, WARWICKSHIRE, CV8 2EA,
Company Registration Number
00319269
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kenilworth Golf Club,limited
KENILWORTH GOLF CLUB,LIMITED was founded on 1936-10-07 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Kenilworth Golf Club,limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KENILWORTH GOLF CLUB,LIMITED
 
Legal Registered Office
CREWE LANE
KENILWORTH
WARWICKSHIRE
CV8 2EA
Other companies in CV8
 
Filing Information
Company Number 00319269
Company ID Number 00319269
Date formed 1936-10-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB272598228  
Last Datalog update: 2024-07-05 08:17:40
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 KENILWORTH GOLF CLUB,LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES GRIFFITHS
Company Secretary 2009-04-18
MARK BOLSHAW
Director 2018-04-12
HUW JONES
Director 2017-04-06
CHARLES LEGGITT
Director 2017-04-06
CHRISTOPHER MALCOLM LEWIS
Director 2018-04-12
ANTHONY PETER RANGER
Director 2016-04-14
CAROL ANNE SIMMONS
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL JOYCE
Director 2012-04-19 2018-04-12
DAVID MICHAEL NOON
Director 2012-04-19 2018-04-12
CHRISTOPHER PEAKE
Director 2014-04-10 2017-04-06
PHILIP MICHAEL PEGLER
Director 2016-04-14 2017-04-06
GEOFFREY STEPHEN DALE
Director 2014-04-10 2016-04-14
SUSAN MARY DRAPER
Director 2013-03-09 2016-04-14
JAMES BERNARD MCCARTHY
Director 2008-04-10 2014-04-10
MICHAEL RICHARD HASTINGS
Director 2010-04-16 2012-04-11
PETER HARRY MUNDY
Director 2008-04-10 2011-04-14
DAVID ANTHONY BUTCHER
Director 2007-04-12 2010-04-15
PATRICK JOSEPH FLEMING
Director 2007-04-12 2010-04-15
JOHN HAVENS MCTAVISH
Company Secretary 1994-09-19 2009-04-17
MICHAEL RICHARD HASTINGS
Director 2007-05-14 2009-04-16
HOWARD BLACKLEDGE FIELD
Director 2002-04-11 2008-04-10
PAUL DAVID HONE
Director 2002-04-11 2007-05-14
SURESH PRITO ADVANI
Director 2004-04-15 2007-04-12
MICHAEL JAMES POOLE
Director 2000-04-13 2006-04-20
MAIREAD ANNE LEWIS
Director 2003-04-10 2005-04-14
JAMES DEAN
Director 1991-04-25 2004-04-15
MICHAEL GEORGE MADDOX
Director 2000-04-13 2003-04-10
WILLIAM EDWIN BLANKLEY
Director 1999-04-15 2002-04-11
CHRISTOPHER JOHN DENNIS
Director 1994-12-05 2000-04-13
BEATRICE MARGARET MITCHELL
Director 1995-12-31 2000-04-13
KENNETH PEARSON
Director 1991-04-25 1999-04-15
EDWARD HONE
Director 1991-04-25 1998-04-16
ROBERT HOLLAND
Director 1991-04-25 1995-12-31
ARTHUR KENNETH BULLOCK
Director 1991-04-25 1994-12-31
RONALD JOHN SAYWELL
Company Secretary 1991-04-25 1994-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MALCOLM LEWIS THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE Director 2017-10-07 CURRENT 1990-08-24 Active
CHRISTOPHER MALCOLM LEWIS THE MALTINGS (LEAMINGTON SPA) NO.1 LIMITED Director 2015-09-10 CURRENT 1987-06-26 Active
CHRISTOPHER MALCOLM LEWIS THE MALTINGS (LEAMINGTON SPA) NO.3 LIMITED Director 2005-12-05 CURRENT 1994-03-30 Active
CAROL ANNE SIMMONS RENEWABLE ENERGY ADVICE CENTRE LTD Director 2006-11-02 CURRENT 2006-11-02 Dissolved 2016-01-19
CAROL ANNE SIMMONS THE UBER COLLECTION LTD Director 2006-11-02 CURRENT 2006-11-02 Dissolved 2016-01-19

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
2024-07-09AP01DIRECTOR APPOINTED MS ELIZABETH CLARKE
2024-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN BOLSHAW
2024-06-18CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2024-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-31DIRECTOR APPOINTED MRS JANETTE LESLEY BAINES
2024-01-31AP01DIRECTOR APPOINTED MRS JANETTE LESLEY BAINES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2023-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2023-06-15CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-26Memorandum articles filed
2023-04-26RES01ADOPT ARTICLES 26/04/23
2023-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-07-28AP01DIRECTOR APPOINTED MR MALCOLM SPARROW
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEGGITT
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 003192690007
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-16AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-11AP01DIRECTOR APPOINTED MR JON MARK HIGGITT
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-10MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-05-20AP03Appointment of Mr Nicolas Paul Taylor as company secretary on 2018-07-06
2019-05-17TM02Termination of appointment of Robert James Griffiths on 2019-05-13
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE SIMMONS
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-12PSC08Notification of a person with significant control statement
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR MARK BOLSHAW
2018-05-24AP01DIRECTOR APPOINTED MR CHRIS LEWIS
2018-05-24PSC07CESSATION OF DAVID NOON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOYCE
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26AP01DIRECTOR APPOINTED MR HUW JONES
2018-02-26AP01DIRECTOR APPOINTED MR CHARLES LEGGITT
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEAKE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEAKE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PULHAM
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DRAPER
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DALE
2016-06-07AP01DIRECTOR APPOINTED MRS CAROL ANNE SIMMONS
2016-06-07AP01DIRECTOR APPOINTED MR PHILIP PEGLER
2016-06-07AP01DIRECTOR APPOINTED MR ANTHONY PETER RANGER
2016-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-05-20AR0120/05/15 NO MEMBER LIST
2015-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER PEAKE
2014-05-23AP01DIRECTOR APPOINTED MR GEOFFREY STEPHEN DALE
2014-05-23AR0123/05/14 NO MEMBER LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRAVIS
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-24AR0124/05/13 NO MEMBER LIST
2013-05-24AP01DIRECTOR APPOINTED MRS SUSAN MARY DRAPER
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASTINGS
2012-06-08AR0131/05/12 NO MEMBER LIST
2012-06-01AP01DIRECTOR APPOINTED PROFESSOR DAVID MICHAEL NOON
2012-06-01AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JOYCE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN SAYWELL
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-12MEM/ARTSARTICLES OF ASSOCIATION
2012-03-12RES01ALTER ARTICLES 22/02/2012
2011-06-10AR0131/05/11 NO MEMBER LIST
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNDY
2011-06-10AP01DIRECTOR APPOINTED MR CHARLES ROBERT TRAVIS
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-11AR0131/05/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SAYWELL / 31/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY MUNDY / 31/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR TAYLOR / 31/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD MCCARTHY / 31/05/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLEMING
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTCHER
2010-06-08AP01DIRECTOR APPOINTED MR ALAN PULHAM
2010-06-08AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HASTINGS
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11RES01ALTER ARTICLES 24/09/2009
2009-11-11MEM/ARTSARTICLES OF ASSOCIATION
2009-06-25288aDIRECTOR APPOINTED MR ROBERT TAYLOR
2009-06-24363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-19288aDIRECTOR APPOINTED MRS ANN SAYWELL
2009-06-19288aSECRETARY APPOINTED MR ROBERT JAMES GRIFFITHS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOLFE
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HASTINGS
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY JOHN MCTAVISH
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23363aANNUAL RETURN MADE UP TO 31/05/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE WIMBUSH
2008-05-07288aDIRECTOR APPOINTED PETER HARRY MUNDY
2008-05-02288aDIRECTOR APPOINTED JAMES BERNARD MCCARTHY
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR HOWARD FIELD
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/07
2007-07-03363sANNUAL RETURN MADE UP TO 31/05/07
2007-06-13288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2006-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-08363sANNUAL RETURN MADE UP TO 31/05/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
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 KENILWORTH 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 KENILWORTH GOLF CLUB,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-01-15 Outstanding T.D.I. DREW
FURTHER LEGAL CHARGE 1981-10-17 Outstanding WHITBREAD FLOWERS LIMITED
EQUITABLE CHARGE 1974-05-03 Outstanding THE RT. HON. R.W. DUDLEY BARON LEIGH
LEGAL CHARGE 1974-05-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1970-10-14 Outstanding WHITBREAD FLOWERS LTD
LEGAL CHARGE 1970-10-08 Satisfied MRS M.T. PHILPOT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 KENILWORTH GOLF CLUB,LIMITED

Intangible Assets
Patents
We have not found any records of KENILWORTH GOLF CLUB,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENILWORTH GOLF CLUB,LIMITED
Trademarks
We have not found any records of KENILWORTH GOLF CLUB,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENILWORTH 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 KENILWORTH GOLF CLUB,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENILWORTH 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 KENILWORTH 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 KENILWORTH 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.