CANNOCK CHASE GOLF CLUB ESTATES LIMITED - NR STAFFORD


Company Profile Company Filings

Overview

CANNOCK CHASE GOLF CLUB ESTATES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NR STAFFORD and has the status: Active.
CANNOCK CHASE GOLF CLUB ESTATES LIMITED was incorporated 120 years ago on 05/08/1903 and has the registered number: 00078241. The accounts status is SMALL and accounts are next due on 30/06/2024.

CANNOCK CHASE GOLF CLUB ESTATES LIMITED - NR STAFFORD

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

BROCTON HALL
NR STAFFORD
ST17 0TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WAYNE STEVEN COOPER Aug 1958 British Director 2023-01-21 CURRENT
MRS JENNY BELL Jun 1952 British Director 2021-01-23 CURRENT
MR DAVID PARKES Jan 1963 British Director 2021-01-23 CURRENT
MR NED GRAHAM PETER WEBBERLEY EDWARDS Jul 1948 British Director 2023-01-21 CURRENT
MR RICHARD GEE Oct 1962 British Director 2023-01-21 CURRENT
MR SIMON RICHARD HARBRIDGE Dec 1964 British Director 2020-02-05 CURRENT
MR STEPHEN KANES Nov 1955 British Director 2022-01-22 CURRENT
MR JOHN MADDOX Jun 1963 British Director 2022-01-26 CURRENT
MR PHIL MUSKER Oct 1963 British Director 2023-01-21 CURRENT
MRS JULIA NICHOLS Feb 1951 British Director 2022-01-22 CURRENT
MRS ALISON JANE PARKES Jan 1963 British Director 2023-01-25 CURRENT
MRS ANN WILLIAMS Jul 1953 British Director 2022-01-22 CURRENT
MR ADRIAN TASKER Oct 1958 British Director 2022-01-22 CURRENT
BRIAN BATES Jan 1934 British Director 1994-01-29 UNTIL 1997-01-25 RESIGNED
MR TIMOTHY BRIAN WILLIAM BENNETT Jun 1935 English Director 1993-01-30 UNTIL 1993-09-07 RESIGNED
MR JOHN WILLIAM BELL Dec 1946 British Director 2013-01-26 UNTIL 2016-01-23 RESIGNED
MR JOHN WILLIAM BELL Dec 1946 British Director 2017-01-29 UNTIL 2018-01-27 RESIGNED
MR KENNETH JOHN BAILEY Feb 1949 British Director 2015-01-24 UNTIL 2017-01-29 RESIGNED
MR JOHN WILLIAM BELL Dec 1946 British Director 2020-01-26 UNTIL 2022-01-22 RESIGNED
GRAHAM ASHLEY Sep 1942 Secretary 2005-10-10 UNTIL 2006-01-03 RESIGNED
MRS DIANE BELL Mar 1954 British Director 2009-01-31 UNTIL 2011-01-28 RESIGNED
MRS DIANE BELL Mar 1954 British Director 2017-09-06 UNTIL 2019-01-26 RESIGNED
MR MICHAEL CHARLES BATES Sep 1941 British Director 2010-01-30 UNTIL 2012-01-28 RESIGNED
MR JONATHAN SCOT BROOKES Jan 1966 British Director 2008-01-26 UNTIL 2011-01-29 RESIGNED
GRAHAM ASHLEY Sep 1942 Secretary 1998-05-01 UNTIL 2003-01-31 RESIGNED
GRAHAM NICHOLLS Jun 1947 Secretary 2003-02-03 UNTIL 2005-09-08 RESIGNED
JEREMY DAVID STUART DUFFY Nov 1949 British Secretary 2006-01-03 UNTIL 2015-09-30 RESIGNED
MR WILLIAM ROBERT LANYON Secretary RESIGNED
BRYAN BAKER Nov 1937 British Director 2002-01-26 UNTIL 2005-01-29 RESIGNED
MRS JANET ELIZABETH BAKER Apr 1948 British Director 2020-01-26 UNTIL 2022-01-22 RESIGNED
BRYAN BAKER Nov 1937 British Director 1995-01-28 UNTIL 1999-01-31 RESIGNED
MR KENNETH JOHN BAILEY Feb 1949 British Director 2020-02-05 UNTIL 2021-01-22 RESIGNED
GRAHAM ASHLEY Sep 1942 Director 2005-10-10 UNTIL 2006-01-03 RESIGNED
MR PETER ANTHONY ALLEN Jun 1963 British Director 2019-01-26 UNTIL 2020-02-27 RESIGNED
MR PETER LEONARD ALLDER Aug 1940 British Director 2001-01-27 UNTIL 2004-01-31 RESIGNED
MR PETER LEONARD ALLDER Aug 1940 British Director 2008-01-26 UNTIL 2011-01-29 RESIGNED
DIANE ALLDER Jul 1945 British Director 2003-01-25 UNTIL 2006-01-28 RESIGNED
WALTER ADAMS Feb 1934 Irish Director 1999-01-30 UNTIL 2000-01-29 RESIGNED
WALTER ADAMS Feb 1934 Irish Director 2005-01-29 UNTIL 2008-02-28 RESIGNED
MR KEN JOHN BAILEY Feb 1949 British Director 2023-01-21 UNTIL 2023-11-06 RESIGNED
MR STEPHEN MICHAEL BLOXHAM Dec 1957 British Director 2010-01-30 UNTIL 2017-01-28 RESIGNED
MR ALAN PJ BIRCH Oct 1975 British Director 2021-01-23 UNTIL 2023-01-21 RESIGNED
GRAHAM ASHLEY Sep 1942 Director 1998-05-01 UNTIL 2003-01-31 RESIGNED
MR KENNETH JOHN BAILEY Feb 1949 British Director 1998-01-31 UNTIL 2001-01-27 RESIGNED
MR JONATHAN SCOT BROOKES Jan 1966 British Director 2017-09-06 UNTIL 2020-01-26 RESIGNED
MR SIMON DAVID BRIGHT Dec 1979 British Director 2019-02-02 UNTIL 2019-04-18 RESIGNED
PETER ANTHONY ERNEST BRIGHT Apr 1945 British Director 2019-02-01 UNTIL 2021-01-23 RESIGNED
MR STEPHEN MICHAEL BLOXHAM Dec 1957 British Director 2018-01-31 UNTIL 2018-11-30 RESIGNED
MRS GILLIAN KATHARINE BLOXHAM Aug 1958 British Director 2010-01-30 UNTIL 2013-01-26 RESIGNED
MRS GILLIAN KATHARINE BLOXHAM Aug 1958 British Director 2014-01-25 UNTIL 2016-01-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A. S. GROUP MANAGEMENT LIMITED WEDNESBURY ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANDREWS SYKES INTERNATIONAL LIMITED WEDNESBURY ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED WEDNESBURY ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
COMPUSYS LIMITED STAFFORD Active DORMANT 74990 - Non-trading company
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED WOLVERHAMPTON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
STONE TECHNOLOGIES LIMITED STAFFORD Active FULL 26200 - Manufacture of computers and peripheral equipment
ENGINEERING APPLIANCES LIMITED WOKINGHAM Dissolved... DORMANT 81100 - Combined facilities support activities
COMETDATA MARKETING LIMITED STAFFORD Dissolved... DORMANT 74990 - Non-trading company
EXPERT HIRE PLANT LIMITED WOLVERHAMPTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COMPANY 3533273 LIMITED WEDNESBURY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
O.E. GROUP LIMITED STAFFORD Dissolved... FULL 26200 - Manufacture of computers and peripheral equipment
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
INGLEBY (1232) LIMITED SUNDERLAND Dissolved... FULL 70100 - Activities of head offices
STONE GROUP LIMITED STAFFORD Dissolved... FULL 70100 - Activities of head offices
STONE BIDCO LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
J&A HR SOLUTIONS LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 78300 - Human resources provision and management of human resources functions
CARRIER RENTAL SYSTEMS (UK) LIMITED LIVINGSTON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED STIRLINGSHIRE Dissolved... DORMANT 99999 - Dormant Company
HEAT FOR HIRE (SCOTLAND) LIMITED STIRLINGSHIRE Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Cannock Chase Golf Club Estates Limited - Accounts to registrar (filleted) - small 18.2 2021-07-01 30-09-2020 £232,791 Cash £993,839 equity
Cannock Chase Golf Club Estates Limited - Accounts to registrar (filleted) - small 18.2 2020-03-10 30-09-2019 £75,708 Cash £976,031 equity