BEAU DESERT GOLF CLUB LIMITED(THE) - CANNOCK


Company Profile Company Filings

Overview

BEAU DESERT GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CANNOCK and has the status: Active.
BEAU DESERT GOLF CLUB LIMITED(THE) was incorporated 102 years ago on 13/10/1921 and has the registered number: 00177265. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

BEAU DESERT GOLF CLUB LIMITED(THE) - CANNOCK

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 / 11 30/11/2022 31/08/2024

Registered Office

CLUBHOUSE
CANNOCK
STAFFORDSHIRE
WS12 0PJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHIL BENBOW Secretary 2021-03-29 CURRENT
MR ROBERT SMITH Jun 1959 English Director 2022-03-22 CURRENT
MR DAVID JOHN RATHBAND May 1954 British Director 2020-03-02 CURRENT
MR PAUL KEITH MORGAN Aug 1968 English Director 2024-03-28 CURRENT
MR MICHAEL VICTOR BROWN Dec 1959 British Director 2017-03-06 CURRENT
MR PAUL BOOT Sep 1959 British Director 2019-03-04 CURRENT
MR ANTHONY JOHN RICHARD FAIRFIELD British Secretary 2009-03-09 UNTIL 2009-10-13 RESIGNED
MR HORACE CRUTCHLEY Nov 1942 British Director RESIGNED
MICHAEL DAVID CRUTCHLEY Jun 1974 British Director 2006-03-06 UNTIL 2010-03-08 RESIGNED
NEAL COX Feb 1958 British Director 2005-03-07 UNTIL 2007-03-05 RESIGNED
MR JEFF COTTER Dec 1963 British Director 2021-03-29 UNTIL 2023-11-14 RESIGNED
MR COLIN CUMBERLIDGE Aug 1954 British Director 2014-03-11 UNTIL 2019-03-04 RESIGNED
MILES JACKSON CHATTERTON Aug 1938 British Director RESIGNED
MR JOHN CLARKE Nov 1931 British Director RESIGNED
NOEL ALAN PETER CHAPMAN Dec 1956 British Director 2004-03-08 UNTIL 2006-03-06 RESIGNED
MRS SARAH BUZZARD Mar 1970 British Director 2016-03-07 UNTIL 2017-03-07 RESIGNED
MR ANDREW CALKELD Jul 1942 British Director 2010-03-08 UNTIL 2013-03-04 RESIGNED
IAN DUNSTALL Apr 1934 British Director 2003-03-10 UNTIL 2005-03-07 RESIGNED
MR MARTIN JULIAN MANLEY Nov 1945 British Secretary 2007-07-31 UNTIL 2010-03-08 RESIGNED
MR MARTIN JULIAN MANLEY Nov 1945 British Secretary 2004-02-04 UNTIL 2005-03-07 RESIGNED
MR ANDREW CALKELD Jul 1942 British Director 1999-03-08 UNTIL 2006-03-06 RESIGNED
MR NOEL ALAN PETER CHAPMAN Dec 1956 British Director 2009-03-09 UNTIL 2011-03-07 RESIGNED
MR DAVID CLIBBORN Jan 1958 British Director 2012-03-12 UNTIL 2014-03-11 RESIGNED
PETER ADRIAN ALLEN British Secretary 1997-03-03 UNTIL 2003-12-31 RESIGNED
JAMES HENRY ARTHUR THOMAS BRICKLEY Jun 1949 British Secretary 2005-03-07 UNTIL 2007-07-15 RESIGNED
MR ROBERT ERNEST BARRATT Secretary 2018-03-19 UNTIL 2021-03-29 RESIGNED
ROBERT KIMBER Nov 1922 British Secretary RESIGNED
MR DAVID STEWART MACFARLANE British Secretary 1993-03-01 UNTIL 1997-03-03 RESIGNED
MR ANTHONY RICHARD BROWN Feb 1949 British Director 2010-03-15 UNTIL 2021-03-29 RESIGNED
PATRICK JOHN BRINDLEY Nov 1946 British Director 2004-03-08 UNTIL 2009-06-01 RESIGNED
PATRICK JOHN BRINDLEY Nov 1946 British Director 2018-03-19 UNTIL 2022-03-22 RESIGNED
MR TREVOR JAMES BEVAN May 1944 British Director 2009-11-30 UNTIL 2011-03-07 RESIGNED
MR TREVOR JAMES BEVAN May 1944 British Director 2022-03-22 UNTIL 2023-03-22 RESIGNED
ROBERT BERRY Aug 1938 British Director 1998-03-02 UNTIL 2001-10-31 RESIGNED
MISS HAZEL BELCHER Mar 1954 British Director 2013-03-04 UNTIL 2014-03-11 RESIGNED
MR ROBERT ERNEST BARRATT Jul 1949 British Director 2006-03-06 UNTIL 2009-03-09 RESIGNED
MRS TRACEY MARIE BROOKMAN Oct 1965 British Director 2017-03-06 UNTIL 2018-03-19 RESIGNED
MR ROBERT ERNEST BARRATT Jul 1949 British Director 2011-03-07 UNTIL 2014-03-11 RESIGNED
PETER ADRIAN ALLEN British Director RESIGNED
MR LEE JAMES DAISH May 1968 British Director 2009-03-09 UNTIL 2009-09-28 RESIGNED
MR GODFREY MALCOLM BAILEY Dec 1938 British Director 1994-03-01 UNTIL 2002-03-05 RESIGNED
THOMAS ALFRED ADAMS May 1953 British Director 2001-03-05 UNTIL 2003-08-31 RESIGNED
MR PETER ADRIAN ALLEN Oct 1944 British Director 2013-03-04 UNTIL 2015-03-09 RESIGNED
MR PETER ADRIAN ALLEN Oct 1944 British Director 2010-03-08 UNTIL 2012-03-12 RESIGNED
JOHN BURNS May 1940 British Director RESIGNED
JAMES HENRY ARTHUR THOMAS BRICKLEY Jun 1949 British Director 2005-03-07 UNTIL 2007-07-16 RESIGNED
MR PAUL ANDREW ELLIS Jan 1954 British Director 2010-04-26 UNTIL 2018-03-19 RESIGNED
MR ANTHONY RICHARD EGAN Sep 1966 British Director 2019-03-03 UNTIL 2023-04-04 RESIGNED
MR MALCOLM EUSTACE Nov 1958 British Director 2014-03-11 UNTIL 2019-03-04 RESIGNED
MR TONY BROWN Feb 1949 English Director 2023-03-22 UNTIL 2023-04-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.W.DEVELOPMENTS (ALDRIDGE) LIMITED NR BURNTWOOD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
G.M. BAILEY (HEDNESFORD) LIMITED WARWICK Dissolved... DORMANT 47730 - Dispensing chemist in specialised stores
PRESSURE PRODUCTS LIMITED BARROW-IN-FUR Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
HUF U.K. LIMITED LONDON ... FULL 29320 - Manufacture of other parts and accessories for motor vehicles
WULFRUN BUILDING SOLUTIONS LIMITED WOLVERHAMPTON Active FULL 41201 - Construction of commercial buildings
CURBOROUGH BARNS MANAGEMENT COMPANY LIMITED LICHFIELD Active MICRO ENTITY 98000 - Residents property management
ALLECT LIMITED STRATFORD UPON AVON Active FULL 68209 - Other letting and operating of own or leased real estate
HPI FLEET & MOBILITY (UK) LIMITED CHIPPENHAM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
VERUS PARTUM LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
P.S.M. CARPENTRY LIMITED CANNOCK ENGLAND Active MICRO ENTITY 43320 - Joinery installation

Free Reports Available

Report Date Filed Date of Report Assets
The Beau Desert Golf Club Ltd 2023-07-29 30-11-2022 £150,949 Cash
The Beau Desert Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-03-15 30-11-2021 £138,713 Cash £1,172,362 equity
The Beau Desert Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-07-14 30-11-2020 £216,875 Cash £1,201,483 equity
The Beau Desert Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-01-24 30-11-2018 £331,582 Cash £1,198,707 equity
The Beau Desert Golf Club Limited - Accounts to registrar (filleted) - small 17.3 2018-01-31 30-11-2017 £289,854 Cash £1,203,919 equity