BROADWAY GOLF CLUB LIMITED - WORCESTERSHIRE


Company Profile Company Filings

Overview

BROADWAY GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORCESTERSHIRE and has the status: Active.
BROADWAY GOLF CLUB LIMITED was incorporated 77 years ago on 15/07/1946 and has the registered number: 00415017. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

BROADWAY GOLF CLUB LIMITED - WORCESTERSHIRE

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 / 6 30/06/2023 31/03/2025

Registered Office

WILLERSEY HILL
WORCESTERSHIRE
WR12 7LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA LOUISE NURSE Secretary 2015-01-01 CURRENT
MR EDWARD LESLIE FILA Sep 1948 British Director 2022-01-01 CURRENT
MR MICHAEL ALEXIOU Oct 1954 British,Greek Director 2023-01-01 CURRENT
MRS SHEILA LAWSON Sep 1946 British Director 2021-02-15 CURRENT
MR PETER RICHARDSON Jun 1953 British Director 2023-05-01 CURRENT
PAUL WILLIAM WRAGBY Jun 1954 British Director 2016-02-22 CURRENT
DOROTHY EVELYN COLEMAN Jul 1927 British Director 1994-10-17 UNTIL 1995-10-16 RESIGNED
BERNARD STEPHEN DONOGHUE Nov 1958 English Director 2017-01-01 UNTIL 2019-01-01 RESIGNED
MR BARRY THOMAS CUBITT Apr 1962 British Director 2015-01-01 UNTIL 2018-01-01 RESIGNED
MRS MARY TERESA CROCKFORD Apr 1928 British Director 2009-01-01 UNTIL 2010-12-31 RESIGNED
MR ALWYNE FREDERICK ROBERT CROCKFORD Jul 1935 British Director 1992-10-26 UNTIL 1997-10-20 RESIGNED
MR KENNETH CAMPBELL Aug 1956 British Director 2008-01-01 UNTIL 2010-12-31 RESIGNED
MR ALWYNE FREDERICK ROBERT CROCKFORD Jul 1935 British Director 2012-01-01 UNTIL 2014-12-31 RESIGNED
MRS BRENDA CORFIELD Jul 1951 British Director 2016-01-01 UNTIL 2018-01-01 RESIGNED
MR JAMES ALAN COVILL Oct 1967 English Director 2017-01-01 UNTIL 2019-12-31 RESIGNED
MR WILLIAM JOHN COOK Nov 1946 British Director 2008-01-01 UNTIL 2009-12-31 RESIGNED
GEOFFREY DORAN May 1961 British Director 2022-01-01 UNTIL 2023-01-01 RESIGNED
MR LOUIS ERNEST JAMES COCKERTON Nov 1947 British Director 1990-10-29 UNTIL 1994-10-17 RESIGNED
SAMUEL ERNEST CLEWS Jul 1921 British Director 2003-01-01 UNTIL 2005-12-31 RESIGNED
LYN CHAMBERS Sep 1945 British Director 2001-01-01 UNTIL 2002-12-31 RESIGNED
SUSAN JANE CARTER Feb 1944 British Director 2004-01-01 UNTIL 2005-12-31 RESIGNED
LESLIE ALLAN CARTER May 1944 British Director 2000-01-01 UNTIL 2001-12-31 RESIGNED
MR LESLIE ALLAN CARTER May 1944 British Director 2011-01-01 UNTIL 2012-12-31 RESIGNED
MS GILLIAN LAURA CARR Feb 1963 British Director 2022-01-01 UNTIL 2022-03-15 RESIGNED
RAYMOND CORDES Dec 1944 British Director 2006-01-01 UNTIL 2009-12-31 RESIGNED
MR MICHAEL MAX LINDNER Sep 1946 British Secretary 2005-10-24 UNTIL 2015-12-31 RESIGNED
KEITH HODGSON May 1944 British Secretary 2004-03-01 UNTIL 2005-09-30 RESIGNED
MR BRIAN CARNIE Jun 1938 Secretary RESIGNED
MR ANDREW RICHARD BASFORD Feb 1950 British Director 2019-01-01 UNTIL 2019-12-31 RESIGNED
MRS JENNIFER BRUTON Dec 1941 British Director 2008-01-01 UNTIL 2008-12-31 RESIGNED
MR RICHARD JOHN MARTIN BROADBRIDGE Jan 1959 British Director 2020-01-01 UNTIL 2023-05-23 RESIGNED
JAMES RICHARD BOX Jul 1964 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
MR PHILLIP BENNETT Aug 1953 British Director 2020-01-01 UNTIL 2022-01-01 RESIGNED
MR PHILIP JOHN BENNETT Aug 1953 British Director 2015-01-01 UNTIL 2018-01-01 RESIGNED
GRAHAM JOHN BATE Jun 1946 British Director 1991-10-28 UNTIL 1995-10-16 RESIGNED
MRS BARBARA ANNE BATE Jul 1947 British Director 2010-01-01 UNTIL 2012-12-31 RESIGNED
PETER BASTOW May 1927 British Director 1994-10-17 UNTIL 1996-10-14 RESIGNED
PETER BASTOW May 1927 British Director 1999-01-01 UNTIL 2001-12-31 RESIGNED
MR ANDREW RICHARD BASFORD Feb 1950 British Director 2005-01-01 UNTIL 2008-12-31 RESIGNED
FREDERICK JAMES CURRY Sep 1940 British Director 1997-10-20 UNTIL 1999-12-31 RESIGNED
MR ALLAN ERNEST BARTLETT May 1930 British Director 1997-10-20 UNTIL 1998-12-31 RESIGNED
MR MIKE BARNES Sep 1953 British Director 2016-01-01 UNTIL 2021-01-01 RESIGNED
MS SUSAN JANE BARKER Apr 1969 British Director 2013-01-01 UNTIL 2015-12-31 RESIGNED
MR PAUL WILLIAM ANDREWS Oct 1950 English Director 1991-10-28 UNTIL 1998-12-31 RESIGNED
MR ANDREW RICHARD BASFORD Feb 1950 British Director 2011-01-01 UNTIL 2012-12-31 RESIGNED
DERECK ROY BUTTLER Jul 1948 British Director 1997-10-20 UNTIL 1999-12-31 RESIGNED
MR DERECK ROY BUTTLER Jul 1948 British Director 2010-01-01 UNTIL 2012-12-31 RESIGNED
MR BRIAN CARNIE Jun 1938 Director RESIGNED
JENNIFER ANNE DORAN Sep 1968 British Director 2006-01-01 UNTIL 2008-12-31 RESIGNED
MRS DEBORAH KAY DONOGHUE Oct 1959 British Director 2014-01-01 UNTIL 2019-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARKER & EVANS LIMITED BANBURY Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
EVESHAM MECHANICAL SERVICES LIMITED EVESHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
HARVEL MEDCOM LIMITED MEDWAY CITY ESTATE ... NO ACCOUNTS FILED None Supplied
WNS ASSISTANCE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CONWAY SWIFT LTD WARWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
ACCIDENTS HAPPEN ASSISTANCE LIMITED LONDON Active -... FULL 52290 - Other transportation support activities
HIGHFIELD INVESTMENTS UK LTD STRATFORD-UPON-AVON Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MICHAEL WILLIAMS FINANCIAL SERVICES LTD EVESHAM ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
COTSWOLDS IT LIMITED CHIPPING CAMPDEN Active DORMANT 62020 - Information technology consultancy activities
P & F ANDREWS CONSULTANCY LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ACTIVE WINDOW SOLUTIONS LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 46900 - Non-specialised wholesale trade
SECOS (PARTNERS) LIMITED MORETON-IN-MARSH ENGLAND Active DORMANT 74901 - Environmental consulting activities
EDWARD FILA ASSOCIATES LIMITED WARWICK ENGLAND Active -... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
WINCHESTER ACTION ON CLIMATE CHANGE LTD WINCHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE BARKER PROPERTY INVESTMENT COMPANY LIMITED BANBURY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
WOOLMARKET HOUSE HOSPITALITY LIMITED CHIPPING CAMPDEN UNITED KINGDOM Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
MICHAELS RESTAURANT LIMITED CHIPPING CAMPDEN UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
BARKER & EVANS HOLDINGS LIMITED BANBURY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
S & M ALEXIOU LLP CHIPPING CAMPDEN Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Broadway Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 30-06-2023 £358,230 Cash £1,940,390 equity
Broadway Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-01-07 30-06-2022 £398,757 Cash £1,955,302 equity
Broadway Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-02-12 30-06-2021 £404,053 Cash £1,962,936 equity
Broadway Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-04-27 30-06-2020 £304,185 Cash £1,859,749 equity
Broadway Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-01-21 30-06-2019 £301,928 Cash £1,859,561 equity