BRANSTON GOLF & COUNTRY CLUB LIMITED - BURTON-ON-TRENT


Company Profile Company Filings

Overview

BRANSTON GOLF & COUNTRY CLUB LIMITED is a Private Limited Company from BURTON-ON-TRENT ENGLAND and has the status: Active.
BRANSTON GOLF & COUNTRY CLUB LIMITED was incorporated 49 years ago on 16/07/1974 and has the registered number: 01177445. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

BRANSTON GOLF & COUNTRY CLUB LIMITED - BURTON-ON-TRENT

This company is listed in the following categories:
56101 - Licensed restaurants
93120 - Activities of sport clubs
93130 - Fitness facilities
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD
BURTON-ON-TRENT
DE14 3DP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN PAUL LAING May 1972 British Director 2012-07-22 CURRENT
MRS ABBY LITTING Oct 1976 British Director 2019-12-06 CURRENT
MR MARCUS EDWARD WEDGWOOD LITTING Jan 1976 British Director 2019-12-06 CURRENT
MRS FRANCESCA KATHRYN WEDGWOOD SHARP Apr 1983 British Director 2019-12-06 CURRENT
STEPHEN JAMES SHARP Feb 1983 British Director 2019-12-06 CURRENT
DEREK WILLIAM MACDONALD Oct 1962 British Director 2011-04-04 UNTIL 2011-11-02 RESIGNED
PHILIP GEORGE SOMERFIELD Apr 1953 British Director 2010-11-18 UNTIL 2015-03-31 RESIGNED
MR MARK NESSIM RIZK Apr 1965 British Director 2015-04-01 UNTIL 2016-01-22 RESIGNED
PETER JOHN PRATELEY Aug 1934 British Director 1995-05-01 UNTIL 1996-04-30 RESIGNED
COUNCILLOR DENNIS HEPTONSTALL May 1935 British Director 1992-12-04 UNTIL 2001-10-01 RESIGNED
MR ANDREW O'BRIEN Sep 1972 British Director 2009-04-07 UNTIL 2010-11-18 RESIGNED
JOHN MARRIOTT PEACH Apr 1939 British Director 1992-12-04 UNTIL 2019-12-06 RESIGNED
YVETTE MARTINDALE May 1946 Director RESIGNED
NICHOLAS HOLMES Feb 1957 British Director 2004-11-05 UNTIL 2007-09-07 RESIGNED
MR STEPHEN CLIFTON LEWIS Aug 1956 British Director 2002-06-28 UNTIL 2019-12-06 RESIGNED
MR ROGER FRANK KERRY Jan 1940 British Director RESIGNED
MR FRANCIS ROBERT KERRY Oct 1914 British Director 1992-12-04 UNTIL 1995-11-04 RESIGNED
NICHOLAS HOLMES Feb 1957 British Director 1996-04-15 UNTIL 2000-02-04 RESIGNED
ISHBEL MURRAY Jun 1970 British Director 2006-03-10 UNTIL 2008-05-31 RESIGNED
YVETTE MARTINDALE May 1946 Secretary RESIGNED
JOHN MARRIOTT PEACH Apr 1939 British Secretary 1997-04-02 UNTIL 2019-12-06 RESIGNED
CLIVE JOHN GRAHAM THORN Oct 1955 British Director 2000-06-19 UNTIL 2001-02-16 RESIGNED
CLARENCE GEORGE WARD Jul 1953 British Director 2001-06-04 UNTIL 2005-09-30 RESIGNED
JOHN WILLIAM WHITE May 1944 British Director 1995-05-26 UNTIL 1999-07-14 RESIGNED
KENNETH EDMUND HEATHCOTE Jul 1959 British Director 1994-07-29 UNTIL 1996-03-20 RESIGNED
PATRICK HENCHOZ Sep 1957 Swiss Director 2008-06-12 UNTIL 2019-12-06 RESIGNED
DAVID DUCKITT Oct 1963 British Director 2010-11-18 UNTIL 2015-03-31 RESIGNED
MR ANDREW MICHAEL BIRD Oct 1964 British Director 2009-04-07 UNTIL 2010-11-18 RESIGNED
MRS ELIZABETH ANN BULLIVANT Jun 1947 British Director 2003-11-07 UNTIL 2019-12-06 RESIGNED
CHRISTOPHER JOHN CUTCHEY Feb 1946 British Director 1992-12-04 UNTIL 1994-06-13 RESIGNED
MR GODFREY ELAND Oct 1943 British Director 1999-07-14 UNTIL 2001-06-04 RESIGNED
MR BRUCE NIGEL JOHN ELLIOTT-BATEMAN May 1955 British Director RESIGNED
MR MICHAEL THOMAS FITZPATRICK Oct 1959 British Director 2001-10-01 UNTIL 2016-01-22 RESIGNED
MR ANDREW ADAM GENTLES Jul 1961 British Director 1998-04-25 UNTIL 2013-09-01 RESIGNED
STANLEY IVAN GIBSON Apr 1939 British Director 1994-06-14 UNTIL 1995-05-26 RESIGNED
COUNCILLOR RICHARD GERALD WILLIAM GROSVENOR May 1967 British Director 2003-06-02 UNTIL 2016-01-22 RESIGNED
MR PETER HAYNES May 1928 English Director 1992-12-04 UNTIL 2003-06-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Burton Inns Limited 2018-04-04 Burton-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Roger Frank Kerry 2016-04-06 - 2019-12-06 1/1940 Derby   Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEVENSONS OF UTTOXETER LIMITED SUNDERLAND Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
STRETTON JOINERY CONSTRUCTION LIMITED UTTOXETER Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BURTON INNS LIMITED BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
UTTOXETER LEISURE AND DEVELOPMENT COMPANY LIMITED LONDON Active FULL 93110 - Operation of sports facilities
LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
UTTOXETER ESTATES LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
DERBY GRAMMAR SCHOOL TRUST LIMITED DERBY Active FULL 85200 - Primary education
J D PARTIES LTD. DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CATALYST RECYCLING LTD NOTTINGHAM Dissolved... UNAUDITED ABRIDGED 38320 - Recovery of sorted materials
GIOSPRITE LIMITED BARNET ... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE WINERY LTD BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
LONGLANDS FINDERN MANAGEMENT COMPANY LIMITED WOKING UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BEECHES PARK CHILDRENS DAY NURSERY LIMITED BURTON ON TRENT Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
ANDREW'S RECYCLING LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
WEST ROAD HAULAGE LTD DERBY ENGLAND Active UNAUDITED ABRIDGED 49410 - Freight transport by road
STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED STAFFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BRANSTON CLUB HOLDINGS LIMITED FINDERN UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AMGENT LTD DERBY UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Branston Golf & Country Club Limited 2023-04-01 30-06-2022 £122,782 Cash
Branston Golf & Country Club Limited 2022-03-23 30-06-2021 £125,357 Cash
Branston Golf & Country Club Limited 2020-12-23 31-12-2019 £133,532 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURTON TRAILER CENTRE LIMITED BURTON-ON-TRENT Active UNAUDITED ABRIDGED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BURTON INNS LIMITED BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BBM.CC LTD BURTON-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet