About

Registered Number: 00199436
Date of Incorporation: 21/07/1924 (99 years and 11 months ago)
Company Status: Active
Registered Address: The Club,, Tiddington Road,, Stratford-On-Avon, CV37 7BA

 

Having been setup in 1924, Stratford-on-avon Golf Club Ltd are based in Stratford-On-Avon, it's status is listed as "Active". The organisation has 41 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Paul 20 June 2020 - 1
CARTER, Graham Harold 21 March 2014 - 1
GLADWIN, David 24 March 2018 - 1
O'HALLERAN, Jim 23 March 2019 - 1
RIGG, David Melvyn 25 March 2017 - 1
TURNER, Anne 20 June 2020 - 1
WINSTONE, Christopher 23 March 2013 - 1
BEESE, Julie 20 March 2010 01 March 2011 1
BEGG, Hugh Ballantyne 30 March 1996 31 March 1998 1
CLARKE, Garry 19 March 2016 23 March 2019 1
CLARKE, Peter Richardson N/A 31 March 1998 1
CLAYTON, Peter 28 March 1992 25 March 2000 1
EDWARDS, Anthony N/A 27 March 1993 1
FISHER, Ileen Glen 31 March 2001 24 March 2007 1
FORSYTH, Dennis 20 March 2004 20 March 2010 1
GARMAN, Kay Margaret 19 March 2011 25 March 2017 1
GEORGESON, Wendy 22 March 2014 20 June 2020 1
GEORGESON, Wendy 24 March 2007 20 March 2013 1
GIBBS, David Christopher 26 March 1994 31 March 2001 1
GRIFFITHS, Howard Rhidian 25 March 2000 28 March 2009 1
HILLS, Rowland 23 March 2013 19 March 2016 1
HODGES, Richard John 31 March 2001 29 March 2003 1
KERBY, Edward N/A 26 March 1994 1
KIDSON, Michael Anthony 29 March 2003 18 March 2006 1
MCDONALD, Barry John 25 March 1995 31 March 1997 1
MIREMADI, Jennifer Barbara 23 March 2002 20 March 2004 1
OLLIS, Trevor 24 March 2011 19 March 2016 1
PITTS, John William 18 March 2006 19 March 2011 1
RODGERS, Peter Byron N/A 26 March 1994 1
SCOTT, Robert Alexander 28 March 1998 20 March 2004 1
SHORT, Peter Cyril N/A 26 March 1994 1
STRATEN, Cynthia 18 March 2006 29 March 2008 1
SUTTON, Colin Bertie John 26 March 1994 20 March 2004 1
SUTTON, David 24 March 2007 01 March 2011 1
THOMAS, Stanley Hugh 28 March 1992 31 March 1999 1
VALE, Richard 19 March 2011 25 March 2017 1
WALFORD, Clive Alvan N/A 31 March 2001 1
WEINMAN, Michael William 30 March 1996 14 November 2002 1
Secretary Name Appointed Resigned Total Appointments
KIDSON, Michael Anthony 19 March 2018 - 1
STANDBRIDGE, John Herbert N/A 01 December 1992 1
WHITE, Anthony James 14 December 2015 06 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 27 March 2020
MR05 - N/A 10 March 2020
MR05 - N/A 08 April 2019
MR05 - N/A 08 April 2019
MR05 - N/A 08 April 2019
MR05 - N/A 08 April 2019
MR05 - N/A 08 April 2019
MR05 - N/A 08 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 20 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 21 March 2018
AP03 - Appointment of secretary 19 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AUD - Auditor's letter of resignation 12 May 2016
RESOLUTIONS - N/A 28 April 2016
MA - Memorandum and Articles 28 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP03 - Appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
RESOLUTIONS - N/A 21 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
363s - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
AA - Annual Accounts 17 May 2002
395 - Particulars of a mortgage or charge 29 January 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 25 April 1994
288 - N/A 10 June 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 22 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 17 August 1992
288 - N/A 24 July 1992
363b - Annual Return 24 July 1992
363a - Annual Return 28 February 1992
363a - Annual Return 28 February 1992
AA - Annual Accounts 21 September 1990
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 11 January 1990
363 - Annual Return 09 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 12 May 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
MISC - Miscellaneous document 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 January 2002 Outstanding

N/A

Mortgage 01 June 1990 Outstanding

N/A

Mortgage 08 January 1990 Outstanding

N/A

Legal charge 15 September 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.