About

Registered Number: 00038716
Date of Incorporation: 25/04/1893 (131 years and 1 month ago)
Company Status: Active
Registered Address: 110 Thornhill Road, Sutton Coldfield, West Midlands, B74 3ER

 

Having been setup in 1893, The Incorporated Sutton Coldfield Golf Club have registered office in Sutton Coldfield. The company has 34 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Mark 28 April 2018 - 1
ALLEN, Patrick 24 April 1993 30 April 1995 1
ASTON, Neale Charles 25 April 2009 30 April 2011 1
BAVERSTOCK, Roy 26 April 2003 30 April 2005 1
BEIRNE, John Christopher 26 April 2003 11 May 2004 1
BISHOP, Alan John N/A 01 May 1995 1
BROWN, Robert 27 April 1996 25 April 1998 1
CLARKE, Anthony John 27 April 2002 11 August 2003 1
DUGMORE, Gordon Stuart 25 April 1998 29 April 2000 1
FELLOWS, Gary Ross 26 April 2014 23 April 2016 1
FINDLAY, David John Warren 28 April 2001 26 April 2003 1
FOSTER, John Henry 29 April 1995 29 April 1997 1
GILHESPY, Keith Barry 30 April 2005 28 April 2007 1
GREEN, Phillip Carl 11 May 2004 28 April 2012 1
GRIFFITHS, Alan Michael 23 April 2016 29 April 2017 1
HEWITT, Edward 24 April 2010 25 May 2013 1
HODGE, John Stewart 26 April 1997 24 April 1999 1
HORTON, Barry Ronald 28 April 2007 25 April 2009 1
INSLEY, Jack 24 April 1993 01 May 1994 1
MILNER, Leslie Alan N/A 28 April 1993 1
MITCHELL, Rodney George 28 April 2001 25 April 2009 1
PARDOE, John 28 April 2012 26 April 2014 1
PHILLIPS, Ian Howell 25 April 2009 28 April 2012 1
PLANT, John Edward 30 April 1994 29 April 1996 1
POCKETT, Frederick John N/A 28 April 1993 1
RANKIN, Eric Gordon 29 April 2006 26 April 2008 1
SCOULLER, Iain Gordon 30 April 2011 26 April 2014 1
SHAW, Alan Frederick 26 April 2008 24 April 2010 1
SHEDDEN, James Auld 24 April 1993 01 May 1994 1
SWEET, Richard 25 April 2015 28 April 2018 1
VULTAGGIO, Paul Robert 29 April 2000 27 April 2002 1
WILLIAMS, Jeremy 29 April 2017 22 September 2020 1
Secretary Name Appointed Resigned Total Appointments
GREATLEY, Laurence 03 July 2014 - 1
PARDOE, John 28 April 2012 26 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 21 September 2020
RESOLUTIONS - N/A 07 September 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 18 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 20 April 2018
RESOLUTIONS - N/A 07 March 2018
RESOLUTIONS - N/A 07 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AUD - Auditor's letter of resignation 17 July 2015
TM01 - Termination of appointment of director 24 March 2015
AP03 - Appointment of secretary 24 March 2015
RESOLUTIONS - N/A 01 July 2014
AA - Annual Accounts 29 May 2014
MEM/ARTS - N/A 27 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AD01 - Change of registered office address 03 June 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 May 2012
AP03 - Appointment of secretary 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 20 November 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
AA - Annual Accounts 24 October 1995
288 - N/A 09 June 1995
363s - Annual Return 25 May 1995
288 - N/A 13 June 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
363s - Annual Return 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 24 June 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 22 June 1987
288 - N/A 11 November 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
AA - Annual Accounts 07 April 1986
MISC - Miscellaneous document 07 June 1983
NEWINC - New incorporation documents 25 April 1893

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.