About

Registered Number: 03645176
Date of Incorporation: 06/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Wood Lane, Uttoxeter, Staffordshire, ST14 8JR

 

Established in 1998, The Uttoxeter Golf Club Ltd has its registered office in Staffordshire. We do not know the number of employees at the company. The business has 43 directors listed as Herbert, Stephen Bernard Heywood, Cleaver, Michael Anthony, Mellor, Anthony David, Moore, Wayne Paul, Needham, Iain Paul, Griffiths, Alastair, Harvey, Roger William, Orme, Robert Barrington, Allen, Terry Brian, Appleby, Ronald Michael, Bastin, Ronald Charles David, Bostock, Jennifer Mary, Brookes, Gerald Henry, Brough, William David, Chesters, Peter William, Colclough, Stuart John, Fearn, Robert William, Finlayson, Lee Tyson, Gary, Andrew Cook, Gilchrist, Thomas Moreland, Gill, Graham Richard, Haddrell, Ian Malcolm, Havard, Trevor Ernest, Hind, John, Hodgkinson, Robert, Holmes, Alan, Holmes, Alan, Marlow, Anthony, Mcandless, Adam Douglas, Morris, Robert, Musgrove, Margaret Ann, Oulsnam, David, Page, Andrew Carl, Pearce, William Martyn, Pearce, William Martyn, Reeves, Simon Trevor, Ridge, Geoffrey, Thacker, Timothy John, Toft, John Graham, Trumper, Christopher John, Waghorn, Christopher Thomas, Wood, Alan, Woodward, Leonard George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Michael Anthony 01 January 2016 - 1
MELLOR, Anthony David 06 March 2017 - 1
MOORE, Wayne Paul 19 March 2018 - 1
NEEDHAM, Iain Paul 19 March 2018 - 1
ALLEN, Terry Brian 01 January 2004 30 June 2008 1
APPLEBY, Ronald Michael 09 November 1998 08 December 1998 1
BASTIN, Ronald Charles David 07 December 1998 12 June 2002 1
BOSTOCK, Jennifer Mary 12 October 2016 18 March 2019 1
BROOKES, Gerald Henry 07 December 1998 10 October 2005 1
BROUGH, William David 28 January 1999 31 December 2000 1
CHESTERS, Peter William 01 January 2007 23 February 2008 1
COLCLOUGH, Stuart John 01 January 2002 04 August 2009 1
FEARN, Robert William 01 January 2001 31 December 2001 1
FINLAYSON, Lee Tyson 14 July 2015 20 July 2016 1
GARY, Andrew Cook 09 November 1998 08 December 1998 1
GILCHRIST, Thomas Moreland 01 January 2000 31 December 2000 1
GILL, Graham Richard 12 October 2016 21 June 2017 1
HADDRELL, Ian Malcolm 07 December 1998 12 June 2002 1
HAVARD, Trevor Ernest 07 December 1998 29 October 2001 1
HIND, John 01 January 2009 31 December 2009 1
HODGKINSON, Robert 01 January 2009 31 December 2009 1
HOLMES, Alan 01 January 2008 01 January 2009 1
HOLMES, Alan 12 June 2002 06 June 2005 1
MARLOW, Anthony 04 June 2001 27 April 2009 1
MCANDLESS, Adam Douglas 13 December 2004 27 March 2012 1
MORRIS, Robert 01 January 2003 31 December 2004 1
MUSGROVE, Margaret Ann 30 October 2001 06 June 2005 1
OULSNAM, David 01 January 2005 31 December 2005 1
PAGE, Andrew Carl 06 March 2017 19 March 2018 1
PEARCE, William Martyn 01 January 2016 18 March 2019 1
PEARCE, William Martyn 07 December 1998 31 December 1999 1
REEVES, Simon Trevor 01 January 2006 01 January 2007 1
RIDGE, Geoffrey 30 April 2009 29 November 2011 1
THACKER, Timothy John 05 December 2005 27 April 2009 1
TOFT, John Graham 29 November 2010 31 December 2016 1
TRUMPER, Christopher John 30 April 2009 31 December 2015 1
WAGHORN, Christopher Thomas 05 December 2005 15 November 2006 1
WOOD, Alan 01 January 2003 01 January 2004 1
WOODWARD, Leonard George 01 January 2005 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Stephen Bernard Heywood 22 April 2009 - 1
GRIFFITHS, Alastair 08 October 2001 07 July 2003 1
HARVEY, Roger William 05 June 2006 22 April 2009 1
ORME, Robert Barrington 07 December 1998 12 June 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 14 October 2016
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 16 February 2016
MA - Memorandum and Articles 09 February 2016
RESOLUTIONS - N/A 19 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 05 August 2015
RESOLUTIONS - N/A 15 January 2015
AP01 - Appointment of director 01 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AA01 - Change of accounting reference date 06 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
AA - Annual Accounts 25 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 13 June 2000
395 - Particulars of a mortgage or charge 04 April 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
225 - Change of Accounting Reference Date 04 February 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
RESOLUTIONS - N/A 03 December 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.