About

Registered Number: 00551039
Date of Incorporation: 23/06/1955 (68 years and 10 months ago)
Company Status: Active
Registered Address: Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire, ST4 8AE,

 

Trentham Park Golf Club Ltd was registered on 23 June 1955. We don't know the number of employees at this company. There are 18 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Geoffrey Thomas 17 October 2000 - 1
FORD, Peter Copeland 28 October 1998 - 1
MOLYNEUX, Susan Margaret 14 April 2014 - 1
OAKLEY, John Frank 21 April 2016 - 1
SMITH, Rodney Edward 11 February 2014 - 1
BARLOW, Alexander N/A 09 November 1994 1
CROASDALE, Brian N/A 30 November 2007 1
DAY, Anthony Paul 15 November 1994 11 June 2013 1
DAY, Arthur N/A 31 January 2006 1
GODFREY, Ivan Chandra N/A 15 November 1994 1
GRIEVE, Iain Millan 26 March 2008 03 January 2013 1
JONES, Clive Seymour 14 February 1995 27 September 1999 1
JONES, Philip Moriss N/A 01 October 2017 1
MAW, Henry Percy N/A 10 October 2010 1
MCNEAL, Timothy Robin 24 October 2005 14 March 2013 1
NIXON, Roy Albert 15 November 1994 11 January 2011 1
ROSS, Kenneth N/A 31 July 1998 1
THOMSON, Colin David N/A 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 18 January 2018
PSC01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 January 2017
AA01 - Change of accounting reference date 16 December 2016
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 09 June 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 23 December 2013
MR04 - N/A 14 November 2013
MR04 - N/A 14 November 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 30 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 02 March 2010
RESOLUTIONS - N/A 22 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363s - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363s - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 08 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 31 January 1996
363a - Annual Return 24 November 1995
AA - Annual Accounts 18 September 1995
288 - N/A 20 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
AA - Annual Accounts 31 October 1994
363b - Annual Return 10 March 1994
363b - Annual Return 14 December 1993
363a - Annual Return 14 December 1993
AA - Annual Accounts 10 November 1993
288 - N/A 27 January 1993
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 26 March 1992
395 - Particulars of a mortgage or charge 29 August 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 10 January 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 18 January 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
AA - Annual Accounts 23 March 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 August 1991 Fully Satisfied

N/A

Legal mortgage 01 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.