Background WavePink WaveYellow Wave

CIRENCESTER GOLF CLUB LIMITED (00141008)

CIRENCESTER GOLF CLUB LIMITED (00141008) is an active UK company. incorporated on 17 July 1915. with registered office in Cirencester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CIRENCESTER GOLF CLUB LIMITED has been registered for 110 years. Current directors include BIDDLE, Pauline, PERRY, Ian Robert, RAMAER, Marc Emile and 4 others.

Company Number
00141008
Status
active
Type
ltd
Incorporated
17 July 1915
Age
110 years
Address
Cheltenham Road, Cirencester, GL7 7BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BIDDLE, Pauline, PERRY, Ian Robert, RAMAER, Marc Emile, STONE, William Thomas, TRUDGIAN, James, WATSON, Christopher, WOODHEAD, Mark R
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRENCESTER GOLF CLUB LIMITED

CIRENCESTER GOLF CLUB LIMITED is an active company incorporated on 17 July 1915 with the registered office located in Cirencester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CIRENCESTER GOLF CLUB LIMITED was registered 110 years ago.(SIC: 93120)

Status

active

Active since 110 years ago

Company No

00141008

LTD Company

Age

110 Years

Incorporated 17 July 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Cheltenham Road Bagendon Cirencester, GL7 7BH,

Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Oct 16
Director Left
Oct 17
Owner Exit
Oct 17
Funding Round
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

WALKER, Leighton Geoffrey

Active
Cheltenham Road, CirencesterGL7 7BH
Secretary
Appointed 19 Feb 2020

BIDDLE, Pauline

Active
Cheltenham Road, CirencesterGL7 7BH
Born August 1971
Director
Appointed 11 Jul 2022

PERRY, Ian Robert

Active
Cheltenham Road, CirencesterGL7 7BH
Born May 1954
Director
Appointed 01 Aug 2019

RAMAER, Marc Emile

Active
Cheltenham Road, CirencesterGL7 7BH
Born July 1965
Director
Appointed 22 Jul 2024

STONE, William Thomas

Active
Cheltenham Road, CirencesterGL7 7BH
Born April 1980
Director
Appointed 12 Jul 2021

TRUDGIAN, James

Active
Cheltenham Road, CirencesterGL7 7BH
Born October 1974
Director
Appointed 17 Jul 2023

WATSON, Christopher

Active
Cheltenham Road, CirencesterGL7 7BH
Born November 1944
Director
Appointed 17 Jul 2023

WOODHEAD, Mark R

Active
Cheltenham Road, CirencesterGL7 7BH
Born May 1952
Director
Appointed 23 Jul 2015

CALDECOTT, Robert

Resigned
12 Rutland Terrace, StamfordPE9 2QD
Secretary
Appointed 01 Jun 2003
Resigned 18 Feb 2007

COLLISHAW, Richard Neil

Resigned
Cheltenham Road, CirencesterGL7 7BH
Secretary
Appointed 01 Jul 2008
Resigned 13 Sept 2019

GRAY, Ian Angus

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 02 Jan 1996
Resigned 01 Jun 2003

JONES, Neil Desmond

Resigned
6c Masonic Flats, CirencesterGL7 1EH
Secretary
Appointed N/A
Resigned 31 Dec 1995

VICKERS, Jonathan Maxwell

Resigned
10 St Davids Road, SouthseaPO5 1QN
Secretary
Appointed 19 Feb 2007
Resigned 23 May 2008

BRADLEY, Richard Frank

Resigned
Ham Cottage Station Road, CirencesterGL7 5UE
Born June 1931
Director
Appointed N/A
Resigned 31 Jul 2003

BRERETON, Emma Jane

Resigned
Cheltenham Road, CirencesterGL7 7BH
Born July 1963
Director
Appointed 08 Dec 2011
Resigned 22 Oct 2021

BRIGGS, Jeremy Meachem

Resigned
7 Blackjack Street, CirencesterGL7 2AA
Born March 1937
Director
Appointed 26 Apr 1999
Resigned 13 Jul 2015

CARROLL, David John

Resigned
12 Cecily Hill, CirencesterGL7 1HA
Born July 1939
Director
Appointed N/A
Resigned 06 Feb 1994

COLLETT, David Anthony

Resigned
Cheltenham Road, CirencesterGL7 7BH
Born August 1947
Director
Appointed 10 Jul 2017
Resigned 22 Jul 2024

DAVEY, Keith Matthew

Resigned
The Quoin, SouthropGL7 3PD
Born March 1934
Director
Appointed 25 Jun 2007
Resigned 17 Feb 2011

DODD, Roger Charles

Resigned
Cheltenham Road, CirencesterGL7 7BH
Born April 1952
Director
Appointed 16 Jul 2018
Resigned 09 Feb 2023

DYMOND, Alan John

Resigned
Cheltenham Road, CirencesterGL7 7BH
Born September 1944
Director
Appointed 12 Jul 2010
Resigned 13 Jul 2015

FRANKLIN, Philip George

Resigned
Ashton Lodge Bow Wow, CirencesterGL7 5TH
Born October 1939
Director
Appointed N/A
Resigned 29 Sept 2016

FRANKLIN, Robert James

Resigned
17 Corinium Gate, CirencesterGL7 2PX
Born November 1924
Director
Appointed N/A
Resigned 25 Jun 2007

GATRELL, Anthony William

Resigned
Cirencester Golf Club, CirencesterGL7 7BH
Born February 1926
Director
Appointed N/A
Resigned 23 Sept 2004

GILLMAN, Peter Charles

Resigned
9 The Mead, CirencesterGL7 2BB
Born October 1928
Director
Appointed N/A
Resigned 24 Oct 1998

JONES, Neil Desmond

Resigned
6c Masonic Flats, CirencesterGL7 1EH
Born March 1931
Director
Appointed N/A
Resigned 23 Feb 2010

MORRIS, Ivor John

Resigned
Cheltenham Road, CirencesterGL7 7BH
Born March 1948
Director
Appointed 14 Jul 2014
Resigned 31 Jul 2019

SOPER, Jeremy Howen

Resigned
2 Tothill, Shipton Under WychwoodOX7 6BX
Born August 1936
Director
Appointed 23 Sept 2004
Resigned 08 Dec 2011

STONE, Peter John

Resigned
Cheltenham Road, CirencesterGL7 7BH
Born March 1959
Director
Appointed 13 Jul 2015
Resigned 17 Jul 2023

VARCOE, Eric John

Resigned
Windmill Road, CirencesterGL7 6AL
Born July 1945
Director
Appointed 11 Jul 2011
Resigned 31 Jul 2019

WARDEN, David Simpson

Resigned
7 Keble Close, CirencesterGL7 1UN
Born May 1947
Director
Appointed 30 Jun 2003
Resigned 20 Sept 2017

WILLIAMS, Arthur Thomas

Resigned
Pudding Hill Farm, CirencesterGL7 5ND
Born September 1940
Director
Appointed 14 Mar 1994
Resigned 16 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Dollar Street, CirencesterGL7 2AS

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 26 Jun 2018

Mr David Simpson Warden

Ceased
Cheltenham Road, CirencesterGL7 7BH
Born May 1947

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 08 Jul 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
16 June 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
30 November 2012
MG01MG01
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
30 September 2004
MEM/ARTSMEM/ARTS
Resolution
30 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
403aParticulars of Charge Subject to s859A
Legacy
5 November 1998
403aParticulars of Charge Subject to s859A
Legacy
5 November 1998
403aParticulars of Charge Subject to s859A
Legacy
5 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Resolution
20 June 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 1994
AUDAUD
Legacy
5 April 1994
288288
Legacy
20 March 1994
288288
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
26 March 1990
288288
Accounts With Accounts Type Small
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Accounts Type Small
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Legacy
6 September 1986
288288