Background WavePink WaveYellow Wave

BLOXWICH GOLF CLUB LIMITED(THE) (00194856)

BLOXWICH GOLF CLUB LIMITED(THE) (00194856) is an active UK company. incorporated on 3 January 1924. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLOXWICH GOLF CLUB LIMITED(THE) has been registered for 102 years. Current directors include STARCZYNSKI, David Charles, STORY, Mark William.

Company Number
00194856
Status
active
Type
ltd
Incorporated
3 January 1924
Age
102 years
Address
The Club House Stafford Road, Walsall, WS3 3PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STARCZYNSKI, David Charles, STORY, Mark William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOXWICH GOLF CLUB LIMITED(THE)

BLOXWICH GOLF CLUB LIMITED(THE) is an active company incorporated on 3 January 1924 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLOXWICH GOLF CLUB LIMITED(THE) was registered 102 years ago.(SIC: 74990)

Status

active

Active since 102 years ago

Company No

00194856

LTD Company

Age

102 Years

Incorporated 3 January 1924

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

The Club House Stafford Road Bloxwich Walsall, WS3 3PQ,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HOWE, Adrian Anthony Graham

Active
Stafford Road, WalsallWS3 3PQ
Secretary
Appointed 11 Jun 2024

STARCZYNSKI, David Charles

Active
Stafford Road, WalsallWS3 3PQ
Born August 1962
Director
Appointed 05 Dec 2025

STORY, Mark William

Active
Stafford Road, WalsallWS3 3PQ
Born November 1955
Director
Appointed 05 Dec 2025

FROST, Dennis Arthur

Resigned
12 Apsley Grove, Stoke-On-TrentST12 9JF
Secretary
Appointed 01 Mar 1996
Resigned 10 Dec 2004

LOVERIDGE, Josephine Norma

Resigned
45 Penryn Road, WalsallWS2 3EU
Secretary
Appointed 03 Nov 1993
Resigned 15 Dec 1995

PERRY, Alfred David

Resigned
101 Enderley Drive, WalsallWS3 3PD
Secretary
Appointed N/A
Resigned 03 Nov 1993

SMITH, Kenneth Philip

Resigned
Stafford Road, WalsallWS3 3PQ
Secretary
Appointed 07 Nov 2018
Resigned 11 Jun 2024

WHITTINGTON, Gavin

Resigned
Stafford Road, WalsallWS3 3PQ
Secretary
Appointed 01 Apr 2014
Resigned 17 Nov 2017

WORMSTONE, Robert James

Resigned
Stafford Road, WalsallWS3 3PQ
Secretary
Appointed 15 Dec 2004
Resigned 01 Apr 2014

EVANS, Roy Ernest

Resigned
Stafford Road, WalsallWS3 3PQ
Born September 1939
Director
Appointed 10 Dec 2012
Resigned 06 Nov 2019

FLEMING, Nigel John

Resigned
Stafford Road, WalsallWS3 3PQ
Born October 1952
Director
Appointed 30 Sept 2019
Resigned 11 Jun 2024

GOULD, Neil

Resigned
Stafford Road, WalsallWS3 3PQ
Born August 1971
Director
Appointed 11 Jun 2024
Resigned 06 Nov 2024

HARBIDGE, Reginald Raymond Paul

Resigned
Forrest House App'T 3, Sutton ColdfieldB74 3BX
Born October 1934
Director
Appointed N/A
Resigned 17 Aug 2012

HOLMES, Michael Henry

Resigned
Stafford Road, WalsallWS3 3PQ
Born May 1949
Director
Appointed 23 Sept 2008
Resigned 13 Feb 2019

JAMES, Mike Harry

Resigned
Astbury Close, WalsallWS3 3YB
Born February 1954
Director
Appointed 06 Nov 2024
Resigned 05 Dec 2025

MATTS, Raymond Joseph

Resigned
38 Lydford Road, WalsallWS3 3NT
Born February 1941
Director
Appointed 23 Sept 2008
Resigned 13 Mar 2011

MONKS, Robert James

Resigned
Stafford Road, WalsallWS3 3PQ
Born August 1950
Director
Appointed 11 Jun 2024
Resigned 05 Dec 2025

PERRY, Alfred David

Resigned
101 Enderley Drive, WalsallWS3 3PD
Born August 1918
Director
Appointed N/A
Resigned 03 Nov 1993

PLIMMER, Michael James

Resigned
Stafford Road, WalsallWS3 3PQ
Born January 1949
Director
Appointed 16 Sept 2019
Resigned 11 Jun 2024

SMITH, Kenneth Philip

Resigned
Stafford Road, WalsallWS3 3PQ
Born July 1953
Director
Appointed 16 Sept 2019
Resigned 11 Jun 2024

SQUIRE, Hugh Arthur

Resigned
127 Stafford Road, WalsallWS3 3PG
Born June 1912
Director
Appointed N/A
Resigned 20 Apr 2005

Persons with significant control

1

Bloxwich Golf Club (1988) Limited

Active
Stafford Road, WalsallWS3 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
190190
Legacy
2 December 2008
353353
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
18 November 1991
363(287)363(287)
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
288288
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Legacy
7 October 1987
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts