Background WavePink WaveYellow Wave

KENILWORTH GOLF CLUB,LIMITED (00319269)

KENILWORTH GOLF CLUB,LIMITED (00319269) is an active UK company. incorporated on 7 October 1936. with registered office in Warwickshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KENILWORTH GOLF CLUB,LIMITED has been registered for 89 years. Current directors include BAGA, Ravinder Singh, BAINES, Janette Lesley, BELFIELD, Paul Steven and 3 others.

Company Number
00319269
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1936
Age
89 years
Address
Crewe Lane, Warwickshire, CV8 2EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAGA, Ravinder Singh, BAINES, Janette Lesley, BELFIELD, Paul Steven, CLARKE, Elizabeth, HONE, Paul David, SPARROW, Malcolm
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENILWORTH GOLF CLUB,LIMITED

KENILWORTH GOLF CLUB,LIMITED is an active company incorporated on 7 October 1936 with the registered office located in Warwickshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KENILWORTH GOLF CLUB,LIMITED was registered 89 years ago.(SIC: 93110)

Status

active

Active since 89 years ago

Company No

00319269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

89 Years

Incorporated 7 October 1936

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 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Crewe Lane Kenilworth Warwickshire, CV8 2EA,

Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Left
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TAYLOR, Nicolas Paul

Active
Crew Lane, KenilworthCV8 2EA
Secretary
Appointed 06 Jul 2018

BAGA, Ravinder Singh

Active
Crewe Lane, WarwickshireCV8 2EA
Born August 1965
Director
Appointed 24 Jun 2024

BAINES, Janette Lesley

Active
Crewe Lane, WarwickshireCV8 2EA
Born June 1947
Director
Appointed 19 Jun 2023

BELFIELD, Paul Steven

Active
Crewe Lane, WarwickshireCV8 2EA
Born May 1958
Director
Appointed 23 Jun 2025

CLARKE, Elizabeth

Active
Crewe Lane, WarwickshireCV8 2EA
Born July 1953
Director
Appointed 24 Jun 2024

HONE, Paul David

Active
Crewe Lane, WarwickshireCV8 2EA
Born March 1955
Director
Appointed 20 Apr 2020

SPARROW, Malcolm

Active
Crewe Lane, WarwickshireCV8 2EA
Born June 1963
Director
Appointed 20 Jun 2022

GRIFFITHS, Robert James

Resigned
Fareham Avenue, RugbyCV21 5HT
Secretary
Appointed 18 Apr 2009
Resigned 13 May 2019

MCTAVISH, John Havens

Resigned
Knockmore, AlcesterB49 5HS
Secretary
Appointed 19 Sept 1994
Resigned 17 Apr 2009

SAYWELL, Ronald John

Resigned
6 Leam Road, Leamington SpaCV31 3PA
Secretary
Appointed N/A
Resigned 18 Sept 1994

ADVANI, Suresh Prito

Resigned
2 Mayfield Drive, KenilworthCV8 2SW
Born June 1942
Director
Appointed 15 Apr 2004
Resigned 12 Apr 2007

BLANKLEY, William Edwin

Resigned
25 Castle Hill, KenilworthCV8 1NB
Born December 1935
Director
Appointed 15 Apr 1999
Resigned 11 Apr 2002

BOLSHAW, Mark Stephen

Resigned
Crewe Lane, WarwickshireCV8 2EA
Born June 1958
Director
Appointed 12 Apr 2018
Resigned 22 Jun 2024

BULLOCK, Arthur Kenneth

Resigned
8 Thickthorn Orchards, KenilworthCV8 2SH
Born May 1932
Director
Appointed N/A
Resigned 31 Dec 1994

BUTCHER, David Anthony

Resigned
4 Denewood Way, KenilworthCV8 2NY
Born July 1948
Director
Appointed 12 Apr 2007
Resigned 15 Apr 2010

DALE, Geoffrey Stephen

Resigned
Long Itchington Road, RugbyCV23 8EG
Born December 1939
Director
Appointed 10 Apr 2014
Resigned 14 Apr 2016

DEAN, James

Resigned
16 Cashmore Road, KenilworthCV8 2SJ
Born August 1932
Director
Appointed N/A
Resigned 15 Apr 2004

DENNIS, Christopher John

Resigned
2 Frythe Close, KenilworthCV8 2SY
Born March 1931
Director
Appointed 05 Dec 1994
Resigned 13 Apr 2000

DRAPER, Susan Mary

Resigned
Borrowell Lane, KenilworthCV8 1ER
Born March 1965
Director
Appointed 09 Mar 2013
Resigned 14 Apr 2016

FIELD, Howard Blackledge

Resigned
4 Cannon Hill Road, CoventryCV4 7AZ
Born September 1943
Director
Appointed 11 Apr 2002
Resigned 10 Apr 2008

FLEMING, Patrick Joseph

Resigned
10 Hill Wootton Road, WarwickCV35 7QL
Born October 1938
Director
Appointed 12 Apr 2007
Resigned 15 Apr 2010

HASTINGS, Michael Richard

Resigned
Upper Spring Lane, KenilworthCV8 2JR
Born October 1941
Director
Appointed 16 Apr 2010
Resigned 11 Apr 2012

HASTINGS, Michael Richard

Resigned
Spring Cottage, KenilworthCV8 2JR
Born October 1941
Director
Appointed 14 May 2007
Resigned 16 Apr 2009

HIGGITT, Jonathan Mark

Resigned
Heyville Croft, KenilworthCV8 2SR
Born January 1957
Director
Appointed 11 Apr 2019
Resigned 23 Jun 2025

HOLLAND, Robert

Resigned
31 Kelsey Lane, CoventryCV7 7GR
Born June 1929
Director
Appointed N/A
Resigned 31 Dec 1995

HONE, Edward

Resigned
The Courtyard Fieldgate Lawn, KenilworthCV8 1BT
Born March 1928
Director
Appointed N/A
Resigned 16 Apr 1998

HONE, Paul David

Resigned
166 Lillington Road, Leamington SpaCV32 6LN
Born March 1955
Director
Appointed 11 Apr 2002
Resigned 14 May 2007

JONES, Huw

Resigned
Crewe Lane, WarwickshireCV8 2EA
Born January 1943
Director
Appointed 06 Apr 2017
Resigned 16 Apr 2020

JOYCE, Richard Michael

Resigned
Crewe Lane, WarwickshireCV8 2EA
Born July 1944
Director
Appointed 19 Apr 2012
Resigned 12 Apr 2018

LEGGITT, Charles

Resigned
Crewe Lane, WarwickshireCV8 2EA
Born December 1955
Director
Appointed 06 Apr 2017
Resigned 20 Jun 2022

LEWIS, Christopher Malcolm

Resigned
Crewe Lane, WarwickshireCV8 2EA
Born April 1955
Director
Appointed 12 Apr 2018
Resigned 24 Jun 2024

LEWIS, Mairead Anne

Resigned
23 The Maltings, Leamington SpaCV32 5FF
Born January 1951
Director
Appointed 10 Apr 2003
Resigned 14 Apr 2005

MADDOX, Michael George

Resigned
Highfield, KenilworthCV8 1PD
Born October 1946
Director
Appointed 13 Apr 2000
Resigned 10 Apr 2003

MCCARTHY, James Bernard

Resigned
Houndsfield, KenilworthCV8 1NL
Born August 1950
Director
Appointed 10 Apr 2008
Resigned 10 Apr 2014

MITCHELL, Beatrice Margaret

Resigned
32 Windmill Close, KenilworthCV8 2GQ
Born June 1927
Director
Appointed 31 Dec 1995
Resigned 13 Apr 2000

Persons with significant control

1

0 Active
1 Ceased

Professor David Noon

Ceased
Crewe Lane, WarwickshireCV8 2EA
Born April 2017

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

202

Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Resolution
26 April 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Memorandum Articles
10 June 2019
MAMA
Resolution
10 June 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Memorandum Articles
12 March 2012
MEM/ARTSMEM/ARTS
Resolution
12 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
30 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Resolution
8 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Resolution
28 June 1999
RESOLUTIONSResolutions
Memorandum Articles
21 June 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts