Background WavePink WaveYellow Wave

SECOND CITY GOLF TOURNAMENTS LIMITED (00927673)

SECOND CITY GOLF TOURNAMENTS LIMITED (00927673) is an active UK company. incorporated on 22 February 1968. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SECOND CITY GOLF TOURNAMENTS LIMITED has been registered for 58 years. Current directors include COSGROVE, Jill, GAWTHORPE, Linda Mary, PETTIT, Simon and 1 others.

Company Number
00927673
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1968
Age
58 years
Address
23 Ludgate Hill, Birmingham, B3 1DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COSGROVE, Jill, GAWTHORPE, Linda Mary, PETTIT, Simon, ROGERS, Mark Duncan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND CITY GOLF TOURNAMENTS LIMITED

SECOND CITY GOLF TOURNAMENTS LIMITED is an active company incorporated on 22 February 1968 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SECOND CITY GOLF TOURNAMENTS LIMITED was registered 58 years ago.(SIC: 93110)

Status

active

Active since 58 years ago

Company No

00927673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 22 February 1968

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 14 May 2025 (11 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

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

23 Ludgate Hill Birmingham, B3 1DX,

Previous Addresses

St Pauls Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS
From: 22 February 1968To: 26 October 2010
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Oct 12
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Oct 19
Director Left
Dec 21
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

GAWTHORPE, Linda Mary

Active
Streetly Lane, Sutton ColdfieldB74 4TB
Secretary
Appointed 01 Jan 2022

COSGROVE, Jill

Active
Hardwick Road, Sutton ColdfieldB74 3DJ
Born August 1960
Director
Appointed 23 Feb 2009

GAWTHORPE, Linda Mary

Active
Streetly Lane, Sutton ColdfieldB74 4TB
Born January 1966
Director
Appointed 21 Feb 2011

PETTIT, Simon

Active
Fradley Junction, Burton-On-TrentDE13 7DN
Born July 1957
Director
Appointed 15 Feb 2018

ROGERS, Mark Duncan

Active
Ludgate Hill, BirminghamB3 1DX
Born February 1961
Director
Appointed 31 May 2012

ANDREWS, Anthony Neil

Resigned
6 Featherston Road, Sutton ColdfieldB74 3JN
Secretary
Appointed N/A
Resigned 24 Mar 1992

COOKE, Jeremy George

Resigned
The Gables Roman Road, Sutton ColdfieldB74 3AN
Secretary
Appointed 24 Nov 1997
Resigned 31 Dec 2021

PRICE, David Edward

Resigned
Whispering Pines 210 Worcester Road, BromsgroveB61 7HZ
Secretary
Appointed 16 Dec 1991
Resigned 23 Apr 1997

ANDREWS, Anthony Neil

Resigned
Wentworth Cottage, Sutton ColdfieldB74 2SD
Born February 1950
Director
Appointed 06 Sept 2005
Resigned 01 May 2008

ANDREWS, Anthony Neil

Resigned
6 Featherston Road, Sutton ColdfieldB74 3JN
Born February 1950
Director
Appointed N/A
Resigned 21 Jul 1994

BORLAND, Stuart Alexander

Resigned
Woodgate 37 Hartopp Road, Sutton ColdfieldB74 2QR
Born April 1943
Director
Appointed N/A
Resigned 17 Oct 1995

BRAIN, David Vernon

Resigned
Roysvil Roman Road, Sutton ColdfieldB74 3AN
Born April 1934
Director
Appointed N/A
Resigned 12 Oct 1992

BUTLER, Philip Lawrence

Resigned
1 Green View Lysways Lane, Longdon GreenWS15 4PY
Born June 1940
Director
Appointed N/A
Resigned 01 Feb 2007

COOKE, Jeremy George

Resigned
The Gables Roman Road, Sutton ColdfieldB74 3AN
Born February 1954
Director
Appointed 23 May 1995
Resigned 31 Dec 2021

EHRET, John Francis

Resigned
6 Aldridge Road, Sutton ColdfieldB74 3BQ
Born November 1942
Director
Appointed 25 Mar 2003
Resigned 28 Aug 2004

FENTON, Keith

Resigned
66 Aldridge Road, WalsallWS9 0PE
Born October 1944
Director
Appointed N/A
Resigned 01 Feb 2007

FENTON, Veronica

Resigned
6 Aldridge Road, WalsallWS4 2JH
Born July 1946
Director
Appointed 01 Feb 2002
Resigned 01 Feb 2007

GOUGH, Jonathan Kirby

Resigned
Riley Hill Farmhouse, LichfieldWS13 8HW
Born September 1960
Director
Appointed 22 Mar 2005
Resigned 04 Aug 2009

HAWKINS, Ian Lawrence

Resigned
33 Statfold Lane, LichfieldWS13 8NY
Born December 1950
Director
Appointed 18 Oct 1996
Resigned 01 Feb 2007

HOLROYDE, Antony Michael

Resigned
Little Aston Hall Drive, Sutton ColdfieldB74 3BF
Born July 1944
Director
Appointed N/A
Resigned 30 Nov 2017

JAMES, Rodney Derek

Resigned
Skukusa 4 Moor Hall Drive, Sutton ColdfieldB75 6LP
Born April 1943
Director
Appointed N/A
Resigned 12 Oct 1992

JORDAN, William Robert

Resigned
Silverley, Shelfield Green, AlcesterB49 6JR
Born August 1953
Director
Appointed N/A
Resigned 19 Oct 1998

LEADBETTER, Michael James

Resigned
Parkside Cottage, Cannock
Born July 1937
Director
Appointed N/A
Resigned 12 Oct 1992

MCCULLOCH, Richard Andrew

Resigned
Kingshayes Road, WalsallWS9 8RT
Born November 1968
Director
Appointed 15 Mar 2015
Resigned 30 Nov 2017

NEWTON, Geoffrey David

Resigned
Pinfold Hill, LichfieldWS14 0JN
Born December 1964
Director
Appointed 24 Feb 2010
Resigned 14 Oct 2019

PALMER, Colin

Resigned
Lichfield Road, Sutton ColdfieldB74 2TF
Born February 1958
Director
Appointed 24 Feb 2010
Resigned 19 Aug 2010

PRICE, David Edward

Resigned
Whispering Pines 210 Worcester Road, BromsgroveB61 7HZ
Born September 1947
Director
Appointed 16 Dec 1991
Resigned 23 Apr 1997

SKERRITT, Paul Gerard

Resigned
Mill Lane, WalsallWS9 0NB
Born September 1958
Director
Appointed 26 Feb 2007
Resigned 12 Feb 2015

SKERRITT, Peter John

Resigned
Hints, TamworthB78 3DP
Born March 1957
Director
Appointed 01 Jan 2014
Resigned 31 Oct 2024

SKERRITT, Peter John

Resigned
Hints Brook School Lane, HintsB78 3DP
Born March 1957
Director
Appointed 01 Mar 2007
Resigned 25 Oct 2010

SPENCER, Robert Michael

Resigned
3 Hawkesford Close, Sutton ColdfieldB74 2TR
Born July 1938
Director
Appointed 01 Jul 2000
Resigned 20 Aug 2010

TOWNROW, Jonathon Milroy

Resigned
54 Allport Road, CannockWS11 1DY
Born March 1950
Director
Appointed 14 Jan 1998
Resigned 31 Mar 2003

WRIGHT, Ronald

Resigned
Treetops 37 Foley Road East, Sutton ColdfieldB74 3HP
Born September 1925
Director
Appointed N/A
Resigned 12 Oct 1992
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2013
AR01AR01
Change Person Director Company With Change Date
20 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
287Change of Registered Office
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363b363b
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
287Change of Registered Office
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
363b363b
Legacy
14 May 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
6 April 1992
287Change of Registered Office
Legacy
21 February 1992
288288
Legacy
2 December 1991
363x363x
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
17 July 1989
288288
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
19 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87