Background WavePink WaveYellow Wave

THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED (00975494)

THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED (00975494) is an active UK company. incorporated on 24 March 1970. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED has been registered for 56 years. Current directors include COURT, Phil, COX, Stephen David, GROVES, Colin and 3 others.

Company Number
00975494
Status
active
Type
ltd
Incorporated
24 March 1970
Age
56 years
Address
40 Tennal Road, Birmingham, B32 2JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COURT, Phil, COX, Stephen David, GROVES, Colin, TERRY, Stephen, TURVEY, Clive Robert, UNDERWOOD, Richard Douglas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED

THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED is an active company incorporated on 24 March 1970 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED was registered 56 years ago.(SIC: 93120)

Status

active

Active since 56 years ago

Company No

00975494

LTD Company

Age

56 Years

Incorporated 24 March 1970

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

40 Tennal Road Birmingham, B32 2JE,

Previous Addresses

The Club House 40 Tennal Road Harborne Birmingham B32 3JE
From: 24 March 1970To: 24 October 2019
Timeline

26 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Mar 70
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 22
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

COURT, Phil

Active
Tennal Road, BirminghamB32 2JE
Born April 1967
Director
Appointed 15 Nov 2019

COX, Stephen David

Active
Tennal Road, BirminghamB32 2JE
Born June 1969
Director
Appointed 21 Nov 2014

GROVES, Colin

Active
Welbeck Close, HalesowenB62 8PX
Born February 1964
Director
Appointed 21 Nov 2025

TERRY, Stephen

Active
Tennal Road, BirminghamB32 2JE
Born August 1952
Director
Appointed 06 Nov 2009

TURVEY, Clive Robert

Active
Tennal Road, BirminghamB32 2JE
Born July 1954
Director
Appointed 14 Nov 2018

UNDERWOOD, Richard Douglas

Active
40 Tennal Road, BirminghamB32 2JE
Born June 1970
Director
Appointed 14 Jan 2025

FARRINGTON, Louise Maria

Resigned
Allendale, HalesowenB62 9BL
Secretary
Appointed 26 Mar 2007
Resigned 15 Apr 2013

HUMPHREYS, Edward John

Resigned
33 Hampshire Drive, BirminghamB15 3NY
Secretary
Appointed N/A
Resigned 30 Jun 1996

TOZER, Garry Archer

Resigned
10 Spreadbury Close, BirminghamB17 8TQ
Secretary
Appointed 01 Jul 1996
Resigned 26 Mar 2007

WOOD, Mervyn

Resigned
Tennal Road, BirminghamB32 2JE
Secretary
Appointed 15 Apr 2013
Resigned 10 Jan 2023

BARKER, Geoffrey

Resigned
73 Greenfield Road, BirminghamB17 0EH
Born October 1934
Director
Appointed N/A
Resigned 20 Sept 1994

BELLAMY, Anthony Edward

Resigned
Quantcote Walton Pool, ClentDY9 9RR
Born June 1928
Director
Appointed 05 Nov 1996
Resigned 12 Dec 1996

BRADBY, Geoffrey Vernon Hugh, Dr

Resigned
Tennal Road, BirminghamB32 2JE
Born February 1948
Director
Appointed 06 Nov 2009
Resigned 14 Jan 2025

BRADBY, Geoffrey Vernon Hugh, Dr

Resigned
91 Knightlow Road, BirminghamB17 8PX
Born February 1948
Director
Appointed 18 Oct 2005
Resigned 07 Nov 2008

CROSS, Anthony Harry

Resigned
15 Cockthorpe Close, BirminghamB17 8SD
Born May 1939
Director
Appointed 19 Nov 1993
Resigned 06 Nov 2009

DAVIES, William Ewart

Resigned
53 Croftdown Road, BirminghamB17 8RE
Born October 1938
Director
Appointed 04 Nov 1997
Resigned 24 Apr 2008

EVANS, Denis

Resigned
59 Hamilton Avenue, BirminghamB17 8AS
Born January 1917
Director
Appointed 17 Nov 1993
Resigned 04 Jun 1996

FINNEGAN, John Newman Anthony

Resigned
The Club House, HarborneB32 3JE
Born March 1959
Director
Appointed 05 Nov 2010
Resigned 23 Nov 2012

HIGSON, David

Resigned
The Club House, HarborneB32 3JE
Born February 1949
Director
Appointed 15 Nov 2017
Resigned 11 Oct 2018

HIGSON, David John

Resigned
12 Talbot Close, KidderminsterDY11 7LB
Born February 1949
Director
Appointed 30 Oct 2000
Resigned 08 Nov 2002

HUNT, Malcolm Andrew

Resigned
25 Wyckham Close, BirminghamB17 0TB
Born March 1952
Director
Appointed 03 Nov 1998
Resigned 03 Oct 2000

JORDAN, Peter

Resigned
25 Station Road, West HagleyDY9 0NU
Born January 1948
Director
Appointed 07 Nov 2008
Resigned 05 Nov 2010

LEE, Trevor Arthur

Resigned
Beechfield Stakenbridge Lane, KidderminsterDY10 3LS
Born May 1943
Director
Appointed N/A
Resigned 19 Nov 2025

MACKINTOSH, Anthony John

Resigned
4 Birnam 56 Harborne Road, BirminghamB15 3HE
Born April 1930
Director
Appointed 17 Nov 1993
Resigned 06 Nov 2009

NEWMAN, Keith Charles

Resigned
51 Carters Lane, HalesowenB62 0DA
Born July 1949
Director
Appointed 08 Nov 2002
Resigned 07 Nov 2003

OAKLEY, Harold Laurence

Resigned
131 Gillhurst Road, BirminghamB17 8PG
Born May 1917
Director
Appointed N/A
Resigned 27 Jul 2000

QUINN, Dermott James

Resigned
Tennal Road, BirminghamB32 2JE
Born March 1949
Director
Appointed 04 Jan 2024
Resigned 21 Nov 2025

RATTLIDGE, John

Resigned
Tennal Road, BirminghamB32 2JE
Born November 1965
Director
Appointed 15 Nov 2017
Resigned 15 Nov 2019

RICHARDS, John Payne

Resigned
Ty Carreg, AberdoveyLL35 0LE
Born February 1907
Director
Appointed 05 Nov 1996
Resigned 04 Nov 1997

SWAN, Donald Alfred

Resigned
69 Croftdown Road, BirminghamB17 8RE
Born December 1931
Director
Appointed 05 Nov 1996
Resigned 06 Nov 1998

TRICKLEBANK, John Eldred

Resigned
7 Kesteven Close, BirminghamB15 2UT
Born February 1917
Director
Appointed N/A
Resigned 11 Aug 1994

TURVEY, Clive Robert

Resigned
The Club House, HarborneB32 3JE
Born July 1954
Director
Appointed 23 Nov 2012
Resigned 21 Nov 2014

WARD, Stephen Randall

Resigned
7 Croftdown Road, BirminghamB17 8RA
Born May 1943
Director
Appointed 24 Apr 2008
Resigned 04 Jan 2022

WOOD, Mervyn

Resigned
Tennal Road, BirminghamB32 2JE
Born June 1944
Director
Appointed 15 Nov 2017
Resigned 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
7 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Certificate Re Registration Old Public Company To Private Limited Company
5 March 1997
CERT9CERT9
Miscellaneous
5 March 1997
MISCMISC
Re Registration Memorandum Articles
5 March 1997
MARMAR
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1995
288288
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
25 June 1990
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
14 October 1987
288288
Legacy
18 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
4 October 1986
288288
Incorporation Company
24 March 1970
NEWINCIncorporation