Background WavePink WaveYellow Wave

BEESTON FIELDS GOLF CLUB LIMITED (00995443)

BEESTON FIELDS GOLF CLUB LIMITED (00995443) is an active UK company. incorporated on 26 November 1970. with registered office in Henley-In-Arden. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BEESTON FIELDS GOLF CLUB LIMITED has been registered for 55 years. Current directors include KELLY, Patrick James, POTTER, Stephen.

Company Number
00995443
Status
active
Type
ltd
Incorporated
26 November 1970
Age
55 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KELLY, Patrick James, POTTER, Stephen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESTON FIELDS GOLF CLUB LIMITED

BEESTON FIELDS GOLF CLUB LIMITED is an active company incorporated on 26 November 1970 with the registered office located in Henley-In-Arden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BEESTON FIELDS GOLF CLUB LIMITED was registered 55 years ago.(SIC: 93110)

Status

active

Active since 55 years ago

Company No

00995443

LTD Company

Age

55 Years

Incorporated 26 November 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Mill One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Old Drive Wollaton Road Beeston Nottingham NG9 3DD United Kingdom
From: 27 June 2018To: 31 October 2024
1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 11 April 2012To: 27 June 2018
Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR
From: 26 November 1970To: 11 April 2012
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 14
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Funding Round
Mar 26
Funding Round
Mar 26
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KELLY, Patrick James

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 29 Oct 2024

POTTER, Stephen

Active
One High Street, Henley-In-ArdenB95 5AA
Born January 1964
Director
Appointed 21 Feb 2025

MARSHALL, Philippa Mary

Resigned
Wollaton Road, NottinghamNG9 3DD
Secretary
Appointed 27 Jan 1995
Resigned 29 Oct 2024

MITCHELL, Frederick Keith

Resigned
Mayhill Bierley, VentnorPO38 2QW
Secretary
Appointed N/A
Resigned 27 Jan 1995

ENGLISH, Cheryl Angela

Resigned
Wollaton Road, NottinghamNG9 3DD
Born January 1957
Director
Appointed 08 Apr 2004
Resigned 29 Oct 2024

MARSHALL, Philippa Mary

Resigned
Wollaton Road, NottinghamNG9 3DD
Born January 1954
Director
Appointed 10 Jun 1992
Resigned 29 Oct 2024

MITCHELL, Frederick Keith

Resigned
Mayhill Bierley, VentnorPO38 2QW
Born June 1927
Director
Appointed N/A
Resigned 26 Aug 2000

MITCHELL, John Parkinson

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born April 1923
Director
Appointed N/A
Resigned 31 May 2013

MITCHELL, Margaret Mary

Resigned
68 West Gate, MansfieldNG18 1RR
Born August 1920
Director
Appointed N/A
Resigned 24 Mar 2011

WRIGHT, Alexander Gordon

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born August 1947
Director
Appointed 05 Jul 2013
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Trustees Of The J P Mitchell Settlement

Ceased
68 West Gate, MansfieldNG18 1RR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Philippa Mary Marshall

Ceased
Wollaton Road, NottinghamNG9 3DD
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Ms. Cheryl Angela English

Ceased
Wollaton Road, NottinghamNG9 3DD
Born January 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2022

Mr Alexander Wright

Ceased
Wollaton Road, NottinghamNG9 3DD
Born August 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

134

Memorandum Articles
13 March 2026
MAMA
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Memorandum Articles
26 March 2010
MEM/ARTSMEM/ARTS
Resolution
10 March 2010
RESOLUTIONSResolutions
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
190190
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
353353
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Memorandum Articles
20 April 2000
MEM/ARTSMEM/ARTS
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363