Background WavePink WaveYellow Wave

PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE) (01861161)

PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE) (01861161) is an active UK company. incorporated on 5 November 1984. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE) has been registered for 41 years. Current directors include BAXTER, Keith Thomas, CHAMBERS, Garfield, HAINES, David Graham and 5 others.

Company Number
01861161
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 1984
Age
41 years
Address
Centenary House, Sutton Coldfield, B76 9PT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAXTER, Keith Thomas, CHAMBERS, Garfield, HAINES, David Graham, HART, David Richard, LOVEYS, Tracy Anne, MCEVOY, Paul Christopher, PHILLIPS, Craig Russell, WHITE, Alan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE)

PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE) is an active company incorporated on 5 November 1984 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE) was registered 41 years ago.(SIC: 94120)

Status

active

Active since 41 years ago

Company No

01861161

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 5 November 1984

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Centenary House The Belfry Wishaw Sutton Coldfield, B76 9PT,

Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BAXTER, Keith Thomas

Active
Centenary House, Sutton ColdfieldB76 9PT
Born December 1960
Director
Appointed 26 Feb 2018

CHAMBERS, Garfield

Active
Centenary House, Sutton ColdfieldB76 9PT
Born November 1967
Director
Appointed 27 Mar 2024

HAINES, David Graham

Active
The Belfry, Sutton ColdfieldB76 9PT
Born January 1971
Director
Appointed 05 Apr 2013

HART, David Richard

Active
Centenary House, Sutton ColdfieldB76 9PT
Born June 1969
Director
Appointed 04 Apr 2011

LOVEYS, Tracy Anne

Active
Centenary House, Sutton ColdfieldB76 9PT
Born September 1969
Director
Appointed 29 Mar 2023

MCEVOY, Paul Christopher

Active
Centenary House, Sutton ColdfieldB76 9PT
Born July 1973
Director
Appointed 01 Apr 2021

PHILLIPS, Craig Russell

Active
Centenary House, Sutton ColdfieldB76 9PT
Born July 1971
Director
Appointed 31 Mar 2022

WHITE, Alan

Active
Centenary House, Sutton ColdfieldB76 9PT
Born July 1961
Director
Appointed 04 Apr 2014

JONES, Alexander Martin, Dr

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Secretary
Appointed N/A
Resigned 31 Mar 2017

MAXFIELD, Robert Owen Leslie

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Secretary
Appointed 01 Apr 2017
Resigned 03 Dec 2025

ANDERSON, William Brian

Resigned
Flat 8b, EdinburghEH11
Born July 1939
Director
Appointed N/A
Resigned 29 Mar 1999

BLENKARNE, Nigel Harrison

Resigned
The Old Farmhouse, DevizesSA10 1SA
Born November 1955
Director
Appointed 22 Apr 1992
Resigned 28 Mar 2001

CHRISTINE, James Turnbull

Resigned
Blackheath, GuildfordGU4 8RD
Born October 1955
Director
Appointed 22 Apr 1992
Resigned 04 Apr 2011

EGAN, Gerard Peter

Resigned
Gleneagles, Kill NaasIRISH
Born January 1948
Director
Appointed 22 Apr 1992
Resigned 01 Apr 2003

FARMER, James

Resigned
1 Priory Gardens, St. AndrewsKY16 8XX
Born November 1948
Director
Appointed 29 Mar 1999
Resigned 02 Apr 2007

FICKLING, Lee Andrew

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born March 1961
Director
Appointed 04 Apr 2014
Resigned 31 Mar 2026

GREENE, Christopheer Joseph

Resigned
21 Allan Park Drive, KilmoudIRISH
Born November 1926
Director
Appointed N/A
Resigned 22 Apr 1992

HANNA, Andrew Peter

Resigned
71 Drumnabreeze Road, CraigavonBT67 0RH
Born December 1958
Director
Appointed 01 Apr 2003
Resigned 02 Apr 2012

HEGGARTY, John Edward

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born October 1958
Director
Appointed 22 Apr 1992
Resigned 04 Apr 2014

HEGGIE, Martin Alexander

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born January 1965
Director
Appointed 04 Apr 2014
Resigned 12 Feb 2021

HUISH, David

Resigned
Woodhaven, East LothianEH39 4QL
Born April 1944
Director
Appointed N/A
Resigned 01 Apr 2004

JONES, Ernest Thomas

Resigned
7 Robin Hill, NewcastleBT33 0NU
Born September 1932
Director
Appointed N/A
Resigned 30 Mar 1993

KAVANAGH, Gavin Vincent

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born June 1970
Director
Appointed 02 Apr 2012
Resigned 01 Apr 2020

KELLY, John

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born September 1971
Director
Appointed 01 Apr 2020
Resigned 27 Mar 2024

LUMB, Jack Christopher Nicholas

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born April 1947
Director
Appointed 28 Mar 2001
Resigned 05 Apr 2013

MURCHIE, David John Wilson

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born November 1957
Director
Appointed 02 Apr 2007
Resigned 28 Oct 2017

ROUSE, Timothy

Resigned
Golf Lane, NorthamptonNN6 8AZ
Born April 1959
Director
Appointed 04 Apr 2014
Resigned 31 Mar 2022

WALKER, Alan Henry

Resigned
16 Goldings Rise, LoughtonIG10 2QP
Born May 1953
Director
Appointed N/A
Resigned 26 Mar 1997

WEAVER, Philip John

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born July 1948
Director
Appointed N/A
Resigned 04 Apr 2014

WHITE, Brian Victor

Resigned
Centenary House, Sutton ColdfieldB76 9PT
Born May 1950
Director
Appointed 26 Mar 1997
Resigned 04 Apr 2014

WHITEHEAD, Edmund Ross

Resigned
The Heathers 2 Ridgeway, RickmansworthWD3 2NS
Born April 1934
Director
Appointed N/A
Resigned 30 Mar 1993
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Memorandum Articles
28 April 2025
MAMA
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Memorandum Articles
22 August 2022
MAMA
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Resolution
2 September 2014
RESOLUTIONSResolutions
Memorandum Articles
14 July 2014
MAMA
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Resolution
9 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Memorandum Articles
26 June 2009
MEM/ARTSMEM/ARTS
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
363aAnnual Return
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Resolution
7 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
287Change of Registered Office
Memorandum Articles
20 October 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
16 October 1998
AUDAUD
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Resolution
22 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
30 June 1994
AUDAUD
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Resolution
5 May 1992
RESOLUTIONSResolutions
Memorandum Articles
1 May 1992
MEM/ARTSMEM/ARTS
Legacy
16 April 1992
363b363b
Legacy
16 April 1992
363(287)363(287)
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363aAnnual Return
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Resolution
4 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
10 March 1989
288288
Memorandum Articles
9 August 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Resolution
9 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Miscellaneous
5 November 1984
MISCMISC