Background WavePink WaveYellow Wave

TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED (02890849)

TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED (02890849) is an active UK company. incorporated on 25 January 1994. with registered office in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED has been registered for 32 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
02890849
Status
active
Type
ltd
Incorporated
25 January 1994
Age
32 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED

TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED is an active company incorporated on 25 January 1994 with the registered office located in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02890849

LTD Company

Age

32 Years

Incorporated 25 January 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

LONG SUTTON GOLF & LEISURE COMPLEX LIMITED
From: 25 January 1994To: 1 March 1994
Contact
Address

South Lakeland House Yealand Redmayne Carnforth, LA5 9RN,

Previous Addresses

South Lakeland House Main a6 Yealand Redmayne Carnforth Lancashire LA5 9RN Uk
From: 25 January 1994To: 1 February 2010
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Apr 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Loan Cleared
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ALSTON, Dean Simon

Active
Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

HURST, Mandy Jane

Resigned
190 Bridge Road, SpaldingPE12 9SF
Secretary
Appointed 30 Apr 1998
Resigned 01 Feb 2008

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Secretary
Appointed 03 Feb 2014
Resigned 31 Jan 2025

ROYLE, Christopher Anthony

Resigned
186 Runcorn Road, WarringtonWA4 6SY
Secretary
Appointed 01 Feb 2008
Resigned 03 Feb 2014

THACKER, Richard James

Resigned
The Firs, SpaldingPE12 9LL
Secretary
Appointed 18 Jan 1994
Resigned 30 Apr 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jan 1994
Resigned 18 Jan 1994

CROWE, Andrew

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born March 1957
Director
Appointed 15 May 2010
Resigned 08 Mar 2013

FOX, Anthony Maxwell

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born August 1959
Director
Appointed 18 Dec 2009
Resigned 25 Apr 2014

HEIB, John Michael

Resigned
The Bungalow Lynn Road, Spalding
Born February 1961
Director
Appointed 18 Jan 1994
Resigned 04 Dec 1996

HURST, Adrian

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born December 1958
Director
Appointed 18 Jan 1994
Resigned 31 May 2016

HURST, Mandy Jane

Resigned
190 Bridge Road, SpaldingPE12 9SF
Born January 1962
Director
Appointed 28 Mar 2002
Resigned 01 Feb 2008

KITCHEN, Neville William

Resigned
Bolton Road, BuryBL8 2DJ
Born October 1959
Director
Appointed 26 Jan 2009
Resigned 18 Dec 2009

MARSTON, Stuart Bernard

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born September 1975
Director
Appointed 16 Oct 2016
Resigned 30 Jan 2018

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 01 Feb 2008
Resigned 15 Mar 2010

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 02 Jan 2014
Resigned 31 Jan 2025

SUTTON, Andrew David

Resigned
Souter Drive, SeahamSR7 7WT
Born April 1974
Director
Appointed 14 Apr 2016
Resigned 15 Jan 2018

THACKER, Richard James

Resigned
The Firs, SpaldingPE12 9LL
Born March 1952
Director
Appointed 18 Jan 1994
Resigned 30 Apr 1998

WALKER, Gordon Alexander

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born April 1952
Director
Appointed 18 Dec 2009
Resigned 01 Jun 2020

WIMPENNY, Nigel Byron

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born October 1955
Director
Appointed 02 Jan 2014
Resigned 30 Sept 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jan 1994
Resigned 18 Jan 1994

Persons with significant control

1

Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Auditors Resignation Company
8 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Memorandum Articles
30 July 2013
MEM/ARTSMEM/ARTS
Resolution
30 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Auditors Resignation Company
21 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Miscellaneous
3 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
190190
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
225Change of Accounting Reference Date
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
88(2)R88(2)R
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Resolution
4 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
5 March 2000
287Change of Registered Office
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 December 1999
AUDAUD
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
7 May 1997
88(2)R88(2)R
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
1 November 1996
287Change of Registered Office
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
26 May 1996
88(2)R88(2)R
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
88(2)R88(2)R
Legacy
3 May 1994
224224
Legacy
18 March 1994
288288
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1994
NEWINCIncorporation