Background WavePink WaveYellow Wave

WHITBREAD GOLF CLUB LIMITED (03664614)

WHITBREAD GOLF CLUB LIMITED (03664614) is an active UK company. incorporated on 10 November 1998. with registered office in Porz Avenue. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WHITBREAD GOLF CLUB LIMITED has been registered for 27 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
03664614
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD GOLF CLUB LIMITED

WHITBREAD GOLF CLUB LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Porz Avenue. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WHITBREAD GOLF CLUB LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03664614

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SPROWSTON PARK GOLF CLUB LIMITED
From: 3 February 1999To: 5 May 2006
DAILYCOUNT LIMITED
From: 10 November 1998To: 3 February 1999
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

8 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 29 Aug 2006

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 26 May 2000
Resigned 25 Sept 2002

HODGSON, Mark Ian

Resigned
18 Clockburnsyde Close, Newcastle Upon TyneNE16 5UR
Secretary
Appointed 05 Jul 1999
Resigned 26 May 2000

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 15 Feb 2005

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Secretary
Appointed 23 Nov 1998
Resigned 05 Jul 1999

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 26 May 2000
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
4 Tellisford, EsherKT10 8AE
Secretary
Appointed 22 Feb 2003
Resigned 15 Feb 2005

PETERSHILL SECRETARIES LIMITED

Resigned
12 Plumtree Court, LondonEC4A 4HT
Corporate secretary
Appointed 14 Jul 2005
Resigned 29 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 23 Nov 1998

WHITBREAD SECRETARIES LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate secretary
Appointed 15 Feb 2005
Resigned 14 Jul 2005

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 14 Jul 2005
Resigned 12 Nov 2015

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 01 Jan 2002
Resigned 15 Feb 2005

CATESBY, William Peter

Resigned
Badgers Green 10 West End, Stockton On TeesTS21 2BS
Born September 1940
Director
Appointed 23 Nov 1998
Resigned 22 Feb 2000

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 15 Jul 2005
Resigned 08 May 2006

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born September 1963
Director
Appointed 15 Sept 2006
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 15 Feb 2005

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Born October 1955
Director
Appointed 23 Nov 1998
Resigned 08 Feb 1999

HEALY, John

Resigned
65 Chipstead Street, LondonSW6 3SR
Born January 1959
Director
Appointed 15 Jul 2005
Resigned 08 May 2006

PARKER, Alan Charles

Resigned
Wayfarers Lake Road, Virginia WaterGU25 4QW
Born November 1946
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2001

PARKER, Robert William

Resigned
41 Tortoiseshell Way, BerkhamsteadHP4 1TB
Born June 1951
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2001

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Born May 1944
Director
Appointed 23 Nov 1998
Resigned 22 Feb 2000

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 14 Jul 2005
Resigned 15 Sept 2006

WALKER, Timothy Graham

Resigned
Church Farm, CastletownIM9 4EB
Born May 1956
Director
Appointed 09 Jun 1999
Resigned 22 Feb 2000

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2004

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Nov 1998
Resigned 23 Nov 1998

WHITBREAD DIRECTORS 1 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 15 Feb 2005
Resigned 14 Jul 2005

WHITBREAD DIRECTORS 2 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 15 Feb 2005
Resigned 14 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Corporate Director Company With Name Date
26 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Statement Of Companys Objects
22 April 2010
CC04CC04
Resolution
22 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
155(6)a155(6)a
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
395Particulars of Mortgage or Charge
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
123Notice of Increase in Nominal Capital
Legacy
17 May 2005
155(6)a155(6)a
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
6 May 2005
287Change of Registered Office
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
287Change of Registered Office
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363aAnnual Return
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
5 July 2001
288cChange of Particulars
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
25 September 2000
287Change of Registered Office
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
287Change of Registered Office
Incorporation Company
10 November 1998
NEWINCIncorporation