Background WavePink WaveYellow Wave

BROUGHTON ASTLEY GOLF & LEISURE LIMITED (03715419)

BROUGHTON ASTLEY GOLF & LEISURE LIMITED (03715419) is an active UK company. incorporated on 18 February 1999. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROUGHTON ASTLEY GOLF & LEISURE LIMITED has been registered for 27 years. Current directors include PEDRICK-MOYLE, Stephen David James, ROBERTS, Matthew John, WAKEFORD, James Richard and 1 others.

Company Number
03715419
Status
active
Type
ltd
Incorporated
18 February 1999
Age
27 years
Address
27 Eldon Road, Nottingham, NG9 6DZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEDRICK-MOYLE, Stephen David James, ROBERTS, Matthew John, WAKEFORD, James Richard, WAKEFORD, Mark Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON ASTLEY GOLF & LEISURE LIMITED

BROUGHTON ASTLEY GOLF & LEISURE LIMITED is an active company incorporated on 18 February 1999 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROUGHTON ASTLEY GOLF & LEISURE LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03715419

LTD Company

Age

27 Years

Incorporated 18 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

27 Eldon Road Beeston Nottingham, NG9 6DZ,

Previous Addresses

Swingers Golf Centre Darnford Lane Lichfield Staffordshire WS14 9JG
From: 18 February 1999To: 22 September 2022
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Loan Secured
Oct 22
Loan Cleared
Jan 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PEDRICK-MOYLE, Stephen David James

Active
Eldon Road, NottinghamNG9 6DZ
Born October 1967
Director
Appointed 22 Sept 2022

ROBERTS, Matthew John

Active
Eldon Road, NottinghamNG9 6DZ
Born March 1962
Director
Appointed 22 Sept 2022

WAKEFORD, James Richard

Active
Eldon Road, NottinghamNG9 6DZ
Born July 1968
Director
Appointed 22 Sept 2022

WAKEFORD, Mark Robert

Active
Eldon Road, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 22 Sept 2022

COAKLEY, Tommy

Resigned
Netherbridge Avenue, LichfieldWS14 9UF
Secretary
Appointed 18 Feb 1999
Resigned 22 Sept 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 18 Feb 1999
Resigned 18 Feb 1999

COAKLEY, Tommy

Resigned
Netherbridge Avenue, LichfieldWS14 9UF
Born May 1947
Director
Appointed 18 Feb 1999
Resigned 22 Sept 2022

FROGGATT, Stephen Junior

Resigned
Rectory Barn, LichfieldWS14 0PW
Born March 1973
Director
Appointed 18 Feb 1999
Resigned 22 Sept 2022

KELLY, David

Resigned
Swingers Golf Centre, LichfieldWS14 9JG
Born November 1965
Director
Appointed 18 Feb 1999
Resigned 22 Sept 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 18 Feb 1999
Resigned 18 Feb 1999

Persons with significant control

4

1 Active
3 Ceased
Eldon Road, NottinghamNG9 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022

Mr Thomas Coakley

Ceased
Swingers Golf Centre, LichfieldWS14 9JG
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2022

Mr Stephen Junior Froggatt

Ceased
Swingers Golf Centre, LichfieldWS14 9JG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2022

Mr David Kelly

Ceased
Swingers Golf Centre, LichfieldWS14 9JG
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAMDAAMD
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Resolution
24 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
22 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 1999
88(2)R88(2)R
Legacy
23 February 1999
287Change of Registered Office
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Incorporation Company
18 February 1999
NEWINCIncorporation