Background WavePink WaveYellow Wave

TGM CUSTOM GOLF LIMITED (04671648)

TGM CUSTOM GOLF LIMITED (04671648) is an active UK company. incorporated on 19 February 2003. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TGM CUSTOM GOLF LIMITED has been registered for 23 years. Current directors include BETHELL, Christopher Thomas.

Company Number
04671648
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Birley Wood Golf Course, Sheffield, S12 3BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BETHELL, Christopher Thomas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGM CUSTOM GOLF LIMITED

TGM CUSTOM GOLF LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TGM CUSTOM GOLF LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04671648

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

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

Birley Wood Golf Course 7 Birley Lane Sheffield, S12 3BP,

Previous Addresses

Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP
From: 19 February 2003To: 10 June 2019
Timeline

14 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Jun 19
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BETHELL, Lynsey

Active
Birley Lane, SheffieldS12 3BP
Secretary
Appointed 31 May 2019

BETHELL, Christopher Thomas

Active
Birley Lane, SheffieldS12 3BP
Born August 1981
Director
Appointed 31 May 2019

PYLE, Thomas

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Secretary
Appointed 01 Feb 2013
Resigned 31 May 2019

WILKINSON, Anthony

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Secretary
Appointed 19 Feb 2003
Resigned 01 Feb 2013

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

KEYWORTH, Gary

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born July 1972
Director
Appointed 02 May 2007
Resigned 01 Feb 2013

KEYWORTH, Gary

Resigned
65 Dowland Avenue, SheffieldS35 4DE
Born July 1972
Director
Appointed 19 Feb 2003
Resigned 31 Dec 2003

PYLE, Jonathan

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born December 1985
Director
Appointed 01 Feb 2013
Resigned 31 May 2019

PYLE, Maureen Maria

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born June 1954
Director
Appointed 01 Feb 2013
Resigned 31 May 2019

PYLE, Thomas

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born December 1953
Director
Appointed 01 Feb 2013
Resigned 31 May 2019

WILKINSON, Anthony

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born November 1968
Director
Appointed 19 Feb 2003
Resigned 01 Feb 2013

WILKINSON, Debra Ameirh

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born December 1962
Director
Appointed 31 Dec 2003
Resigned 28 Feb 2010

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Thomas Bethell

Active
7 Birley Lane, SheffieldS12 3BP
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2019

Jonathan Pyle

Ceased
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 December 2011
RP04RP04
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
287Change of Registered Office
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
20 May 2004
287Change of Registered Office
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
287Change of Registered Office
Incorporation Company
19 February 2003
NEWINCIncorporation