Background WavePink WaveYellow Wave

THE CLUB COMPANY ACQUISITIONS LIMITED (05069793)

THE CLUB COMPANY ACQUISITIONS LIMITED (05069793) is an active UK company. incorporated on 10 March 2004. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE CLUB COMPANY ACQUISITIONS LIMITED has been registered for 22 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
05069793
Status
active
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
C/O Castle Royle Golf & Country, Reading, RG10 9AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLUB COMPANY ACQUISITIONS LIMITED

THE CLUB COMPANY ACQUISITIONS LIMITED is an active company incorporated on 10 March 2004 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE CLUB COMPANY ACQUISITIONS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05069793

LTD Company

Age

22 Years

Incorporated 10 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PARK LANE ACQUISITIONS LIMITED
From: 8 April 2004To: 26 August 2004
LAW 2412 LIMITED
From: 10 March 2004To: 8 April 2004
Contact
Address

C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Timeline

15 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 11
Loan Cleared
Mar 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WELLS, Paul Simon

Active
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 20 Dec 2011
Resigned 11 Nov 2019

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 18 Mar 2004
Resigned 20 Dec 2011

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 10 Mar 2004
Resigned 18 Mar 2004

CASSIDY, Declan

Resigned
117 Fosterbrook, Co DublinIRISH
Born March 1968
Director
Appointed 21 Jun 2006
Resigned 18 Mar 2008

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 02 Nov 2005
Resigned 22 Dec 2020

DELSOL, Thierry

Resigned
6 Coningsby Road, LondonW5 4HR
Born September 1964
Director
Appointed 18 Mar 2004
Resigned 19 Aug 2004

KEHOE, Barry

Resigned
34 River Gardens, Dublin 9IRISH
Born May 1973
Director
Appointed 21 Jun 2006
Resigned 18 Mar 2008

MCCULLOUGH, Paul

Resigned
50 Sparrow Drive, StevenageSG2 9FD
Born March 1963
Director
Appointed 21 Jun 2006
Resigned 18 Mar 2008

PARKER, Charles Michael

Resigned
Coombe House, NewburyRG20 8UX
Born June 1964
Director
Appointed 18 Mar 2004
Resigned 02 Nov 2005

PHILLIPS, George Brian

Resigned
Hawthorn House, WeybridgeKT13 0LT
Born April 1960
Director
Appointed 27 May 2004
Resigned 19 Aug 2004

PRIESTLEY, William De Bretton

Resigned
Middle Barn Goose Green Farm, HadlowTN11 0JJ
Born April 1968
Director
Appointed 27 May 2004
Resigned 19 Aug 2004

SELLARS, Paul

Resigned
White House, HartfieldTN7 4BT
Born February 1954
Director
Appointed 18 Mar 2004
Resigned 19 Aug 2004

SIMONDS, Gavin Napier

Resigned
Bedford Road, LondonW4 1HU
Born January 1955
Director
Appointed 15 Apr 2004
Resigned 19 Aug 2004

STEPHENS, Paul Scott

Resigned
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Born July 1969
Director
Appointed 22 Dec 2020
Resigned 31 Aug 2021

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 18 Mar 2004
Resigned 20 Dec 2011

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 10 Mar 2004
Resigned 18 Mar 2004

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 10 Mar 2004
Resigned 18 Mar 2004

Persons with significant control

1

Bath Road, ReadingRG10 9AL

Nature of Control

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

Filing History

155

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Memorandum Articles
17 August 2017
MAMA
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Legacy
3 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2016
AAAnnual Accounts
Legacy
12 July 2016
AGREEMENT2AGREEMENT2
Legacy
6 July 2016
PARENT_ACCPARENT_ACC
Legacy
6 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2015
AAAnnual Accounts
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Legacy
6 March 2014
AGREEMENT2AGREEMENT2
Legacy
21 January 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
155(6)a155(6)a
Legacy
13 May 2008
155(6)b155(6)b
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)a155(6)a
Legacy
13 September 2006
155(6)b155(6)b
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Legacy
30 November 2004
353a353a
Legacy
30 November 2004
353353
Legacy
13 September 2004
287Change of Registered Office
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288cChange of Particulars
Legacy
18 August 2004
88(2)R88(2)R
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2004
NEWINCIncorporation