Background WavePink WaveYellow Wave

WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED (05452806)

WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED (05452806) is an active UK company. incorporated on 16 May 2005. with registered office in Woodhall Spa. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED has been registered for 20 years. Current directors include BAKER, Timothy John, BOOTH, Alistair Edward Moncur, CROFT, Matthew Stephen and 7 others.

Company Number
05452806
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
National Golf Centre, Woodhall Spa, LN10 6PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAKER, Timothy John, BOOTH, Alistair Edward Moncur, CROFT, Matthew Stephen, GOULD, Bradley Ryan, HARVEY, Philip, HILL, David Clark, MILNER, Sue Mary, O'MALLEY, Jason Peter, TOMLINSON, Jeremy William George, WEIR, John David Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED

WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Woodhall Spa. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05452806

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

TYROLESE (583) LIMITED
From: 16 May 2005To: 26 September 2005
Contact
Address

National Golf Centre The Broadway Woodhall Spa, LN10 6PU,

Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 12
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

BAKER, Timothy John

Active
National Golf Centre, Woodhall SpaLN10 6PU
Secretary
Appointed 14 Mar 2024

BAKER, Timothy John

Active
National Golf Centre, Woodhall SpaLN10 6PU
Born September 1988
Director
Appointed 08 Nov 2023

BOOTH, Alistair Edward Moncur

Active
211 Cumnor Hill, OxfordOX2 9RG
Born October 1954
Director
Appointed 12 Aug 2021

CROFT, Matthew Stephen

Active
National Golf Centre, Woodhall SpaLN10 6PU
Born November 1985
Director
Appointed 30 Jan 2025

GOULD, Bradley Ryan

Active
National Golf Centre, Woodhall SpaLN10 6PU
Born September 1979
Director
Appointed 17 May 2024

HARVEY, Philip

Active
Cleveland Road, Lytham St AnnesFY8 5JH
Born July 1963
Director
Appointed 27 Jul 2021

HILL, David Clark

Active
Eastfields Avenue, LondonSW18 1JU
Born May 1966
Director
Appointed 29 Jan 2021

MILNER, Sue Mary

Active
Long Street, YorkYO61 3HT
Born June 1950
Director
Appointed 27 Jul 2021

O'MALLEY, Jason Peter

Active
National Golf Centre, Woodhall SpaLN10 6PU
Born March 1973
Director
Appointed 30 Jul 2025

TOMLINSON, Jeremy William George

Active
National Golf Centre, Woodhall SpaLN10 6PU
Born January 1967
Director
Appointed 19 May 2021

WEIR, John David Richard

Active
National Golf Centre, Woodhall SpaLN10 6PU
Born April 1961
Director
Appointed 28 Apr 2009

WAGSTAFF, Craig Andrew

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Secretary
Appointed 29 Sept 2005
Resigned 24 Apr 2017

WILSON, Simon Richard

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Secretary
Appointed 24 Apr 2017
Resigned 18 Jan 2018

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 16 May 2005
Resigned 29 Sept 2005

ALFORD, Carol Anita Janet

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born January 1964
Director
Appointed 24 Apr 2017
Resigned 19 Mar 2023

BAXTER, Paul Michael

Resigned
6 Clinton Way, Woodhall SpaLN10 6QW
Born August 1943
Director
Appointed 29 Sept 2005
Resigned 20 Feb 2008

CROXTON, David Alan

Resigned
The House Cold Ashby Golf Club, Cold AshbyNN6 6EP
Born June 1944
Director
Appointed 29 Sept 2005
Resigned 28 Apr 2009

JONES, Edward Gilmour

Resigned
28 Stewart Road, HarpendenAL5 4QB
Born May 1933
Director
Appointed 29 Sept 2005
Resigned 21 Feb 2007

LATHAM, Richard Ashton

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born May 1958
Director
Appointed 29 Sept 2005
Resigned 30 Apr 2024

LEECE, Terence David

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born February 1938
Director
Appointed 27 Mar 2007
Resigned 12 Feb 2014

MILLER, David John

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born March 1974
Director
Appointed 19 May 2021
Resigned 04 Aug 2022

ORCHARD-LISLE, Paul David

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born August 1938
Director
Appointed 26 Aug 2014
Resigned 03 Aug 2020

PETRIE, John Christopher

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born July 1959
Director
Appointed 20 Feb 2008
Resigned 26 Sept 2012

WAGSTAFF, Craig Andrew

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born June 1960
Director
Appointed 24 Apr 2017
Resigned 28 Oct 2021

WHEATLEY, John Stefan

Resigned
National Golf Centre, Woodhall SpaLN10 6PU
Born March 1951
Director
Appointed 26 Aug 2014
Resigned 03 Aug 2020

WILLIAMSON, James Edward John

Resigned
Tarrant Way, NorthamptonNN3 7US
Born February 1986
Director
Appointed 04 Aug 2022
Resigned 31 Aug 2023

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 16 May 2005
Resigned 29 Sept 2005

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 16 May 2005
Resigned 29 Sept 2005

Persons with significant control

1

The Broadway, Woodhall SpaLN10 6PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Miscellaneous
29 August 2014
MISCMISC
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Auditors Resignation Company
12 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
23 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Miscellaneous
9 July 2013
MISCMISC
Auditors Resignation Company
8 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2005
NEWINCIncorporation