Background WavePink WaveYellow Wave

THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED (05902348)

THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED (05902348) is an active UK company. incorporated on 10 August 2006. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED has been registered for 19 years. Current directors include ASHTON, Mark Steven Grainger, DATHAN, Andrew Norman, ENTECOTT, Michael William and 3 others.

Company Number
05902348
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2006
Age
19 years
Address
Hopstone Cottage Hopstone, Wolverhampton, WV5 7BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ASHTON, Mark Steven Grainger, DATHAN, Andrew Norman, ENTECOTT, Michael William, GASKELL, Christopher Michael, HARDBATTLE, Michael Ian John, STREET, Alan Leslie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED

THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED is an active company incorporated on 10 August 2006 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05902348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 August 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Hopstone Cottage Hopstone Claverley Wolverhampton, WV5 7BW,

Previous Addresses

17a Morley Road Chase Terrace Burntwood WS7 2DE England
From: 16 May 2021To: 18 March 2022
7 Wilkinson Close Burntwood Staffordshire WS7 9LN
From: 13 October 2016To: 16 May 2021
20 Kingsbrook Drive Hillfield Solihull West Midlands B91 3UU
From: 10 August 2006To: 13 October 2016
Timeline

38 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 10
Director Joined
Oct 10
Director Left
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

SHAW, Gareth John

Active
Hopstone, WolverhamptonWV5 7BW
Secretary
Appointed 11 Jul 2022

ASHTON, Mark Steven Grainger

Active
Station Court, NewportTF10 7RZ
Born July 1958
Director
Appointed 04 Feb 2019

DATHAN, Andrew Norman

Active
Stowe Croft, LichfieldWS13 6TW
Born March 1947
Director
Appointed 04 Feb 2019

ENTECOTT, Michael William

Active
Menai Close, WillenhallWV12 5SN
Born September 1951
Director
Appointed 03 Jul 2019

GASKELL, Christopher Michael

Active
Hopstone, WolverhamptonWV5 7BW
Born August 1957
Director
Appointed 06 Feb 2023

HARDBATTLE, Michael Ian John

Active
Hopstone, WolverhamptonWV5 7BW
Born October 1980
Director
Appointed 03 Feb 2020

STREET, Alan Leslie

Active
Adonis Close, TamworthB79 8TY
Born November 1951
Director
Appointed 20 Jul 2021

EUSTACE, Malcolm Leslie Douglas

Resigned
Wilkinson Close, BurntwoodWS7 9LN
Secretary
Appointed 02 Feb 2016
Resigned 10 Jun 2022

PAYNE, Martin Alexander

Resigned
20 Kingsbrook Drive, SolihullB91 3UU
Secretary
Appointed 10 Aug 2006
Resigned 01 Feb 2016

BAUGH, John Francis

Resigned
25 Ambergate Close, WalsallWS3 3RH
Born August 1935
Director
Appointed 10 Aug 2006
Resigned 04 Feb 2019

BIRCHALL, Charles Enrique

Resigned
Thomas Avenue, StaffordST16 1AJ
Born August 1958
Director
Appointed 04 Feb 2019
Resigned 06 Feb 2023

COX, Brian

Resigned
34 Lordswood Square, BirminghamB17 9BS
Born June 1930
Director
Appointed 10 Aug 2006
Resigned 30 Dec 2006

CROOK, Martin Alan

Resigned
Lazy Hill Road, WalsallWS9 8RS
Born February 1974
Director
Appointed 05 Feb 2018
Resigned 16 Aug 2018

DATHAN, Andrew Norman

Resigned
Stowe Croft, LichfieldWS13 6TW
Born March 1947
Director
Appointed 04 Feb 2008
Resigned 03 Feb 2014

DUFFY, Jeremy David Stuart

Resigned
Park Lane, LapleyST19 9JT
Born November 1949
Director
Appointed 04 Feb 2008
Resigned 03 Feb 2020

GASKELL, Christopher Michael

Resigned
Compton Road, WolverhamptonWV3 9PH
Born August 1957
Director
Appointed 03 Jun 2019
Resigned 07 Feb 2022

HASSALL, Eric Ronald

Resigned
32 Repton Drive, NewcastleST5 3JF
Born November 1930
Director
Appointed 10 Aug 2006
Resigned 08 Jun 2017

HODGKINSON, Keith Harry

Resigned
Whitmore Road, Newcastle Under LymeST5 3LZ
Born November 1943
Director
Appointed 04 Feb 2013
Resigned 26 Sept 2016

HOWARTH, Roger Royle

Resigned
Bednall, StaffordST17 0SA
Born January 1950
Director
Appointed 04 Feb 2019
Resigned 20 Jul 2021

KEEN, John Michael

Resigned
High Riddings, UttoxeterST14 5HU
Born January 1934
Director
Appointed 10 Aug 2006
Resigned 01 Feb 2010

KNOTT, Richard William

Resigned
Canon Lane, RugeleyWS15 1PP
Born August 1977
Director
Appointed 07 Feb 2022
Resigned 06 Feb 2023

LEECE, Terence David

Resigned
Compton Hill Drive, WolverhamptonWV3 9DL
Born February 1938
Director
Appointed 06 Feb 2017
Resigned 04 Feb 2019

LEECE, Terence David

Resigned
22 Compton Hill Drive, WolverhamptonWV3 9DL
Born February 1938
Director
Appointed 10 Aug 2006
Resigned 04 Feb 2008

MARKS, Geoffrey Conway

Resigned
Horizon, NewcastleST5 5JA
Born November 1938
Director
Appointed 10 Aug 2006
Resigned 12 Dec 2016

PAYNE, Martin Alexander

Resigned
Kingsbrook Drive, SolihullB91 3UU
Born May 1944
Director
Appointed 03 Feb 2014
Resigned 05 Feb 2018

THOMAS, David John Edwards

Resigned
Wergs Grange, WolverhamptonWV6 8TD
Born April 1944
Director
Appointed 10 Aug 2006
Resigned 04 Feb 2012

WAITE, Roger

Resigned
Bealeys Lane, WalsallWS3 2JT
Born March 1949
Director
Appointed 07 Feb 2011
Resigned 01 Feb 2024

WEAVER, Nicholas Charles

Resigned
Keepers Lane, CodsallWV8 1QJ
Born September 1951
Director
Appointed 02 Feb 2016
Resigned 06 Feb 2023

WHITEHOUSE, James Henry Philip

Resigned
20 Kingsbrook Drive, SolihullB91 3UU
Born November 1941
Director
Appointed 10 Aug 2010
Resigned 01 Feb 2016

WILD, Stephen Harry

Resigned
Salt, StaffordST18 0BX
Born October 1946
Director
Appointed 05 Feb 2018
Resigned 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date
28 November 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
7 September 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Incorporation Company
10 August 2006
NEWINCIncorporation