Background WavePink WaveYellow Wave

COUNTRY CLUB AND LEISURE LIMITED (07101343)

COUNTRY CLUB AND LEISURE LIMITED (07101343) is an active UK company. incorporated on 10 December 2009. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. COUNTRY CLUB AND LEISURE LIMITED has been registered for 16 years. Current directors include BURROWS, Patrick James.

Company Number
07101343
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BURROWS, Patrick James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY CLUB AND LEISURE LIMITED

COUNTRY CLUB AND LEISURE LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. COUNTRY CLUB AND LEISURE LIMITED was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

07101343

LTD Company

Age

16 Years

Incorporated 10 December 2009

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 2 March 2011To: 20 February 2023
Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 19 May 2010To: 2 March 2011
Belmont House Station Way Crawley West Sussex RH10 1JA
From: 15 March 2010To: 19 May 2010
Conduit House Conduit Lane Hoddesdon Herts EN11 8EP United Kingdom
From: 10 December 2009To: 15 March 2010
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 19
Director Left
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BURROWS, Patrick James

Active
Hatfield Business Park, HatfieldAL10 9AX
Born March 1967
Director
Appointed 10 Feb 2023

GILLANI, Shamsh Esmail

Resigned
Merton Court, BrightonBN2 5XY
Born January 1949
Director
Appointed 10 Dec 2009
Resigned 02 Mar 2010

GOOSSENS, Lee

Resigned
Crescent Road, WorthingBN11 1QR
Born June 1967
Director
Appointed 02 Mar 2010
Resigned 10 Feb 2023

GOOSSENS, Vanesa Beverly

Resigned
Crescent Road, WorthingBN11 1QR
Born August 1965
Director
Appointed 28 May 2010
Resigned 10 Feb 2023

HARTNETT, David William, Dr

Resigned
Burnthouse Lane, HorshamRH13 8DQ
Born September 1952
Director
Appointed 28 May 2010
Resigned 16 May 2022

LITCHFIELD, Nigel Anthony

Resigned
Peaslake Road, CranleighGU6 7NT
Born July 1956
Director
Appointed 11 May 2010
Resigned 18 Oct 2019

OWENS, Michael

Resigned
Crescent Road, WorthingBN11 1QR
Born September 1943
Director
Appointed 28 May 2010
Resigned 10 Feb 2023

THORNLEY, Graham Michael

Resigned
Crescent Road, WorthingBN11 1QR
Born March 1952
Director
Appointed 28 May 2010
Resigned 10 Feb 2023

Persons with significant control

1

Country Clubs (Uk) Limited

Active
Crescent Road, WorthingBN11 1QR

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

62

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Legacy
25 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Incorporation Company
10 December 2009
NEWINCIncorporation