Background WavePink WaveYellow Wave

TRENTHAM GOLF CLUB LIMITED (07187790)

TRENTHAM GOLF CLUB LIMITED (07187790) is an active UK company. incorporated on 12 March 2010. with registered office in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TRENTHAM GOLF CLUB LIMITED has been registered for 16 years. Current directors include BORASINSKI, David Edward, GROCOTT, Stephen, HATTON, Nicholas Julian and 4 others.

Company Number
07187790
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2010
Age
16 years
Address
14 Barlaston Old Road, Stoke On Trent, ST4 8HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BORASINSKI, David Edward, GROCOTT, Stephen, HATTON, Nicholas Julian, KELSALL, Ian, MARKS, Richard Anthony Lindon, SKETCHER, Sally Jane, SMITH, Peter
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTHAM GOLF CLUB LIMITED

TRENTHAM GOLF CLUB LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TRENTHAM GOLF CLUB LIMITED was registered 16 years ago.(SIC: 93110)

Status

active

Active since 16 years ago

Company No

07187790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

14 Barlaston Old Road Stoke On Trent, ST4 8HB,

Timeline

93 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Aug 16
Loan Cleared
Oct 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
May 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
80
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BORASINSKI, David Edward

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born January 1961
Director
Appointed 06 Nov 2023

GROCOTT, Stephen

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born January 1962
Director
Appointed 23 Mar 2024

HATTON, Nicholas Julian

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born September 1973
Director
Appointed 22 Mar 2025

KELSALL, Ian

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1975
Director
Appointed 22 Mar 2025

MARKS, Richard Anthony Lindon

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born March 1976
Director
Appointed 23 Mar 2024

SKETCHER, Sally Jane

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born March 1960
Director
Appointed 21 Mar 2026

SMITH, Peter

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born March 1962
Director
Appointed 22 Mar 2025

HANDLEY, Una

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Secretary
Appointed 24 Apr 2018
Resigned 31 Mar 2025

MINTON, Richard

Resigned
14 Barlaston Old Road, Stoke On TrentST4 8HB
Secretary
Appointed 12 Mar 2011
Resigned 18 Aug 2017

AMBERT, Jean-Louis

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born April 1950
Director
Appointed 24 Mar 2018
Resigned 26 Mar 2022

BEECH, David Andrew

Resigned
Whisper Lane, NewcastleST5 4EG
Born November 1965
Director
Appointed 12 Mar 2010
Resigned 29 Mar 2014

BEECH, Mark Edward

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born November 1961
Director
Appointed 23 Mar 2013
Resigned 31 Dec 2014

CHALLINER, John Francis, Dr

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born October 1945
Director
Appointed 29 Mar 2014
Resigned 27 Mar 2021

COLEMAN, Julie Elizabeth

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born December 1963
Director
Appointed 26 Mar 2022
Resigned 29 Feb 2024

DONALD, Robert Andrew

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1960
Director
Appointed 24 Mar 2018
Resigned 01 Dec 2022

FORD, Julian

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born April 1966
Director
Appointed 23 Mar 2024
Resigned 21 Jun 2024

GEE, Nicholas

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1955
Director
Appointed 12 Mar 2011
Resigned 01 Apr 2012

GEE, Nicholas

Resigned
14 Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1955
Director
Appointed 12 Mar 2011
Resigned 22 Mar 2011

GEE, Nicholas

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1955
Director
Appointed 12 Mar 2011
Resigned 22 Mar 2011

GREEN, John

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born March 1947
Director
Appointed 27 Mar 2021
Resigned 22 Mar 2025

GREEN, William John

Resigned
14 Barlaston Old Road, Stoke On TrentST4 8HB
Born March 1947
Director
Appointed 12 Mar 2011
Resigned 01 Apr 2012

HARBER, Peter John Landon

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born June 1949
Director
Appointed 23 Mar 2013
Resigned 23 Aug 2017

HARVEY, Daryl William

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born January 1961
Director
Appointed 26 Mar 2022
Resigned 22 Mar 2025

HEWITT, Christopher John

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born July 1958
Director
Appointed 18 Mar 2023
Resigned 23 Mar 2024

HODGKINSON, Claude Peter

Resigned
Maer, NewcastleST5 5EF
Born June 1943
Director
Appointed 31 Mar 2010
Resigned 12 Mar 2011

HODGKINSON, Keith Harry

Resigned
Whitmore Road, Newcastle Under LymeST5 3LZ
Born November 1943
Director
Appointed 12 Mar 2010
Resigned 23 Mar 2013

JONES, Peter Thomas

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1980
Director
Appointed 25 Mar 2017
Resigned 04 Jan 2018

MARKS, Christopher Peter

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born July 1946
Director
Appointed 29 Mar 2014
Resigned 25 Mar 2017

MARKS, Geoffrey Conway

Resigned
14 Barlaston Old Road, Stoke On TrentST4 8HB
Born November 1938
Director
Appointed 12 Mar 2011
Resigned 22 Dec 2016

MCGINN, John

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born November 1956
Director
Appointed 26 Mar 2022
Resigned 20 Apr 2023

MENON, Vijay

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1949
Director
Appointed 25 Mar 2017
Resigned 26 Mar 2022

MENON, Vijay

Resigned
14 Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1949
Director
Appointed 12 Mar 2011
Resigned 29 Mar 2014

MYERS, Stephen

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born September 1962
Director
Appointed 28 Mar 2015
Resigned 24 Mar 2018

PHILLIPS, Mark

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born May 1961
Director
Appointed 05 Oct 2023
Resigned 23 Mar 2024

PORTAS, Neil

Resigned
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1943
Director
Appointed 29 Mar 2014
Resigned 25 Mar 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Kelsall

Active
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1975

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Mr William John Green

Ceased
Barlaston Old Road, Stoke On TrentST4 8HB
Born March 1947

Nature of Control

Significant influence or control
Notified 01 Dec 2022
Ceased 22 Mar 2025

Mr Robert Andrew Donald

Ceased
Barlaston Old Road, Stoke On TrentST4 8HB
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Mar 2021
Ceased 01 Dec 2022

Dr John Francis Challiner

Ceased
Barlaston Old Road, Stoke On TrentST4 8HB
Born October 1945

Nature of Control

Significant influence or control
Notified 24 Mar 2018
Ceased 27 Mar 2021

Mrs Julie Elizabeth Wright

Ceased
Barlaston Old Road, Stoke On TrentST4 8HB
Born May 1958

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 24 Mar 2018
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Memorandum Articles
18 December 2024
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
19 April 2022
MAMA
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Memorandum Articles
30 July 2021
MAMA
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
6 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2016
MR05Certification of Charge
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Second Filing Of Form With Form Type
21 March 2016
RP04RP04
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Memorandum Articles
22 April 2015
MAMA
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Resolution
26 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Incorporation Company
12 March 2010
NEWINCIncorporation