Background WavePink WaveYellow Wave

THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED (07309016)

THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED (07309016) is an active UK company. incorporated on 8 July 2010. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED has been registered for 15 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
07309016
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
Castle Royle Bath Road, Reading, RG10 9XA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED

THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07309016

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Castle Royle Bath Road Knowl Hill Reading, RG10 9XA,

Previous Addresses

The Nottinghamshire Golf & Country Club Stragglethorpe Nottingham NG12 3HB
From: 27 July 2011To: 13 January 2025
the Nottinghamshire Golf & Country Club Limited Stragglethorpe Nottingham NG12 3HB United Kingdom
From: 7 December 2010To: 27 July 2011
Paragon House Orchard Place, Nottingham Business Park Nottingham NG8 6PX United Kingdom
From: 8 July 2010To: 7 December 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 11
Director Left
Dec 11
Owner Exit
Oct 19
Director Joined
Feb 20
Director Left
Mar 21
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WELLS, Paul

Active
Bath Road, ReadingRG10 9XA
Secretary
Appointed 10 Jan 2025

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9XA
Born September 1967
Director
Appointed 10 Jan 2025

SMITH, David Robert

Active
Bath Road, ReadingRG10 9XA
Born September 1971
Director
Appointed 10 Jan 2025

DYSON, Leigh

Resigned
Stragglethorpe, NottinghamNG12 3HB
Born August 1955
Director
Appointed 13 Aug 2010
Resigned 16 Nov 2011

HARDY, Alan

Resigned
Goverton, NottinghamNG14 7FN
Born May 1964
Director
Appointed 08 Jul 2010
Resigned 10 Jan 2025

HARDY, Jackie Samantha

Resigned
Goverton, BleasbyNG14 7FN
Born February 1973
Director
Appointed 07 Feb 2020
Resigned 08 Mar 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Jul 2010
Resigned 08 Jul 2010

ROBINSON, Simon James

Resigned
Stragglethorpe, NottinghamNG12 3HB
Born August 1962
Director
Appointed 13 Aug 2010
Resigned 16 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
Bath Road, ReadingRG10 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
Cotgrave, NottinghamNG12 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2025

Mr Alan Hardy

Ceased
Stragglethorpe, NottinghamNG12 3HB
Born May 1964

Nature of Control

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

Filing History

70

Change Sail Address Company With Old Address New Address
21 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 August 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Auditors Resignation Limited Company
25 November 2011
AA03AA03
Change Account Reference Date Company Current Extended
2 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Legacy
28 August 2010
MG01MG01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Incorporation Company
8 July 2010
NEWINCIncorporation