Background WavePink WaveYellow Wave

GROUNDWORK GOLF LIMITED (08114265)

GROUNDWORK GOLF LIMITED (08114265) is an active UK company. incorporated on 21 June 2012. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. GROUNDWORK GOLF LIMITED has been registered for 13 years. Current directors include COOPER, Peter, LARGE, David, MCMILLAN, Brian Williams.

Company Number
08114265
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
Environment & Buisness Centre Merlyn-Rees Avenue, Leeds, LS27 9SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COOPER, Peter, LARGE, David, MCMILLAN, Brian Williams
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK GOLF LIMITED

GROUNDWORK GOLF LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. GROUNDWORK GOLF LIMITED was registered 13 years ago.(SIC: 93110, 93120)

Status

active

Active since 13 years ago

Company No

08114265

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

WHITWOOD GOLF CLUB LTD
From: 21 June 2012To: 7 January 2026
Contact
Address

Environment & Buisness Centre Merlyn-Rees Avenue Morley Leeds, LS27 9SL,

Previous Addresses

Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ
From: 21 June 2012To: 15 August 2016
Timeline

12 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COOPER, Peter

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born March 1945
Director
Appointed 21 Jun 2012

LARGE, David

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born August 1943
Director
Appointed 23 Jul 2015

MCMILLAN, Brian Williams

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born May 1956
Director
Appointed 21 Jun 2012

JENNINGS, Lesley Anne

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 31 Oct 2017
Resigned 31 Mar 2018

SANDHU, Harjinder

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 21 Jun 2012
Resigned 31 Oct 2017

DUNN, Richard Norman

Resigned
High Street, NormantonWF6 2DZ
Born April 1946
Director
Appointed 21 Jun 2012
Resigned 01 Apr 2014

GRAHAM, Monica, Cllr

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born January 1955
Director
Appointed 21 Jun 2012
Resigned 05 Dec 2018

HUDSON, Clive

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born February 1953
Director
Appointed 21 Jun 2012
Resigned 02 Nov 2017

LEEK, Denis

Resigned
High Street, NormantonWF6 2DZ
Born May 1941
Director
Appointed 06 Dec 2012
Resigned 01 Jul 2013

WIKENS, Samuel

Resigned
High Street, NormantonWF6 2DZ
Born May 1958
Director
Appointed 21 Jun 2012
Resigned 16 Nov 2012

WILSON, Janice

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1941
Director
Appointed 21 Jun 2012
Resigned 31 Mar 2017

Persons with significant control

1

Merlyn-Rees Avenue, LeedsLS27 9SL

Nature of Control

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

Filing History

48

Certificate Change Of Name Company
7 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Incorporation Company
21 June 2012
NEWINCIncorporation