Background WavePink WaveYellow Wave

WALDRINGFIELD GOLF AND LEISURE LIMITED (09246334)

WALDRINGFIELD GOLF AND LEISURE LIMITED (09246334) is an active UK company. incorporated on 2 October 2014. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALDRINGFIELD GOLF AND LEISURE LIMITED has been registered for 11 years. Current directors include COUCH, James Ross, SHIPP, Richard.

Company Number
09246334
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Unit 3, Kirrawah Site Newbourne Road, Woodbridge, IP12 4PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COUCH, James Ross, SHIPP, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDRINGFIELD GOLF AND LEISURE LIMITED

WALDRINGFIELD GOLF AND LEISURE LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALDRINGFIELD GOLF AND LEISURE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09246334

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HOWPER 762 LIMITED
From: 2 October 2014To: 28 March 2015
Contact
Address

Unit 3, Kirrawah Site Newbourne Road Martlesham Woodbridge, IP12 4PR,

Previous Addresses

Unit 17 Manor Farm Barns Framingham Pigot Norwich NR14 7PZ England
From: 16 July 2020To: 5 November 2021
Norfolk Tower 48 - 52 Surrey Street Norwich NR1 3PA
From: 17 February 2015To: 16 July 2020
Oxford House Cliftonville Northampton NN1 5PN United Kingdom
From: 2 October 2014To: 17 February 2015
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COUCH, James Ross

Active
Newbourne Road, WoodbridgeIP12 4PR
Born March 1977
Director
Appointed 13 Apr 2021

SHIPP, Richard

Active
Newbourne Road, WoodbridgeIP12 4PR
Born June 1974
Director
Appointed 01 Jun 2022

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 02 Oct 2014
Resigned 23 Feb 2015

BARTRAM, Matthew

Resigned
48 - 52 Surrey Street, NorwichNR1 3PA
Born June 1967
Director
Appointed 16 Feb 2015
Resigned 12 Jan 2020

COULDRAKE, Gerald Mark

Resigned
Cliftonville, NorthamptonNN1 5PN
Born January 1960
Director
Appointed 02 Oct 2014
Resigned 16 Feb 2015

DUFFIELD, David

Resigned
Manor Farm Barns, NorwichNR14 7PZ
Born July 1964
Director
Appointed 06 Jan 2020
Resigned 13 Apr 2021

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 02 Oct 2014
Resigned 16 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Newbourne Road, WoodbridgeIP12 4PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021

Heritage Developments Limited

Ceased
Framingham Pigot, NorwichNR14 7PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Resolution
13 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Incorporation Company
2 October 2014
NEWINCIncorporation