Background WavePink WaveYellow Wave

DYKE GOLF CLUB (TRADING) LIMITED (09861548)

DYKE GOLF CLUB (TRADING) LIMITED (09861548) is an active UK company. incorporated on 6 November 2015. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DYKE GOLF CLUB (TRADING) LIMITED has been registered for 10 years. Current directors include ALLINSON, Mervin, FITZPATRICK, Patricia, HEARD, James Barton and 1 others.

Company Number
09861548
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
The Dyke Golf Club, Brighton, BN1 8YJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLINSON, Mervin, FITZPATRICK, Patricia, HEARD, James Barton, LEWIS, Paul
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYKE GOLF CLUB (TRADING) LIMITED

DYKE GOLF CLUB (TRADING) LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DYKE GOLF CLUB (TRADING) LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09861548

LTD Company

Age

10 Years

Incorporated 6 November 2015

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 11 December 2025 (4 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Dyke Golf Club Devils Dyke Road Brighton, BN1 8YJ,

Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

YEATES, Martin James

Active
Devils Dyke Road, BrightonBN1 8YJ
Secretary
Appointed 06 Nov 2015

ALLINSON, Mervin

Active
Silver Birches, HenfieldBN5 9YT
Born August 1948
Director
Appointed 25 Mar 2023

FITZPATRICK, Patricia

Active
Devils Dyke Road, BrightonBN1 8YJ
Born July 1947
Director
Appointed 26 Mar 2022

HEARD, James Barton

Active
Devils Dyke Road, BrightonBN1 8YJ
Born August 1962
Director
Appointed 22 Jun 2024

LEWIS, Paul

Active
Devils Dyke Road, BrightonBN1 8YJ
Born June 1964
Director
Appointed 22 Jun 2024

ALLAN, Christopher John

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born September 1943
Director
Appointed 06 Nov 2015
Resigned 19 Mar 2016

CASE, Tony

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born March 1953
Director
Appointed 18 Mar 2017
Resigned 06 Feb 2020

COLEBY, Sean

Resigned
Trinity Road, HassocksBN6 9UY
Born July 1986
Director
Appointed 25 Mar 2023
Resigned 19 Jul 2025

DUNCUMB, Carol Avis

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born April 1962
Director
Appointed 26 Mar 2022
Resigned 22 Jun 2024

ELDRIDGE, David Richard

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born January 1954
Director
Appointed 06 Nov 2015
Resigned 18 Mar 2017

FULLER, Robin Charles

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born March 1956
Director
Appointed 18 Mar 2017
Resigned 25 Mar 2023

GRINDELL, Mike

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born August 1951
Director
Appointed 06 Nov 2015
Resigned 18 Mar 2017

HEADICAR, Kenneth Lloyd

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born November 1944
Director
Appointed 18 Mar 2017
Resigned 25 Mar 2023

JENKINS, Yvonne Lesley

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born August 1952
Director
Appointed 06 Nov 2015
Resigned 26 Mar 2022

KRAFFT, Jill Mary

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born March 1949
Director
Appointed 18 Mar 2017
Resigned 25 Mar 2023

THOMPSON, Gary Stuart

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born November 1958
Director
Appointed 06 Nov 2015
Resigned 18 Mar 2017

WOOLLEY, Anthony John

Resigned
Oldlands, UckfieldTN22 3DA
Born May 1955
Director
Appointed 25 Mar 2023
Resigned 22 Jun 2024

YOUNG, Philip

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born October 1957
Director
Appointed 19 Mar 2016
Resigned 18 Mar 2017

Persons with significant control

1

Devils Dyke Road, BrightonBN1 8YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Legacy
3 May 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Incorporation Company
6 November 2015
NEWINCIncorporation