Background WavePink WaveYellow Wave

CARLISLE GOLF CLUB TRADING LIMITED (10000281)

CARLISLE GOLF CLUB TRADING LIMITED (10000281) is an active UK company. incorporated on 11 February 2016. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. CARLISLE GOLF CLUB TRADING LIMITED has been registered for 10 years. Current directors include BARRON, John Thomas, CLARKE, Carol, DRINKALD, Craig and 5 others.

Company Number
10000281
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Carlisle Golf Club Trading Limited, Carlisle, CA4 8AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BARRON, John Thomas, CLARKE, Carol, DRINKALD, Craig, GIBSON, Barbara, IRVING, Kevin, MARSHALL, Craig, RYDEN, Andrew Stephen, TIBBETTS, Nicholas
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE GOLF CLUB TRADING LIMITED

CARLISLE GOLF CLUB TRADING LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. CARLISLE GOLF CLUB TRADING LIMITED was registered 10 years ago.(SIC: 56301)

Status

active

Active since 10 years ago

Company No

10000281

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Carlisle Golf Club Trading Limited Aglionby Carlisle, CA4 8AG,

Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BARRON, John Thomas

Active
Aglionby, CarlisleCA4 8AG
Born April 1946
Director
Appointed 23 Jan 2025

CLARKE, Carol

Active
Aglionby, CarlisleCA4 8AG
Born December 1960
Director
Appointed 25 Jan 2024

DRINKALD, Craig

Active
Aglionby, CarlisleCA4 8AG
Born April 1973
Director
Appointed 23 Jan 2025

GIBSON, Barbara

Active
Aglionby, CarlisleCA4 8AG
Born November 1946
Director
Appointed 23 Jan 2025

IRVING, Kevin

Active
Aglionby, CarlisleCA4 8AG
Born October 1979
Director
Appointed 10 Oct 2025

MARSHALL, Craig

Active
Aglionby, CarlisleCA4 8AG
Born March 1969
Director
Appointed 23 Jan 2025

RYDEN, Andrew Stephen

Active
Aglionby, CarlisleCA4 8AG
Born June 1966
Director
Appointed 23 Jan 2025

TIBBETTS, Nicholas

Active
Aglionby, CarlisleCA4 8AG
Born June 1993
Director
Appointed 25 Jan 2024

ASHLEY, Paul

Resigned
Aglionby, CarlisleCA4 8AG
Born July 1948
Director
Appointed 01 Apr 2016
Resigned 30 Jan 2020

COTTER, Michael Glen

Resigned
Aglionby, CarlisleCA4 8AG
Born September 1955
Director
Appointed 28 Jan 2021
Resigned 23 Jan 2025

DAVIES, Timothy John

Resigned
Aglionby, CarlisleCA4 8AG
Born July 1962
Director
Appointed 28 Jan 2021
Resigned 25 Jan 2024

FELL, Geoff

Resigned
Aglionby, CarlisleCA4 8AG
Born May 1960
Director
Appointed 27 Jan 2022
Resigned 23 Jan 2025

GRAHAM, Ronald

Resigned
Aglionby, CarlisleCA4 8AG
Born December 1944
Director
Appointed 25 Jan 2024
Resigned 30 Sept 2024

HOODLESS, Ian Henry Ferguson

Resigned
Aglionby, CarlisleCA4 8AG
Born October 1948
Director
Appointed 28 Jan 2021
Resigned 27 Jan 2022

JOYNT, Kathleen Barbara

Resigned
Aglionby, CarlisleCA4 8AG
Born March 1963
Director
Appointed 28 Jan 2021
Resigned 18 Aug 2023

MURRAY, Neil Harvey

Resigned
Aglionby, CarlisleCA4 8AG
Born October 1948
Director
Appointed 01 Apr 2016
Resigned 02 Apr 2017

NAISBITT, Anthony

Resigned
Aglionby, CarlisleCA4 8AG
Born November 1958
Director
Appointed 25 Jan 2024
Resigned 10 Oct 2025

OGDEN, Thomas

Resigned
Newtown, Irthington, CarlisleCA6 4PF
Born June 1955
Director
Appointed 11 Feb 2016
Resigned 01 Apr 2019

POLLARD, Gary Lindsay

Resigned
Aglionby, CarlisleCA4 8AG
Born April 1959
Director
Appointed 28 Jan 2021
Resigned 26 Jan 2023

TEBBUTT, Nicola Ruth

Resigned
Aglionby, CarlisleCA4 8AG
Born September 1964
Director
Appointed 28 Jan 2021
Resigned 26 Jan 2023

WATERS, Gregory Francis

Resigned
Aglionby, CarlisleCA4 8AG
Born April 1964
Director
Appointed 28 Jan 2021
Resigned 27 Jan 2022

WILKINSON, Lesley Anne

Resigned
Swinburn Drive, CarlisleCA3 0PY
Born August 1958
Director
Appointed 19 Nov 2018
Resigned 28 Jan 2021

WILLIAMS, Simon David

Resigned
Aglionby, CarlisleCA4 8AG
Born April 1965
Director
Appointed 28 Jan 2021
Resigned 23 Jan 2025

Persons with significant control

1

Aglionby, CarlisleCA4 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Memorandum Articles
28 August 2024
MAMA
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Incorporation Company
11 February 2016
NEWINCIncorporation