Background WavePink WaveYellow Wave

HUNSTANTON GOLF CLUB LIMITED (11034901)

HUNSTANTON GOLF CLUB LIMITED (11034901) is an active UK company. incorporated on 27 October 2017. with registered office in Old Hunstanton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. HUNSTANTON GOLF CLUB LIMITED has been registered for 8 years. Current directors include COKER, Edward Charles, DOUGLAS, Fraser Macdonald, GILLETT, Helen Lesley and 4 others.

Company Number
11034901
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2017
Age
8 years
Address
Golf Course Road, Old Hunstanton, PE36 6JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
COKER, Edward Charles, DOUGLAS, Fraser Macdonald, GILLETT, Helen Lesley, HUTCHINSON, David Antony, RAMSAY, Mark, SHANNON, Trevor Mark, TYLER, Christopher Patric
SIC Codes
56290, 93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNSTANTON GOLF CLUB LIMITED

HUNSTANTON GOLF CLUB LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Old Hunstanton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. HUNSTANTON GOLF CLUB LIMITED was registered 8 years ago.(SIC: 56290, 93110, 93120)

Status

active

Active since 8 years ago

Company No

11034901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Golf Course Road Old Hunstanton, PE36 6JQ,

Timeline

85 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Left
Mar 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
New Owner
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
72
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHITE, Christopher James

Active
Old HunstantonPE36 6JQ
Secretary
Appointed 19 Oct 2018

COKER, Edward Charles

Active
Old HunstantonPE36 6JQ
Born June 1954
Director
Appointed 16 Apr 2022

DOUGLAS, Fraser Macdonald

Active
Old HunstantonPE36 6JQ
Born April 1950
Director
Appointed 08 Apr 2023

GILLETT, Helen Lesley

Active
Old HunstantonPE36 6JQ
Born April 1960
Director
Appointed 19 Apr 2025

HUTCHINSON, David Antony

Active
Old HunstantonPE36 6JQ
Born April 1962
Director
Appointed 08 Apr 2023

RAMSAY, Mark

Active
Old HunstantonPE36 6JQ
Born April 1957
Director
Appointed 08 Apr 2023

SHANNON, Trevor Mark

Active
Old HunstantonPE36 6JQ
Born March 1963
Director
Appointed 16 Apr 2022

TYLER, Christopher Patric

Active
Old HunstantonPE36 6JQ
Born May 1962
Director
Appointed 09 Jan 2026

PUDNEY, Ryan David

Resigned
Old HunstantonPE36 6JQ
Secretary
Appointed 29 Jan 2018
Resigned 19 Oct 2018

ALLSOPP, Angela Sarah Machin

Resigned
Old HunstantonPE36 6JQ
Born April 1944
Director
Appointed 08 Dec 2017
Resigned 20 Apr 2019

BISHOP, Nigel

Resigned
Old HunstantonPE36 6JQ
Born May 1955
Director
Appointed 20 Apr 2019
Resigned 07 Jun 2022

CASTLE, Richard Hugh

Resigned
Golf Course Road, Old HunstantonPE36 6JQ
Born June 1949
Director
Appointed 08 Dec 2017
Resigned 20 Apr 2019

CHALK, Richard Hugh Charles

Resigned
Old HunstantonPE36 6JQ
Born July 1961
Director
Appointed 03 Apr 2021
Resigned 08 Apr 2023

COKER, Edward Charles

Resigned
Old HunstantonPE36 6JQ
Born June 1954
Director
Appointed 08 Dec 2017
Resigned 11 Apr 2020

COKER, William John

Resigned
Old HunstantonPE36 6JQ
Born July 1950
Director
Appointed 08 Dec 2017
Resigned 31 Mar 2018

COWAN, Jonathan Stephen

Resigned
Old HunstantonPE36 6JQ
Born August 1960
Director
Appointed 01 Apr 2018
Resigned 03 Apr 2021

DREW, Martin Peter

Resigned
Old HunstantonPE36 6JQ
Born April 1954
Director
Appointed 03 Apr 2021
Resigned 30 Mar 2024

ENGLAND, Jane

Resigned
Old HunstantonPE36 6JQ
Born November 1953
Director
Appointed 10 Oct 2019
Resigned 15 Oct 2020

FLINT, Simon

Resigned
Old HunstantonPE36 6JQ
Born September 1955
Director
Appointed 20 Apr 2019
Resigned 16 Apr 2022

HUDSON, Andrea Louise

Resigned
Old HunstantonPE36 6JQ
Born July 1956
Director
Appointed 30 Mar 2024
Resigned 20 Apr 2025

HUTCHINSON, Melanie Jane

Resigned
Old HunstantonPE36 6JQ
Born October 1961
Director
Appointed 11 Oct 2018
Resigned 10 Oct 2019

INGRAM, Stewart

Resigned
Old HunstantonPE36 6JQ
Born January 1963
Director
Appointed 08 Dec 2017
Resigned 26 Oct 2019

JOHNSON, Jean Elizabeth

Resigned
Old HunstantonPE36 6JQ
Born June 1942
Director
Appointed 08 Dec 2017
Resigned 14 Oct 2018

LLOYD, Derrick

Resigned
Old HunstantonPE36 6JQ
Born August 1953
Director
Appointed 20 Apr 2019
Resigned 16 Apr 2022

MCCALLUM, Amanda

Resigned
Old HunstantonPE36 6JQ
Born May 1963
Director
Appointed 16 Apr 2022
Resigned 19 Apr 2025

MOSS, David Jeremy

Resigned
Old HunstantonPE36 6JQ
Born January 1951
Director
Appointed 08 Dec 2017
Resigned 11 Apr 2020

O'BRIEN, Deborah

Resigned
Old HunstantonPE36 6JQ
Born May 1953
Director
Appointed 15 Oct 2020
Resigned 14 Oct 2021

PEARSON, Michael John

Resigned
Old HunstantonPE36 6JQ
Born January 1948
Director
Appointed 08 Dec 2017
Resigned 31 Mar 2018

PEGGS, Edward Charles George

Resigned
Old HunstantonPE36 6JQ
Born July 1965
Director
Appointed 20 Apr 2019
Resigned 16 Apr 2022

PULL, Nicholas David Willis

Resigned
Old HunstantonPE36 6JQ
Born October 1960
Director
Appointed 11 Apr 2020
Resigned 08 Apr 2023

RICHARDSON, Caroline Mary

Resigned
Old HunstantonPE36 6JQ
Born May 1953
Director
Appointed 01 Apr 2018
Resigned 03 Apr 2021

RICHES, Colin Neil

Resigned
Old HunstantonPE36 6JQ
Born September 1958
Director
Appointed 08 Dec 2017
Resigned 20 Apr 2019

SEHMI, Avtar Singh

Resigned
Old HunstantonPE36 6JQ
Born March 1952
Director
Appointed 08 Dec 2017
Resigned 31 Mar 2018

SHANNON, Trevor Mark

Resigned
Old HunstantonPE36 6JQ
Born March 1963
Director
Appointed 08 Dec 2017
Resigned 21 Feb 2019

SHORROCK, Jonathan Robert

Resigned
28 Mawdsley Street, BoltonBL1 1LF
Born January 1953
Director
Appointed 27 Oct 2017
Resigned 08 Dec 2017

Persons with significant control

7

1 Active
6 Ceased

Mr Mark Ramsay

Active
Old HunstantonPE36 6JQ
Born April 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 08 Apr 2023

Mr Christopher Patric Tyler

Ceased
Old HunstantonPE36 6JQ
Born May 1962

Nature of Control

Significant influence or control
Notified 16 Apr 2022
Ceased 08 Apr 2023

Mr Nicholas David Willis Pull

Ceased
Old HunstantonPE36 6JQ
Born October 1960

Nature of Control

Significant influence or control
Notified 03 Apr 2021
Ceased 16 Apr 2022

Mr Derrick Lloyd

Ceased
Old HunstantonPE36 6JQ
Born August 1953

Nature of Control

Significant influence or control
Notified 11 Apr 2020
Ceased 03 Apr 2021

Mr Jonathan Stephen Cowan

Ceased
Old HunstantonPE36 6JQ
Born August 1960

Nature of Control

Significant influence or control
Notified 20 Apr 2019
Ceased 03 Apr 2021

Mr David Jeremy Moss

Ceased
Old HunstantonPE36 6JQ
Born January 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 19 Oct 2018
Ceased 11 Apr 2020

Mr Jonathan Robert Shorrock

Ceased
28 Mawdsley Street, BoltonBL1 1LF
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
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
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
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
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Resolution
21 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 March 2018
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Incorporation Company
27 October 2017
NEWINCIncorporation