Background WavePink WaveYellow Wave

WILPSHIRE GOLF CLUB (TRADING) LTD (15848299)

WILPSHIRE GOLF CLUB (TRADING) LTD (15848299) is an active UK company. incorporated on 19 July 2024. with registered office in Blackburn. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WILPSHIRE GOLF CLUB (TRADING) LTD has been registered for 1 year. Current directors include HAWORTH, Mark Francis, HAWORTH, Matthew Paul, LANGSTRETH, Brett Cordell and 5 others.

Company Number
15848299
Status
active
Type
ltd
Incorporated
19 July 2024
Age
1 years
Address
72 Whalley Road, Blackburn, BB1 9LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HAWORTH, Mark Francis, HAWORTH, Matthew Paul, LANGSTRETH, Brett Cordell, PHELPS, Tim, PROCTER, Ian Michael, RILEY, Ann, ROBERTS, Joseph, SHULMAN, Gary
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILPSHIRE GOLF CLUB (TRADING) LTD

WILPSHIRE GOLF CLUB (TRADING) LTD is an active company incorporated on 19 July 2024 with the registered office located in Blackburn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WILPSHIRE GOLF CLUB (TRADING) LTD was registered 1 year ago.(SIC: 93120)

Status

active

Active since 1 years ago

Company No

15848299

LTD Company

Age

1 Years

Incorporated 19 July 2024

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 11 December 2025 (4 months ago)
Period: 19 July 2024 - 30 September 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

72 Whalley Road Wilpshire Blackburn, BB1 9LF,

Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

HAWORTH, Mark Francis

Active
Whalley Road, BlackburnBB1 9LF
Born September 1967
Director
Appointed 05 Jan 2026

HAWORTH, Matthew Paul

Active
Whalley Road, BlackburnBB1 9LF
Born February 1990
Director
Appointed 05 Jan 2026

LANGSTRETH, Brett Cordell

Active
Whalley Road, BlackburnBB1 9LF
Born May 1988
Director
Appointed 25 Feb 2025

PHELPS, Tim

Active
Whalley Road, BlackburnBB1 9LF
Born March 1961
Director
Appointed 25 Feb 2025

PROCTER, Ian Michael

Active
Whalley Road, BlackburnBB1 9LF
Born April 1964
Director
Appointed 19 Jul 2024

RILEY, Ann

Active
Whalley Road, BlackburnBB1 9LF
Born March 1958
Director
Appointed 25 Feb 2025

ROBERTS, Joseph

Active
Whalley Road, BlackburnBB1 9LF
Born May 1962
Director
Appointed 05 Jan 2026

SHULMAN, Gary

Active
Whalley Road, BlackburnBB1 9LF
Born December 1960
Director
Appointed 25 Feb 2025

DAWSON, Richard Ian

Resigned
Whalley Road, BlackburnBB1 9LF
Born December 1965
Director
Appointed 25 Feb 2025
Resigned 18 Jul 2025

JAMESON, Michael Peter

Resigned
Whalley Road, BlackburnBB1 9LF
Born June 1961
Director
Appointed 10 Sept 2024
Resigned 25 Feb 2025

SHAW, John Edward

Resigned
Whalley Road, BlackburnBB1 9LF
Born April 1971
Director
Appointed 25 Feb 2025
Resigned 05 Jan 2026

WILSON, Barry John

Resigned
Whalley Road, BlackburnBB1 9LF
Born August 1965
Director
Appointed 25 Feb 2025
Resigned 08 Apr 2025

Persons with significant control

1

Whalley Road, BlackburnBB1 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Incorporation Company
19 July 2024
NEWINCIncorporation