WHITBREAD GOLF CLUB LIMITED

WHITBREAD GOLF CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITBREAD GOLF CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03664614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITBREAD GOLF CLUB LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is WHITBREAD GOLF CLUB LIMITED located?

    Registered Office Address
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITBREAD GOLF CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPROWSTON PARK GOLF CLUB LIMITEDFeb 03, 1999Feb 03, 1999
    DAILYCOUNT LIMITEDNov 10, 1998Nov 10, 1998

    What are the latest accounts for WHITBREAD GOLF CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2025
    Next Accounts Due OnDec 01, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for WHITBREAD GOLF CLUB LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for WHITBREAD GOLF CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Feb 29, 2024

    1 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2023

    1 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 03, 2022

    2 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2021

    1 pagesAA

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2020

    1 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    1 pagesAA

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2018

    1 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Notification of Whitbread (Condor) Holdings Limited as a person with significant control on Jan 11, 2017

    2 pagesPSC02

    Notification of Whitbread (Condor) Holdings Limited as a person with significant control on Jan 11, 2017

    2 pagesPSC02

    Cessation of Whitbread Guarantee Company Two Ltd as a person with significant control on Jan 11, 2017

    1 pagesPSC07

    Cessation of Whitbread Group Plc as a person with significant control on Jan 11, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 02, 2017

    1 pagesAA

    Accounts for a dormant company made up to Mar 03, 2016

    1 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    24 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Appointment of Whitbread Directors 1 Limited as a director on Nov 12, 2015

    3 pagesAP02

    Termination of appointment of Russell William Fairhurst as a director on Nov 12, 2015

    2 pagesTM01

    Who are the officers of WHITBREAD GOLF CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBREAD SECRETARIES LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055460004
    LOWRY, Daren Clive
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    United KingdomBritishCompany Director87044470002
    WHITBREAD DIRECTORS 1 LIMITED
    Houghton Hall Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number278140
    164111250001
    WHITBREAD DIRECTORS 2 LIMITED
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number520719
    197001670001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    HODGSON, Mark Ian
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    BritishCompany Secretary47806960001
    LOWRY, Daren Clive
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    Secretary
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    British87044470001
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Secretary
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    BritishCompany Secretary1431400001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    WEEKS, Stuart William
    4 Tellisford
    KT10 8AE Esher
    Surrey
    Secretary
    4 Tellisford
    KT10 8AE Esher
    Surrey
    British87266990003
    PETERSHILL SECRETARIES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    73247550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WHITBREAD SECRETARIES LIMITED
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    Secretary
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    98055460002
    BARRATT, Simon Charles
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritishSolicitor14044440005
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritishSolicitor14044440005
    CATESBY, William Peter
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    Director
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    BritishManaging Director8709370001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritishBusiness Executive195706280001
    FAIRHURST, Russell William
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritishSolicitor44556020003
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritishSolicitor44556020003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritishGroup Finance Director79300420001
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    AmericanFinance Director108365520001
    PARKER, Alan Charles
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    United KingdomBritishM D Whitbread Hotel Company36959900001
    PARKER, Robert William
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    Director
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    BritishAccountant61595060002
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Director
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    BritishCompany Director1431400001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishDirector215884620001
    WALKER, Timothy Graham
    Church Farm
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    Director
    Church Farm
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    United KingdomBritishCompany Director49611060001
    WILKINS, Christopher James
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    Director
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    EnglandBritishFinance Director33979160003
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritishBusiness Executive244099870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    Director
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    98055530002
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    Director
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    98084330002

    Who are the persons with significant control of WHITBREAD GOLF CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Jan 11, 2017
    Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10470981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Uk
    Apr 06, 2016
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Uk
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5386807
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Uk
    Apr 06, 2016
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Uk
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number29423
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0