Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED
Company Information for

LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED

Lilley Brook Golf Club, Cirencester Road, Charlton Kings, CHELTENHAM GLOS, GL53 8EG,
Company Registration Number
00184559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lilley Brook Golf Club (cheltenham) Ltd
LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED was founded on 1922-09-25 and has its registered office in Charlton Kings. The organisation's status is listed as "Active". Lilley Brook Golf Club (cheltenham) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED
 
Legal Registered Office
Lilley Brook Golf Club
Cirencester Road
Charlton Kings
CHELTENHAM GLOS
GL53 8EG
Other companies in GL53
 
Filing Information
Company Number 00184559
Company ID Number 00184559
Date formed 1922-09-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB275435738  
Last Datalog update: 2024-05-07 11:41:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARNOLD ASHENHURST
Company Secretary 2013-03-08
JOHN ARNOLD ASHENHURST
Director 2006-03-10
ANDREW BABBAGE
Director 2015-03-13
ROBERT JAMES BARKER
Director 2017-03-04
TIMOTHY MICHAEL CLINK
Director 2013-03-08
ARTHUR JOHN EDWARDS
Director 2011-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BOWLES
Director 2011-03-04 2014-03-07
CHRISTOPHER JOHN LEES
Company Secretary 2010-04-08 2013-03-08
JOHN ARNOLD ASHENHURST
Company Secretary 2008-01-31 2010-04-08
MICHAEL FREDERICK JORDAN
Company Secretary 1999-12-15 2008-01-31
KEITH THOMAS ARKELL
Director 2005-03-11 2007-03-09
STEPHEN BALSTER
Director 2005-03-11 2007-03-09
DAVID RONALD CRISP
Director 2005-03-11 2007-03-09
JOHN MICHAEL CLINK
Director 2003-03-14 2006-03-10
KENNETH WILSON DAUN
Director 2002-03-08 2006-03-10
NORMAN JOSEPH BELL
Director 2003-03-14 2004-04-15
ELSPETH DICK
Director 2002-03-08 2003-03-14
TERESA DONAHUE
Director 2000-10-31 2003-03-14
DONALD STEWART FOSTER
Director 1997-03-07 2002-03-08
MICHAEL JOHN ALCOTT
Director 1997-03-07 2001-03-02
ROGER ALAN BARNETT
Director 1999-03-05 2001-03-02
DIANE KATHLEEN MARY CORNABY
Director 1999-11-01 2000-10-31
JOHN BENJAMIN POPE
Company Secretary 1999-09-01 1999-12-15
RICHARD ANTHONY GREENWELL
Company Secretary 1999-01-01 1999-08-31
KENNETH ALBERT SKEEN
Company Secretary 1992-03-06 1998-12-31
JUNE DOROTHEA ATHERTON
Director 1997-03-07 1998-03-06
DAVID CALLAGHAN
Director 1995-03-04 1997-03-07
RALPH FREDERICK CRISP
Director 1995-03-04 1997-03-07
ARTHUR JOHN EDWARDS
Director 1994-03-04 1997-03-07
MARTIN CHARLES DONOHUE
Director 1992-03-06 1996-03-01
BRIAN GEOFFREY BARRATT
Director 1991-04-16 1993-03-05
DAVID HOLDEN CROSBIE
Director 1991-03-01 1993-03-05
MICHAEL JOHN ALCOTT
Director 1991-04-16 1992-03-06
LAWRENCE PAUL COTTERELL
Director 1991-04-16 1992-03-06
THOMAS FREDERICK FAWCUS
Director 1991-04-16 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARNOLD ASHENHURST HOLMCROSS PROPERTY MANAGEMENT LIMITED Director 2017-11-17 CURRENT 1988-02-24 Active
JOHN ARNOLD ASHENHURST LB GOLF LTD Director 2016-10-05 CURRENT 2016-08-03 Active
TIMOTHY MICHAEL CLINK HAWTHORNDEN MANAGEMENT COMPANY LIMITED Director 2017-01-01 CURRENT 1988-10-31 Active
TIMOTHY MICHAEL CLINK MILLENNIUM PLAZA RTM COMPANY LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
TIMOTHY MICHAEL CLINK HAVISHAM INVESTMENTS LIMITED Director 2013-01-28 CURRENT 2010-06-29 Dissolved 2018-06-12
TIMOTHY MICHAEL CLINK HAVISHAM GLOBAL PROPERTIES LTD Director 2010-02-19 CURRENT 2010-02-19 Active - Proposal to Strike off
TIMOTHY MICHAEL CLINK PTP INVESTMENTS LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2014-05-20
TIMOTHY MICHAEL CLINK NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED Director 2009-05-31 CURRENT 1980-10-06 Active
TIMOTHY MICHAEL CLINK XPR (UK) LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
TIMOTHY MICHAEL CLINK STIRLING MORTIMER LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
TIMOTHY MICHAEL CLINK STIRLING ASSOCIATES (CHELTENHAM) LIMITED Director 1996-02-23 CURRENT 1996-02-23 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-04-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Director's details changed for Mr Timothy Michael Clink on 2023-03-01
2023-03-02Change of details for Mr Timothy Michael Clink as a person with significant control on 2023-03-01
2023-03-02PSC04Change of details for Mr Timothy Michael Clink as a person with significant control on 2023-03-01
2023-03-02CH01Director's details changed for Mr Timothy Michael Clink on 2023-03-01
2022-07-06PSC04Change of details for Mr Timothy Michael Clink as a person with significant control on 2022-04-12
2022-07-06CH01Director's details changed for Mr Timothy Michael Clink on 2022-04-12
2022-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTINE MARK SHERIDAN
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-26PSC07CESSATION OF ARTHUR JOHN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19AP01DIRECTOR APPOINTED MR VALENTINE MARK SHERIDAN
2022-04-14AP03Appointment of Mr John Bernard Lannon as company secretary on 2022-03-09
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN EDWARDS
2022-04-12TM02Termination of appointment of John Arnold Ashenhurst on 2022-03-09
2022-02-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-02-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-05-09PSC07CESSATION OF KATHLEEN PHILP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR ROBERT JAMES BARKER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PHILP
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-27AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-18MEM/ARTSARTICLES OF ASSOCIATION
2016-02-18RES01ADOPT ARTICLES 18/02/16
2016-02-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNOLD ASHENHURST / 13/03/2015
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ARNOLD ASHENHURST on 2015-03-13
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN PHILP / 13/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN EDWARDS / 13/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL CLINK / 13/03/2015
2015-04-28AP01DIRECTOR APPOINTED MRS ANDREW BABBAGE
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNOLD ASHENHURST / 13/03/2015
2015-02-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HAINES
2014-04-30AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MS KATHLEEN PHILP
2014-04-14AP01DIRECTOR APPOINTED MR PAUL ANTHONY HAINES
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWLES
2014-02-13AA31/12/13 TOTAL EXEMPTION FULL
2013-05-02AR0116/04/13 NO MEMBER LIST
2013-05-02AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL CLINK
2013-05-02AP03SECRETARY APPOINTED MR JOHN ARNOLD ASHENHURST
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FOSTER
2013-04-02AA31/12/12 TOTAL EXEMPTION FULL
2012-06-28AR0116/04/12 NO MEMBER LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION FULL
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0116/04/11 NO MEMBER LIST
2011-06-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN BOWLES
2011-06-01AP01DIRECTOR APPOINTED MR ARTHUR JOHN EDWARDS
2010-04-21AR0116/04/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEES / 08/04/2010
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN ASHENHURST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKES
2010-04-14AP03SECRETARY APPOINTED CHRISTOPHER JOHN LEES
2010-04-14AP01DIRECTOR APPOINTED DONALD STEWART FOSTER
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-08AA31/12/09 TOTAL EXEMPTION FULL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LORIGAN
2009-05-12288aDIRECTOR APPOINTED CHRISTOPHER JOHN LEES
2009-04-30363aANNUAL RETURN MADE UP TO 16/04/09
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-22363aANNUAL RETURN MADE UP TO 16/04/08
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27363sANNUAL RETURN MADE UP TO 16/04/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27363(288)DIRECTOR RESIGNED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-09363sANNUAL RETURN MADE UP TO 16/04/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09363(288)DIRECTOR RESIGNED
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-05-09363sANNUAL RETURN MADE UP TO 16/04/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09363(288)DIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1979-04-23 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1964-10-08 Satisfied WESTMINSTER BK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED

Intangible Assets
Patents
We have not found any records of LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED
Trademarks
We have not found any records of LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.