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

WREKIN GOLF CLUB LIMITED

ERCALL WOODS, TELFORD, SALOP, TF6 5BX,
Company Registration Number
00710832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wrekin Golf Club Ltd
WREKIN GOLF CLUB LIMITED was founded on 1961-12-18 and has its registered office in Salop. The organisation's status is listed as "Active". Wrekin Golf Club 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
WREKIN GOLF CLUB LIMITED
 
Legal Registered Office
ERCALL WOODS
TELFORD
SALOP
TF6 5BX
Other companies in TF6
 
Filing Information
Company Number 00710832
Company ID Number 00710832
Date formed 1961-12-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB159506250  
Last Datalog update: 2025-03-05 14:54:22
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.
Companies with same name WREKIN GOLF CLUB LIMITED
The following companies were found which have the same name as WREKIN GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WREKIN GOLF CLUB TRADING COMPANY LIMITED ERCALL WOODS WELLINGTON TELFORD SHROPSHIRE TF6 5BX Active Company formed on the 2024-03-18

Company Officers of WREKIN GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BELL
Director 2016-01-22
ANTHONY ALFRED DAWES
Director 2016-01-22
PETER ROBERT GUY
Director 2017-01-27
DAVID KIBBLE
Director 2013-01-24
JOE OLIVER
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY MCKINNON BUCHANAN
Director 2016-01-22 2017-01-27
KIERAN ALEX BAGNALL
Director 2016-01-22 2016-06-15
IAN ANDREW ALLSOP
Director 2013-01-24 2015-10-08
NICHOLAS STEPHEN CHILDS
Company Secretary 2013-01-24 2015-01-22
SIMON NEVILLE BALDERSON
Director 2012-01-26 2015-01-22
DAVID JAMES BELL
Company Secretary 2012-01-26 2013-01-24
DAVID JAMES BELL
Director 2007-01-18 2013-01-24
PETER HENRY MCKINNON BUCHANAN
Company Secretary 2011-01-20 2012-01-26
ANDREW DUNCAN PATTERSON
Company Secretary 2010-01-21 2011-01-20
PAUL DOODSON
Company Secretary 2010-01-21 2010-01-21
KEITH THOMAS
Company Secretary 2009-01-15 2010-01-21
SIDNEY PAUL BARBER
Director 2004-01-22 2010-01-21
MALCOLM FREDERICK LANE BROWN
Director 2007-01-18 2010-01-21
GRAHAM CHARLES HAYWARD
Company Secretary 2008-01-17 2009-01-15
DAVID UDAKIS
Company Secretary 2007-01-18 2008-01-17
CHRISTOPHER BRYAN GOODE
Company Secretary 2006-01-19 2007-01-18
ROGER PHILLIPS
Company Secretary 2005-01-20 2006-01-20
PETER ANTONY KNIGHT
Company Secretary 2003-01-16 2005-01-20
RONALD ALFRED WALKER
Company Secretary 2002-01-18 2003-01-16
MICHAEL RICHARD CUREL
Company Secretary 2001-01-19 2002-01-18
DAVID NICHOLAS WOODHOUSE
Company Secretary 2000-01-20 2001-01-19
DAVID LEWIS BRYAN
Director 2000-01-20 2000-12-14
ROBERT JAMES RILEY
Company Secretary 1999-01-21 2000-01-20
ROGER MARK THOMAS
Company Secretary 1998-01-22 1999-01-21
MALCOLM FREDERICK LANE BROWN
Company Secretary 1997-01-23 1998-01-22
MALCOLM FREDERICK LANE BROWN
Director 1994-01-20 1998-01-22
STEPHEN FOSKETT
Company Secretary 1996-01-18 1997-01-23
STUART LEYS
Company Secretary 1992-01-17 1996-01-18
DAVID LEWIS BRYAN
Director 1992-01-17 1996-01-18
THOMAS WILLIAM DOUGLAS BRISCOE
Director 1992-01-17 1995-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BELL ERCALL DEVELOPMENTS LIMITED Director 2004-11-19 CURRENT 2004-10-29 Active
ANTHONY ALFRED DAWES INFINITI DIRECT INVESTMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
ANTHONY ALFRED DAWES INFINITI FINANCIAL GROUP LIMITED Director 2012-03-28 CURRENT 2012-03-28 Liquidation
ANTHONY ALFRED DAWES OPORTUNE PROPERTY SOLUTIONS LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
ANTHONY ALFRED DAWES INVESTRAC WEALTH MANAGEMENT LIMITED Director 2001-06-14 CURRENT 2001-06-14 Dissolved 2015-01-22
PETER ROBERT GUY SHROPSHIRE CHAMBER LIMITED Director 2009-12-11 CURRENT 1971-06-29 Active
PETER ROBERT GUY SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2009-07-27 CURRENT 1990-09-21 Active

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
2025-02-2030/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-28APPOINTMENT TERMINATED, DIRECTOR JOE OLIVER
2025-01-28DIRECTOR APPOINTED MR ANDREW JAMES LEWIS
2025-01-28AP01DIRECTOR APPOINTED MR ANDREW JAMES LEWIS
2025-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOE OLIVER
2025-01-20CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2025-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2024-03-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-03-21Resolutions passed:<ul><li>Resolution Company business 23/12/2022</ul>
2023-03-21Resolutions passed:<ul><li>Resolution Company business 23/12/2022<li>Resolution alteration to articles</ul>
2023-03-21RES13Resolutions passed:
  • Company business 23/12/2022
  • ALTER ARTICLES
2023-02-15Memorandum articles filed
2023-02-15MEM/ARTSARTICLES OF ASSOCIATION
2023-02-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DOMINIC IAN BAGNALL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALFRED DAWES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT GUY
2023-01-31DIRECTOR APPOINTED MR JOSEPH DAMIAN MAGILL
2023-01-31DIRECTOR APPOINTED MR STEVEN JOHN WALTERS
2023-01-31DIRECTOR APPOINTED MR GARRY BAILEY
2023-01-31DIRECTOR APPOINTED MR RICHARD BURNAL GALLIER
2023-01-31AP01DIRECTOR APPOINTED MR JOSEPH DAMIAN MAGILL
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC IAN BAGNALL
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR ADRIAN HAMISH VALE
2022-07-13CH01Director's details changed for Mr Dominic Ian Bagnall on 2022-07-04
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-17Director's details changed for Mr Dominic Ian Bagnall on 2022-01-14
2022-01-17CH01Director's details changed for Mr Dominic Ian Bagnall on 2022-01-14
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-02-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AP01DIRECTOR APPOINTED MR NIGEL WAYNE PREECE
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BELL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-07-01MEM/ARTSARTICLES OF ASSOCIATION
2019-07-01RES13Resolutions passed:
  • Re-increase subscription 18/04/2019
  • ALTER ARTICLES
2019-03-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AP01DIRECTOR APPOINTED MR DOMINIC IAN BAGNALL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIBBLE
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-08RES13Resolutions passed:
  • Company business 24/12/2016
  • ADOPT ARTICLES
2019-01-07CH01Director's details changed for Mr Anthony Alfred Dawes on 2019-01-04
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-02-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07AP01DIRECTOR APPOINTED MR PETER ROBERT GUY
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON PARKES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FRANCIS
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCHANAN
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FRANCIS
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCHANAN
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REGINALD TIMMIS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ELIAS DALEY
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN ALEX BAGNALL
2016-03-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW RHODES
2016-02-23AP01DIRECTOR APPOINTED MR OWEN ELIAS DALEY
2016-02-23AP01DIRECTOR APPOINTED MR KIERAN ALEX BAGNALL
2016-02-23AP01DIRECTOR APPOINTED MR DAVID JAMES BELL
2016-02-23AP01DIRECTOR APPOINTED MR ANTHONY ALFRED DAWES
2016-02-18AP01DIRECTOR APPOINTED MR MARTIN REGINALD TIMMIS
2016-02-18AP01DIRECTOR APPOINTED MR PETER HENRY MCKINNON BUCHANAN
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL SMITH
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUBBS
2016-01-28AR0118/01/16 NO MEMBER LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALLSOP
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NORTHWOOD
2015-02-16AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-15AP01DIRECTOR APPOINTED MR JOE OLIVER
2015-02-14AP01DIRECTOR APPOINTED MR ROYSTON JAMES PARKES
2015-02-14AP01DIRECTOR APPOINTED MR MITCHELL JAMES SMITH
2015-02-14AP01DIRECTOR APPOINTED MR BRIAN NORTHWOOD
2015-02-14AP01DIRECTOR APPOINTED MR LIAM JAKE FRANCIS
2015-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILDS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GALLIER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BALDERSON
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHILDS
2015-01-28AR0118/01/15 NO MEMBER LIST
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CHILDS / 31/12/2014
2014-06-02AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEGGE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEGGE
2014-01-27AR0118/01/14 NO MEMBER LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FITZROY DRUMMOND
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYWARD
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-16AP03SECRETARY APPOINTED MR. NICHOLAS STEPHEN CHILDS
2013-02-12AP01DIRECTOR APPOINTED MR GRAHAM CHARLES HAYWARD
2013-02-12AP01DIRECTOR APPOINTED MR TIMOTHY STUBBS
2013-02-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM BENNETT PEGGE
2013-02-12AP01DIRECTOR APPOINTED MR DAVID KIBBLE
2013-02-12AP01DIRECTOR APPOINTED MR. DAVID JOHN GRANT
2013-02-12AP01DIRECTOR APPOINTED MR IAN ANDREW ALLSOP
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHENSON
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELL
2013-01-24AR0118/01/13 NO MEMBER LIST
2012-02-28AP01DIRECTOR APPOINTED SIMON NEVILLE BALDERSON
2012-02-16AP03SECRETARY APPOINTED MR DAVID JAMES BELL
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC TYERS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL SMITH
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATTERSON
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOGBEN
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCHANAN
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY PETER BUCHANAN
2012-01-26AR0118/01/12 NO MEMBER LIST
2012-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOODSON
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-16AP01DIRECTOR APPOINTED MR FITZROY DRUMMOND
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCINTYRE
2011-03-16AP03SECRETARY APPOINTED MR PETER HENRY MCKINNON BUCHANAN
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PATTERSON
2011-03-16AP01DIRECTOR APPOINTED MR JOHN BUTLER
2011-01-19AR0118/01/11 NO MEMBER LIST
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL DOODSON
2010-02-20AP01DIRECTOR APPOINTED MR PAUL DOODSON
2010-02-17AP01DIRECTOR APPOINTED MR RICHARD BURNAL GALLIER
2010-02-17AP01DIRECTOR APPOINTED MR PAUL ANDREW RHODES
2010-02-17AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER HOGBEN
2010-02-17AP01DIRECTOR APPOINTED MR ANDREW DAVID STEPHENSON
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAYWARD
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODE
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BARBER
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY KEITH THOMAS
2010-02-17AP03SECRETARY APPOINTED MR PAUL DOODSON
2010-02-17AP03SECRETARY APPOINTED MR ANDREW DUNCAN PATTERSON
2010-02-15AR0118/01/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS / 16/01/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH THOMAS / 16/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN GOODE / 16/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SMITH / 16/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CHILDS / 16/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCINTYRE / 16/01/2010
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WREKIN GOLF CLUB 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 WREKIN GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1963-09-23 Outstanding
Creditors
Creditors Due After One Year 2012-09-30 £ 31,451
Creditors Due After One Year 2011-09-30 £ 37,447
Creditors Due Within One Year 2012-09-30 £ 93,770
Creditors Due Within One Year 2011-09-30 £ 103,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WREKIN GOLF CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 82,166
Cash Bank In Hand 2011-09-30 £ 69,303
Current Assets 2012-09-30 £ 114,804
Current Assets 2011-09-30 £ 88,998
Debtors 2012-09-30 £ 28,731
Debtors 2011-09-30 £ 13,987
Shareholder Funds 2012-09-30 £ 152,229
Shareholder Funds 2011-09-30 £ 151,691
Stocks Inventory 2012-09-30 £ 3,907
Stocks Inventory 2011-09-30 £ 5,708
Tangible Fixed Assets 2012-09-30 £ 162,646
Tangible Fixed Assets 2011-09-30 £ 204,092

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WREKIN GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WREKIN GOLF CLUB LIMITED
Trademarks
We have not found any records of WREKIN GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WREKIN GOLF CLUB 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 (82990 - Other business support service activities n.e.c.) as WREKIN GOLF CLUB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for WREKIN GOLF CLUB LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Golf Course & Premises Wrekin Golf Club, Ercall Wood, Telford, Shropshire, TF6 5BX 36,5001990-03-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WREKIN GOLF CLUB 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 WREKIN GOLF CLUB 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.