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

BRANSTON GOLF & COUNTRY CLUB LIMITED

BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD, BRANSTON, BURTON-ON-TRENT, DE14 3DP,
Company Registration Number
01177445
Private Limited Company
Active

Company Overview

About Branston Golf & Country Club Ltd
BRANSTON GOLF & COUNTRY CLUB LIMITED was founded on 1974-07-16 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Branston Golf & Country Club Limited is a Private Limited Company registered in ENGLAND 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
BRANSTON GOLF & COUNTRY CLUB LIMITED
 
Legal Registered Office
BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD
BRANSTON
BURTON-ON-TRENT
DE14 3DP
Other companies in DE14
 
Filing Information
Company Number 01177445
Company ID Number 01177445
Date formed 1974-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127669441  
Last Datalog update: 2024-04-06 20:17:39
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 BRANSTON GOLF & COUNTRY CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARRIOTT PEACH
Company Secretary 1997-04-02
ELIZABETH ANN BULLIVANT
Director 2003-11-07
PATRICK HENCHOZ
Director 2008-06-12
ROGER FRANK KERRY
Director 1992-09-25
BENJAMIN PAUL LAING
Director 2012-07-22
STEPHEN CLIFTON LEWIS
Director 2002-06-28
JOHN MARRIOTT PEACH
Director 1992-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS FITZPATRICK
Director 2001-10-01 2016-01-22
RICHARD GERALD WILLIAM GROSVENOR
Director 2003-06-02 2016-01-22
MARK NESSIM RIZK
Director 2015-04-01 2016-01-22
DAVID DUCKITT
Director 2010-11-18 2015-03-31
PHILIP GEORGE SOMERFIELD
Director 2010-11-18 2015-03-31
ANDREW ADAM GENTLES
Director 1998-04-25 2013-09-01
DEREK WILLIAM MACDONALD
Director 2011-04-04 2011-11-02
ANDREW MICHAEL BIRD
Director 2009-04-07 2010-11-18
ANDREW O'BRIEN
Director 2009-04-07 2010-11-18
ISHBEL MURRAY
Director 2006-03-10 2008-05-31
NICHOLAS HOLMES
Director 2004-11-05 2007-09-07
CLARENCE GEORGE WARD
Director 2001-06-04 2005-09-30
PETER HAYNES
Director 1992-12-04 2003-06-02
DENNIS HEPTONSTALL
Director 1992-12-04 2001-10-01
GODFREY ELAND
Director 1999-07-14 2001-06-04
CLIVE JOHN GRAHAM THORN
Director 2000-06-19 2001-02-16
NICHOLAS HOLMES
Director 1996-04-15 2000-02-04
JOHN WILLIAM WHITE
Director 1995-05-26 1999-07-14
BRUCE NIGEL JOHN ELLIOTT-BATEMAN
Director 1992-09-25 1998-05-10
YVETTE MARTINDALE
Company Secretary 1992-09-25 1997-04-02
YVETTE MARTINDALE
Director 1992-09-25 1997-04-02
PETER JOHN PRATELEY
Director 1995-05-01 1996-04-30
KENNETH EDMUND HEATHCOTE
Director 1994-07-29 1996-03-20
FRANCIS ROBERT KERRY
Director 1992-12-04 1995-11-04
STANLEY IVAN GIBSON
Director 1994-06-14 1995-05-26
CHRISTOPHER JOHN CUTCHEY
Director 1992-12-04 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN BULLIVANT THE WINERY LTD Director 2016-06-01 CURRENT 2007-01-25 Active
ELIZABETH ANN BULLIVANT DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2012-03-01 CURRENT 1991-01-23 Liquidation
ELIZABETH ANN BULLIVANT DRAKELOW DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1990-10-26 Active
PATRICK HENCHOZ DODO PUBS LIMITED Director 2016-03-01 CURRENT 2014-04-02 Active
PATRICK HENCHOZ OLD WESTON RD PROPERTY MANAGEMENT LTD Director 2016-03-01 CURRENT 2016-02-24 Active
PATRICK HENCHOZ HEREFORD HOMES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
PATRICK HENCHOZ KISS HEALTH CLUBS LTD Director 2014-09-12 CURRENT 2014-07-01 Liquidation
PATRICK HENCHOZ SANDHURST REAL ESTATE LIMITED Director 2012-08-18 CURRENT 2010-05-06 Active - Proposal to Strike off
PATRICK HENCHOZ P.H. HEREFORD LIMITED Director 2012-04-19 CURRENT 2012-04-05 Dissolved 2016-04-12
PATRICK HENCHOZ HEREFORDSHIRE PUBS LTD Director 2012-03-08 CURRENT 2011-02-07 Active - Proposal to Strike off
PATRICK HENCHOZ CERTAINLY WOOD LIMITED Director 2006-07-28 CURRENT 2005-06-07 Active
ROGER FRANK KERRY DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 1 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2017-05-12 CURRENT 1991-01-23 Liquidation
ROGER FRANK KERRY THE WINERY EBT LIMITED Director 2016-09-05 CURRENT 2016-06-20 Active - Proposal to Strike off
ROGER FRANK KERRY WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
ROGER FRANK KERRY THE WINERY LTD Director 2007-01-25 CURRENT 2007-01-25 Active
ROGER FRANK KERRY THE REALLY FINE LEISURE COMPANY LTD Director 2004-12-15 CURRENT 2002-04-30 Active
ROGER FRANK KERRY J D PARTIES LTD. Director 1995-09-15 CURRENT 1995-09-15 Active
ROGER FRANK KERRY MAYFLOWER FINANCE (BURTON) LIMITED Director 1992-07-27 CURRENT 1949-09-15 Liquidation
ROGER FRANK KERRY BURTON INNS LIMITED Director 1991-05-04 CURRENT 1985-07-24 Active
JOHN MARRIOTT PEACH T.L. DARBY (SUTTON) LIMITED Director 1991-10-19 CURRENT 1976-01-12 Active
JOHN MARRIOTT PEACH ALL SAINTS MOTORS (BURTON) LIMITED Director 1991-10-19 CURRENT 1961-06-01 Active - Proposal to Strike off
JOHN MARRIOTT PEACH T.L. DARBY LIMITED Director 1991-10-19 CURRENT 1971-02-22 Active
JOHN MARRIOTT PEACH T.L. DARBY (HOLDINGS) LIMITED Director 1990-10-26 CURRENT 1974-01-16 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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011774450017
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011774450015
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011774450016
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-03-15AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011774450015
2019-12-17PSC05Change of details for Burton Inns Limited as a person with significant control on 2019-12-06
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Burton Road Branston Burton-on-Trent Staffs DE14 3DP
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENCHOZ
2019-12-16PSC07CESSATION OF ROGER FRANK KERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16PSC02Notification of Burton Inns Limited as a person with significant control on 2018-04-04
2019-12-16AP01DIRECTOR APPOINTED STEPHEN JAMES SHARP
2019-12-16TM02Termination of appointment of John Marriott Peach on 2019-12-06
2019-12-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-04MR05All of the property or undertaking has been released from charge for charge number 11
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CH01Director's details changed for Mr Stephen Clifton Lewis on 2018-04-10
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 276989
2017-07-04SH0119/12/16 STATEMENT OF CAPITAL GBP 276989
2017-07-04SH0119/12/16 STATEMENT OF CAPITAL GBP 221591.00
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-23RES01ADOPT ARTICLES 19/12/2016
2017-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-23RES01ADOPT ARTICLES 19/12/2016
2017-06-23RES13Resolutions passed:The articles of association be amended by the revocation of the provsion to the amount of the company's authorised share capital contained in clause 5 of the memorandum of association and is treated as a provision of the company's ar...
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 150617
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROSVENOR
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZPATRICK
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIZK
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 150617
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR MARK NESSIM RIZK
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SOMERFIELD
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUCKITT
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 150617
2014-10-17AR0118/09/14 ANNUAL RETURN FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN BULLIVANT / 09/01/2013
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL LAING / 18/09/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL LAING / 18/09/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GENTLES
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 150617
2013-10-28AR0118/09/13 FULL LIST
2013-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-20AP01DIRECTOR APPOINTED MR BENJAMIN PAUL LAING
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-01AR0118/09/12 FULL LIST
2012-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MACDONALD
2011-09-26AR0118/09/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED DEREK WILLIAM MACDONALD
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AP01DIRECTOR APPOINTED DAVID DUCKITT
2010-12-22AP01DIRECTOR APPOINTED PHILIP GEORGE SOMERFIELD
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OBRIEN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENCHOZ / 04/10/2010
2010-09-22AR0118/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERALD WILLIAM GROSVENOR / 18/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OBRIEN / 18/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FITZPATRICK / 18/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BULLIVANT / 18/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BIRD / 18/09/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AP01DIRECTOR APPOINTED ELIZABETH BULLIVANT
2009-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-06-15288aDIRECTOR APPOINTED ANDREW OBRIEN
2009-06-05288aDIRECTOR APPOINTED ANDREW MICHAEL BIRD
2008-10-02363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ISHBEL MURRAY
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-03288aDIRECTOR APPOINTED PATRICK HENCHOZ
2008-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-25363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-16288aNEW DIRECTOR APPOINTED
2005-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-14363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-10-18288bDIRECTOR RESIGNED
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-15288aNEW DIRECTOR APPOINTED
2004-09-23363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30288bDIRECTOR RESIGNED
2003-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BRANSTON GOLF & COUNTRY 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 BRANSTON GOLF & COUNTRY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-10-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-10-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-10-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-01-07 Outstanding WORLDPAY (UK) LIMITED
DEBENTURE 2008-08-05 Outstanding RICHARD KERRY
DEBENTURE 2008-08-05 Outstanding JAMES KERRY
DEBENTURE 2005-07-19 Outstanding BURTON INNS LIMITED AS SECURITY TRUSTEE
DEBENTURE 2005-07-19 Outstanding EAST STAFFORDSHIRE BOROUGH COUNCIL
DEBENTURE 2005-07-19 Outstanding BURTON INNS LIMITED
DEBENTURE 2003-10-14 Satisfied THE WOLVERHAMPTON & DUDLEY BREWERIES PLC
MORTGAGE DEBENTURE 1994-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-09-16 Satisfied MIDLAND BANK PLC
CHARGE OVER BOOK DEBTS 1986-02-04 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-09-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 BRANSTON GOLF & COUNTRY CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BRANSTON GOLF & COUNTRY CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANSTON GOLF & COUNTRY CLUB LIMITED
Trademarks
We have not found any records of BRANSTON GOLF & COUNTRY CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRANSTON GOLF & COUNTRY CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Staffordshire Borough Council 2014-11-28 GBP £1,360 Participatory Forums
East Staffordshire Borough Council 2013-11-22 GBP £1,587 Neighbourhood Management
East Staffordshire Borough Council 2013-11-22 GBP £1,587 Neighbourhood Management
East Staffordshire Borough Council 2012-03-12 GBP £750 Mayors Fund
East Staffordshire Borough Council 2011-11-25 GBP £574 Neighbourhood Management
East Staffordshire Borough Council 2011-11-25 GBP £574 Neighbourhood Management

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRANSTON GOLF & COUNTRY CLUB 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 BRANSTON GOLF & COUNTRY 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 BRANSTON GOLF & COUNTRY 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.