Worcestershire Golf Club Limited(The)

  • Active
  • Incorporated on 21 Oct 1925

Reg Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells WR14 4PP

Company Classifications:
93110 - Operation of sports facilities


  • Summary The company with name "Worcestershire Golf Club Limited(The)" is a ltd and located in Worcestershire Golf Club House, Wood Farm, Malvern Wells WR14 4PP. Worcestershire Golf Club Limited(The) is currently in active status and it was incorporated on 21 Oct 1925 (98 years 11 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Worcestershire Golf Club Limited(The).

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Barker Secretary 1 Feb 2024 - Active
2 Peter John Mcneil Director 15 May 2023 British Active
3 James Anthony William Pawson Director 15 May 2023 English Active
4 Lynn Phillip Morgan Director 15 May 2023 British Active
5 James Anthony William Pawson Director 13 May 2023 English Active
6 Peter John Mcneil Director 13 May 2023 British Active
7 Lynn Phillip Morgan Director 13 May 2023 British Active
8 Stuart Kenneth Mackellar Director 11 May 2023 British Active
9 David Alexander Ross Horn Director 11 May 2023 British Active
10 Jonathan Halford Director 11 May 2023 British Active
11 Leighton Geoffrey Walker Secretary 5 May 2023 - Resigned
1 Feb 2024
12 Duncan Jelfs Director 30 Sep 2022 English Resigned
18 Mar 2023
13 Andrew Davis Director 30 Sep 2022 British Resigned
5 Feb 2023
14 Anna-Karolina Hyde Director 30 Sep 2022 British Resigned
5 May 2023
15 Richard Kay Director 30 Sep 2022 British Resigned
3 Sep 2023
16 Stuart Green Director 30 Sep 2022 British Resigned
12 May 2023
17 Martin Paul Gummery Director 16 May 2022 British Resigned
31 Mar 2023
18 Sarah Pool Director 16 May 2022 British Resigned
7 Jul 2022
19 Julie Karen Saunders Director 24 Sep 2021 British Resigned
12 Jul 2022
20 Ryan Parfett Secretary 1 Mar 2021 - Resigned
31 Mar 2023
21 Ryan Parfett Secretary 1 Mar 2021 - Active
22 Allan Davies Director 9 Oct 2020 British Resigned
24 Sep 2023
23 John Alexander Duncan Director 9 Oct 2020 British Active
24 Allan Davies Director 9 Oct 2020 British Active
25 Peter Basten Director 15 Nov 2019 British Active
26 Mark Andrew Wright Director 2 Jan 2019 British Resigned
25 Aug 2021
27 David Brian Marshall Director 2 Jan 2019 British Resigned
24 Sep 2021
28 Mark Andrew Wright Director 2 Jan 2019 British Active
29 David Radley Director 2 Jan 2019 British Active
30 David Brian Marshall Director 2 Jan 2019 British Active
31 William Massey Director 15 Nov 2017 British Resigned
13 Sep 2018
32 Brenda Lowe Director 15 Nov 2017 British Resigned
25 Aug 2021
33 Brenda Lowe Director 15 Nov 2017 British Active
34 Judith Ann Probert Secretary 10 Mar 2017 - Resigned
28 Feb 2021
35 Allan Davies Director 26 Aug 2016 British Resigned
29 Jun 2020
36 Gordon Herbert Director 26 Aug 2016 British Active
37 Lisa Digings Director 26 Aug 2016 British Resigned
15 Nov 2017
38 Ralph Kelsall Director 26 Aug 2016 British Resigned
26 Feb 2018
39 Gordon Herbert Director 26 Aug 2016 British Resigned
20 Jan 2022
40 Michael John Hanna Secretary 27 Jun 2016 - Resigned
10 Mar 2017
41 Michael John Hanna Director 3 Nov 2015 British Resigned
14 Nov 2019
42 Michael Sterry Director 28 Aug 2015 British Resigned
14 Sep 2018
43 Frederick John Bentley Director 28 Aug 2015 English Active
44 Frederick John Bentley Director 28 Aug 2015 English Resigned
5 May 2023
45 Penny Cook Secretary 30 Jun 2015 - Resigned
1 Dec 2015
46 Richard Les Sebok Director 30 May 2014 Australian Resigned
17 Nov 2014
47 Colin Peter Lowe Director 30 May 2014 British Resigned
15 Nov 2017
48 Andrew John Whiteley Director 7 Jun 2013 British Resigned
24 Mar 2015
49 Christopher John Wayne Jolley Director 7 Jun 2013 British Resigned
9 Oct 2020
50 Allan Davies Director 7 Jun 2013 British Resigned
28 Aug 2015
51 James Thomas Wilde Director 4 Jun 2011 - Resigned
26 Aug 2016
52 Diane Wilde Director 4 Jun 2011 British Resigned
26 Aug 2016
53 Terence Harold Smith Secretary 1 Aug 2009 British Resigned
30 Jun 2015
54 Jane Tromans Director 3 Jul 2009 British Resigned
10 Apr 2015
55 Derek Hanratty Director 3 Jul 2009 British Resigned
30 May 2014
56 Melvyn Phillip Stocker Director 6 Jun 2008 British Resigned
23 Feb 2015
57 Allan James Watts Director 1 Jun 2007 British Resigned
7 Jun 2013
58 David Thomas Farrell Director 1 Jun 2007 British Resigned
5 Jun 2009
59 David Frederick Wilson Secretary 4 Sep 2006 - Resigned
1 May 2009
60 Harold Edward William Tanner Secretary 6 Jun 2006 - Resigned
4 Sep 2006
61 Allan Davies Director 2 Jun 2006 British Resigned
24 Mar 2010
62 Phillip John Dance Director 2 Jun 2006 British Resigned
6 Jun 2008
63 Katrina Cole Director 2 Jun 2006 British Resigned
4 Jun 2011
64 Frederick Albert Payne Director 23 Feb 2006 British Resigned
9 Oct 2012
65 Barry Duncan Schofield Director 3 Jun 2005 British Resigned
17 Mar 2006
66 Julia Gwyneth Radley Director 3 Jun 2005 British Resigned
31 Jan 2009
67 John Edward Monk Director 3 Jun 2005 British Resigned
7 Jun 2013
68 Harold Edward William Tanner Director 11 Jun 2004 - Resigned
4 Sep 2006
69 Christopher William Hardy Director 11 Jun 2004 British Resigned
30 May 2014
70 Andrew Davis Director 6 Jun 2003 British Resigned
6 Dec 2005
71 David Michael Thomas Director 6 Jun 2003 British Resigned
3 Jun 2005
72 Stuart Leslie Bird Director 7 Jun 2002 British Resigned
31 Jan 2007
73 Alan Richard Foster Director 1 Jun 2001 British Resigned
4 Jul 2005
74 Ann Geraldine Goode Director 1 Jun 2001 British Resigned
2 Jun 2006
75 Jacqueline Patricia Howe Secretary 8 May 2001 - Resigned
5 Jun 2006
76 Garnet Ramsay Scott Secretary 1 Apr 2001 - Resigned
8 May 2001
77 Janet Elizabeth Clowrey Director 4 Aug 2000 British Resigned
11 Jun 2004
78 Anthony Clive Rogers Director 4 Aug 2000 British Resigned
29 Apr 2004
79 Thomas Edward Duke Secretary 1 Nov 1999 British Resigned
28 Oct 2000
80 Jacqueline Janet Tanner Director 4 Jun 1999 British Resigned
7 Jun 2002
81 Simon James Tinkler Director 4 Jun 1999 British Resigned
11 Jun 2004
82 John Harry Green Director 5 Jun 1998 British Resigned
12 Aug 1999
83 Garnet Ramsay Scott Director 5 Jun 1998 - Resigned
6 Jun 2003
84 Melvyn Phillip William Stocker Director 5 Jun 1998 British Resigned
1 Jun 2001
85 Roger Guy Blackwell Secretary 1 Dec 1997 - Resigned
30 Oct 1999
86 Roger Mowbray Smith Director 13 Jun 1997 British Resigned
5 Jun 1998
87 Charles Frederick Davenport Director 13 Jun 1997 British Resigned
5 Jun 1998
88 Jill Christina Exell Director 1 Jul 1996 British Resigned
4 Jun 1999
89 Peter Robert Cheeseman Director 1 Jul 1996 British Resigned
13 Jun 1997
90 Stanley Thomas Rone Director 1 Jul 1996 British Resigned
13 Jun 1997
91 Terence William Henry Price Director 1 Jul 1996 British Resigned
12 Aug 1999
92 Barry Duncan Schofield Director 2 Jun 1995 British Resigned
20 Jun 1997
93 Stephen Geoffrey Lamb Director 3 Jun 1994 British Resigned
13 Mar 1995
94 David Harold Heeley Director 3 Jun 1994 British Resigned
3 Jun 2005
95 Anthony Clive Rogers Director 3 Jun 1994 British Resigned
13 Jun 1997
96 David Arthur Hallows Director 4 Jun 1993 British Resigned
1 Jul 1996
97 Edward Alfred Western Director 5 Jun 1992 British Resigned
1 Jul 1996
98 Stanley Thomas Rone Director 5 Jun 1992 British Resigned
3 Jun 1994
99 William Clowrey Director 5 Jun 1992 British Resigned
13 Jun 1997
100 James Davie Campbell Director 5 Jun 1992 - Resigned
13 Jun 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Worcestershire Golf Club Limited(The).

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 8 Feb 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 8 Feb 2024 Download PDF
3 Confirmation Statement - Updates 28 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 28 Sep 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 11 Sep 2023 Download PDF
6 Officers - Second Filing Of Director Appointment With Name 8 Jun 2023 Download PDF
7 Officers - Second Filing Of Director Appointment With Name 8 Jun 2023 Download PDF
8 Officers - Second Filing Of Director Appointment With Name 8 Jun 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 5 Jun 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
13 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
14 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
15 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
16 Officers - Termination Director Company With Name Termination Date 5 May 2023 Download PDF
17 Officers - Termination Director Company With Name Termination Date 5 May 2023 Download PDF
18 Officers - Appoint Person Secretary Company With Name Date 5 May 2023 Download PDF
19 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
20 Accounts - Small 7 Nov 2022 Download PDF
21 Resolution 14 Oct 2022 Download PDF
22 Incorporation - Memorandum Articles 14 Oct 2022 Download PDF
23 Officers - Appoint Person Director Company With Name Date 4 Oct 2022 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
25 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
27 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
28 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
30 Confirmation Statement - Updates 16 Sep 2022 Download PDF
31 Confirmation Statement - Updates 25 Aug 2022 Download PDF
32 Officers - Termination Director Company With Name Termination Date 12 Jul 2022 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2021 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 9 Mar 2021 Download PDF
2 Pages
36 Accounts - Small 9 Mar 2021 Download PDF
18 Pages
37 Officers - Change Person Director Company With Change Date 24 Nov 2020 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 13 Oct 2020 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 13 Oct 2020 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 13 Oct 2020 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 13 Oct 2020 Download PDF
2 Pages
42 Confirmation Statement - Updates 5 Aug 2020 Download PDF
44 Pages
43 Officers - Termination Director Company With Name Termination Date 30 Jun 2020 Download PDF
1 Pages
44 Resolution 21 Jan 2020 Download PDF
1 Pages
45 Incorporation - Memorandum Articles 21 Jan 2020 Download PDF
20 Pages
46 Accounts - Small 19 Dec 2019 Download PDF
18 Pages
47 Incorporation - Memorandum Articles 5 Dec 2019 Download PDF
20 Pages
48 Officers - Termination Director Company With Name Termination Date 18 Nov 2019 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 18 Nov 2019 Download PDF
2 Pages
50 Officers - Change Person Secretary Company With Change Date 12 Aug 2019 Download PDF
1 Pages
51 Confirmation Statement - Updates 19 Jul 2019 Download PDF
42 Pages
52 Officers - Appoint Person Director Company With Name Date 4 Jan 2019 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 4 Jan 2019 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 4 Jan 2019 Download PDF
2 Pages
55 Accounts - Small 5 Oct 2018 Download PDF
23 Pages
56 Officers - Termination Director Company With Name Termination Date 14 Sep 2018 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 14 Sep 2018 Download PDF
1 Pages
58 Confirmation Statement - Updates 3 Jul 2018 Download PDF
40 Pages
59 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
60 Accounts - Full 21 Dec 2017 Download PDF
15 Pages
61 Officers - Appoint Person Director Company With Name Date 8 Dec 2017 Download PDF
3 Pages
62 Officers - Termination Director Company With Name Termination Date 28 Nov 2017 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 28 Nov 2017 Download PDF
3 Pages
64 Officers - Termination Director Company With Name Termination Date 28 Nov 2017 Download PDF
2 Pages
65 Incorporation - Memorandum Articles 27 Nov 2017 Download PDF
20 Pages
66 Confirmation Statement - Updates 19 Jul 2017 Download PDF
40 Pages
67 Persons With Significant Control - Notification Of A Person With Significant Control Statement 19 Jul 2017 Download PDF
2 Pages
68 Officers - Termination Secretary Company With Name Termination Date 10 Mar 2017 Download PDF
1 Pages
69 Officers - Appoint Person Secretary Company With Name Date 10 Mar 2017 Download PDF
2 Pages
70 Accounts - Full 20 Dec 2016 Download PDF
20 Pages
71 Officers - Termination Director Company With Name Termination Date 27 Oct 2016 Download PDF
1 Pages
72 Officers - Termination Director Company With Name Termination Date 27 Oct 2016 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name Date 27 Oct 2016 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name Date 27 Oct 2016 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name Date 27 Oct 2016 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 27 Oct 2016 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2016 Download PDF
80 Pages
78 Officers - Appoint Person Secretary Company With Name Date 13 Jul 2016 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name Date 25 Apr 2016 Download PDF
2 Pages
80 Officers - Termination Secretary Company With Name Termination Date 1 Dec 2015 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 19 Nov 2015 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
2 Pages
84 Accounts - Full 4 Oct 2015 Download PDF
21 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2015 Download PDF
32 Pages
86 Officers - Termination Secretary Company With Name Termination Date 2 Jul 2015 Download PDF
2 Pages
87 Officers - Appoint Person Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
88 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
89 Officers - Termination Director Company With Name Termination Date 17 May 2015 Download PDF
1 Pages
90 Officers - Termination Director Company With Name Termination Date 17 May 2015 Download PDF
2 Pages
91 Officers - Termination Director Company With Name Termination Date 17 May 2015 Download PDF
1 Pages
92 Accounts - Change Account Reference Date Company Current Extended 21 Jan 2015 Download PDF
3 Pages
93 Officers - Termination Director Company With Name Termination Date 26 Nov 2014 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2014 Download PDF
31 Pages
95 Officers - Termination Director Company With Name Termination Date 18 Jul 2014 Download PDF
2 Pages
96 Officers - Termination Director Company With Name Termination Date 18 Jul 2014 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name Date 18 Jul 2014 Download PDF
3 Pages
98 Officers - Appoint Person Director Company With Name Date 18 Jul 2014 Download PDF
3 Pages
99 Accounts - Full 15 Jul 2014 Download PDF
20 Pages
100 Accounts - Full 26 Sep 2013 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Platform Property Care Limited
Mutual People: Frederick John Bentley
Active
2 Beaufort Park (Wootton Bassett) Management Limited
Mutual People: Mark Andrew Wright
Active
3 Coopers Edge (Parcel 8) Management Company Limited
Mutual People: Mark Andrew Wright
Active
4 The Carpet Foundation
Mutual People: John Alexander Duncan
Active
5 Victoria P.L.C.
Mutual People: John Alexander Duncan
Active
6 The Worshipful Company Of Furniture Makers' Charitable Funds Incorporating The Furnishing Trades Benevolent Association
Mutual People: John Alexander Duncan
Active
7 H2363 Limited
Mutual People: Mark Andrew Wright
Active
8 Bentley Skills Limited
Mutual People: Frederick John Bentley
Active
9 Underdown Management Company Limited
Mutual People: John Alexander Duncan
Active
10 Peasedown Meadows Management Company Limited
Mutual People: Mark Andrew Wright
Active
11 Broadstone Mead Management Company Ltd
Mutual People: Mark Andrew Wright
Active
12 Tanglewood Group Ltd.
Mutual People: David Brian Marshall
Active
13 Withies Bridge Management Company Ltd
Mutual People: Mark Andrew Wright
Active
14 Earls Park Management Company Limited
Mutual People: Mark Andrew Wright
Active
15 The Vineyards Management Company Limited
Mutual People: Mark Andrew Wright
Active
16 Newbery Corner Management Company Ltd
Mutual People: Mark Andrew Wright
Active
17 Cala Homes (Cotswolds) Limited
Mutual People: Mark Andrew Wright
Active
18 Anderson Harris Limited
Mutual People: Frederick John Bentley
Active
19 Prospect Medical (Malvern) Limited
Mutual People: David Radley
Active
20 Dbm Consultation Ltd
Mutual People: David Brian Marshall
Active
21 Daracombe Gardens Management Company Limited
Mutual People: Mark Andrew Wright
Active