CALDERFIELDS GOLF ACADEMY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS4 2JS
Company number 01600200
Status Active
Incorporation Date 26 November 1981
Company Type Private Limited Company
Address ALDRIDGE ROAD, WALSALL, WEST MIDLANDS, WS4 2JS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of CALDERFIELDS GOLF ACADEMY LIMITED are www.calderfieldsgolfacademy.co.uk, and www.calderfields-golf-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Calderfields Golf Academy Limited is a Private Limited Company. The company registration number is 01600200. Calderfields Golf Academy Limited has been working since 26 November 1981. The present status of the company is Active. The registered address of Calderfields Golf Academy Limited is Aldridge Road Walsall West Midlands Ws4 2js. . ANDREWS, Jane Elizabeth is a Secretary of the company. ANDREWS, Colin Alexander is a Director of the company. Secretary ANDREWS, Colin Alexander has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director GREALIS, Michael Thomas Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ANDREWS, Jane Elizabeth
Appointed Date: 18 November 1997

Director

Resigned Directors

Secretary
ANDREWS, Colin Alexander
Resigned: 21 September 1994

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1997
Appointed Date: 22 September 1994

Director
GREALIS, Michael Thomas Anthony
Resigned: 02 July 2004
92 years old

Persons With Significant Control

Mrs Jane Elizabeth Andrews
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Alexander Andrews
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALDERFIELDS GOLF ACADEMY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 122 more events
20 Mar 1987
Accounting reference date shortened from 31/03 to 31/10

14 Feb 1987
Full accounts made up to 31 October 1984

14 Feb 1987
Return made up to 12/03/86; full list of members

31 Dec 1986
Particulars of mortgage/charge

10 Oct 1986
Registered office changed on 10/10/86 from: 187-189 hagley road edgbaston birmingham B16 9RD

CALDERFIELDS GOLF ACADEMY LIMITED Charges

1 April 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being driving range and commercial…
20 December 2005
Guarantee & debenture
Delivered: 4 January 2006
Status: Satisfied on 28 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 28 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 28 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property being land at aldridge road, walsall, west…
12 December 1995
Second legal charge
Delivered: 16 December 1995
Status: Satisfied on 19 March 2003
Persons entitled: Whitbread PLC
Description: F/H land and premises fronting to aldridge road walsall…
18 January 1995
Legal charge
Delivered: 30 January 1995
Status: Satisfied on 17 October 2007
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a calderfields golf club aldridge road walsall…
18 January 1995
Debenture
Delivered: 30 January 1995
Status: Satisfied on 17 October 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1995
Legal charge
Delivered: 20 January 1995
Status: Satisfied on 17 October 2007
Persons entitled: Hutchinson (Widnes) Limited
Description: All that f/h land lying to the south of aldridge road…
26 November 1992
Charge
Delivered: 28 November 1992
Status: Satisfied on 17 October 2007
Persons entitled: Bass Brewers Limited
Description: Calderfields golf club,aldridge road,walsall.west…
12 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 17 October 2007
Persons entitled: The Co-Operative Bank PLC
Description: 43 woodend way aldridge walsall west midlands. Fixed and…
15 August 1989
Mortgage
Delivered: 17 August 1989
Status: Satisfied on 15 December 1994
Persons entitled: M. Gillespie S. Gateley N.J. Hardy B.G. Mcgeever
Description: F/H land on the south side of aldridge road walsall west…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 17 October 2007
Persons entitled: Co-Operative Bank.
Description: Legal charge secured by way of first charge on land golf…
30 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 15 December 1994
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land on the south side of aldridge road…
18 July 1986
Legal charge
Delivered: 29 July 1986
Status: Satisfied on 15 December 1994
Persons entitled: Barclays Bank PLC
Description: Property situated on the south side of aldridge road…
11 July 1983
Charge
Delivered: 12 July 1983
Status: Satisfied
Persons entitled: Bass Mitchell & Butlers Limited
Description: F/Hold property fronting to aldridge road, walsall, west…
19 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: F/H land & premises known as calderfields golf club…
30 June 1982
Legal mortgage
Delivered: 14 July 1982
Status: Satisfied on 22 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at aldridge road walsall west midlands title nos. Wm…