Woodhall Spa Golf Management 2005 Limited WOODHALL SPA


Founded in 2005, Woodhall Spa Golf Management 2005, classified under reg no. 05452806 is an active company. Currently registered at National Golf Centre LN10 6PU, Woodhall Spa the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 26, 2005 Woodhall Spa Golf Management 2005 Limited is no longer carrying the name Tyrolese (583).

At present there are 8 directors in the the company, namely Timothy B., Alistair B. and Philip H. and others. In addition one secretary - Timothy B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woodhall Spa Golf Management 2005 Limited Address / Contact

Office Address National Golf Centre
Office Address2 The Broadway
Town Woodhall Spa
Post code LN10 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452806
Date of Incorporation Mon, 16th May 2005
Industry Operation of sports facilities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Timothy B.

Position: Secretary

Appointed: 14 March 2024

Timothy B.

Position: Director

Appointed: 08 November 2023

Alistair B.

Position: Director

Appointed: 12 August 2021

Philip H.

Position: Director

Appointed: 27 July 2021

Sue M.

Position: Director

Appointed: 27 July 2021

Jeremy T.

Position: Director

Appointed: 19 May 2021

David H.

Position: Director

Appointed: 29 January 2021

John W.

Position: Director

Appointed: 28 April 2009

Richard L.

Position: Director

Appointed: 29 September 2005

James W.

Position: Director

Appointed: 04 August 2022

Resigned: 31 August 2023

David M.

Position: Director

Appointed: 19 May 2021

Resigned: 04 August 2022

Simon W.

Position: Secretary

Appointed: 24 April 2017

Resigned: 18 January 2018

Craig W.

Position: Director

Appointed: 24 April 2017

Resigned: 28 October 2021

Carol A.

Position: Director

Appointed: 24 April 2017

Resigned: 19 March 2023

Paul O.

Position: Director

Appointed: 26 August 2014

Resigned: 03 August 2020

John W.

Position: Director

Appointed: 26 August 2014

Resigned: 03 August 2020

John P.

Position: Director

Appointed: 20 February 2008

Resigned: 26 September 2012

Terence L.

Position: Director

Appointed: 27 March 2007

Resigned: 12 February 2014

Craig W.

Position: Secretary

Appointed: 29 September 2005

Resigned: 24 April 2017

Paul B.

Position: Director

Appointed: 29 September 2005

Resigned: 20 February 2008

David C.

Position: Director

Appointed: 29 September 2005

Resigned: 28 April 2009

Edward J.

Position: Director

Appointed: 29 September 2005

Resigned: 21 February 2007

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2005

Resigned: 29 September 2005

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 16 May 2005

Resigned: 29 September 2005

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 16 May 2005

Resigned: 29 September 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is The English Golf Union Limited from Woodhall Spa, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The English Golf Union Limited

The National Golf Centre The Broadway, Woodhall Spa, LN10 6PU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Crown Way
Registration number 05564018
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tyrolese (583) September 26, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Appointment (date: March 14, 2024) of a secretary
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements