Company NamePrestwich Golf Club Limited
Company StatusActive
Company Number00097339
CategoryPrivate Limited Company
Incorporation Date25 March 1908(116 years, 1 month ago)
Previous NamePrestwich Golf Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Watts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(109 years after company formation)
Appointment Duration7 years, 1 month
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressApt 18, Worsley Point Worsley Road
Swinton
Manchester
M27 0YE
Director NameMr John Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(109 years after company formation)
Appointment Duration7 years, 1 month
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPrestwich Lodge Hilton Lane
Prestwich
Manchester
M25 8SA
Director NameMr Gary Grimshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(112 years after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Kilcoby Avenue
Pendlebury
Manchester
M27 8AD
Director NameMr Peter Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(112 years after company formation)
Appointment Duration4 years, 1 month
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence Address43 Ullswater Road
Urmston
Manchester
M41 8SY
Director NameMr Anthony Meachin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(112 years after company formation)
Appointment Duration4 years, 1 month
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence Address12a The Downs
Prestwich
Manchester
M25 9RB
Secretary NameMr David Watts
StatusCurrent
Appointed01 April 2023(115 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressApartment 18 Worsley Point
251 Worsley Road
Swinton
M27 0YE
Director NameMr Paul Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(84 years after company formation)
Appointment Duration10 years, 5 months (resigned 07 August 2002)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address102 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9PP
Director NameMr William Victor Trees
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(84 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2002)
RoleRetired
Correspondence Address16 Bland Road
Prestwich
Manchester
Lancashire
M25 9WL
Director NameMr Leslie Ivell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(84 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2002)
RoleRetired
Correspondence AddressAronsel Lodge 43 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Director NameMr Alfred Garrod
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(84 years after company formation)
Appointment Duration10 years, 7 months (resigned 16 October 2002)
RoleRetired
Correspondence Address1 Mesnefield Road
Kersal
Salford
Lancashire
M7 3QD
Director NameMr Henry Eric Clegg
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(84 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleRetired
Correspondence Address7 Circular Road
Prestwich
Manchester
Lancashire
M25 9NR
Secretary NameMr William Victor Trees
NationalityBritish
StatusResigned
Appointed09 March 1992(84 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address16 Bland Road
Prestwich
Manchester
Lancashire
M25 9WL
Director NameRobert James Kenyon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(88 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2002)
RoleQuality Engineer
Correspondence Address9 Sandy Lane
Prestwich
Manchester
M25 9RU
Director NameMr John Francis Liwosz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(94 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadstone Close
Prestwich
Manchester
Lancashire
M25 9QA
Director NameColin Lee Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(94 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2009)
RoleInsurance
Correspondence Address35 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameMichael Paul Entwisle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(94 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Hilton Lane
Prestwich
Manchester
Greater Manchester
M25 9SA
Secretary NameMichael Paul Entwisle
NationalityBritish
StatusResigned
Appointed17 October 2002(94 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Hilton Lane
Prestwich
Manchester
Greater Manchester
M25 9SA
Director NameKevin Paul Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(100 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2009)
RoleBank Manager
Correspondence Address46 West View Clitheroe Road
Waddington
Lancashire
BB7 3HW
Director NamePaul Daniel Sirman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(100 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2014)
RoleBanking Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Annie Street
Ramsbottom
Bury
Lancashire
BL0 9PP
Director NameAlan James Stoker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(100 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RoleFire Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ladythorne Drive
Prestwich
Manchester
Lancashire
M25 9RP
Director NameMr Keith Frederick Waywell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(100 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Tamworth Avenue
Whitefield
Manchester
M45 6UH
Director NameMr Geoffrey Holden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(100 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Woodhill Drive
Prestwich
Manchester
M25 0BF
Secretary NameThomas Jackson Walker
NationalityBritish
StatusResigned
Appointed05 June 2009(101 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2023)
RoleCompany Director
Correspondence Address4 Springfield House Broadhead Road
Crowthorn
Bolton
BL7 0LD
Director NameMr Colin Ian Willis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(102 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2023)
RoleRecruitment Branch Manager
Country of ResidenceEngland
Correspondence Address131 Victoria Avenue East
Manchester
M9 6HE
Director NameMr Paul Bernard Walsh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(102 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address7 Baguley Drive
Bury
Lancashire
BL9 8HS
Director NameMr Philip Henry Rampling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2013(104 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 The Radius
Prestwich
Manchester
M25 1GJ
Director NameMr Gary Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2013(104 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gilliburns Fold
Worsley, Manchester
M28 1EG
Director NameMs Muriel Tait
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(106 years after company formation)
Appointment Duration3 years (resigned 15 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Sandylands Drive
Prestwich
Manchester
M25 9SH
Director NameMr David Harding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(106 years after company formation)
Appointment Duration9 months (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Wyre Drive
Worsley
Manchester
M28 1HH
Director NameMs Stephanie Curran
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2017(109 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2020)
RoleAuditor
Country of ResidenceEngland
Correspondence Address233 Buckstones Road
Shaw
Oldham
OL2 8LS
Director NameMr Martin Joseph Nugent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(109 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address91 Hilton Lane
Prestwich
Manchester
M25 9SD
Director NameMr Duncan Teal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(109 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Director NameMr Gerry Hodson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(109 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Greencourt Drive
Little Hulton
Manchester
M38 0BZ

Contact

Telephone0161 7732544
Telephone regionManchester

Location

Registered AddressPrestwich Lodge Hilton Lane
Prestwich
Manchester
M25 9XB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£214,859
Cash£33,919
Current Liabilities£87,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

31 January 1997Delivered on: 7 February 1997
Satisfied on: 18 September 2010
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and property k/a prestwich golf club hilton lane manchester t/n's GM495216 and LA346368 together with all buildings fixtures plant and machinery goodwill bookdebts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the N.of wensley road, prestwich and S.W. of george street, prestwich, greater manchester. T/nos GM495216 and la 346368 and f/h property k/a prestwich golf company, hilton lane, prestwich.
Outstanding
30 January 1991Delivered on: 4 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of wensley road prestwich and south west of george street prestwich title numbers gm 495216 and la 346368 the f/h property k/a prestwich golf club hilton lane prestwich and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 January 1937Delivered on: 1 January 1937
Classification: A registered charge
Outstanding
19 November 1936Delivered on: 19 November 1936
Classification: A registered charge
Outstanding
27 December 1935Delivered on: 27 December 1935
Classification: Series of debentures
Outstanding
12 November 1930Delivered on: 12 November 1930
Classification: Series of debentures
Outstanding
8 June 1926Delivered on: 8 June 1926
Classification: Series of debentures
Outstanding

Filing History

10 March 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
6 March 2020Termination of appointment of Martin Joseph Nugent as a director on 26 February 2020 (1 page)
6 March 2020Appointment of Mr Anthony Meachin as a director on 26 February 2020 (2 pages)
6 March 2020Termination of appointment of Duncan Teal as a director on 26 February 2020 (1 page)
6 March 2020Termination of appointment of Stephanie Curran as a director on 26 February 2020 (1 page)
6 March 2020Appointment of Mr Gary Grimshaw as a director on 26 February 2020 (2 pages)
6 March 2020Appointment of Mr Peter Howard as a director on 26 February 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 28 February 2019 with updates (12 pages)
29 November 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
6 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (13 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (13 pages)
28 March 2017Appointment of Mr Duncan Teal as a director on 15 March 2017 (2 pages)
28 March 2017Termination of appointment of Muriel Tait as a director on 15 March 2017 (1 page)
28 March 2017Appointment of Mr Martin Joseph Nugent as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Ms Stephanie Curran as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Gerry Hodson as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr David Watts as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Ms Stephanie Curran as a director on 15 March 2017 (2 pages)
28 March 2017Termination of appointment of Geoffrey Holden as a director on 15 March 2017 (1 page)
28 March 2017Appointment of Mr Martin Joseph Nugent as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Gerry Hodson as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr David Watts as a director on 15 March 2017 (2 pages)
28 March 2017Termination of appointment of Geoffrey Holden as a director on 15 March 2017 (1 page)
28 March 2017Termination of appointment of Muriel Tait as a director on 15 March 2017 (1 page)
28 March 2017Appointment of Mr Duncan Teal as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr John Robinson as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr John Robinson as a director on 15 March 2017 (2 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 710
(23 pages)
22 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 710
(23 pages)
6 April 2016Secretary's details changed for Thomas Jackson Walker on 1 March 2016 (1 page)
6 April 2016Secretary's details changed for Thomas Jackson Walker on 1 March 2016 (1 page)
10 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 710
(20 pages)
10 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 710
(20 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 December 2014Termination of appointment of Philip Henry Rampling as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Philip Henry Rampling as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of David Harding as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of David Harding as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Paul Bernard Walsh as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of David Harding as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Paul Bernard Walsh as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Paul Bernard Walsh as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Philip Henry Rampling as a director on 1 December 2014 (1 page)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 710
(21 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 710
(21 pages)
24 March 2014Termination of appointment of Gary Taylor as a director (1 page)
24 March 2014Termination of appointment of Gary Taylor as a director (1 page)
24 March 2014Appointment of Ms Muriel Tait as a director (2 pages)
24 March 2014Appointment of Ms Muriel Tait as a director (2 pages)
24 March 2014Termination of appointment of Paul Sirman as a director (1 page)
24 March 2014Termination of appointment of Paul Sirman as a director (1 page)
24 March 2014Appointment of Mr David Harding as a director (2 pages)
24 March 2014Appointment of Mr David Harding as a director (2 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (23 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (23 pages)
26 March 2013Appointment of Mr Gary Taylor as a director (2 pages)
26 March 2013Appointment of Mr Philip Henry Rampling as a director (2 pages)
26 March 2013Appointment of Mr Philip Henry Rampling as a director (2 pages)
26 March 2013Appointment of Mr Gary Taylor as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 June 2012Termination of appointment of Alan Stoker as a director (1 page)
15 June 2012Termination of appointment of Alan Stoker as a director (1 page)
15 June 2012Termination of appointment of Keith Waywell as a director (1 page)
15 June 2012Termination of appointment of Keith Waywell as a director (1 page)
15 June 2012Annual return made up to 28 February 2012 (18 pages)
15 June 2012Annual return made up to 28 February 2012 (18 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (23 pages)
6 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (23 pages)
27 May 2011Appointment of Mr Colin Ian Willis as a director (2 pages)
27 May 2011Appointment of Mr Paul Bernard Walsh as a director (2 pages)
27 May 2011Appointment of Mr Colin Ian Willis as a director (2 pages)
27 May 2011Appointment of Mr Paul Bernard Walsh as a director (2 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 May 2010Director's details changed for Mr Geoffrey Holden on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Paul Daniel Sirman on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Geoffrey Holden on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Keith Frederick Waywell on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Keith Frederick Waywell on 5 February 2010 (2 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Paul Daniel Sirman on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Geoffrey Holden on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Paul Daniel Sirman on 5 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Keith Frederick Waywell on 5 February 2010 (2 pages)
10 December 2009Appointment of Mr Geoffrey Holden as a director (1 page)
10 December 2009Appointment of Mr Keith Frederick Waywell as a director (1 page)
10 December 2009Appointment of Mr Keith Frederick Waywell as a director (1 page)
10 December 2009Appointment of Mr Geoffrey Holden as a director (1 page)
13 November 2009Appointment of Thomas Jackson Walker as a secretary (1 page)
13 November 2009Appointment of Thomas Jackson Walker as a secretary (1 page)
14 August 2009Appointment terminated director michael entwisle (1 page)
14 August 2009Appointment terminated director kevin hughes (1 page)
14 August 2009Appointment terminated secretary michael entwisle (1 page)
14 August 2009Appointment terminated director michael entwisle (1 page)
14 August 2009Appointment terminated director kevin hughes (1 page)
14 August 2009Appointment terminated secretary michael entwisle (1 page)
9 June 2009Memorandum and Articles of Association (35 pages)
9 June 2009Memorandum and Articles of Association (35 pages)
5 June 2009Company name changed prestwich golf company LIMITED\certificate issued on 05/06/09 (2 pages)
5 June 2009Company name changed prestwich golf company LIMITED\certificate issued on 05/06/09 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 28/02/09; full list of members (6 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 28/02/09; full list of members (6 pages)
30 March 2009Location of register of members (1 page)
27 March 2009Appointment terminated director john liwosz (1 page)
27 March 2009Appointment terminated director colin smith (1 page)
27 March 2009Appointment terminated director colin smith (1 page)
27 March 2009Appointment terminated director john liwosz (1 page)
21 January 2009Director appointed alan james stoker (2 pages)
21 January 2009Director appointed paul daniel sirman (2 pages)
21 January 2009Director appointed paul daniel sirman (2 pages)
21 January 2009Director appointed alan james stoker (2 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 July 2008Director appointed kevin paul hughes (2 pages)
25 July 2008Director appointed kevin paul hughes (2 pages)
9 June 2008Return made up to 28/02/08; full list of members (5 pages)
9 June 2008Return made up to 28/02/08; full list of members (5 pages)
13 June 2007Return made up to 28/02/07; full list of members (9 pages)
13 June 2007Return made up to 28/02/07; full list of members (9 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 March 2006Return made up to 28/02/06; full list of members (9 pages)
30 March 2006Return made up to 28/02/06; full list of members (9 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 April 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 April 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2003Return made up to 28/02/03; full list of members (9 pages)
17 March 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
17 March 2003Return made up to 28/02/03; full list of members (9 pages)
17 March 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
3 December 2002Director resigned (2 pages)
3 December 2002Director resigned (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned;director resigned (2 pages)
3 December 2002Secretary resigned;director resigned (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
30 September 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2001Return made up to 28/02/01; full list of members (9 pages)
7 March 2001Full accounts made up to 30 November 2000 (5 pages)
7 March 2001Return made up to 28/02/01; full list of members (9 pages)
7 March 2001Full accounts made up to 30 November 2000 (5 pages)
14 March 2000Full accounts made up to 30 November 1999 (5 pages)
14 March 2000Return made up to 28/02/00; full list of members (9 pages)
14 March 2000Return made up to 28/02/00; full list of members (9 pages)
14 March 2000Full accounts made up to 30 November 1999 (5 pages)
1 August 1999Full accounts made up to 30 November 1998 (5 pages)
1 August 1999Full accounts made up to 30 November 1998 (5 pages)
13 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1998Full accounts made up to 30 November 1997 (5 pages)
30 April 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1998Full accounts made up to 30 November 1997 (5 pages)
30 April 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 November 1996 (5 pages)
29 April 1997Return made up to 28/02/97; no change of members (6 pages)
29 April 1997Return made up to 28/02/97; no change of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 November 1996 (5 pages)
7 February 1997Particulars of mortgage/charge (7 pages)
7 February 1997Particulars of mortgage/charge (7 pages)
8 May 1996Full accounts made up to 30 November 1995 (5 pages)
8 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 1996Full accounts made up to 30 November 1995 (5 pages)
24 April 1995Return made up to 20/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Full accounts made up to 30 November 1994 (4 pages)
24 April 1995Return made up to 20/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Full accounts made up to 30 November 1994 (4 pages)
15 May 1991Memorandum of association (2 pages)
15 May 1991Memorandum of association (2 pages)
18 December 1959Articles of association (1 page)
18 December 1959Articles of association (1 page)
13 July 1915Articles of association (6 pages)
13 July 1915Articles of association (6 pages)
25 March 1908Incorporation (15 pages)
25 March 1908Incorporation (15 pages)