Company NameWhitefield Golf Club (Trading) Limited
Company StatusActive
Company Number00267290
CategoryPrivate Limited Company
Incorporation Date27 July 1932(91 years, 9 months ago)
Previous NameWhitefield Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Adrian Ballan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(75 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Avalon Close
Tottington
Bury
Lancashire
BL8 3LW
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(75 years, 9 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Esmond Barry Edwards
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(77 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameMr Anthony Harris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(77 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameMr Christopher Kibble
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address81/83 Higher Lane
Whitefield
Manchester
M45 7EZ
Director NameDonald Forster
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address72a Elizabeth Street
London
SW1W 9PD
Director NameMr Ellia Haldane
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address4 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameMr Jack Samuels
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Mews
Parkview Road Prestwich
Manchester
M25 0PU
Director NameSydney Seltser
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 April 2008)
RoleDirector/Company Secretary
Correspondence Address51 Old Hall Road
Salford
Lancashire
M7 4JF
Secretary NameSydney Seltser
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address51 Old Hall Road
Salford
Lancashire
M7 4JF
Director NameMartin Stuart Caller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(59 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Esmond Barry Edwards
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(74 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW

Contact

Websitewww.whitefieldgolfclub.co.uk/
Telephone0161 3512700
Telephone regionManchester

Location

Registered Address81/83 Higher Lane
Whitefield
Manchester
M45 7EZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

49.4k at £1Trustees Of Whitefield Golf Club
99.80%
Ordinary
100 at £1Maurice Corwin
0.20%
Ordinary

Financials

Year2014
Net Worth£1,589,447
Current Liabilities£27,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 March 2017Delivered on: 31 March 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Whitefield golf club higher lane whitefield manchester.
Outstanding
20 March 2017Delivered on: 22 March 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: F/H property whitefield golf club higher lane whitefield manchester t/no's MAN139937 and GM945234.
Outstanding
18 May 2009Delivered on: 20 May 2009
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitefield golf club higher lane whitefield manchester fixed charge all goodwill and uncalled capital see image for full details.
Outstanding
18 May 2009Delivered on: 20 May 2009
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitefield golf club higher lane whitefield manchester t/nos GM945234 and MAN139937 by way of fixed charge all estates or interest in any freehold and leasehold property (except the property) subsequently belonging to or charged to the company and/or the proceeds of sale thereof its goodwill uncalled capital and all stocks fixed charge all book and other debts see image for full details.
Outstanding
4 July 2007Delivered on: 10 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitfield golf club higher lane whitfield bury greater manchester t/no GM945234 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
22 February 1994Delivered on: 9 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings north east of philips drive whitfield bury gtr. Manchester t/n LA356850, f/h land at higher lane besses o'th barn whitfield, f/h land at besses o'th barn whitfield, f/h land as previously shown and l/h land at 81 and 83 higher lane whitfield manchester. See the mortgage charge document for full details.
Outstanding
31 August 1993Delivered on: 16 September 1993
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings known as or being whitefield golf club ,81-83 higher lane, whitefield,, bury greater manchester,together with the benefits of all covenants and rights affecting or conerning the property. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 September 1948Delivered on: 20 September 1948
Satisfied on: 17 August 2000
Persons entitled:
C. Abrahams
J. Meek
H. Freeman
G.J. King

Classification: Series of debentures registered pursuant to an order of court
Fully Satisfied
2 May 1990Delivered on: 3 May 1990
Satisfied on: 17 August 2000
Persons entitled: Vaux Group PLC

Classification: Debenture
Secured details: £30,000 & all monies due or to become due from the company to the chargee including sums due for goods supplied under the terms of the charge.
Particulars: F/H premises higher lane, whitefield & l/h premises k/a 81/83 higher lane whitefield floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 January 2020Appointment of Mr Christopher Kibble as a director on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Notification of Whitefield Golf Club as a person with significant control on 21 December 2017 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Notification of Whitefield Golf Club as a person with significant control on 21 December 2017 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (8 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-07
(5 pages)
17 May 2017Change of name notice (2 pages)
17 May 2017Change of name notice (2 pages)
17 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-07
(5 pages)
31 March 2017Registration of charge 002672900009, created on 20 March 2017 (14 pages)
31 March 2017Registration of charge 002672900009, created on 20 March 2017 (14 pages)
22 March 2017Registration of charge 002672900008, created on 20 March 2017 (8 pages)
22 March 2017Registration of charge 002672900008, created on 20 March 2017 (8 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 49,521
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 49,521
(7 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 49,521
(7 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 49,521
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 49,521
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 49,521
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Director's details changed for Esmond Barry Edwards on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Harris on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Harris on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Esmond Barry Edwards on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr. Martin Gilbert on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr. Martin Gilbert on 15 January 2010 (2 pages)
11 September 2009Director appointed esmond barry edwards (1 page)
11 September 2009Director appointed anthony harris (1 page)
11 September 2009Director appointed anthony harris (1 page)
11 September 2009Director appointed esmond barry edwards (1 page)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/07; full list of members (7 pages)
20 January 2009Return made up to 31/12/07; full list of members (7 pages)
14 October 2008Appointment terminated director donald forster (1 page)
14 October 2008Appointment terminated director martin caller (1 page)
14 October 2008Appointment terminated director donald forster (1 page)
14 October 2008Appointment terminated director esmond edwards (1 page)
14 October 2008Appointment terminated director and secretary sydney seltser (1 page)
14 October 2008Appointment terminated director and secretary sydney seltser (1 page)
14 October 2008Appointment terminated director martin caller (1 page)
14 October 2008Appointment terminated director esmond edwards (1 page)
19 May 2008Director appointed david adrian ballan (1 page)
19 May 2008Director appointed david adrian ballan (1 page)
13 May 2008Director appointed martin gilbert (1 page)
13 May 2008Director appointed martin gilbert (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
14 July 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 31/12/05; full list of members (11 pages)
12 April 2006Return made up to 31/12/05; full list of members (11 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 July 2005Return made up to 31/12/04; full list of members (11 pages)
30 July 2005Director resigned (1 page)
30 July 2005Return made up to 31/12/04; full list of members (11 pages)
30 July 2005Director resigned (1 page)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 31/12/03; full list of members (11 pages)
21 January 2004Return made up to 31/12/03; full list of members (11 pages)
19 January 2004Return made up to 31/12/02; no change of members (8 pages)
19 January 2004Return made up to 31/12/02; no change of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 31/12/01; no change of members (7 pages)
10 April 2002Return made up to 31/12/01; no change of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Return made up to 31/12/99; no change of members (7 pages)
13 July 2000Return made up to 31/12/99; no change of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
14 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
15 January 1996Return made up to 31/12/94; full list of members (6 pages)
15 January 1996Return made up to 31/12/94; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1977Memorandum and Articles of Association (50 pages)
31 August 1977Memorandum and Articles of Association (50 pages)
27 July 1932Certificate of incorporation (1 page)
27 July 1932Certificate of incorporation (1 page)