Tottington
Bury
Lancashire
BL8 3LW
Director Name | Mr Martin Gilbert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(75 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Mr Esmond Barry Edwards |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2009(77 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sunningdale Avenue Whitefield Manchester Lancashire M45 7GW |
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2009(77 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Mr Christopher Kibble |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 81/83 Higher Lane Whitefield Manchester M45 7EZ |
Director Name | Donald Forster |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 72a Elizabeth Street London SW1W 9PD |
Director Name | Mr Ellia Haldane |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 4 Butt Hill Road Prestwich Manchester Lancashire M25 9NJ |
Director Name | Mr Jack Samuels |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Mews Parkview Road Prestwich Manchester M25 0PU |
Director Name | Sydney Seltser |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 April 2008) |
Role | Director/Company Secretary |
Correspondence Address | 51 Old Hall Road Salford Lancashire M7 4JF |
Secretary Name | Sydney Seltser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 51 Old Hall Road Salford Lancashire M7 4JF |
Director Name | Martin Stuart Caller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(59 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Mr Esmond Barry Edwards |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sunningdale Avenue Whitefield Manchester Lancashire M45 7GW |
Website | www.whitefieldgolfclub.co.uk/ |
---|---|
Telephone | 0161 3512700 |
Telephone region | Manchester |
Registered Address | 81/83 Higher Lane Whitefield Manchester M45 7EZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
49.4k at £1 | Trustees Of Whitefield Golf Club 99.80% Ordinary |
---|---|
100 at £1 | Maurice Corwin 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,589,447 |
Current Liabilities | £27,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 March 2017 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1948 | Delivered 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 1990 | Delivered 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 January 2020 | Appointment of Mr Christopher Kibble as a director on 6 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Resolutions
|
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Notification of Whitefield Golf Club as a person with significant control on 21 December 2017 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Notification of Whitefield Golf Club as a person with significant control on 21 December 2017 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Change of name notice (2 pages) |
17 May 2017 | Change of name notice (2 pages) |
17 May 2017 | Resolutions
|
31 March 2017 | Registration of charge 002672900009, created on 20 March 2017 (14 pages) |
31 March 2017 | Registration of charge 002672900009, created on 20 March 2017 (14 pages) |
22 March 2017 | Registration of charge 002672900008, created on 20 March 2017 (8 pages) |
22 March 2017 | Registration of charge 002672900008, created on 20 March 2017 (8 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Director's details changed for Esmond Barry Edwards on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Harris on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Harris on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Esmond Barry Edwards on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr. Martin Gilbert on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr. Martin Gilbert on 15 January 2010 (2 pages) |
11 September 2009 | Director appointed esmond barry edwards (1 page) |
11 September 2009 | Director appointed anthony harris (1 page) |
11 September 2009 | Director appointed anthony harris (1 page) |
11 September 2009 | Director appointed esmond barry edwards (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 31/12/07; full list of members (7 pages) |
20 January 2009 | Return made up to 31/12/07; full list of members (7 pages) |
14 October 2008 | Appointment terminated director donald forster (1 page) |
14 October 2008 | Appointment terminated director martin caller (1 page) |
14 October 2008 | Appointment terminated director donald forster (1 page) |
14 October 2008 | Appointment terminated director esmond edwards (1 page) |
14 October 2008 | Appointment terminated director and secretary sydney seltser (1 page) |
14 October 2008 | Appointment terminated director and secretary sydney seltser (1 page) |
14 October 2008 | Appointment terminated director martin caller (1 page) |
14 October 2008 | Appointment terminated director esmond edwards (1 page) |
19 May 2008 | Director appointed david adrian ballan (1 page) |
19 May 2008 | Director appointed david adrian ballan (1 page) |
13 May 2008 | Director appointed martin gilbert (1 page) |
13 May 2008 | Director appointed martin gilbert (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Return made up to 31/12/06; full list of members
|
14 July 2007 | Return made up to 31/12/06; full list of members
|
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (11 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (11 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 July 2005 | Return made up to 31/12/04; full list of members (11 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Return made up to 31/12/04; full list of members (11 pages) |
30 July 2005 | Director resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
19 January 2004 | Return made up to 31/12/02; no change of members (8 pages) |
19 January 2004 | Return made up to 31/12/02; no change of members (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 31/12/01; no change of members (7 pages) |
10 April 2002 | Return made up to 31/12/01; no change of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members
|
9 March 2001 | Return made up to 31/12/00; full list of members
|
14 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Return made up to 31/12/99; no change of members (7 pages) |
13 July 2000 | Return made up to 31/12/99; no change of members (7 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 October 1998 | Resolutions
|
29 January 1998 | Return made up to 31/12/97; full list of members
|
29 January 1998 | Return made up to 31/12/97; full list of members
|
15 July 1997 | Resolutions
|
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members
|
18 January 1996 | Return made up to 31/12/95; no change of members
|
15 January 1996 | Return made up to 31/12/94; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/94; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
24 September 1993 | Resolutions
|
24 September 1993 | Resolutions
|
25 January 1993 | Return made up to 31/12/92; full list of members
|
25 January 1993 | Return made up to 31/12/92; full list of members
|
31 August 1977 | Memorandum and Articles of Association (50 pages) |
31 August 1977 | Memorandum and Articles of Association (50 pages) |
27 July 1932 | Certificate of incorporation (1 page) |
27 July 1932 | Certificate of incorporation (1 page) |