Company NameSandbach Golf Course Limited(The)
DirectorPaul James Foden
Company StatusActive
Company Number00518466
CategoryPrivate Limited Company
Incorporation Date9 April 1953(71 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul James Foden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(51 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 48 792 Wilmslow Road
Manchester
M20 6UG
Secretary NameMr Paul James Foden
NationalityBritish
StatusCurrent
Appointed01 June 2004(51 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 48 792 Wilmslow Road
Manchester
M20 6UG
Director NameJudith Harding Foden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(38 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 April 2004)
RoleCompany Director
Correspondence AddressOak Farm
The Heath
Sandbach
Cheshire
CW11 4ST
Director NameEdwin Peter Foden
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(38 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm
The Heath
Sandbach
Cheshire
CW11 4ST
Secretary NameJudith Harding Foden
NationalityBritish
StatusResigned
Appointed15 September 1991(38 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 April 2004)
RoleCompany Director
Correspondence AddressOak Farm
The Heath
Sandbach
Cheshire
CW11 4ST

Contact

Telephone01270 762117
Telephone regionCrewe

Location

Registered AddressSuite 48 792 Wilmslow Road
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£107,387
Cash£14,788
Current Liabilities£5,173

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 December 2020Change of details for Mr Paul James Foden as a person with significant control on 12 November 2020 (2 pages)
30 November 2020Notification of Richard Peter Foden as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Change of details for Mr Paul James Foden as a person with significant control on 12 November 2020 (2 pages)
30 November 2020Change of details for Mr Edwin Simon Foden as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Director's details changed for Mr Paul James Foden on 12 November 2020 (2 pages)
27 November 2020Change of details for Mr Paul James Foden as a person with significant control on 15 September 2016 (2 pages)
27 November 2020Cessation of Richard Peter Foden as a person with significant control on 6 April 2016 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Registered office address changed from Flat 9, Parkfield Lodge Parkfield Road South Manchester M20 6DD United Kingdom to Suite 48 792 Wilmslow Road Manchester M20 6UG on 1 April 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Notification of Edwin Simon Foden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Edwin Simon Foden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Richard Peter Foden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Richard Peter Foden as a person with significant control on 6 April 2016 (2 pages)
20 May 2017Registered office address changed from Oak Farm Church Lane Sandbach Cheshire CW11 4st England to Flat 9, Parkfield Lodge Parkfield Road South Manchester M20 6DD on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Oak Farm Church Lane Sandbach Cheshire CW11 4st England to Flat 9, Parkfield Lodge Parkfield Road South Manchester M20 6DD on 20 May 2017 (1 page)
25 October 2016Registered office address changed from Oak Farm the Heath Sandbach Cheshire CW11 4st to Oak Farm Church Lane Sandbach Cheshire CW11 4st on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Oak Farm the Heath Sandbach Cheshire CW11 4st to Oak Farm Church Lane Sandbach Cheshire CW11 4st on 25 October 2016 (1 page)
20 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Secretary's details changed for Mr Paul James Foden on 1 October 2013 (1 page)
15 October 2015Secretary's details changed for Mr Paul James Foden on 1 October 2013 (1 page)
15 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 12,500
(3 pages)
15 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 12,500
(3 pages)
14 June 2015Director's details changed for Mr Paul James Foden on 1 October 2014 (2 pages)
14 June 2015Director's details changed for Mr Paul James Foden on 1 October 2014 (2 pages)
14 June 2015Director's details changed for Mr Paul James Foden on 1 October 2014 (2 pages)
24 March 2015Termination of appointment of Edwin Peter Foden as a director on 3 July 2012 (1 page)
24 March 2015Termination of appointment of Edwin Peter Foden as a director on 3 July 2012 (1 page)
24 March 2015Termination of appointment of Edwin Peter Foden as a director on 3 July 2012 (1 page)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,500
(4 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,500
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 12,500
(4 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 12,500
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 December 2008Return made up to 15/09/08; full list of members (4 pages)
3 December 2008Return made up to 15/09/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 September 2007Return made up to 15/09/07; no change of members (7 pages)
20 September 2007Return made up to 15/09/07; no change of members (7 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 September 2006Return made up to 15/09/06; full list of members (8 pages)
26 September 2006Return made up to 15/09/06; full list of members (8 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 September 2005Return made up to 15/09/05; full list of members (8 pages)
23 September 2005Return made up to 15/09/05; full list of members (8 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
23 September 2003Return made up to 15/09/03; full list of members (8 pages)
23 September 2003Return made up to 15/09/03; full list of members (8 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 September 2002Return made up to 15/09/02; full list of members (8 pages)
26 September 2002Return made up to 15/09/02; full list of members (8 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
21 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
13 June 2001Full accounts made up to 31 March 2001 (6 pages)
13 June 2001Full accounts made up to 31 March 2001 (6 pages)
15 September 2000Return made up to 15/09/00; full list of members (7 pages)
15 September 2000Return made up to 15/09/00; full list of members (7 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
8 September 1999Return made up to 15/09/99; no change of members (4 pages)
8 September 1999Return made up to 15/09/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 March 1999 (4 pages)
11 May 1999Full accounts made up to 31 March 1999 (4 pages)
17 September 1998Return made up to 15/09/98; change of members (6 pages)
17 September 1998Return made up to 15/09/98; change of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (6 pages)
5 August 1998Memorandum and Articles of Association (18 pages)
5 August 1998Memorandum and Articles of Association (18 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Full accounts made up to 31 March 1998 (6 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Return made up to 15/09/97; full list of members (6 pages)
25 November 1997Return made up to 15/09/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (6 pages)
12 September 1996Return made up to 15/09/96; no change of members (4 pages)
12 September 1996Return made up to 15/09/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 March 1996 (6 pages)
4 June 1996Full accounts made up to 31 March 1996 (6 pages)
22 September 1995Return made up to 15/09/95; no change of members (4 pages)
22 September 1995Return made up to 15/09/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)