Radcliffe
Manchester
M26 2JW
Director Name | Miss Sally Ann Whitter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2007(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Miss Sally Ann Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2007(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr Matthew John Whitter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr Giles Justin St John Acland Bracewell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 February 2007) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Churchills Much Hoole Preston Lancashire PR4 5JQ |
Director Name | Roger Julian Thomas Acland Bracewell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashcrofts Farm Eyes Lane Bretherton Lancashire PR26 9AS |
Director Name | Mr Thomas Bracewell |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | Dobsons Farm Liverpool Old Road Much Hoole Preston Lancs PR4 5JQ |
Director Name | Mr James Hulme Wilson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 April 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Moor Farm Sollom Tarleton Preston Lancashire PR4 6HR |
Secretary Name | Mrs Jane Charlotte Anne Acland Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dandys Farm Liverpool Old Road Much Hoole Preston Lancashire PR4 5JQ |
Website | southport-golf.co.uk |
---|---|
Telephone | 01772 815842 |
Telephone region | Preston |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Timetoken LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £728,711 |
Cash | £180,020 |
Current Liabilities | £230,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 February 2007 | Delivered on: 14 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
9 February 2007 | Delivered on: 14 February 2007 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: Leisure lakes the gravel mere brow tarleton preston t/no LA954905. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (5 pages) |
---|---|
20 September 2023 | Termination of appointment of a director (1 page) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
17 December 2021 | Audited abridged accounts made up to 31 March 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
8 April 2021 | Audited abridged accounts made up to 31 March 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
16 October 2020 | Secretary's details changed for Miss Sally Ann Whitter on 10 October 2020 (1 page) |
16 October 2020 | Director's details changed for Mr John Philip Whitter on 10 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Miss Sally Ann Whitter on 10 October 2020 (2 pages) |
3 January 2020 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
5 January 2019 | Audited abridged accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mr Matthew John Whitter on 1 October 2018 (2 pages) |
3 January 2018 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
12 October 2017 | Director's details changed for Miss Sally Ann Whitter on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Sally Ann Whitter on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Matthew John Whitter on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Matthew John Whitter on 1 October 2017 (2 pages) |
25 September 2017 | Registered office address changed from 70-76 Lancaster House Blackburn Street Radcliffe Lancashire M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 70-76 Lancaster House Blackburn Street Radcliffe Lancashire M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 25 September 2017 (1 page) |
13 July 2017 | Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 March 2014 | Appointment of Mr Matthew John Whitter as a director (2 pages) |
6 March 2014 | Appointment of Mr Matthew John Whitter as a director (2 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 November 2011 | Secretary's details changed for Sally Ann Whitter on 29 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Secretary's details changed for Sally Ann Whitter on 29 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Miss Sally Ann Whitter on 29 October 2011 (3 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for Miss Sally Ann Whitter on 29 October 2011 (3 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Sally Ann Whitter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sally Ann Whitter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr John Philip Whitter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr John Philip Whitter on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: the barrons church road tarleton preston PR4 6UP (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: the barrons church road tarleton preston PR4 6UP (1 page) |
14 January 2008 | Return made up to 29/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 29/10/07; full list of members (3 pages) |
14 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members
|
10 November 2004 | Return made up to 29/10/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Return made up to 29/10/02; full list of members
|
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Return made up to 29/10/02; full list of members
|
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 29/10/01; full list of members
|
14 November 2001 | Return made up to 29/10/01; full list of members
|
14 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 29/10/99; full list of members
|
5 November 1999 | Return made up to 29/10/99; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 November 1998 | Return made up to 29/10/98; no change of members (5 pages) |
24 November 1998 | Return made up to 29/10/98; no change of members (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 November 1997 | Return made up to 29/10/97; no change of members (5 pages) |
21 November 1997 | Return made up to 29/10/97; no change of members (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
28 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
28 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 November 1995 | Return made up to 29/10/95; no change of members (6 pages) |
13 November 1995 | Return made up to 29/10/95; no change of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 March 1972 | Incorporation (13 pages) |
28 March 1972 | Incorporation (13 pages) |