Manchester
M22 4BJ
Director Name | Mr Paul Michael Williams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royals Altrincham Road Manchester M22 4BJ |
Director Name | Paul Norman Minden Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Graphic Designer & Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 8 Hollins Lane Marple Bridge Cheshire SK6 5BB |
Secretary Name | Paul Norman Minden Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Golf Insurance + Benefits |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 8 Hollins Lane Marple Bridge Cheshire SK6 5BB |
Director Name | Mr Colin Whitehead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royals Altrincham Road Manchester M22 4BJ |
Secretary Name | Kathryn Elizabeth Woosey |
---|---|
Status | Resigned |
Appointed | 23 September 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2021) |
Role | Company Director |
Correspondence Address | The Royals Altrincham Road Manchester M22 4BJ |
Secretary Name | Mr Colin Whitehead |
---|---|
Status | Resigned |
Appointed | 27 January 2021(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | The Royals Altrincham Road Manchester M22 4BJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.thegolfersclub.co.uk/ |
---|---|
Telephone | 0800 1585550 |
Telephone region | Freephone |
Registered Address | The Royals Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £503,629 |
Cash | £841,456 |
Current Liabilities | £608,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2009 | Delivered on: 10 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 March 1998 | Delivered on: 20 March 1998 Satisfied on: 12 May 2014 Persons entitled: Midland Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
3 January 2023 | Director's details changed for Mr John Robert Woosey on 1 December 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Colin Whitehead as a secretary on 21 July 2022 (1 page) |
2 December 2022 | Termination of appointment of Colin Whitehead as a director on 21 July 2022 (1 page) |
12 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
6 January 2022 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
23 December 2021 | Director's details changed for Mr. Colin Whitehead on 23 December 2021 (2 pages) |
3 June 2021 | Satisfaction of charge 034770990003 in full (1 page) |
21 May 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
3 February 2021 | Termination of appointment of Kathryn Elizabeth Woosey as a secretary on 27 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Colin Whitehead as a secretary on 27 January 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
8 April 2020 | Director's details changed for Mr. Colin Whitehead on 23 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
19 March 2019 | Satisfaction of charge 2 in full (1 page) |
9 January 2019 | Appointment of Mr. Paul Michael Williams as a director on 1 January 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
24 November 2017 | Change of details for The Jrw Group (No.1) Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for The Jrw Group (No.1) Limited as a person with significant control on 24 November 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Registration of charge 034770990003, created on 8 June 2017 (27 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr. Colin Whitehead on 30 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr. Colin Whitehead on 30 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr. Colin Whitehead as a director on 8 July 2015 (2 pages) |
3 January 2017 | Director's details changed for Mr John Robert Woosey on 1 October 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr John Robert Woosey on 1 October 2016 (2 pages) |
3 January 2017 | Appointment of Mr. Colin Whitehead as a director on 8 July 2015 (2 pages) |
17 October 2016 | Appointment of Kathryn Elizabeth Woosey as a secretary on 23 September 2016 (3 pages) |
17 October 2016 | Appointment of Kathryn Elizabeth Woosey as a secretary on 23 September 2016 (3 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Director's details changed for Mr John Robert Woosey on 11 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Robert Woosey on 11 May 2016 (2 pages) |
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Termination of appointment of Paul Norman Minden Wilson as a director on 7 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Norman Minden Wilson as a secretary on 7 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Norman Minden Wilson as a secretary on 7 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Norman Minden Wilson as a director on 7 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Norman Minden Wilson as a secretary on 7 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Norman Minden Wilson as a director on 7 July 2015 (2 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 May 2014 | Satisfaction of charge 1 in full (1 page) |
12 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Registered office address changed from Tatton House 11 Old Hall Road Gatley Cheadle SK8 4BE on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Tatton House 11 Old Hall Road Gatley Cheadle SK8 4BE on 26 April 2010 (1 page) |
26 January 2010 | Director's details changed for Mr John Robert Woosey on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Paul Norman Minden Wilson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Paul Norman Minden Wilson on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Paul Norman Minden Wilson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr John Robert Woosey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr John Robert Woosey on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 05/12/05; full list of members (3 pages) |
22 June 2006 | Return made up to 05/12/05; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 April 2004 | Ad 29/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 April 2004 | Ad 29/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
8 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 January 2003 | Return made up to 05/12/02; full list of members
|
27 January 2003 | Return made up to 05/12/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 November 2000 | Return made up to 05/12/00; full list of members (6 pages) |
28 November 2000 | Return made up to 05/12/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
2 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 December 1998 | Return made up to 05/12/98; full list of members
|
3 December 1998 | Return made up to 05/12/98; full list of members
|
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 1998 | Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
5 December 1997 | Incorporation (10 pages) |
5 December 1997 | Incorporation (10 pages) |