Company NameThe Golfers Club U.K. Limited
DirectorsJohn Robert Woosey and Paul Michael Williams
Company StatusActive
Company Number03477099
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Robert Woosey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(same day as company formation)
RoleGraphic Designer & Advertising
Country of ResidenceGibraltar
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Director NameMr Paul Michael Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Director NamePaul Norman Minden Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleGraphic Designer & Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
8 Hollins Lane
Marple Bridge
Cheshire
SK6 5BB
Secretary NamePaul Norman Minden Wilson
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleGolf Insurance + Benefits
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
8 Hollins Lane
Marple Bridge
Cheshire
SK6 5BB
Director NameMr Colin Whitehead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Secretary NameKathryn Elizabeth Woosey
StatusResigned
Appointed23 September 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2021)
RoleCompany Director
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Secretary NameMr Colin Whitehead
StatusResigned
Appointed27 January 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.thegolfersclub.co.uk/
Telephone0800 1585550
Telephone regionFreephone

Location

Registered AddressThe Royals
Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£503,629
Cash£841,456
Current Liabilities£608,914

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

8 June 2017Delivered on: 12 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2009Delivered 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 1998Delivered 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

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
3 January 2023Director's details changed for Mr John Robert Woosey on 1 December 2022 (2 pages)
3 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
2 December 2022Termination of appointment of Colin Whitehead as a secretary on 21 July 2022 (1 page)
2 December 2022Termination of appointment of Colin Whitehead as a director on 21 July 2022 (1 page)
12 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
6 January 2022Confirmation statement made on 5 December 2021 with updates (4 pages)
23 December 2021Director's details changed for Mr. Colin Whitehead on 23 December 2021 (2 pages)
3 June 2021Satisfaction of charge 034770990003 in full (1 page)
21 May 2021Accounts for a small company made up to 31 December 2020 (20 pages)
3 February 2021Termination of appointment of Kathryn Elizabeth Woosey as a secretary on 27 January 2021 (1 page)
3 February 2021Appointment of Mr Colin Whitehead as a secretary on 27 January 2021 (2 pages)
23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
8 April 2020Director's details changed for Mr. Colin Whitehead on 23 March 2020 (2 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
19 March 2019Satisfaction of charge 2 in full (1 page)
9 January 2019Appointment of Mr. Paul Michael Williams as a director on 1 January 2019 (2 pages)
14 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
24 November 2017Change of details for The Jrw Group (No.1) Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for The Jrw Group (No.1) Limited as a person with significant control on 24 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
12 June 2017Registration of charge 034770990003, created on 8 June 2017 (27 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 January 2017Director's details changed for Mr. Colin Whitehead on 30 December 2016 (2 pages)
4 January 2017Director's details changed for Mr. Colin Whitehead on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr. Colin Whitehead as a director on 8 July 2015 (2 pages)
3 January 2017Director's details changed for Mr John Robert Woosey on 1 October 2016 (2 pages)
3 January 2017Director's details changed for Mr John Robert Woosey on 1 October 2016 (2 pages)
3 January 2017Appointment of Mr. Colin Whitehead as a director on 8 July 2015 (2 pages)
17 October 2016Appointment of Kathryn Elizabeth Woosey as a secretary on 23 September 2016 (3 pages)
17 October 2016Appointment of Kathryn Elizabeth Woosey as a secretary on 23 September 2016 (3 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Director's details changed for Mr John Robert Woosey on 11 May 2016 (2 pages)
27 May 2016Director's details changed for Mr John Robert Woosey on 11 May 2016 (2 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(3 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Termination of appointment of Paul Norman Minden Wilson as a director on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Norman Minden Wilson as a secretary on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Norman Minden Wilson as a secretary on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Norman Minden Wilson as a director on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Norman Minden Wilson as a secretary on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Norman Minden Wilson as a director on 7 July 2015 (2 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
12 May 2014Satisfaction of charge 1 in full (1 page)
12 May 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(5 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(5 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Registered office address changed from Tatton House 11 Old Hall Road Gatley Cheadle SK8 4BE on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Tatton House 11 Old Hall Road Gatley Cheadle SK8 4BE on 26 April 2010 (1 page)
26 January 2010Director's details changed for Mr John Robert Woosey on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Paul Norman Minden Wilson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Paul Norman Minden Wilson on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Paul Norman Minden Wilson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr John Robert Woosey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr John Robert Woosey on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 January 2009Return made up to 05/12/08; full list of members (5 pages)
20 January 2009Return made up to 05/12/08; full list of members (5 pages)
17 October 2008Resolutions
  • RES13 ‐ Conflict of interest 14/10/2008
(3 pages)
17 October 2008Resolutions
  • RES13 ‐ Conflict of interest 14/10/2008
(3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 05/12/07; full list of members (3 pages)
18 February 2008Return made up to 05/12/07; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 05/12/06; full list of members (3 pages)
10 January 2007Return made up to 05/12/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 05/12/05; full list of members (3 pages)
22 June 2006Return made up to 05/12/05; full list of members (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
18 February 2005Return made up to 05/12/04; full list of members (7 pages)
18 February 2005Return made up to 05/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 April 2004Ad 29/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2004Ad 29/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 March 2004Return made up to 05/12/03; full list of members (7 pages)
8 March 2004Return made up to 05/12/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 November 2000Return made up to 05/12/00; full list of members (6 pages)
28 November 2000Return made up to 05/12/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 December 1999Return made up to 05/12/99; full list of members (6 pages)
2 December 1999Return made up to 05/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 December 1998Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1998Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
11 January 1998Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 1998Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 1997Registered office changed on 17/12/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
17 December 1997Registered office changed on 17/12/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
5 December 1997Incorporation (10 pages)
5 December 1997Incorporation (10 pages)