Trinity Way
Manchester
M3 7BG
Director Name | Faye Elizabeth Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Rodney Kavanagh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Secretary Name | Sandra Beryl Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Secretary Name | Ian Gunn Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 61 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.frodshamgolf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 732159 |
Telephone region | Runcorn |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1.2m at £1 | Fairway Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,426,731 |
Cash | £1,303 |
Current Liabilities | £206,022 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
3 October 2019 | Delivered on: 16 October 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All estates or interests in any freehold and/or leasehold property. Outstanding |
---|---|
3 October 2019 | Delivered on: 16 October 2019 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Frodsham golf club, simone lane, frodsham, WA6 6HE (title number: CH540814). Outstanding |
14 October 2011 | Delivered on: 19 October 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Golf club simons lane frodsham cheshire t/no CH540814 by way of assignment all rents and other income and claims the benefit of all guarantees and the benefit of all agreements for lease see image for full details. Outstanding |
14 October 2011 | Delivered on: 19 October 2011 Persons entitled: Santander UK PLC (As Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Outstanding |
16 December 2009 | Delivered on: 19 December 2009 Satisfied on: 8 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over any sums deposited in any account held with the bank see image for full details. Fully Satisfied |
3 July 2007 | Delivered on: 7 July 2007 Satisfied on: 8 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
3 July 2007 | Delivered on: 7 July 2007 Satisfied on: 8 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H frodsham golf club simons lane frodsham cheshire t/n CH540814. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 October 2003 | Delivered on: 7 November 2003 Satisfied on: 6 July 2007 Persons entitled: Rod Kavanagh 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. Fully Satisfied |
6 September 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
14 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
15 August 2022 | Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 August 2022 (1 page) |
15 August 2022 | Change of details for Fairway Management Limited as a person with significant control on 1 August 2022 (2 pages) |
30 March 2022 | Satisfaction of charge 6 in full (1 page) |
30 March 2022 | Satisfaction of charge 5 in full (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
16 October 2019 | Registration of charge 048634270007, created on 3 October 2019 (18 pages) |
16 October 2019 | Registration of charge 048634270008, created on 3 October 2019 (21 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
14 August 2019 | Director's details changed for Faye Elizabeth Williams on 13 August 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 August 2014 | Satisfaction of charge 4 in full (3 pages) |
8 August 2014 | Satisfaction of charge 4 in full (3 pages) |
8 August 2014 | Satisfaction of charge 3 in full (3 pages) |
8 August 2014 | Satisfaction of charge 2 in full (3 pages) |
8 August 2014 | Satisfaction of charge 3 in full (3 pages) |
8 August 2014 | Satisfaction of charge 2 in full (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Director's details changed for Paul Williams on 27 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Paul Williams on 27 May 2011 (2 pages) |
15 September 2010 | Registered office address changed from Royce Peeling Green Ltd Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Royce Peeling Green Ltd Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Director appointed faye elizabeth williams (2 pages) |
20 October 2008 | Director appointed faye elizabeth williams (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Appointment terminated secretary ian hargreaves (1 page) |
9 October 2008 | Appointment terminated secretary ian hargreaves (1 page) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 December 2007 | Return made up to 12/08/07; full list of members
|
2 December 2007 | Return made up to 12/08/07; full list of members
|
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | Registered office changed on 14/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Resolutions
|
7 July 2007 | Particulars of mortgage/charge (7 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: northop country park golf club northop near chester flintshire CH7 6WA (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: northop country park golf club northop near chester flintshire CH7 6WA (1 page) |
11 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 12/08/05; full list of members (6 pages) |
25 January 2006 | Return made up to 12/08/05; full list of members (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
15 December 2004 | Return made up to 12/08/04; full list of members (6 pages) |
15 December 2004 | Return made up to 12/08/04; full list of members (6 pages) |
15 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: hollins chambers 64A bridge street manchester M3 3BA (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: hollins chambers 64A bridge street manchester M3 3BA (1 page) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Nc inc already adjusted 29/10/03 (1 page) |
6 November 2003 | Ad 29/10/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
6 November 2003 | Ad 29/10/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Nc inc already adjusted 29/10/03 (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |