Company NameHarold Swash Putting Limited
DirectorPhillip Clarke Kenyon
Company StatusActive
Company Number05946994
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Phillip Clarke Kenyon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Waterloo Road
Southport
PR8 3AY
Secretary NamePhillip Clarke Kenyon
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Waterloo Road
Southport
PR8 3AY
Director NameAndrew Martin Sumner
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address106 Upper Aughton Road
Southport
Merseyside
PR8 5NJ
Director NameHarold Edward Swash
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hastings Road
Southport
Merseyside
PR8 2LS

Contact

Websitewww.haroldswashputting.co.uk
Telephone07 799146614
Telephone regionMobile

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Phillip Clarke Kenyon
100.00%
Ordinary

Financials

Year2014
Net Worth£208,459
Cash£272,345
Current Liabilities£81,942

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
18 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
8 August 2022Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 8 August 2022 (1 page)
18 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 October 2019Director's details changed for Phillip Clarke Kenyon on 18 October 2019 (2 pages)
21 October 2019Secretary's details changed for Phillip Clarke Kenyon on 18 October 2019 (1 page)
17 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
7 August 2019Change of details for Mr Phillip Clarke Kenyon as a person with significant control on 29 July 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
19 July 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 301
(3 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 July 2016Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 300
(4 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 300
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(4 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Termination of appointment of Harold Swash as a director (1 page)
11 May 2012Termination of appointment of Harold Swash as a director (1 page)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
24 October 2011Secretary's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages)
10 February 2011Director's details changed for Harold Edward Swash on 1 June 2010 (2 pages)
10 February 2011Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Phillip Clarke Kenyon on 1 June 2010 (2 pages)
10 February 2011Director's details changed for Harold Edward Swash on 1 June 2010 (2 pages)
10 February 2011Director's details changed for Harold Edward Swash on 1 June 2010 (2 pages)
10 February 2011Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Phillip Clarke Kenyon on 1 June 2010 (2 pages)
10 February 2011Director's details changed for Phillip Clarke Kenyon on 1 June 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 January 2011Registered office address changed from Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ on 7 January 2011 (3 pages)
7 January 2011Registered office address changed from Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ on 7 January 2011 (3 pages)
7 January 2011Registered office address changed from Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ on 7 January 2011 (3 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
22 July 2008Appointment terminated director andrew sumner (1 page)
22 July 2008Appointment terminated director andrew sumner (1 page)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
26 September 2006Incorporation (17 pages)
26 September 2006Incorporation (17 pages)