Company NameHorwich Golf Club Land Limited
Company StatusLiquidation
Company Number07953341
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steve Claire
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Brian Hart
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Cottage Old Lane
Horwich
Bolton
BL6 6QL
Director NameMr Colin Sherborne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Montcliffe Cottages
Georges Lane Horwich
Bolton
BL6 6RS
Director NameMr Michael Swailes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Andrew Ahern
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Stuart Banks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140 Crown Lane
Horwich
Bolton
BL6 7QK

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

-OTHER
80.00%
-
1 at £0.01Mr Andrew Ahearn
1.00%
Ordinary
1 at £0.01Mr Brian Hart
1.00%
Ordinary
1 at £0.01Mr Colin Sherborne
1.00%
Ordinary
1 at £0.01Mr Eric Alger
1.00%
Ordinary
1 at £0.01Mr G.w. Allsop
1.00%
Ordinary
1 at £0.01Mr Ian Blackmore
1.00%
Ordinary
1 at £0.01Mr Jonathan Bates
1.00%
Ordinary
1 at £0.01Mr Julian Brown
1.00%
Ordinary
1 at £0.01Mr Keith Ashton
1.00%
Ordinary
1 at £0.01Mr Kevin Banks
1.00%
Ordinary
1 at £0.01Mr Les Blackshaw
1.00%
Ordinary
1 at £0.01Mr M. Broughton
1.00%
Ordinary
1 at £0.01Mr Martin Brownlow
1.00%
Ordinary
1 at £0.01Mr Michael Swailes
1.00%
Ordinary
1 at £0.01Mr S. Ball
1.00%
Ordinary
1 at £0.01Mr Stephen Burns
1.00%
Ordinary
1 at £0.01Mr Steve Blackshaw
1.00%
Ordinary
1 at £0.01Mr Steve Claire
1.00%
Ordinary
1 at £0.01Mr Stuart Banks
1.00%
Ordinary
1 at £0.01Mr Thomas Bromilow
1.00%
Ordinary

Financials

Year2014
Net Worth£2,447
Cash£14,117
Current Liabilities£89,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Filing History

2 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 April 2020Confirmation statement made on 16 February 2020 with updates (11 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 March 2019Confirmation statement made on 16 February 2019 with updates (12 pages)
24 January 2019Memorandum and Articles of Association (17 pages)
15 January 2019Director's details changed for Mr Andrew Ahearn on 28 February 2018 (2 pages)
8 January 2019Termination of appointment of Stuart Banks as a director on 28 February 2018 (1 page)
8 January 2019Appointment of Mr Andrew Ahearn as a director on 28 February 2018 (2 pages)
6 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 16 February 2018 with updates (12 pages)
18 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .999999
(15 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .999999
(15 pages)
2 March 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
2 March 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
20 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP .999999
(15 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP .999999
(15 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .999999
(15 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .999999
(15 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (15 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (15 pages)
11 April 2013Appointment of Mr Michael Swailes as a director (2 pages)
11 April 2013Appointment of Mr Steve Claire as a director (2 pages)
11 April 2013Appointment of Mr Steve Claire as a director (2 pages)
11 April 2013Appointment of Mr Michael Swailes as a director (2 pages)
16 February 2012Incorporation (24 pages)
16 February 2012Incorporation (24 pages)