Company NameWorsley Golf Club Trading Limited
DirectorsStephen Philip Blackman and Dean Watson
Company StatusActive
Company Number09998209
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stephen Philip Blackman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleTechnical Services Manager
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Secretary NameMr Stephen Philip Blackman
StatusCurrent
Appointed15 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Dean Watson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Steve Robert Slater
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Secretary NameMr Stephen Robert Slater
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Michael Anthony Cassidy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Christopher Acton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2024)
RoleHealth And Safety Lead
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Peter James Banks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP

Location

Registered AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

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 Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

28 January 2019Delivered on: 29 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 September 2023Appointment of Mr Dean Watson as a director on 1 September 2023 (2 pages)
17 July 2023Termination of appointment of Peter James Banks as a director on 13 July 2023 (1 page)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Appointment of Mr Christopher Acton as a director on 29 September 2022 (2 pages)
3 October 2022Appointment of Mr Peter James Banks as a director on 29 September 2022 (2 pages)
9 September 2022Termination of appointment of Michael Anthony Cassidy as a director on 6 September 2022 (1 page)
19 June 2022Appointment of Mr Michael Anthony Cassidy as a director on 15 June 2022 (2 pages)
19 June 2022Termination of appointment of Stephen Robert Slater as a secretary on 15 June 2022 (1 page)
19 June 2022Termination of appointment of Steve Robert Slater as a director on 15 June 2022 (1 page)
19 June 2022Appointment of Mr Stephen Philip Blackman as a secretary on 15 June 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
14 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
9 July 2020Satisfaction of charge 099982090001 in full (1 page)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 January 2019Registration of charge 099982090001, created on 28 January 2019 (52 pages)
18 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
5 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 120
(25 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 120
(25 pages)