Company NameWorsley Golf Club
Company StatusActive
Company Number10264990
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameDr Sara Eshelby Johnston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(5 years after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Neil Austin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Secretary NameMr Stephen Philip Blackman
StatusCurrent
Appointed15 June 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Stephen Philip Blackman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Dean Watson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(7 years after company formation)
Appointment Duration9 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Graham Peter Butler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(7 years after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Stuart Berry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(7 years after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWorsley Golf Club Stableford Avenue
Eccles
Manchester
M30 8AP
Director NameMr Stuart Berry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleProcess Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Stephen Robert Slater
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMrs Barbara Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Ronald Cowley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr David Haley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Clive Davidson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Secretary NameMr Stephen Robert Slater
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Stephen Philip Blackman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(8 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2019)
RoleTechnical Services Manager
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Phillip Hume Allsop
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2021)
RoleDirector Of Architectural Practice
Country of ResidenceUnited Kingdom
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Mark Andrew Carpenter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Stephen Seddon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 March 2018)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Secretary NameMr David Haley
StatusResigned
Appointed05 April 2017(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2018)
RoleCompany Director
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Secretary NameMr Stephen Robert Slater
StatusResigned
Appointed10 April 2018(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Neil Austin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 13 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Austin Peter Thorp
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 13 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr John Frederick Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMrs Carol McLellan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Nicholas John Stokes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Matthew Paul Ryan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Steven Leslie Salt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Michael Anthony Cassidy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2022(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP
Director NameMr Leslie Bryan Griffiths
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStableford Avenue Eccles
Manchester
M30 8AP

Location

Registered AddressStableford 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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

2 June 2020Delivered on: 3 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Worsley golf club, stableford avenue, eccles, manchester, M30 8AP.
Outstanding
28 January 2019Delivered on: 29 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
28 January 2019Delivered on: 29 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as golf club, stableford avenue, eccles, manchester, M30 8AP and registered at the land registry with title number GM838580.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 November 2023Termination of appointment of Steven Leslie Salt as a director on 3 November 2023 (1 page)
17 July 2023Termination of appointment of Austin Peter Thorp as a director on 13 July 2023 (1 page)
17 July 2023Appointment of Mr Graham Peter Butler as a director on 13 July 2023 (2 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Dean Watson as a director on 13 July 2023 (2 pages)
17 July 2023Appointment of Mr Stuart Berry as a director on 13 July 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2022Memorandum and Articles of Association (21 pages)
24 September 2022Appointment of Mr Stephen Philip Blackman as a director on 19 September 2022 (2 pages)
24 September 2022Termination of appointment of Nicholas John Stokes as a director on 20 September 2022 (1 page)
20 September 2022Memorandum and Articles of Association (21 pages)
9 September 2022Termination of appointment of Michael Anthony Cassidy as a director on 6 September 2022 (1 page)
9 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
19 June 2022Appointment of Mr Stephen Philip Blackman as a secretary on 15 June 2022 (2 pages)
19 June 2022Termination of appointment of Stephen Robert Slater as a director on 15 June 2022 (1 page)
19 June 2022Termination of appointment of John Frederick Anderson as a director on 15 June 2022 (1 page)
19 June 2022Appointment of Mr Neil Austin 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 2022Appointment of Mr Leslie Bryan Griffiths as a director on 15 June 2022 (2 pages)
18 March 2022Appointment of Mr Michael Anthony Cassidy as a director on 16 March 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 October 2021Termination of appointment of Matthew Paul Ryan as a director on 25 October 2021 (1 page)
5 August 2021Appointment of Dr Sara Eshelby Johnston as a director on 28 July 2021 (2 pages)
5 August 2021Appointment of Mr Steven Leslie Salt as a director on 28 July 2021 (2 pages)
15 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Carol Mclellan as a director on 12 March 2021 (1 page)
18 March 2021Appointment of Mr Matthew Paul Ryan as a director on 17 March 2021 (2 pages)
8 March 2021Termination of appointment of Phillip Hume Allsop as a director on 3 March 2021 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
11 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2020Satisfaction of charge 102649900001 in full (1 page)
9 July 2020Satisfaction of charge 102649900002 in full (1 page)
3 June 2020Registration of charge 102649900003, created on 2 June 2020 (8 pages)
26 March 2020Termination of appointment of Mark Andrew Carpenter as a director on 18 March 2020 (1 page)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 March 2019Termination of appointment of Stephen Philip Blackman as a director on 13 March 2019 (1 page)
16 March 2019Appointment of Mr John Frederick Anderson as a director on 13 March 2019 (2 pages)
16 March 2019Termination of appointment of Neil Austin as a director on 13 March 2019 (1 page)
16 March 2019Appointment of Mr Nicholas John Stokes as a director on 13 March 2019 (2 pages)
16 March 2019Appointment of Mrs Carol Mclellan as a director on 13 March 2019 (2 pages)
29 January 2019Registration of charge 102649900001, created on 28 January 2019 (43 pages)
29 January 2019Registration of charge 102649900002, created on 28 January 2019 (52 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Austin Peter Thorp as a director on 22 June 2018 (2 pages)
17 May 2018Appointment of Mr Neil Austin as a director on 14 May 2018 (2 pages)
20 April 2018Appointment of Mr Stephen Robert Slater as a secretary on 10 April 2018 (2 pages)
18 April 2018Termination of appointment of Stephen Seddon as a director on 28 March 2018 (1 page)
28 March 2018Termination of appointment of David Haley as a secretary on 14 March 2018 (1 page)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Termination of appointment of Stephen Robert Slater as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Mr David Haley as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Stephen Robert Slater as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Mr David Haley as a secretary on 5 April 2017 (2 pages)
28 March 2017Appointment of Mr Phillip Hume Allsop as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Mark Andrew Carpenter as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Mark Andrew Carpenter as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Phillip Hume Allsop as a director on 15 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Steve Robert Slater on 22 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Steve Robert Slater on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Barbara Brown as a director on 15 March 2017 (1 page)
22 March 2017Appointment of Mr Stephen Seddon as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Clive Davidson as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of David Haley as a director on 15 March 2017 (1 page)
22 March 2017Appointment of Mr Stephen Philip Blackman as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Ronald Cowley as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of David Haley as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Clive Davidson as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Stuart Berry as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Barbara Brown as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Stuart Berry as a director on 15 March 2017 (1 page)
22 March 2017Appointment of Mr Stephen Seddon as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Stephen Philip Blackman as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Ronald Cowley as a director on 15 March 2017 (1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
18 July 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
18 July 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
6 July 2016Incorporation (20 pages)
6 July 2016Incorporation (20 pages)