Company NameWhitefield Golf Club
Company StatusActive
Company Number10815378
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2017(6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Lionel Ralph Levine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Stuart Leslie Davy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Daniel Samuels
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Gary Anthony Silver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Adrian Warren Barr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Anthony Harris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Christopher Kibble
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Paul Hattersley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFleet Delivery Manager
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMrs Jane Kolb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired Gp
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Stuart Philip Basger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Lester Ronald Levene
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Michael Neil Haffner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Simon Ledbrooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Anthony Martin Showman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ
Director NameMr Irvine Caplan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Lane Whitefield
Manchester
England And Wales
M45 7EZ

Location

Registered AddressHigher Lane
Whitefield
Manchester
England And Wales
M45 7EZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

14 April 2023Delivered on: 18 April 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 81/83 higher lane whitefield manchester M45 7EZ registered with freehold title under title numbers MAN139937, GM945234 and MAN320184. For more details, please refer to the instrument.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (35 pages)
14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
9 May 2023Appointment of Mr Elliot Lennick as a director on 28 April 2023 (2 pages)
18 April 2023Registration of charge 108153780001, created on 14 April 2023 (11 pages)
22 February 2023Appointment of Mr Paul Hattersley as a director on 9 December 2021 (2 pages)
21 February 2023Termination of appointment of Anthony Martin Showman as a director on 1 July 2022 (1 page)
21 February 2023Appointment of Mrs Jane Kolb as a director on 9 December 2021 (2 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (36 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (37 pages)
17 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (37 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (29 pages)
10 September 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
28 June 2019Termination of appointment of Irvine Caplan as a director on 17 June 2019 (1 page)
28 June 2019Termination of appointment of Simon Ledbrooke as a director on 17 June 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 November 2018Appointment of Mr Christopher Kibble as a director on 26 November 2018 (2 pages)
26 November 2018Termination of appointment of Lester Ronald Levene as a director on 26 November 2018 (1 page)
26 November 2018Appointment of Mr Anthony Harris as a director on 20 November 2018 (2 pages)
26 November 2018Termination of appointment of Michael Neil Haffner as a director on 26 November 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Irvine Caplan as a director on 26 March 2018 (2 pages)
4 March 2018Micro company accounts made up to 30 December 2017 (2 pages)
8 February 2018Previous accounting period shortened from 30 June 2018 to 30 December 2017 (1 page)
7 February 2018Appointment of Mr Simon Ledbrooke as a director on 25 January 2018 (2 pages)
6 February 2018Appointment of Mr Anthony Martin Showman as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Stuart Philip Basger as a director on 18 January 2018 (1 page)
25 January 2018Appointment of Mr Adrian Warren Barr as a director on 15 January 2018 (2 pages)
25 January 2018Termination of appointment of Jonathan Laurence Manson as a director on 18 January 2018 (1 page)
25 January 2018Termination of appointment of Jonathan Laurence Manson as a director on 18 January 2018 (1 page)
17 January 2018Director's details changed for Mr Gary Anthony Silver on 4 January 2018 (2 pages)
17 January 2018Appointment of Mr Michael Neil Haffner as a director on 4 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Michael Neil Haffner on 4 January 2018 (2 pages)
17 January 2018Appointment of Mr Gary Anthony Silver as a director on 4 January 2018 (2 pages)
17 January 2018Appointment of Mr Stuart Leslie Davy as a director on 4 January 2018 (2 pages)
17 January 2018Appointment of Mr Daniel Samuels as a director on 4 January 2018 (2 pages)
13 June 2017Incorporation (31 pages)
13 June 2017Incorporation (31 pages)