Company NameMacclesfield Golf Club Limited
Company StatusActive
Company Number00415058
CategoryPrivate Limited Company
Incorporation Date15 July 1946(77 years, 10 months ago)
Previous NameHollins Estate Company (Macclesfield) Limited

Business Activity

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

Directors

Director NameMr Adrian Lamb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(71 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Clive Charles Howlett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(71 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Robert McGrouther
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(72 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Livingstone Close
Macclesfield
SK10 3RT
Director NameMr John Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(72 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address184 Prestbury Road
Macclesfield
SK10 3BS
Director NameMr Paul Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(72 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address21 Castle Hill Court
Prestbury
Macclesfield
SK10 4UT
Director NameMr Christopher John Wilfred Doyle
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(75 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Wayside Road
Macclesfield
SK10 1RE
Director NameMr William Roger Fraser Tippen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2023(76 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodlands Edge Tunstall Road
Congleton
CW12 3PW
Director NameMr Peter Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(77 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Houghley Close
Macclesfield
SK10 2TN
Director NameMr Adrian Lamb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(77 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressDunkirk Farm Dunkirk Farm
Holmes Chapel
Cheshire
CW4 8AX
Director NameGeoffrey William Bains
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(44 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleEngineer
Correspondence Address18 Kentwell Drive
Macclesfield
Cheshire
SK10 2TR
Secretary NameWarren Eastwood
NationalityBritish
StatusResigned
Appointed15 December 1990(44 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 January 1991)
RoleCompany Director
Correspondence AddressPine Trees
South Down Close
Macclesfield
Cheshire
SK10 2JU
Director NameMr Kevin Barnshaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1993)
RoleDraughtsman
Correspondence Address30 Cambridge Road
Macclesfield
Cheshire
SK11 8JL
Secretary NameNorman Hunsley Edwards
NationalityBritish
StatusResigned
Appointed07 January 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1995)
RoleCompany Director
Correspondence Address8 Badger Road
Macclesfield
Cheshire
SK10 2EP
Director NameMr David Bereton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1994)
RoleCompany Director
Correspondence Address7 Folkestone Close
Macclesfield
Cheshire
SK10 3BD
Director NameJohnchristopher Boothby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(48 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 December 1997)
RoleFabrication Engineer
Correspondence Address110 Brook Street
Macclesfield
Cheshire
SK11 7AW
Director NameMr Ronald Anthony Blench
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(48 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 December 1998)
RoleEngineer
Correspondence Address181 Windmill Street
Macclesfield
Cheshire
SK11 7LB
Secretary NameAnthony Gronert
NationalityBritish
StatusResigned
Appointed26 June 1995(48 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address27 Chelford Road
Macclesfield
Cheshire
SK10 3LG
Director NameMr Leslie Arthur Allen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(49 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 December 1996)
RoleSales Manager
Correspondence Address14 Knights Close
Macclesfield
Cheshire
SK11 7AU
Director NameDavid Brereton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(50 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1998)
RoleProduction Manager
Correspondence Address2 Millbank Cottage
Mill Lane Marton
Macclesfield
Cheshire
SK11 9HU
Secretary NameDavid John English
NationalityBritish
StatusResigned
Appointed30 November 1998(52 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 March 2007)
RoleSecretary
Correspondence Address9 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Director NamePeter James Bowers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(52 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2001)
RoleArea Sales Manager
Correspondence Address48 Barber Street
Macclesfield
Cheshire
SK11 7HT
Director NameJohn William Ball
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(52 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleBranch Manager
Correspondence AddressPinedale
Ashbrook Drive
Prestbury
Cheshire
SK10 4BY
Director NameMr Alan Brocklehurst
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(55 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Whitfields
Macclesfield
Cheshire
SK10 3PX
Director NameDr Michael Harold Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(58 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2007)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodwood Close
Macclesfield
Cheshire
SK11 7HD
Secretary NameMr Robert Littlewood
NationalityBritish
StatusResigned
Appointed12 March 2007(60 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 August 2016)
RoleSecretary
Correspondence Address37 Cloverfields
Haslington
Crewe
Cheshire
CW1 5AL
Director NameMr William Rex Brocklehurst
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 December 2008)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessamine Cottage Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BW
Director NameMr David Brereton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(63 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 2011)
RoleProduction Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Derek Barnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(63 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Paul Bowden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(64 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 December 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMrs Philomena Catherine Atkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(66 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Jack Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(69 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Mike Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(69 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Secretary NameMr Andrew David Moss
StatusResigned
Appointed31 October 2016(70 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr David Brereton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(70 years, 5 months after company formation)
Appointment Duration12 months (resigned 02 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr Andrew Blench
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2017(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA

Contact

Websitemaccgolfclub.co.uk
Telephone01625 423227
Telephone regionMacclesfield

Location

Registered AddressThe Hollins
Macclesfield
Cheshire
SK11 7EA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Young
0.51%
Ordinary
2 at £1J. Robinson
0.51%
Ordinary
2 at £1Joel Mcneil
0.51%
Ordinary
2 at £1M.j. Dennerley
0.51%
Ordinary
2 at £1Michael Rose
0.51%
Ordinary
1 at £1A. Anderton
0.26%
Ordinary
1 at £1A. Arden
0.26%
Ordinary
1 at £1A. Baker
0.26%
Ordinary
1 at £1A. Barton
0.26%
Ordinary
1 at £1A. Bennett
0.26%
Ordinary
1 at £1A. Bishop
0.26%
Ordinary
1 at £1A. Blench
0.26%
Ordinary
1 at £1A. Bray
0.26%
Ordinary
1 at £1A. Brocklehurst
0.26%
Ordinary
1 at £1A. Cheetham
0.26%
Ordinary
1 at £1A. Chuter
0.26%
Ordinary
1 at £1A. Corbishley
0.26%
Ordinary
1 at £1A. Curley
0.26%
Ordinary
1 at £1A. Duckworth
0.26%
Ordinary
1 at £1A. Gaskell
0.26%
Ordinary
1 at £1A. Green
0.26%
Ordinary
1 at £1A. Grist
0.26%
Ordinary
1 at £1A. Hollingworth
0.26%
Ordinary
1 at £1A. Lamb
0.26%
Ordinary
1 at £1A. Mcinnes
0.26%
Ordinary
1 at £1A. Wilkie
0.26%
Ordinary
1 at £1A.e. Hall
0.26%
Ordinary
1 at £1A.r. Minshull
0.26%
Ordinary
1 at £1A.r. Stevens
0.26%
Ordinary
1 at £1A.s. Harris
0.26%
Ordinary
1 at £1A.t. Lynn
0.26%
Ordinary
1 at £1Adrian Braddock
0.26%
Ordinary
1 at £1Alicia Sutton
0.26%
Ordinary
1 at £1Alistair Cairns
0.26%
Ordinary
1 at £1B. Barclay
0.26%
Ordinary
1 at £1B. Clare
0.26%
Ordinary
1 at £1B. Davidson
0.26%
Ordinary
1 at £1B. Justin
0.26%
Ordinary
1 at £1B. Leighton
0.26%
Ordinary
1 at £1B. Shaw
0.26%
Ordinary
1 at £1B. Sutton
0.26%
Ordinary
1 at £1B. Welch
0.26%
Ordinary
1 at £1B.e. Turner
0.26%
Ordinary
1 at £1B.k. Clowes
0.26%
Ordinary
1 at £1B.m. Cooke
0.26%
Ordinary
1 at £1Beau Gatward
0.26%
Ordinary
1 at £1Ben Eccleston
0.26%
Ordinary
1 at £1Ben Pritchard
0.26%
Ordinary
1 at £1Bernard Hopkins
0.26%
Ordinary
1 at £1Bernard Taylor
0.26%
Ordinary
1 at £1Bryan Hammond
0.26%
Ordinary
1 at £1C. Bowden
0.26%
Ordinary
1 at £1C. Bull
0.26%
Ordinary
1 at £1C. Dafforn
0.26%
Ordinary
1 at £1C. Doyle
0.26%
Ordinary
1 at £1C. Fisher
0.26%
Ordinary
1 at £1C. Gleaves
0.26%
Ordinary
1 at £1C. Hawkins
0.26%
Ordinary
1 at £1C. Hickmott
0.26%
Ordinary
1 at £1C. Hyde
0.26%
Ordinary
1 at £1C. Massey
0.26%
Ordinary
1 at £1C. Smith
0.26%
Ordinary
1 at £1C. White
0.26%
Ordinary
1 at £1C.c. Howlett
0.26%
Ordinary
1 at £1C.m. Gough
0.26%
Ordinary
1 at £1Cheryl Howard
0.26%
Ordinary
1 at £1Chris Cauldwell
0.26%
Ordinary
1 at £1Chris Pattison
0.26%
Ordinary
1 at £1Christian Wells
0.26%
Ordinary
1 at £1D. Adshead
0.26%
Ordinary
1 at £1D. Atkin
0.26%
Ordinary
1 at £1D. Barber
0.26%
Ordinary
1 at £1D. Bayley
0.26%
Ordinary
1 at £1D. Blakey
0.26%
Ordinary
1 at £1D. Brereton
0.26%
Ordinary
1 at £1D. Broderick
0.26%
Ordinary
1 at £1D. Brown
0.26%
Ordinary
1 at £1D. Bye
0.26%
Ordinary
1 at £1D. Cheetham
0.26%
Ordinary
1 at £1D. Clewley
0.26%
Ordinary
1 at £1D. Earl
0.26%
Ordinary
1 at £1D. Ferguson
0.26%
Ordinary
1 at £1D. Gibson
0.26%
Ordinary
1 at £1D. Greenwood
0.26%
Ordinary
1 at £1D. Hall
0.26%
Ordinary
1 at £1D. Lescure
0.26%
Ordinary
1 at £1D. Massey
0.26%
Ordinary
1 at £1D. Mccullagh
0.26%
Ordinary
1 at £1D. Payne
0.26%
Ordinary
1 at £1D. Robinson
0.26%
Ordinary
1 at £1D. Sellers
0.26%
Ordinary
1 at £1D. Timms
0.26%
Ordinary
1 at £1D. Tomlinson
0.26%
Ordinary
1 at £1D. Town
0.26%
Ordinary
1 at £1D. Walker
0.26%
Ordinary
1 at £1D.c. Jones
0.26%
Ordinary
1 at £1D.j. Clements
0.26%
Ordinary
1 at £1D.j. Hopewell
0.26%
Ordinary
1 at £1D.r. Jones
0.26%
Ordinary
1 at £1D.w. Evans
0.26%
Ordinary
1 at £1D.w. Quinn
0.26%
Ordinary
1 at £1Daniel Beardmore
0.26%
Ordinary
1 at £1Daniel Vincent
0.26%
Ordinary
1 at £1Danny O'sullivan
0.26%
Ordinary
1 at £1David Massey
0.26%
Ordinary
1 at £1David Wooliscroft
0.26%
Ordinary
1 at £1Declan Rudd
0.26%
Ordinary
1 at £1Dennis Heath
0.26%
Ordinary
1 at £1Dennis Meszaros
0.26%
Ordinary
1 at £1E. Beckett
0.26%
Ordinary
1 at £1E. Fisher
0.26%
Ordinary
1 at £1E. Rushton
0.26%
Ordinary
1 at £1E. Williams
0.26%
Ordinary
1 at £1E.m. Connor
0.26%
Ordinary
1 at £1Francis Howard
0.26%
Ordinary
1 at £1Fraser Mitchell
0.26%
Ordinary
1 at £1Fred Oliver
0.26%
Ordinary
1 at £1G. Benson
0.26%
Ordinary
1 at £1G. Brown
0.26%
Ordinary
1 at £1G. Finlow
0.26%
Ordinary
1 at £1G. Hickson
0.26%
Ordinary
1 at £1G. Leary
0.26%
Ordinary
1 at £1G. Norton
0.26%
Ordinary
1 at £1G. Owen
0.26%
Ordinary
1 at £1G. Thomas
0.26%
Ordinary
1 at £1G. Tomlinson
0.26%
Ordinary
1 at £1G. Vigorito
0.26%
Ordinary
1 at £1G. Whalley
0.26%
Ordinary
1 at £1G.a. Gill
0.26%
Ordinary
1 at £1G.m. Snelson
0.26%
Ordinary
1 at £1G.r.a. Sumner
0.26%
Ordinary
1 at £1G.s. Evans
0.26%
Ordinary
1 at £1Gareth Robinson
0.26%
Ordinary
1 at £1Garry Chapman
0.26%
Ordinary
1 at £1Gavin Jones
0.26%
Ordinary
1 at £1George Shaw
0.26%
Ordinary
1 at £1Gerry Campbell
0.26%
Ordinary
1 at £1Greeba Jones
0.26%
Ordinary
1 at £1H. Amis
0.26%
Ordinary
1 at £1H. Davies
0.26%
Ordinary
1 at £1H. Irwin
0.26%
Ordinary
1 at £1H. Lescure
0.26%
Ordinary
1 at £1Harminder Matharu
0.26%
Ordinary
1 at £1I. Brammer
0.26%
Ordinary
1 at £1I. Heppell
0.26%
Ordinary
1 at £1I. Newton
0.26%
Ordinary
1 at £1I.a. Wilson
0.26%
Ordinary
1 at £1I.e. Williams
0.26%
Ordinary
1 at £1Ian Benson
0.26%
Ordinary
1 at £1Ian Brooks
0.26%
Ordinary
1 at £1J. Ainsworth
0.26%
Ordinary
1 at £1J. Brookes
0.26%
Ordinary
1 at £1J. Brown
0.26%
Ordinary
1 at £1J. Buckley
0.26%
Ordinary
1 at £1J. Clements
0.26%
Ordinary
1 at £1J. Dunne
0.26%
Ordinary
1 at £1J. Earl
0.26%
Ordinary
1 at £1J. Fleming
0.26%
Ordinary
1 at £1J. Guerin
0.26%
Ordinary
1 at £1J. Hoye
0.26%
Ordinary
1 at £1J. Hunter-blench
0.26%
Ordinary
1 at £1J. Millard
0.26%
Ordinary
1 at £1J. Mostyn
0.26%
Ordinary
1 at £1J. Mutter
0.26%
Ordinary
1 at £1J. Poole
0.26%
Ordinary
1 at £1J. Riley
0.26%
Ordinary
1 at £1J. Sumner
0.26%
Ordinary
1 at £1J. Webster
0.26%
Ordinary
1 at £1J.b. Hillaby
0.26%
Ordinary
1 at £1J.b. Jones
0.26%
Ordinary
1 at £1J.d. Thorp
0.26%
Ordinary
1 at £1J.e. Pemberton
0.26%
Ordinary
1 at £1J.g. Lord
0.26%
Ordinary
1 at £1J.j. Matheson
0.26%
Ordinary
1 at £1J.m. Hyde
0.26%
Ordinary
1 at £1J.r. Donaldson
0.26%
Ordinary
1 at £1Jack D'arcy
0.26%
Ordinary
1 at £1Jed Leaver
0.26%
Ordinary
1 at £1Jennifer Moore
0.26%
Ordinary
1 at £1Jill Higgins
0.26%
Ordinary
1 at £1Joe Roberts
0.26%
Ordinary
1 at £1John Disney
0.26%
Ordinary
1 at £1John Sherwood
0.26%
Ordinary
1 at £1Jonathan Emery
0.26%
Ordinary
1 at £1Jonathan Thorp
0.26%
Ordinary
1 at £1Jonthan Hogg
0.26%
Ordinary
1 at £1Joshua Crumplin
0.26%
Ordinary
1 at £1K. Barnshaw
0.26%
Ordinary
1 at £1K. Brocklehurst
0.26%
Ordinary
1 at £1K. Griffiths
0.26%
Ordinary
1 at £1K. Hall
0.26%
Ordinary
1 at £1K. Hodgson
0.26%
Ordinary
1 at £1K. Rigby
0.26%
Ordinary
1 at £1K. Wills
0.26%
Ordinary
1 at £1K.h. Hewat
0.26%
Ordinary
1 at £1Kevin Macey
0.26%
Ordinary
1 at £1L. Forrester
0.26%
Ordinary
1 at £1L. Monk
0.26%
Ordinary
1 at £1L. Wardle
0.26%
Ordinary
1 at £1Liam Loughlin-wright
0.26%
Ordinary
1 at £1Liam Sommerton
0.26%
Ordinary
1 at £1M. Baker
0.26%
Ordinary
1 at £1M. Bardsley
0.26%
Ordinary
1 at £1M. Barton
0.26%
Ordinary
1 at £1M. Batson
0.26%
Ordinary
1 at £1M. Bradley
0.26%
Ordinary
1 at £1M. Bray
0.26%
Ordinary
1 at £1M. Brierley
0.26%
Ordinary
1 at £1M. Clark
0.26%
Ordinary
1 at £1M. Connor
0.26%
Ordinary
1 at £1M. Findlow
0.26%
Ordinary
1 at £1M. Fleming
0.26%
Ordinary
1 at £1M. Gravestock
0.26%
Ordinary
1 at £1M. Greaves
0.26%
Ordinary
1 at £1M. Harbord
0.26%
Ordinary
1 at £1M. Hehir
0.26%
Ordinary
1 at £1M. Hickson
0.26%
Ordinary
1 at £1M. Hodson
0.26%
Ordinary
1 at £1M. Jackson
0.26%
Ordinary
1 at £1M. Milligan
0.26%
Ordinary
1 at £1M. Mottershead
0.26%
Ordinary
1 at £1M. O'sullivan
0.26%
Ordinary
1 at £1M. Perry
0.26%
Ordinary
1 at £1M. Stevens
0.26%
Ordinary
1 at £1M. Tanner
0.26%
Ordinary
1 at £1M. Warren
0.26%
Ordinary
1 at £1M. Watson
0.26%
Ordinary
1 at £1M. Williams
0.26%
Ordinary
1 at £1M.a. Wilbraham
0.26%
Ordinary
1 at £1M.d. Evans
0.26%
Ordinary
1 at £1M.d. Sherratt
0.26%
Ordinary
1 at £1M.h. Dalboth
0.26%
Ordinary
1 at £1M.j. Cooke
0.26%
Ordinary
1 at £1Mark Rowley
0.26%
Ordinary
1 at £1Mark Taylor
0.26%
Ordinary
1 at £1Matthew Hodgson
0.26%
Ordinary
1 at £1Matthew Palmer
0.26%
Ordinary
1 at £1Max Cowling-jones
0.26%
Ordinary
1 at £1Max Hartley
0.26%
Ordinary
1 at £1Max Pemberton
0.26%
Ordinary
1 at £1Michael Meszaros
0.26%
Ordinary
1 at £1Michael Oakes
0.26%
Ordinary
1 at £1Michael Simpson
0.26%
Ordinary
1 at £1Mick Hickson
0.26%
Ordinary
1 at £1Mike Tomlinson
0.26%
Ordinary
1 at £1Mike Wilson
0.26%
Ordinary
1 at £1Mr Cooper
0.26%
Ordinary
1 at £1N. Barkworth
0.26%
Ordinary
1 at £1N. Clayton
0.26%
Ordinary
1 at £1N. Drummond
0.26%
Ordinary
1 at £1N. Mutter
0.26%
Ordinary
1 at £1N. Pomfret
0.26%
Ordinary
1 at £1N. Porter
0.26%
Ordinary
1 at £1N. Roberts
0.26%
Ordinary
1 at £1N.a. Jackson
0.26%
Ordinary
1 at £1N.c. Dobson
0.26%
Ordinary
1 at £1Neal Jones
0.26%
Ordinary
1 at £1Neil Johnson
0.26%
Ordinary
1 at £1Neil Venables
0.26%
Ordinary
1 at £1Neil Woodward
0.26%
Ordinary
1 at £1Nicholas Jevons
0.26%
Ordinary
1 at £1Nick Cheetham
0.26%
Ordinary
1 at £1Norman Foster
0.26%
Ordinary
1 at £1Oliver Gray
0.26%
Ordinary
1 at £1P. Ainsworth
0.26%
Ordinary
1 at £1P. Atkin
0.26%
Ordinary
1 at £1P. Baguley
0.26%
Ordinary
1 at £1P. Barber
0.26%
Ordinary
1 at £1P. Bowden
0.26%
Ordinary
1 at £1P. Brown
0.26%
Ordinary
1 at £1P. Burgess
0.26%
Ordinary
1 at £1P. Burrows
0.26%
Ordinary
1 at £1P. Butler
0.26%
Ordinary
1 at £1P. Carroll
0.26%
Ordinary
1 at £1P. Cockburn
0.26%
Ordinary
1 at £1P. Davies
0.26%
Ordinary
1 at £1P. Eifflaender
0.26%
Ordinary
1 at £1P. Floyd
0.26%
Ordinary
1 at £1P. Geoghegan
0.26%
Ordinary
1 at £1P. Grantham
0.26%
Ordinary
1 at £1P. Greaves
0.26%
Ordinary
1 at £1P. Higginbotham
0.26%
Ordinary
1 at £1P. Holmes
0.26%
Ordinary
1 at £1P. Kent
0.26%
Ordinary
1 at £1P. Kimpton
0.26%
Ordinary
1 at £1P. Lingard
0.26%
Ordinary
1 at £1P. Lloyd
0.26%
Ordinary
1 at £1P. Moon
0.26%
Ordinary
1 at £1P. Mottershead
0.26%
Ordinary
1 at £1P. Poynton
0.26%
Ordinary
1 at £1P. Rawcliffe
0.26%
Ordinary
1 at £1P. Riddell
0.26%
Ordinary
1 at £1P. Sadelaar
0.26%
Ordinary
1 at £1P. Scragg
0.26%
Ordinary
1 at £1P. Smart
0.26%
Ordinary
1 at £1P. Smith
0.26%
Ordinary
1 at £1P. Sutcliffe
0.26%
Ordinary
1 at £1P. Tinkler
0.26%
Ordinary
1 at £1P. Tomlinson
0.26%
Ordinary
1 at £1P. Tovee
0.26%
Ordinary
1 at £1P. Watson
0.26%
Ordinary
1 at £1P. Watterson
0.26%
Ordinary
1 at £1P. Williams
0.26%
Ordinary
1 at £1P. Womby
0.26%
Ordinary
1 at £1P. Wreglesworth
0.26%
Ordinary
1 at £1P.r. Clowes
0.26%
Ordinary
1 at £1P.r. Price
0.26%
Ordinary
1 at £1P.t. Ormesher
0.26%
Ordinary
1 at £1Pamela Sankey
0.26%
Ordinary
1 at £1Paul Handley
0.26%
Ordinary
1 at £1Paul Jones
0.26%
Ordinary
1 at £1Phillip Davies
0.26%
Ordinary
1 at £1R. Blench
0.26%
Ordinary
1 at £1R. Cartledge
0.26%
Ordinary
1 at £1R. Cauldwell
0.26%
Ordinary
1 at £1R. Clayton
0.26%
Ordinary
1 at £1R. Gorman
0.26%
Ordinary
1 at £1R. Higgins
0.26%
Ordinary
1 at £1R. Lancaster
0.26%
Ordinary
1 at £1R. Mcgrouther
0.26%
Ordinary
1 at £1R. Sheldon
0.26%
Ordinary
1 at £1R. Ward
0.26%
Ordinary
1 at £1R.b. Newton
0.26%
Ordinary
1 at £1R.e. Mckeith
0.26%
Ordinary
1 at £1R.p. Broughton
0.26%
Ordinary
1 at £1R.w. Flitt
0.26%
Ordinary
1 at £1Ras Johnson
0.26%
Ordinary
1 at £1Richard Doncom
0.26%
Ordinary
1 at £1Richard Kershaw
0.26%
Ordinary
1 at £1Richard Thomas
0.26%
Ordinary
1 at £1Robert Hughes
0.26%
Ordinary
1 at £1Robert Rowson
0.26%
Ordinary
1 at £1Roger Davies
0.26%
Ordinary
1 at £1Roger Fry
0.26%
Ordinary
1 at £1Roger Kirby
0.26%
Ordinary
1 at £1Ross Oldroyd
0.26%
Ordinary
1 at £1Russell Jackson
0.26%
Ordinary
1 at £1S. Bracegirdle
0.26%
Ordinary
1 at £1S. Brown
0.26%
Ordinary
1 at £1S. Clare
0.26%
Ordinary
1 at £1S. Cooper
0.26%
Ordinary
1 at £1S. Gatward
0.26%
Ordinary
1 at £1S. Gibson
0.26%
Ordinary
1 at £1S. Hall
0.26%
Ordinary
1 at £1S. Jackson
0.26%
Ordinary
1 at £1S. Lawton
0.26%
Ordinary
1 at £1S. Longden
0.26%
Ordinary
1 at £1S. Orwin
0.26%
Ordinary
1 at £1S. Paddock
0.26%
Ordinary
1 at £1S. Smith
0.26%
Ordinary
1 at £1S.f. Purves
0.26%
Ordinary
1 at £1S.m. Greenwood
0.26%
Ordinary
1 at £1S.p. Bowden
0.26%
Ordinary
1 at £1Scott Meszaros
0.26%
Ordinary
1 at £1Sean Lucey
0.26%
Ordinary
1 at £1Sheila Jackson
0.26%
Ordinary
1 at £1Steve Griffith
0.26%
Ordinary
1 at £1T. Bell
0.26%
Ordinary
1 at £1T. Gosling
0.26%
Ordinary
1 at £1T. Lancaster
0.26%
Ordinary
1 at £1T. Larsen
0.26%
Ordinary
1 at £1T. Mears
0.26%
Ordinary
1 at £1T. Monk
0.26%
Ordinary
1 at £1T. Moore
0.26%
Ordinary
1 at £1T. Tuke
0.26%
Ordinary
1 at £1T. Walton
0.26%
Ordinary
1 at £1T. White
0.26%
Ordinary
1 at £1Thomas Berry
0.26%
Ordinary
1 at £1Thomas Rigby
0.26%
Ordinary
1 at £1Tim Robinson
0.26%
Ordinary
1 at £1Tom Cason
0.26%
Ordinary
1 at £1Tom Isherwood
0.26%
Ordinary
1 at £1V. Bradley
0.26%
Ordinary
1 at £1V. Fox
0.26%
Ordinary
1 at £1V.c. Thomas
0.26%
Ordinary
1 at £1Victor Barlow
0.26%
Ordinary
1 at £1W. Bradley
0.26%
Ordinary
1 at £1W. Bullock
0.26%
Ordinary
1 at £1W. Delahunty
0.26%
Ordinary
1 at £1W. Higgins
0.26%
Ordinary
1 at £1W. Ross
0.26%
Ordinary
1 at £1W. Williams
0.26%
Ordinary
1 at £1W.d. Milligan
0.26%
Ordinary
1 at £1W.h. Hopper
0.26%
Ordinary
1 at £1Wayne Riley
0.26%
Ordinary
1 at £1William Brocklehurst
0.26%
Ordinary

Financials

Year2014
Net Worth£1,123,589
Cash£67,816
Current Liabilities£221,961

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

1 March 2004Delivered on: 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The club house and adjoining golf course at hollins road macclesfield cheshire as described in the schedule to the legal charge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1991Delivered on: 5 October 1991
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £51,000.
Particulars: F/Hold land and premises at hollins road, macclesfield cheshire k/as macclesfield golf club. F/hold - 39 hollins road macclesfield cheshire f/hold - 16 blakelow road macclesfield, cheshire.
Outstanding
18 April 1991Delivered on: 25 April 1991
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: £189,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situate in hollins road macclesfield (for full list of details and properties see form 395 and cont'd sheets).
Outstanding
30 December 1991Delivered on: 31 December 1991
Satisfied on: 12 March 2004
Persons entitled:
Willis Roxburgh Obe,Dfc,Dlub of St. Andrewsall as Trustees of the Royal and Ancient Golf Cl
Walter Ronald Alexander Cbe, David Francis Simpson, James Stewart Lawson,

Classification: Legal charge
Secured details: £20,000 and all other monies due from the company to the chargees under the terms of the charge.
Particulars: Macclesfield golf club, 16 blakelow road macclesfield and 39 hollins road macclesfield.
Fully Satisfied
9 July 1986Delivered on: 15 July 1986
Satisfied on: 25 April 1991
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £30,000.
Particulars: Macclesfield golf club & land & 39 hollins rd macclesfield.
Fully Satisfied
18 November 1983Delivered on: 23 November 1983
Satisfied on: 25 April 1991
Persons entitled: Cheshire Building Society

Classification: Charge
Secured details: £25,000.
Particulars: Macclesfield golf club & land & 39 hollins rd macclesfield.
Fully Satisfied
16 January 1974Delivered on: 5 February 1974
Satisfied on: 25 April 1991
Persons entitled: Cheshire & Northwich Building Society

Classification: Further charge
Secured details: £2,000.
Particulars: (1) macclesfield golf club & surrounding land (2) 39 hollins rd, macclesfield (3) 16 blakelow rd macclesfield.
Fully Satisfied
21 September 1970Delivered on: 5 October 1970
Satisfied on: 25 April 1991
Persons entitled: Cheshire & Northwich Building Society

Classification: Legal charge
Secured details: £6,000 and further advances.
Particulars: F/H property in hollins road, macclesfield, cheshire and forming site of the macclesfield golf club & surrounding land 39 hollins rd, macclesfield cheshire.
Fully Satisfied
19 January 1970Delivered on: 27 January 1970
Satisfied on: 25 April 1991
Persons entitled: Cheshire & Northwich Building Society

Classification: Legal charge
Secured details: £6,000.
Particulars: F/H property in hollins road, macclesfield, cheshire and forming site of the macclesfield golf club & surrounding land.
Fully Satisfied

Filing History

29 December 2017Termination of appointment of Mike Baker as a director on 2 December 2017 (1 page)
29 December 2017Appointment of Mr David Robert Hall as a director on 2 December 2017 (2 pages)
29 December 2017Termination of appointment of Ivor Edward Williams as a director on 2 December 2017 (1 page)
29 December 2017Appointment of Mr Adrian Lamb as a director on 2 December 2017 (2 pages)
29 December 2017Termination of appointment of Marlene Connor as a director on 2 December 2017 (1 page)
29 December 2017Termination of appointment of David Barry Cheetham as a director on 2 December 2017 (1 page)
29 December 2017Termination of appointment of Robert Derek Higgins as a director on 2 December 2017 (1 page)
29 December 2017Appointment of Mr Clive Charles Howlett as a director on 2 December 2017 (2 pages)
29 December 2017Termination of appointment of David Brereton as a director on 2 December 2017 (1 page)
29 December 2017Appointment of Mr Andrew Blench as a director on 2 December 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Confirmation statement made on 17 November 2016 with updates (36 pages)
13 December 2016Appointment of Mr David Brereton as a director on 3 December 2016 (2 pages)
13 December 2016Appointment of Mr Garry Tomlinson as a director on 3 December 2016 (2 pages)
13 December 2016Appointment of Mrs Margaret Mary Milligan as a director on 3 December 2016 (2 pages)
13 December 2016Appointment of Mr Andrew David Moss as a secretary on 31 October 2016 (2 pages)
9 December 2016Secretary's details changed (1 page)
8 December 2016Termination of appointment of Paul Robert Clowes as a director on 3 December 2016 (1 page)
8 December 2016Termination of appointment of David John Hopewell as a director on 6 September 2016 (1 page)
8 December 2016Termination of appointment of Neil Anthony Jackson as a director on 3 December 2016 (1 page)
8 December 2016Appointment of Mr Mark Warren as a director on 3 December 2016 (2 pages)
8 December 2016Termination of appointment of Joy Clements as a director on 3 December 2016 (1 page)
8 December 2016Termination of appointment of Robert Littlewood as a secretary on 19 August 2016 (1 page)
8 December 2016Termination of appointment of Roy William Michael Flitt as a director on 3 December 2016 (1 page)
8 December 2016Termination of appointment of Jack Buckley as a director on 8 August 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 December 2015Appointment of Mr Roy William Michael Flitt as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mr Mike Baker as a director on 5 December 2015 (2 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 391
(35 pages)
8 December 2015Appointment of Mr Jack Buckley as a director on 5 December 2015 (2 pages)
8 December 2015Termination of appointment of Phillip John Marley as a director on 5 December 2015 (1 page)
8 December 2015Appointment of Mr Mike Baker as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mr Roy William Michael Flitt as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mrs Marlene Connor as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mrs Marlene Connor as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mr Paul Robert Clowes as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mr Paul Robert Clowes as a director on 5 December 2015 (2 pages)
8 December 2015Termination of appointment of Anita Hall as a director on 5 December 2015 (1 page)
8 December 2015Termination of appointment of Garry Tomlinson as a director on 5 December 2015 (1 page)
8 December 2015Termination of appointment of Mark Warren as a director on 5 November 2015 (1 page)
8 December 2015Termination of appointment of Anita Hall as a director on 5 December 2015 (1 page)
8 December 2015Appointment of Mr Paul James Tovee as a director on 5 December 2015 (2 pages)
8 December 2015Appointment of Mr Jack Buckley as a director on 5 December 2015 (2 pages)
8 December 2015Termination of appointment of Garry Tomlinson as a director on 5 December 2015 (1 page)
8 December 2015Termination of appointment of Phillip John Marley as a director on 5 December 2015 (1 page)
8 December 2015Appointment of Mr Paul James Tovee as a director on 5 December 2015 (2 pages)
8 December 2015Termination of appointment of Mark Warren as a director on 5 November 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 December 2014Termination of appointment of Philomena Catherine Atkin as a director on 6 December 2014 (1 page)
16 December 2014Appointment of Mrs Joy Clements as a director on 6 December 2014 (2 pages)
16 December 2014Appointment of Mr Robert Derek Higgins as a director on 6 December 2014 (2 pages)
16 December 2014Termination of appointment of Philomena Catherine Atkin as a director on 6 December 2014 (1 page)
16 December 2014Termination of appointment of Paul Bowden as a director on 6 December 2014 (1 page)
16 December 2014Termination of appointment of Allan Reginald Stevens as a director on 6 December 2014 (1 page)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 383
(41 pages)
16 December 2014Appointment of Mr Robert Derek Higgins as a director on 6 December 2014 (2 pages)
16 December 2014Appointment of Mrs Joy Clements as a director on 6 December 2014 (2 pages)
16 December 2014Termination of appointment of Allan Reginald Stevens as a director on 6 December 2014 (1 page)
16 December 2014Termination of appointment of Paul Bowden as a director on 6 December 2014 (1 page)
16 December 2014Appointment of Mr David Barry Cheetham as a director on 6 December 2014 (2 pages)
16 December 2014Appointment of Mr David Barry Cheetham as a director on 6 December 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 January 2014Termination of appointment of Neil Mutter as a director (1 page)
28 January 2014Termination of appointment of Irene Newton as a director (1 page)
28 January 2014Appointment of Mr Mark Warren as a director (2 pages)
28 January 2014Appointment of Mrs Anita Hall as a director (2 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 412
(42 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 January 2013Appointment of Mr Ivor Edward Williams as a director (2 pages)
4 January 2013Appointment of Mrs Philomena Catherine Atkin as a director (2 pages)
4 January 2013Appointment of Mr Phillip John Marley as a director (2 pages)
4 January 2013Appointment of Mr Allan Reginald Stevens as a director (2 pages)
12 December 2012Termination of appointment of Robert Higgins as a director (1 page)
12 December 2012Termination of appointment of Susan Orwin as a director (1 page)
12 December 2012Termination of appointment of David Hall as a director (1 page)
12 December 2012Termination of appointment of Mark Warren as a director (1 page)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (40 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
7 December 2011Appointment of Mr Neil Anthony Jackson as a director (2 pages)
7 December 2011Termination of appointment of a director (1 page)
7 December 2011Termination of appointment of David Brereton as a director (1 page)
7 December 2011Termination of appointment of David Tomlinson as a director (1 page)
7 December 2011Appointment of Mr Peter Rodney Price as a director (2 pages)
7 December 2011Termination of appointment of a director (1 page)
7 December 2011Termination of appointment of Anthony Redding as a director (1 page)
7 December 2011Appointment of Mrs Irene Newton as a director (2 pages)
7 December 2011Termination of appointment of Anthony Gosling as a director (1 page)
7 December 2011Termination of appointment of Derek Barnes as a director (1 page)
7 December 2011Appointment of Mr Robert Derek Higgins as a director (2 pages)
7 December 2011Termination of appointment of Greeba Jones as a director (1 page)
7 December 2011Appointment of Mr David John Hopewell as a director (2 pages)
7 December 2011Termination of appointment of Anthony Redding as a director (1 page)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (47 pages)
22 July 2011Appointment of M's Susan Orwin as a director (2 pages)
21 July 2011Appointment of Mr Paul Bowden as a director (2 pages)
21 July 2011Appointment of Mr Anthony Gosling as a director (2 pages)
21 July 2011Termination of appointment of Peter Scragg as a director (1 page)
21 July 2011Termination of appointment of Judith Mutter as a director (1 page)
21 July 2011Appointment of Mr David Robert Hall as a director (2 pages)
21 July 2011Termination of appointment of Roy Flitt as a director (1 page)
21 July 2011Appointment of Mr Neil Edward Mutter as a director (2 pages)
21 July 2011Termination of appointment of Alan Brocklehurst as a director (1 page)
20 June 2011Full accounts made up to 30 September 2010 (14 pages)
26 November 2010Director's details changed for Mark Warren on 17 November 2010 (2 pages)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (45 pages)
26 November 2010Director's details changed for Garry Tomlinson on 17 November 2010 (2 pages)
26 November 2010Secretary's details changed for Robert Littlewood on 8 April 2010 (2 pages)
26 November 2010Secretary's details changed for Robert Littlewood on 8 April 2010 (2 pages)
26 November 2010Director's details changed for Roy William Michael Flitt on 17 November 2010 (2 pages)
26 November 2010Director's details changed for Judith Margaret Mutter on 17 November 2010 (2 pages)
6 May 2010Appointment of Mr David John Tomlinson as a director (2 pages)
6 May 2010Termination of appointment of Neil Mutter as a director (1 page)
6 May 2010Appointment of Mrs Greeba Mary Jones as a director (2 pages)
6 May 2010Appointment of Mr Peter David Scragg as a director (2 pages)
6 May 2010Appointment of Mr Alan Brocklehurst as a director (2 pages)
6 May 2010Termination of appointment of John D Arcy as a director (1 page)
6 May 2010Termination of appointment of Emyr Williams as a director (1 page)
6 May 2010Appointment of Mr David Brereton as a director (2 pages)
6 May 2010Appointment of Mr Derek Barnes as a director (2 pages)
6 May 2010Termination of appointment of Christine Gleaves as a director (1 page)
6 May 2010Termination of appointment of David Cheetham as a director (1 page)
6 May 2010Termination of appointment of David Mcguinness as a director (1 page)
19 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (33 pages)
23 December 2009Full accounts made up to 30 September 2009 (14 pages)
20 November 2009Termination of appointment of Christopher Massey as a director (1 page)
18 February 2009Director's change of particulars / william brocklehurst / 01/09/2008 (1 page)
18 February 2009Appointment terminated director catriona gough (1 page)
18 February 2009Director's change of particulars / catriona gough / 01/10/2008 (1 page)
18 February 2009Return made up to 17/11/08; full list of members (21 pages)
18 February 2009Appointment terminated director william brocklehurst (1 page)
5 February 2009Appointment terminated director neil jackson (1 page)
5 February 2009Appointment terminated director vincent thomas (1 page)
5 February 2009Director appointed mark warren (2 pages)
5 February 2009Appointment terminated director constance clark (1 page)
5 February 2009Director appointed garry tomlinson (2 pages)
5 February 2009Appointment terminated director nigel naden (1 page)
5 February 2009Director appointed judith margaret mutter (2 pages)
5 February 2009Director appointed christopher massey (2 pages)
5 February 2009Director appointed emyr glyn williams (2 pages)
5 February 2009Director appointed anthony george redding (2 pages)
5 February 2009Director appointed roy william michael flitt (2 pages)
5 February 2009Appointment terminated director david hopewell (1 page)
4 February 2009Full accounts made up to 30 September 2008 (16 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Full accounts made up to 30 September 2007 (16 pages)
11 January 2008Director resigned (1 page)
19 December 2007Return made up to 17/11/07; full list of members (18 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (2 pages)
7 January 2007Full accounts made up to 30 September 2006 (16 pages)
22 December 2006Return made up to 17/11/06; full list of members (20 pages)
21 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Full accounts made up to 30 September 2005 (16 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
8 December 2005Return made up to 17/11/05; full list of members (21 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 January 2005Full accounts made up to 30 September 2004 (16 pages)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
6 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
27 September 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
18 December 2003Full accounts made up to 30 September 2003 (16 pages)
22 November 2003Return made up to 17/11/03; full list of members (21 pages)
22 January 2003Full accounts made up to 30 September 2002 (16 pages)
21 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
4 December 2002New director appointed (2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Resolutions
  • RES13 ‐ Special res approved 28/03/02
(1 page)
26 March 2002Full accounts made up to 30 September 2001 (16 pages)
25 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
21 December 1999Return made up to 17/11/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
16 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 February 1999Registered office changed on 11/02/99 from: london and manchester house park green macclesfield cheshire SK11 7NG (1 page)
5 January 1999New director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
2 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 January 1998New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Return made up to 17/11/97; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
18 December 1997New director appointed (2 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 March 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(22 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1995Memorandum and Articles of Association (66 pages)
8 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
18 July 1995New secretary appointed (2 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
5 October 1991Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (11 pages)