Company NameKnutsford Golf Club (Properties) Limited
Company StatusActive
Company Number00662813
CategoryPrivate Limited Company
Incorporation Date21 June 1960(63 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Edward Phibbs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(49 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAfford Bond 97 Alderley Edge
Wilmslow
Cheshire
SK9 1PT
Director NameMr Nigel Andrew Eckersley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(52 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMrs Elizabeth Eva Millington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(52 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAfford Bond 97 Alderley Edge
Wilmslow
Cheshire
SK9 1PT
Secretary NameMr John Edward Phibbs
StatusCurrent
Appointed10 January 2014(53 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressCoachmans Cottage Weston Road
Wilmslow
SK9 2AN
Director NameMr William Caldwell
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2001)
RoleRetired
Correspondence AddressThe Old Barn Warrington Road
Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameMr Derek Francis
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2001)
RoleRetired
Correspondence Address8 Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameMr William Gavin Haig
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleRetired
Correspondence Address3 Marble Arch
Knutsford
Cheshire
WA16 6HD
Director NameJohn Malcolm Long
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 January 2008)
RoleAccountant
Correspondence Address13 Grove Park
Knutsford
Cheshire
WA16 8QA
Secretary NameMr Anthony Colin Patrick Weir
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel House
Martins Moss
Smallwood
Cheshire
CW11 2UW
Director NameMr Alan Bruce Thompson Burke
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(38 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2000)
RoleChartered Accountant
Correspondence Address7 Garden Road
Knutsford
Cheshire
WA16 6HT
Director NameMr Graeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(40 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees
2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameJohn Richard Eccles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(40 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrotto Wood House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Director NameAnthony Denis Bamford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(41 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2006)
RoleHorticulturalist
Correspondence AddressCedar Bank
Holmes Chapel Road Allostock
Knutsford
Cheshire
WA16 9LB
Director NameDaniel Martin Burgess
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(41 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address7 Gloucester Road
Knutsford
Cheshire
WA16 0EJ
Director NameMr Anthony Colin Patrick Weir
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(41 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel House
Martins Moss
Smallwood
Cheshire
CW11 2UW
Secretary NameMr Simon Dudley Armstrong
NationalityBritish
StatusResigned
Appointed19 November 2001(41 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Orchard School Lane
Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameMr Neil Duncan Taylor Fergusson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(49 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolly Cottage Snelson Lane
Snelson
Macclesfield
Cheshire
SK11 9BP
Director NameMr Harry Edward Howell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(49 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Oakleigh
Knutsford
Cheshire
WA16 8QW

Contact

Telephone01565 633355
Telephone regionKnutsford

Location

Registered AddressAfford Bond
97 Alderley Edge
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

260 at £5Neil Duncan Taylor Fergusson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 October 2022Director's details changed for Mr John Edward Phibbs on 13 May 2022 (2 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 October 2022Secretary's details changed for Mr John Edward Phibbs on 13 May 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
8 October 2018Termination of appointment of John Richard Eccles as a director on 1 October 2018 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,300
(7 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,300
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,300
(6 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,300
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1,300
(6 pages)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1,300
(6 pages)
19 January 2014Appointment of Mrs Elizabeth Eva Millington as a director (2 pages)
19 January 2014Appointment of Mrs Elizabeth Eva Millington as a director (2 pages)
13 January 2014Director's details changed for Mr John Edward Phibbs on 10 January 2014 (2 pages)
13 January 2014Appointment of Mr John Edward Phibbs as a secretary (2 pages)
13 January 2014Termination of appointment of Harry Howell as a director (1 page)
13 January 2014Appointment of Mr John Edward Phibbs as a secretary (2 pages)
13 January 2014Termination of appointment of Neil Fergusson as a director (1 page)
13 January 2014Termination of appointment of Neil Fergusson as a director (1 page)
13 January 2014Termination of appointment of Harry Howell as a director (1 page)
13 January 2014Director's details changed for Mr John Edward Phibbs on 10 January 2014 (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
25 June 2013Register(s) moved to registered office address (1 page)
25 June 2013Register(s) moved to registered office address (1 page)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
23 October 2012Appointment of Mr Nigel Andrew Eckersley as a director (2 pages)
23 October 2012Appointment of Mr Nigel Andrew Eckersley as a director (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Termination of appointment of Graeme Smith as a director (1 page)
16 October 2012Termination of appointment of Graeme Smith as a director (1 page)
16 October 2012Termination of appointment of Anthony Weir as a director (1 page)
16 October 2012Termination of appointment of Anthony Weir as a director (1 page)
4 July 2012Registered office address changed from Knutsford Golf Club House Mereheath Lane Knutsford Cheshire WA16 6HS on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Knutsford Golf Club House Mereheath Lane Knutsford Cheshire WA16 6HS on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Knutsford Golf Club House Mereheath Lane Knutsford Cheshire WA16 6HS on 4 July 2012 (1 page)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Termination of appointment of Simon Armstrong as a secretary (1 page)
5 January 2011Termination of appointment of Simon Armstrong as a secretary (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Appointment of Mr John Edward Phibbs as a director (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Appointment of Mr Harry Edward Howell as a director (2 pages)
3 June 2010Appointment of Mr Harry Edward Howell as a director (2 pages)
3 June 2010Director's details changed for John Richard Eccles on 31 May 2010 (2 pages)
3 June 2010Appointment of Mr Neil Duncan Taylor Fergusson as a director (2 pages)
3 June 2010Appointment of Mr John Edward Phibbs as a director (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for John Richard Eccles on 31 May 2010 (2 pages)
3 June 2010Appointment of Mr Neil Duncan Taylor Fergusson as a director (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Appointment terminated director daniel burgess (1 page)
28 August 2009Appointment terminated director daniel burgess (1 page)
27 August 2009Return made up to 31/05/09; full list of members (4 pages)
27 August 2009Return made up to 31/05/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Appointment terminated director john long (1 page)
10 December 2008Return made up to 31/05/08; full list of members (4 pages)
10 December 2008Return made up to 31/05/08; full list of members (4 pages)
10 December 2008Appointment terminated director john long (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 31/05/06; full list of members (3 pages)
21 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 February 2006Return made up to 31/05/05; full list of members (9 pages)
16 February 2006Return made up to 31/05/05; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (9 pages)
7 June 2003Return made up to 31/05/03; full list of members (9 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 31/05/02; full list of members (9 pages)
1 July 2002Return made up to 31/05/02; full list of members (9 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 September 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(7 pages)
5 September 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
11 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1999Director's particulars changed (2 pages)
9 February 1999Director's particulars changed (2 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
11 August 1997Return made up to 31/05/97; full list of members (6 pages)
11 August 1997Return made up to 31/05/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
23 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1960Articles of association (5 pages)
28 November 1960Articles of association (5 pages)
21 June 1960Incorporation (12 pages)
21 June 1960Incorporation (12 pages)