Company NameScottsdale Golf (U.K.) Limited
Company StatusActive
Company Number01605709
CategoryPrivate Limited Company
Incorporation Date23 December 1981(42 years, 4 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Lee Edward Duff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(15 years, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Nicola Rosa Duff
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMrs Nicola Rosa Duff
NationalityBritish
StatusCurrent
Appointed22 September 2005(23 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameFrank Bibby
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Abe Rossiter
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Bradley Stubbs
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Gerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address39 Bower Road
Hale
Altrincham
Cheshire
WA15 9DU
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWillow Tree Barn Meadow Bank
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LJ
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH
Secretary NameMr Christopher Paul Fisher Denham
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameMr Christopher Paul Fisher Denham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameMrs Anne Fosbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressWillow Tree Barn
Meadowbank Salters Lane
Siddington
Cheshire
SK11 9LJ
Director NamePaul Michael Fosbury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage
Birtles Hall Estate
Macclesfield
Cheshire
SK10 4RU
Director NameMr Mark Andrew Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleSales Man
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Colville Terrace
London
W11 2BE
Secretary NameMr Lee Edward Duff
NationalityBritish
StatusResigned
Appointed01 September 2005(23 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Square
Lymm
Cheshire
WA13 0HX
Director NameWayne Delooze
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2009)
RoleCompany Director
Correspondence Address51 Pochard Drive
Altrincham
Cheshire
WA14 5NJ

Contact

Websitewww.scottsdalegolf.co.uk
Telephone0161 9694644
Telephone regionManchester

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£165,890
Cash£16,790
Current Liabilities£414,832

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

1 September 2005Delivered on: 6 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
30 June 2023Full accounts made up to 30 September 2022 (25 pages)
20 July 2022Cessation of A Person with Significant Control as a person with significant control on 1 April 2020 (1 page)
19 July 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 188
(3 pages)
19 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
19 July 2022Director's details changed for Frank Bibby on 1 July 2022 (2 pages)
11 May 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
20 October 2021Appointment of Mr Abe Rossiter as a director on 20 October 2021 (2 pages)
20 October 2021Appointment of Mr Bradley Stubbs as a director on 20 October 2021 (2 pages)
27 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
17 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
12 January 2018Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 12 January 2018 (1 page)
12 January 2018Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 12 January 2018 (1 page)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 December 2013Appointment of Frank Bibby as a director (2 pages)
13 December 2013Appointment of Frank Bibby as a director (2 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 November 2012Secretary's details changed for Nicola Duff on 1 October 2012 (1 page)
7 November 2012Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Nicola Duff on 1 October 2012 (1 page)
7 November 2012Director's details changed for Nicola Duff on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Nicola Duff on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Nicola Duff on 1 October 2012 (1 page)
7 November 2012Director's details changed for Nicola Duff on 1 October 2012 (2 pages)
4 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 August 2009Return made up to 14/07/09; full list of members (4 pages)
19 August 2009Return made up to 14/07/09; full list of members (4 pages)
25 February 2009Appointment terminated director wayne delooze (1 page)
25 February 2009Appointment terminated director wayne delooze (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Return made up to 14/07/07; no change of members (7 pages)
3 August 2007Return made up to 14/07/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 August 2006Return made up to 14/07/06; full list of members (7 pages)
25 August 2006Return made up to 14/07/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
3 October 2005Declaration of assistance for shares acquisition (6 pages)
3 October 2005Declaration of assistance for shares acquisition (7 pages)
3 October 2005Declaration of assistance for shares acquisition (6 pages)
3 October 2005Declaration of assistance for shares acquisition (7 pages)
3 October 2005Declaration of assistance for shares acquisition (6 pages)
3 October 2005Declaration of assistance for shares acquisition (6 pages)
15 September 2005Section 394 (1 page)
15 September 2005Section 394 (1 page)
14 September 2005Return made up to 14/07/05; full list of members (7 pages)
14 September 2005Return made up to 14/07/05; full list of members (7 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2005Registered office changed on 13/09/05 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
9 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
31 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2003Registered office changed on 15/07/03 from: 65 high street manchester M4 1FS (1 page)
15 July 2003Registered office changed on 15/07/03 from: 65 high street manchester M4 1FS (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
3 December 2002Full accounts made up to 31 January 2002 (15 pages)
3 December 2002Full accounts made up to 31 January 2002 (15 pages)
27 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
23 August 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
23 July 2001Return made up to 14/07/01; full list of members (8 pages)
23 July 2001Return made up to 14/07/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
17 December 1997Company name changed style four LIMITED\certificate issued on 18/12/97 (2 pages)
17 December 1997Company name changed style four LIMITED\certificate issued on 18/12/97 (2 pages)
7 November 1997Full accounts made up to 31 December 1996 (10 pages)
7 November 1997Full accounts made up to 31 December 1996 (10 pages)
23 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
16 July 1996Return made up to 14/07/96; full list of members (7 pages)
16 July 1996Return made up to 14/07/96; full list of members (7 pages)
22 February 1996Company name changed sweater team LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed sweater team LIMITED\certificate issued on 23/02/96 (2 pages)
9 August 1995Return made up to 14/07/95; no change of members (4 pages)
9 August 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)