Warrington
Cheshire
WA4 2QL
Director Name | Mrs Nicola Rosa Duff |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Mrs Nicola Rosa Duff |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2005(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Frank Bibby |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Abe Rossiter |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Bradley Stubbs |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Gerald Anthony David |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 39 Bower Road Hale Altrincham Cheshire WA15 9DU |
Director Name | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Willow Tree Barn Meadow Bank Holmes Chapel Road Siddington Macclesfield Cheshire SK11 9LJ |
Secretary Name | Robert James Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 3 Beech Road Cale Green Stockport Cheshire SK2 6JH |
Secretary Name | Mr Christopher Paul Fisher Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | Mr Christopher Paul Fisher Denham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | Mrs Anne Fosbury |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Willow Tree Barn Meadowbank Salters Lane Siddington Cheshire SK11 9LJ |
Director Name | Paul Michael Fosbury |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2004) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cottage Birtles Hall Estate Macclesfield Cheshire SK10 4RU |
Director Name | Mr Mark Andrew Fosbury |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2005) |
Role | Sales Man |
Country of Residence | England |
Correspondence Address | Flat 5 11 Colville Terrace London W11 2BE |
Secretary Name | Mr Lee Edward Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(23 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Square Lymm Cheshire WA13 0HX |
Director Name | Wayne Delooze |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 51 Pochard Drive Altrincham Cheshire WA14 5NJ |
Website | www.scottsdalegolf.co.uk |
---|---|
Telephone | 0161 9694644 |
Telephone region | Manchester |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,890 |
Cash | £16,790 |
Current Liabilities | £414,832 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
1 September 2005 | Delivered 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 |
---|
19 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 September 2022 (25 pages) |
20 July 2022 | Cessation of A Person with Significant Control as a person with significant control on 1 April 2020 (1 page) |
19 July 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
19 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
19 July 2022 | Director's details changed for Frank Bibby on 1 July 2022 (2 pages) |
11 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
20 October 2021 | Appointment of Mr Abe Rossiter as a director on 20 October 2021 (2 pages) |
20 October 2021 | Appointment of Mr Bradley Stubbs as a director on 20 October 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
23 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
12 January 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 December 2013 | Appointment of Frank Bibby as a director (2 pages) |
13 December 2013 | Appointment of Frank Bibby as a director (2 pages) |
28 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 November 2012 | Secretary's details changed for Nicola Duff on 1 October 2012 (1 page) |
7 November 2012 | Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Nicola Duff on 1 October 2012 (1 page) |
7 November 2012 | Director's details changed for Nicola Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Nicola Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Nicola Duff on 1 October 2012 (1 page) |
7 November 2012 | Director's details changed for Nicola Duff on 1 October 2012 (2 pages) |
4 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director wayne delooze (1 page) |
25 February 2009 | Appointment terminated director wayne delooze (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
15 September 2005 | Section 394 (1 page) |
15 September 2005 | Section 394 (1 page) |
14 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Registered office changed on 13/09/05 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
31 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members
|
30 July 2003 | Return made up to 14/07/03; full list of members
|
15 July 2003 | Registered office changed on 15/07/03 from: 65 high street manchester M4 1FS (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 65 high street manchester M4 1FS (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members
|
27 August 2002 | Return made up to 14/07/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 August 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
23 August 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
23 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Return made up to 16/07/00; full list of members
|
12 July 2000 | Return made up to 16/07/00; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
17 December 1997 | Company name changed style four LIMITED\certificate issued on 18/12/97 (2 pages) |
17 December 1997 | Company name changed style four LIMITED\certificate issued on 18/12/97 (2 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 July 1997 | Return made up to 14/07/97; no change of members
|
23 July 1997 | Return made up to 14/07/97; no change of members
|
16 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 July 1996 | Return made up to 14/07/96; full list of members (7 pages) |
16 July 1996 | Return made up to 14/07/96; full list of members (7 pages) |
22 February 1996 | Company name changed sweater team LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed sweater team LIMITED\certificate issued on 23/02/96 (2 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |