Company NameHartford Golf And Leisure Limited
Company StatusActive
Company Number02374882
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Edward Barry Barnes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeacehaven
Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Secretary NameTimothy Barnes
NationalityBritish
StatusCurrent
Appointed24 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Burrows Hill
Northwich
Cheshire
CW8 3AA
Director NameMr Timothy John Barnes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(8 years after company formation)
Appointment Duration27 years
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressBeechcroft Burrows Hill
Northwich
Cheshire
CW8 3AA
Director NameMr Richard James Barnes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(8 years after company formation)
Appointment Duration27 years
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurton Villas
7 Churton Road Boughton
Chester
CH3 5EB
Wales

Contact

Websitehartfordgolf.co.uk

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125k at £1Timothy Barnes
44.98%
Ordinary
125k at £1Trustees Of E.b. Barnes Settlement
44.98%
Ordinary
27.8k at £1Mr Edward B. Barnes
10.00%
Ordinary
100 at £1Timothy Barnes
0.04%
Ordinary B

Financials

Year2014
Net Worth£1,346,069
Cash£253,013
Current Liabilities£189,926

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 October 1992Delivered on: 23 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 February 2024Unaudited abridged accounts made up to 30 April 2023 (12 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
1 February 2023Unaudited abridged accounts made up to 30 April 2022 (12 pages)
7 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
12 November 2021Cessation of Timothy John Barnes as a person with significant control on 6 April 2016 (1 page)
12 November 2021Cessation of Richard James Barnes as a person with significant control on 1 May 2016 (1 page)
1 November 2021Change of details for Mr Timothy John Barnes as a person with significant control on 30 October 2021 (2 pages)
1 November 2021Change of details for Mr Richard James Barnes as a person with significant control on 30 October 2021 (2 pages)
30 October 2021Director's details changed for Mr Richard James Barnes on 30 October 2021 (2 pages)
8 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
7 July 2021Director's details changed for Mr Timothy John Barnes on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Richard James Barnes on 7 July 2021 (2 pages)
7 July 2021Secretary's details changed for Timothy Barnes on 7 July 2021 (1 page)
7 July 2021Director's details changed for Mr Timothy John Barnes on 7 July 2021 (2 pages)
22 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
20 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
31 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
12 September 2018Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages)
12 September 2018Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
8 September 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
1 September 2017Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages)
1 September 2017Notification of Timothy Barnes as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages)
1 September 2017Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Timothy Barnes as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Director's details changed for Richard Barnes on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Richard Barnes on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Timothy Barnes on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Timothy Barnes on 20 March 2017 (2 pages)
3 March 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
3 March 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 277,877
(7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 277,877
(7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 277,877
(7 pages)
6 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 277,877
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 277,877
(7 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 277,877
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Director's details changed for Edward Barry Barnes on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Timothy Barnes on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Timothy Barnes on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Richard Barnes on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Richard Barnes on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Edward Barry Barnes on 24 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 July 2007Return made up to 24/04/07; change of members (7 pages)
6 July 2007Return made up to 24/04/07; change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2006Nc inc already adjusted 18/04/06 (1 page)
5 June 2006Statement of rights attached to allotted shares (1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Ad 18/04/06--------- £ si 100@1 (2 pages)
5 June 2006Statement of rights attached to allotted shares (1 page)
5 June 2006Ad 18/04/06--------- £ si 100@1 (2 pages)
5 June 2006Nc inc already adjusted 18/04/06 (1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Return made up to 24/04/06; full list of members (7 pages)
31 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 24/04/05; full list of members (7 pages)
11 May 2005Return made up to 24/04/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Full accounts made up to 30 April 1999 (7 pages)
11 January 2000Full accounts made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 24/04/99; no change of members (4 pages)
27 April 1999Return made up to 24/04/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 July 1998Return made up to 24/04/98; change of members (6 pages)
6 July 1998Return made up to 24/04/98; change of members (6 pages)
3 March 1998Ad 25/04/97--------- £ si 60000@1=60000 £ ic 217777/277777 (2 pages)
3 March 1998Ad 25/04/97--------- £ si 60000@1=60000 £ ic 217777/277777 (2 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Return made up to 24/04/97; full list of members (6 pages)
3 June 1997Return made up to 24/04/97; full list of members (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1997Ad 07/03/97--------- £ si 190000@1=190000 £ ic 27777/217777 (2 pages)
13 March 1997Ad 07/03/97--------- £ si 190000@1=190000 £ ic 27777/217777 (2 pages)
10 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
30 April 1996Return made up to 24/04/96; full list of members (6 pages)
30 April 1996Return made up to 24/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
11 May 1995Return made up to 24/04/95; no change of members (4 pages)
11 May 1995Return made up to 24/04/95; no change of members (4 pages)
2 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 July 1994Return made up to 24/04/94; no change of members
  • 363(287) ‐ Registered office changed on 12/07/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
17 June 1993Return made up to 24/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1993Full accounts made up to 30 April 1992 (8 pages)
23 October 1992Particulars of mortgage/charge (3 pages)
31 May 1992Return made up to 24/04/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1992Full accounts made up to 30 April 1990 (9 pages)
24 July 1991Return made up to 24/04/91; no change of members (4 pages)
24 July 1991New secretary appointed (2 pages)
24 July 1991Ad 08/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1991Registered office changed on 24/07/91 from: leftwich green farm leftwich davenham northwich cheshire CW9 8EF (1 page)
15 May 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
31 July 1989Memorandum and Articles of Association (7 pages)
27 July 1989Secretary resigned;new secretary appointed (2 pages)
27 July 1989Registered office changed on 27/07/89 from: 2 baches street london N1 6UB (1 page)
24 July 1989Company name changed gulfshot LIMITED\certificate issued on 25/07/89 (2 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
20 July 1989Resolutions
  • RES ‐
(1 page)
24 April 1989Incorporation (9 pages)
24 April 1989Incorporation (9 pages)