Sealand Industrial Estate
Chester
CH1 4LT
Wales
Director Name | James Adams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Manesty Snape Hall Close Snape Hall Road Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HS |
Director Name | Nicola Jayne Herbert |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Staines Court Aston Lodge Stone Staffordshire |
Secretary Name | Nicola Jayne Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Staines Court Aston Lodge Stone Staffordshire |
Director Name | Barry Adams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 6 Snape Hall Close Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HS |
Director Name | Sheliagh Maud Adams |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 6 Snape Hall Close Whitmore Heath Newcastle Staffordshire ST5 5HS |
Secretary Name | Sheliagh Maud Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 6 Snape Hall Close Whitmore Heath Newcastle Staffordshire ST5 5HS |
Secretary Name | Andrew Walkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2010) |
Role | Accountant |
Correspondence Address | 53 Langdale Road Wistaston Cheshire CW2 8RS |
Director Name | Mr Adam Partington |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2020(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 March 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | golfdepot.co.uk |
---|
Registered Address | Unit 3 Sealand Trade Park Bumpers Lane Chester Cheshire CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
100 at £1 | James Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £404,586 |
Cash | £187,845 |
Current Liabilities | £255,411 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 9 January 2021 (overdue) |
14 July 2020 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX to Unit 3 Sealand Trade Park Bumpers Lane Chester Cheshire CH1 4LT on 14 July 2020 (1 page) |
---|---|
19 March 2020 | Termination of appointment of Adam Partington as a director on 19 March 2020 (1 page) |
28 January 2020 | Appointment of Mr Adam Partington as a director on 25 January 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Company name changed golf depot U.S.A. LTD.\certificate issued on 25/05/17
|
25 May 2017 | Company name changed golf depot U.S.A. LTD.\certificate issued on 25/05/17
|
4 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 January 2014 | Director's details changed for James Adams on 24 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for James Adams on 24 January 2014 (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Termination of appointment of Andrew Walkington as a secretary (1 page) |
1 November 2010 | Termination of appointment of Andrew Walkington as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for James Adams on 28 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for James Adams on 28 November 2009 (2 pages) |
19 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
19 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
19 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
30 April 2007 | Return made up to 28/11/06; full list of members (3 pages) |
30 April 2007 | Return made up to 28/11/06; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 28/11/05; full list of members (2 pages) |
14 February 2006 | Return made up to 28/11/05; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members
|
6 December 2004 | Return made up to 28/11/04; full list of members
|
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
7 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2000 | Return made up to 28/11/99; full list of members
|
25 January 2000 | Return made up to 28/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 April 1999 | Full accounts made up to 31 December 1997 (12 pages) |
27 April 1999 | Full accounts made up to 31 December 1997 (12 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 14/15 chaser court chester CH1 4QQ (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 14/15 chaser court chester CH1 4QQ (1 page) |
5 February 1999 | Return made up to 28/11/98; no change of members (4 pages) |
5 February 1999 | Return made up to 28/11/98; no change of members (4 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
27 February 1997 | Company name changed edwin watts golf discounts limit ed\certificate issued on 28/02/97 (3 pages) |
27 February 1997 | Company name changed edwin watts golf discounts limit ed\certificate issued on 28/02/97 (3 pages) |
26 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Return made up to 28/11/95; full list of members (6 pages) |
14 March 1996 | Return made up to 28/11/95; full list of members (6 pages) |
27 June 1995 | Accounting reference date notified as 31/12 (1 page) |
27 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 June 1995 | Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1995 | Accounting reference date notified as 31/12 (1 page) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1994 | Incorporation (19 pages) |
28 November 1994 | Incorporation (19 pages) |