Company NameAll Round Golf Limited
DirectorsLee Edward Duff and Nicola Rosa Duff
Company StatusActive
Company Number04618621
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Previous NameTiger Sports (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Edward Duff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMrs Nicola Rosa Duff
NationalityBritish
StatusCurrent
Appointed18 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
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
Appointed27 June 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.tigersports.com.cn

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 200 other UK companies use this postal address

Financials

Year2013
Net Worth£209,973
Cash£8,421
Current Liabilities£9,370

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week 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

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
16 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
20 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
14 July 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 200
(3 pages)
14 July 2022Company name changed tiger sports (uk) LIMITED\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-07
(3 pages)
21 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
16 December 2020Change of details for Mrs Nicola Duff as a person with significant control on 17 December 2019 (2 pages)
16 December 2020Change of details for Mr Lee Edward Duff as a person with significant control on 17 December 2019 (2 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 May 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
13 February 2018Confirmation statement made on 16 December 2017 with updates (4 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)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • 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)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
12 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 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 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 2012Secretary's details changed for Nicola Duff on 1 October 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Nicola Duff on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Lee Edward Duff on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Lee Edward Duff on 16 December 2009 (2 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Nicola Duff on 16 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Return made up to 16/12/08; full list of members (4 pages)
13 January 2009Return made up to 16/12/08; 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)
4 January 2008Return made up to 16/12/07; full list of members (3 pages)
4 January 2008Return made up to 16/12/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Return made up to 16/12/06; full list of members (7 pages)
5 February 2007Return made up to 16/12/06; 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)
5 April 2006Registered office changed on 05/04/06 from: matravers & co bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
5 April 2006Registered office changed on 05/04/06 from: matravers & co bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
27 January 2006Return made up to 16/12/05; full list of members (7 pages)
27 January 2006Return made up to 16/12/05; full list of members (7 pages)
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)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
25 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
17 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
16 December 2002Incorporation (20 pages)
16 December 2002Incorporation (20 pages)