Company NameDolgellau Golf Club Limited
DirectorRichard Patrick Brian Stockdale
Company StatusActive
Company Number05129801
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Patrick Brian Stockdale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(4 days after company formation)
Appointment Duration19 years, 11 months
RoleGolf Club Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDolgellau Golf Club
Pencefn Road
Dolgellau
Gwynedd
LL40 2ES
Wales
Secretary NameRichard Patrick Brian Stockdale
NationalityBritish
StatusCurrent
Appointed21 May 2004(4 days after company formation)
Appointment Duration19 years, 11 months
RoleGolf Club Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDolgellau Golf Club
Pencefn Road
Dolgellau
Gwynedd
LL40 2ES
Wales
Director NameAnthony Bernard McManus
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(4 days after company formation)
Appointment Duration12 years, 11 months (resigned 26 April 2017)
RoleFood & Hygiene Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Sovereign Close
Northwich
Cheshire
CW9 7XN
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitedolgellaugolfclub.com
Email address[email protected]
Telephone01341 422603
Telephone regionBarmouth

Location

Registered AddressThe Godman Suite, Vale Royal Abbey Vale Royal Drive
Whitegate
Northwich
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Richard Patrick Brian Stockdale
100.00%
Ordinary

Financials

Year2014
Net Worth£132,641
Cash£5,475
Current Liabilities£247,334

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

21 March 2006Delivered on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprised in t/no. CYM217342 being land at dolgellau golf club, pencefn road, dolgellau and also all that property situate and k/a hen efail cottage and land adjacent thereto.
Outstanding
10 August 2005Delivered on: 23 August 2005
Persons entitled: Barclays 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
5 July 2004Delivered on: 23 July 2004
Persons entitled: The Co-Operative 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
5 July 2004Delivered on: 23 July 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dolgellau golf club, dolgellau, gwynedd.
Outstanding

Filing History

21 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 March 2022Registered office address changed from Pencefn Road Dolgellau Gwynedd LL40 2ES to The Godman Suite, Vale Royal Abbey Vale Royal Drive Whitegate Northwich CW8 2BA on 14 March 2022 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
12 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Satisfaction of charge 2 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Satisfaction of charge 2 in full (1 page)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 April 2017Termination of appointment of Anthony Bernard Mcmanus as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Anthony Bernard Mcmanus as a director on 26 April 2017 (1 page)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150,000
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 150,000
(5 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 150,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150,000
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Anthony Bernard Mcmanus on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Anthony Bernard Mcmanus on 26 September 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 August 2010Director's details changed for Anthony Bernard Mcmanus on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Richard Patrick Brian Stockdale on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Richard Patrick Brian Stockdale on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Richard Patrick Brian Stockdale on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Anthony Bernard Mcmanus on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Anthony Bernard Mcmanus on 1 January 2010 (2 pages)
11 November 2009Annual return made up to 17 May 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 17 May 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2008Return made up to 17/05/08; full list of members (4 pages)
31 July 2008Return made up to 17/05/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Nc inc already adjusted 16/04/07 (1 page)
12 June 2007Nc inc already adjusted 16/04/07 (1 page)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2007Memorandum and Articles of Association (15 pages)
12 June 2007Memorandum and Articles of Association (15 pages)
12 June 2007Ad 16/04/07--------- £ si 50000@1 (2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2007Ad 16/04/07--------- £ si 50000@1 (2 pages)
12 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
4 January 2007Registered office changed on 04/01/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
25 September 2006Ad 20/07/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
25 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2006Ad 20/07/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
31 May 2006Return made up to 17/05/06; full list of members (3 pages)
31 May 2006Return made up to 17/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (9 pages)
23 August 2005Particulars of mortgage/charge (9 pages)
29 July 2005Return made up to 17/05/05; full list of members (3 pages)
29 July 2005Return made up to 17/05/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (5 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Location - directors interests register: non legible (1 page)
10 June 2004Registered office changed on 10/06/04 from: 14 bold street warrington WA1 1DL (1 page)
10 June 2004Location - directors interests register: non legible (1 page)
10 June 2004Location of register of members (non legible) (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Location of register of members (non legible) (1 page)
10 June 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
10 June 2004Director resigned (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 14 bold street warrington WA1 1DL (1 page)
17 May 2004Incorporation (17 pages)
17 May 2004Incorporation (17 pages)