Pencefn Road
Dolgellau
Gwynedd
LL40 2ES
Wales
Secretary Name | Richard Patrick Brian Stockdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2004(4 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Golf Club Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Dolgellau Golf Club Pencefn Road Dolgellau Gwynedd LL40 2ES Wales |
Director Name | Anthony Bernard McManus |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 April 2017) |
Role | Food & Hygiene Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sovereign Close Northwich Cheshire CW9 7XN |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | dolgellaugolfclub.com |
---|---|
Email address | [email protected] |
Telephone | 01341 422603 |
Telephone region | Barmouth |
Registered Address | The Godman Suite, Vale Royal Abbey Vale Royal Drive Whitegate Northwich CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Richard Patrick Brian Stockdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,641 |
Cash | £5,475 |
Current Liabilities | £247,334 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
21 March 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
19 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 March 2022 | Registered 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 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
24 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
12 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Satisfaction of charge 2 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Satisfaction of charge 2 in full (1 page) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 April 2017 | Termination of appointment of Anthony Bernard Mcmanus as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Anthony Bernard Mcmanus as a director on 26 April 2017 (1 page) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 October 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Anthony Bernard Mcmanus on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Anthony Bernard Mcmanus on 26 September 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 August 2010 | Director's details changed for Anthony Bernard Mcmanus on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard Patrick Brian Stockdale on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard Patrick Brian Stockdale on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Richard Patrick Brian Stockdale on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Anthony Bernard Mcmanus on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Anthony Bernard Mcmanus on 1 January 2010 (2 pages) |
11 November 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Nc inc already adjusted 16/04/07 (1 page) |
12 June 2007 | Nc inc already adjusted 16/04/07 (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Memorandum and Articles of Association (15 pages) |
12 June 2007 | Memorandum and Articles of Association (15 pages) |
12 June 2007 | Ad 16/04/07--------- £ si 50000@1 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Ad 16/04/07--------- £ si 50000@1 (2 pages) |
12 June 2007 | Resolutions
|
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
25 September 2006 | Ad 20/07/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
25 September 2006 | Ad 20/07/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Particulars of mortgage/charge (9 pages) |
29 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
29 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Location - directors interests register: non legible (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 14 bold street warrington WA1 1DL (1 page) |
10 June 2004 | Location - directors interests register: non legible (1 page) |
10 June 2004 | Location of register of members (non legible) (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Location of register of members (non legible) (1 page) |
10 June 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
10 June 2004 | Director resigned (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 14 bold street warrington WA1 1DL (1 page) |
17 May 2004 | Incorporation (17 pages) |
17 May 2004 | Incorporation (17 pages) |