Company NameThe Warrington Golf Club Limited
Company StatusActive
Company Number05224234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 2004(19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Jeffery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(11 months, 4 weeks after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Christopher John Gray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleEstate Agent / Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Yvonne Potter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Reg Pritchard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameJohn Stewart Peters
NationalityBritish
StatusResigned
Appointed18 August 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressSteam Mill Steam Mill Street
Chester
CH3 5AN
Wales
Director NameStanley Plumb
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(11 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
Director NameMr David Simpson Hamilton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(11 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 28 November 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameJack Holden Law
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(11 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 27 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitewarringtongolfclub.co.uk
Telephone01925 261775
Telephone regionWarrington

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

4 November 2008Delivered on: 15 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the members of the council from time to time of the warrington golf club to the chargee on any account whatsoever.
Particulars: Warrington gold club, london road, appleton, warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
6 July 2023Appointment of Mr Stephen Ronald Daintith as a director on 28 April 2023 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
7 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
1 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
2 September 2019Notification of Reg Pritchard as a person with significant control on 27 February 2019 (2 pages)
2 September 2019Notification of Yvonne Potter as a person with significant control on 27 February 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
2 September 2019Cessation of Jack Holden Law as a person with significant control on 27 February 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
18 June 2019Appointment of Mr Reg Pritchard as a director on 27 February 2019 (2 pages)
18 June 2019Appointment of Mrs Yvonne Potter as a director on 27 February 2019 (2 pages)
7 June 2019Termination of appointment of Jack Holden Law as a director on 27 February 2019 (1 page)
7 June 2019Termination of appointment of David Simpson Hamilton as a director on 28 November 2018 (1 page)
7 June 2019Cessation of David Simpson Hamilton as a person with significant control on 28 November 2018 (1 page)
29 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
12 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Termination of appointment of John Stewart Peters as a secretary on 31 December 2012 (1 page)
20 October 2015Annual return made up to 30 August 2015 no member list (3 pages)
20 October 2015Annual return made up to 30 August 2015 no member list (3 pages)
20 October 2015Termination of appointment of John Stewart Peters as a secretary on 31 December 2012 (1 page)
18 June 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
9 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 30 August 2013 no member list (4 pages)
27 September 2013Annual return made up to 30 August 2013 no member list (4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 30 August 2012 no member list (4 pages)
3 October 2012Annual return made up to 30 August 2012 no member list (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2012Termination of appointment of Stanley Plumb as a director (1 page)
23 March 2012Appointment of Mr Christopher John Gray as a director (2 pages)
23 March 2012Termination of appointment of Stanley Plumb as a director (1 page)
23 March 2012Appointment of Mr Christopher John Gray as a director (2 pages)
7 September 2011Secretary's details changed for John Stewart Peters on 30 August 2011 (1 page)
7 September 2011Director's details changed for Jack Holden Law on 30 August 2011 (2 pages)
7 September 2011Annual return made up to 30 August 2011 no member list (3 pages)
7 September 2011Director's details changed for Peter Jeffery on 30 August 2011 (2 pages)
7 September 2011Director's details changed for Dr David Simpson Hamilton on 30 August 2011 (2 pages)
7 September 2011Secretary's details changed for John Stewart Peters on 30 August 2011 (1 page)
7 September 2011Director's details changed for Jack Holden Law on 30 August 2011 (2 pages)
7 September 2011Director's details changed for Stanley Plumb on 30 August 2011 (2 pages)
7 September 2011Director's details changed for Peter Jeffery on 30 August 2011 (2 pages)
7 September 2011Annual return made up to 30 August 2011 no member list (3 pages)
7 September 2011Director's details changed for Dr David Simpson Hamilton on 30 August 2011 (2 pages)
7 September 2011Director's details changed for Stanley Plumb on 30 August 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Director's details changed for Jack Holden Law on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Stanley Plumb on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Jeffery on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Dr David Simpson Hamilton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Jeffery on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Jack Holden Law on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Dr David Simpson Hamilton on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 no member list (6 pages)
1 September 2010Director's details changed for Stanley Plumb on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 no member list (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 30 August 2009 no member list (3 pages)
13 October 2009Annual return made up to 30 August 2009 no member list (3 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2008Annual return made up to 30/08/08 (3 pages)
17 September 2008Annual return made up to 30/08/08 (3 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Annual return made up to 30/08/07 (2 pages)
3 September 2007Annual return made up to 30/08/07 (2 pages)
3 September 2007Director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 February 2007Annual return made up to 30/08/06 (2 pages)
5 February 2007Annual return made up to 30/08/06 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 14 bold street warrington WA1 1DL (1 page)
6 October 2006Registered office changed on 06/10/06 from: 14 bold street warrington WA1 1DL (1 page)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
3 November 2005Annual return made up to 30/08/05 (3 pages)
3 November 2005Annual return made up to 30/08/05 (3 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
7 September 2004Incorporation (16 pages)
7 September 2004Incorporation (16 pages)