Queens Road
Chester
CH1 3BQ
Wales
Director Name | Mr Christopher John Gray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Estate Agent / Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Yvonne Potter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Reg Pritchard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | John Stewart Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Stanley Plumb |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1210 Centre Park Square Warrington Cheshire WA1 1RU |
Director Name | Mr David Simpson Hamilton |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 November 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Jack Holden Law |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | warringtongolfclub.co.uk |
---|---|
Telephone | 01925 261775 |
Telephone region | Warrington |
Registered Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
4 November 2008 | Delivered 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 |
---|
8 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
6 July 2023 | Appointment of Mr Stephen Ronald Daintith as a director on 28 April 2023 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
4 July 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
2 September 2019 | Notification of Reg Pritchard as a person with significant control on 27 February 2019 (2 pages) |
2 September 2019 | Notification of Yvonne Potter as a person with significant control on 27 February 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 September 2019 | Cessation of Jack Holden Law as a person with significant control on 27 February 2019 (1 page) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
18 June 2019 | Appointment of Mr Reg Pritchard as a director on 27 February 2019 (2 pages) |
18 June 2019 | Appointment of Mrs Yvonne Potter as a director on 27 February 2019 (2 pages) |
7 June 2019 | Termination of appointment of Jack Holden Law as a director on 27 February 2019 (1 page) |
7 June 2019 | Termination of appointment of David Simpson Hamilton as a director on 28 November 2018 (1 page) |
7 June 2019 | Cessation of David Simpson Hamilton as a person with significant control on 28 November 2018 (1 page) |
29 January 2019 | Registered 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 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 October 2015 | Termination of appointment of John Stewart Peters as a secretary on 31 December 2012 (1 page) |
20 October 2015 | Annual return made up to 30 August 2015 no member list (3 pages) |
20 October 2015 | Annual return made up to 30 August 2015 no member list (3 pages) |
20 October 2015 | Termination of appointment of John Stewart Peters as a secretary on 31 December 2012 (1 page) |
18 June 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
9 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
27 September 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 October 2012 | Annual return made up to 30 August 2012 no member list (4 pages) |
3 October 2012 | Annual return made up to 30 August 2012 no member list (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 March 2012 | Termination of appointment of Stanley Plumb as a director (1 page) |
23 March 2012 | Appointment of Mr Christopher John Gray as a director (2 pages) |
23 March 2012 | Termination of appointment of Stanley Plumb as a director (1 page) |
23 March 2012 | Appointment of Mr Christopher John Gray as a director (2 pages) |
7 September 2011 | Secretary's details changed for John Stewart Peters on 30 August 2011 (1 page) |
7 September 2011 | Director's details changed for Jack Holden Law on 30 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 30 August 2011 no member list (3 pages) |
7 September 2011 | Director's details changed for Peter Jeffery on 30 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Dr David Simpson Hamilton on 30 August 2011 (2 pages) |
7 September 2011 | Secretary's details changed for John Stewart Peters on 30 August 2011 (1 page) |
7 September 2011 | Director's details changed for Jack Holden Law on 30 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Stanley Plumb on 30 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Peter Jeffery on 30 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 30 August 2011 no member list (3 pages) |
7 September 2011 | Director's details changed for Dr David Simpson Hamilton on 30 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Stanley Plumb on 30 August 2011 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Director's details changed for Jack Holden Law on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stanley Plumb on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Jeffery on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dr David Simpson Hamilton on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Jeffery on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jack Holden Law on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dr David Simpson Hamilton on 30 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 August 2010 no member list (6 pages) |
1 September 2010 | Director's details changed for Stanley Plumb on 30 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 August 2010 no member list (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Annual return made up to 30 August 2009 no member list (3 pages) |
13 October 2009 | Annual return made up to 30 August 2009 no member list (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2008 | Annual return made up to 30/08/08 (3 pages) |
17 September 2008 | Annual return made up to 30/08/08 (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Annual return made up to 30/08/07 (2 pages) |
3 September 2007 | Annual return made up to 30/08/07 (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
5 February 2007 | Annual return made up to 30/08/06 (2 pages) |
5 February 2007 | Annual return made up to 30/08/06 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
27 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
3 November 2005 | Annual return made up to 30/08/05 (3 pages) |
3 November 2005 | Annual return made up to 30/08/05 (3 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
7 September 2004 | Incorporation (16 pages) |
7 September 2004 | Incorporation (16 pages) |