Company NameCompetitive Edge Golf Limited
DirectorsHoward Jackson and Scott Anthony Jackson
Company StatusActive
Company Number06879246
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Howard Jackson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Wych Lane
Adlington
Cheshire
SK10 4NB
Director NameMr Scott Anthony Jackson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitecompetitive-edge-golf.co.uk
Telephone01663 764001
Telephone regionNew Mills

Location

Registered AddressDisley Golf Club Stanley Hall Lane
Disley
Stockport
SK12 2JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley

Shareholders

400 at £1Howard Jackson
40.00%
Ordinary
400 at £1Scott Jackson
40.00%
Ordinary
100 at £1Howard Jackson
10.00%
Ordinary B
100 at £1Mark Prophet
10.00%
Ordinary B

Financials

Year2014
Net Worth-£33,644
Current Liabilities£56,443

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
31 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
3 January 2019Registered office address changed from 8 Wych Lane Adlington Macclesfield Cheshire SK10 4NB to Disley Golf Club Stanley Hall Lane Disley Stockport SK12 2JX on 3 January 2019 (1 page)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 January 2018Notification of Howard Jackson as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Notification of Scott Anthony Jackson as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2012Memorandum and Articles of Association (14 pages)
12 April 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,000
(4 pages)
12 April 2012Memorandum and Articles of Association (14 pages)
12 April 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,000
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,000
(4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
21 April 2010Director's details changed for Scott Anthony Jackson on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Scott Anthony Jackson on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Scott Anthony Jackson on 1 November 2009 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
18 August 2009Director's change of particulars / howard jackson / 13/08/2009 (1 page)
18 August 2009Director's change of particulars / howard jackson / 13/08/2009 (1 page)
12 August 2009Director appointed howard jackson (1 page)
12 August 2009Appointment terminated director barry warmisham (1 page)
12 August 2009Director appointed howard jackson (1 page)
12 August 2009Director appointed howard jackson (2 pages)
12 August 2009Appointment terminated director barry warmisham (1 page)
12 August 2009Registered office changed on 12/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
12 August 2009Registered office changed on 12/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
12 August 2009Director appointed howard jackson (2 pages)
16 April 2009Incorporation (14 pages)
16 April 2009Incorporation (14 pages)