Adlington
Cheshire
SK10 4NB
Director Name | Mr Scott Anthony Jackson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Wych Lane Adlington Macclesfield Cheshire SK10 4NB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | competitive-edge-golf.co.uk |
---|---|
Telephone | 01663 764001 |
Telephone region | New Mills |
Registered Address | Disley Golf Club Stanley Hall Lane Disley Stockport SK12 2JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
400 at £1 | Howard Jackson 40.00% Ordinary |
---|---|
400 at £1 | Scott Jackson 40.00% Ordinary |
100 at £1 | Howard Jackson 10.00% Ordinary B |
100 at £1 | Mark Prophet 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£33,644 |
Current Liabilities | £56,443 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
3 January 2019 | Registered 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 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 January 2018 | Notification of Howard Jackson as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Notification of Scott Anthony Jackson as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
12 April 2012 | Memorandum and Articles of Association (14 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
12 April 2012 | Memorandum and Articles of Association (14 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
21 April 2010 | Director's details changed for Scott Anthony Jackson on 1 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Scott Anthony Jackson on 1 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Scott Anthony Jackson on 1 November 2009 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Director's change of particulars / howard jackson / 13/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / howard jackson / 13/08/2009 (1 page) |
12 August 2009 | Director appointed howard jackson (1 page) |
12 August 2009 | Appointment terminated director barry warmisham (1 page) |
12 August 2009 | Director appointed howard jackson (1 page) |
12 August 2009 | Director appointed howard jackson (2 pages) |
12 August 2009 | Appointment terminated director barry warmisham (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
12 August 2009 | Director appointed howard jackson (2 pages) |
16 April 2009 | Incorporation (14 pages) |
16 April 2009 | Incorporation (14 pages) |