Company NameGolf Mg  (UK) Limited
DirectorsScott Gary Partington and David Robert Valentine
Company StatusActive
Company Number07313111
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Gary Partington
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressMetropolitan House Station Road
Cheadle Hulme
Cheshire
SK8 7GA
Director NameMr David Robert Valentine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(1 week, 3 days after company formation)
Appointment Duration13 years, 9 months
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressMetropolitan House Station Road
Cheadle Hulme
Cheshire
SK8 7GA
Director NameMr Philip Paul Aitken
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleGolf Equipment Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadowbank Close
Failsworth
Manchester
M35 9GN
Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(8 months after company formation)
Appointment Duration5 years (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Mark James Caldwell
StatusResigned
Appointed11 March 2011(8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2015)
RoleCompany Director
Correspondence AddressFoden House London Road
Alderley Edge
Cheshire
SK9 7JT

Contact

Websitewww.golfmanagementgroup.co.uk
Email address[email protected]
Telephone0161 4855410
Telephone regionManchester

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Allsabrook Developments Limited Directions Pension Fund
20.08%
Ordinary
200 at £1David Robert Valentine
20.08%
Ordinary
200 at £1Scott Gary Partington
20.08%
Ordinary
198 at £1David Robert Valentine
19.88%
Ordinary A
198 at £1Scott Gary Partington
19.88%
Ordinary A

Financials

Year2014
Net Worth£65,503
Cash£44,953
Current Liabilities£151,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
18 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
15 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
29 June 2021Director's details changed for Mr David Robert Valentine on 1 June 2021 (2 pages)
29 June 2021Change of details for Mr David Robert Valentine as a person with significant control on 1 June 2021 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
16 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 February 2020Change of details for Mr Scott Gary Partington as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Scott Gary Partington on 19 February 2020 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
17 March 2016Termination of appointment of James Stanley Caldwell as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of James Stanley Caldwell as a director on 17 March 2016 (1 page)
16 October 2015Termination of appointment of Mark James Caldwell as a secretary on 15 September 2015 (1 page)
16 October 2015Termination of appointment of Mark James Caldwell as a secretary on 15 September 2015 (1 page)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 996
(6 pages)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 996
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 996
(6 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 996
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Termination of appointment of Philip Aitken as a director (1 page)
9 July 2014Termination of appointment of Philip Aitken as a director (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 299
(8 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 299
(8 pages)
20 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Memorandum and Articles of Association (29 pages)
11 July 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 299
(4 pages)
11 July 2012Statement of company's objects (2 pages)
11 July 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 299
(4 pages)
11 July 2012Statement of company's objects (2 pages)
11 July 2012Memorandum and Articles of Association (29 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
13 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
4 October 2011Director's details changed for Mr James Stanley Caldwell on 13 July 2011 (2 pages)
4 October 2011Director's details changed for Mr James Stanley Caldwell on 13 July 2011 (2 pages)
4 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
12 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 200
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 176
(3 pages)
12 May 2011Registered office address changed from 5 Meadowbank Close Failsworth Manchester M35 9GN United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 5 Meadowbank Close Failsworth Manchester M35 9GN United Kingdom on 12 May 2011 (1 page)
12 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 200
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 200
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 176
(3 pages)
19 April 2011Appointment of Mr James Stanley Caldwell as a director (2 pages)
19 April 2011Appointment of Mr James Stanley Caldwell as a director (2 pages)
19 April 2011Appointment of Mr Mark James Caldwell as a secretary (2 pages)
19 April 2011Appointment of Mr Mark James Caldwell as a secretary (2 pages)
2 August 2010Appointment of Mr David Robert Valentine as a director (2 pages)
2 August 2010Appointment of Mr David Robert Valentine as a director (2 pages)
30 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 150
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 150
(3 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)