Company NameFore Golf Chester Limited
DirectorsSteven Andrew and James Alec Hughes
Company StatusActive
Company Number08178056
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Steven Andrew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr James Alec Hughes
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleGolf Shop Manager
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Simon Timothy Purcell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales
Director NameMr Richard Harvey Reynolds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Richard Reynolds
33.33%
Ordinary B
1 at £1Simon Purcell
33.33%
Ordinary A
1 at £1Steven Andrew
33.33%
Ordinary B

Financials

Year2014
Net Worth£7,866
Cash£228
Current Liabilities£261,761

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

31 December 2012Delivered on: 4 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 August 2023Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 August 2023 (1 page)
14 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
12 September 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 August 2022Change of share class name or designation (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Richard Harvey Reynolds as a director on 2 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
18 June 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
31 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 December 2016Registered office address changed from C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 8 December 2016 (1 page)
8 December 2016Registered office address changed from C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 8 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
20 November 2015Director's details changed for Mr James Michael Hughes on 16 November 2015 (2 pages)
20 November 2015Director's details changed for Mr James Michael Hughes on 16 November 2015 (2 pages)
19 November 2015Termination of appointment of Simon Timothy Purcell as a director on 11 November 2015 (1 page)
19 November 2015Termination of appointment of Simon Timothy Purcell as a director on 11 November 2015 (1 page)
19 November 2015Appointment of Mr James Michael Hughes as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of Mr James Michael Hughes as a director on 16 November 2015 (2 pages)
11 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(5 pages)
11 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 May 2015Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 18 May 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
15 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
15 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 February 2013Previous accounting period shortened from 31 August 2013 to 30 November 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 August 2013 to 30 November 2012 (1 page)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)