Company NameHawarden Golf Club Limited
Company StatusActive
Company Number09568895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2015(8 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Bruce Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Golf Club Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NameMr Andrew Neil Errington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Golf Club Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NameMr Philip John Whitehead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawarden Golf Club Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NameMr Peter Meredith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Golf Club Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NameMr Gary Bruce
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Golf Club Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NameDavid Edward Jennings
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Lane
Hawarden
Flintshire
CH5 3JD
Wales
Director NameTerrance Reynolds
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wood Lane
Hawarden
Flintshire
CH5 3JD
Wales
Director NameJohn Anthony Woodworth
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Mancot Lane
Mancot
Deeside
CH5 2AH
Wales
Director NameMr Brian Edward Case
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2021)
RoleRetired
Country of ResidenceWales
Correspondence AddressFir Tree House Truemans Way
Hawarden
Deeside
CH5 3LS
Wales
Director NameMr James Powis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2023)
RoleHead Of Manufacturing Engineering Sa Assembly
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Golf Club Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales

Location

Registered AddressHawarden Golf Club
Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
15 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
13 December 2023Appointment of Mr Gary Bruce as a director on 8 December 2023 (2 pages)
12 September 2023Termination of appointment of James Powis as a director on 21 June 2023 (1 page)
18 January 2023Appointment of Mr Peter Meredith as a director on 13 January 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
16 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 July 2022Director's details changed for Mr Andrew Neil Errington on 19 July 2022 (2 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
17 November 2021Memorandum and Articles of Association (30 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 June 2021Termination of appointment of Brian Edward Case as a director on 27 May 2021 (1 page)
29 May 2021Appointment of Mr Philip John Whitehead as a director on 28 May 2021 (2 pages)
11 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 February 2021Appointment of Mr James Powis as a director on 4 February 2021 (2 pages)
8 February 2021Appointment of Mr David Bruce Kennedy as a director on 4 February 2021 (2 pages)
5 February 2021Appointment of Mr Andrew Neil Errington as a director on 4 February 2021 (2 pages)
13 January 2021Termination of appointment of Terrance Reynolds as a director on 13 January 2021 (1 page)
20 October 2020Termination of appointment of John Anthony Woodworth as a director on 13 April 2020 (1 page)
20 October 2020Appointment of Mr Brian Edward Case as a director on 20 April 2020 (2 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 May 2017Termination of appointment of David Edward Jennings as a director on 21 February 2017 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
12 May 2017Termination of appointment of David Edward Jennings as a director on 21 February 2017 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 June 2016Annual return made up to 30 April 2016 no member list (4 pages)
1 June 2016Annual return made up to 30 April 2016 no member list (4 pages)
30 April 2015Incorporation (19 pages)
30 April 2015Incorporation (19 pages)