Company NameMacclesfield Golf Club Trading Limited
Company StatusActive
Company Number09693086
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address184 Prestbury Road
Macclesfield
SK10 3BS
Director NameMr Christopher John Wilfred Doyle
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMacclesfield Golf Club The Hollins
Macclesfield
Cheshire
SK11 7EA
Director NameMr William Roger Fraser Tippen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodlands Edge Tunstall Road
Congleton
CW12 3PW
Director NameMr Adrian Lamb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(8 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Peter Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(8 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Houghley Close
Macclesfield
SK10 2TN
Director NameMr David John Hopewell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Paul Robert Clowes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 03 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Secretary NameMr Andrew David Moss
StatusResigned
Appointed31 October 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Mike Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Garry Tomlinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Mark Warren
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 10 December 2019)
RolePlumber
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Clive Charles Howlett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Adrian Lamb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2022)
RoleEducational Consultant/Retired Head Teacher
Country of ResidenceEngland
Correspondence AddressThe Hollins Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Paul Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Castle Hill Court
Prestbury
Macclesfield
SK10 4UT
Director NameMr Robert McGrouther
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Livingstone Close
Macclesfield
SK10 3RT
Director NameMr Andrew Paul Curley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2022(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTurks Head House Leek Old Road
Sutton
Macclesfield
SK11 0HZ

Contact

Websitewww.maccgolfclub.co.uk
Telephone07 933350045
Telephone regionMobile

Location

Registered AddressThe Hollins
Hollins Road
Macclesfield
Cheshire
SK11 7EA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
24 February 2023Appointment of Mr William Roger Fraser Tippen as a director on 18 February 2023 (2 pages)
26 November 2022Termination of appointment of Andrew Paul Curley as a director on 19 November 2022 (1 page)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 March 2022Termination of appointment of Adrian Lamb as a director on 19 February 2022 (1 page)
6 March 2022Appointment of Mr Andrew Paul Curley as a director on 19 February 2022 (2 pages)
6 March 2022Termination of appointment of Clive Charles Howlett as a director on 19 February 2022 (1 page)
3 March 2022Appointment of Mr Christopher John Wilfred Doyle as a director on 19 February 2022 (2 pages)
8 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
11 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 December 2019Appointment of Mr Paul Burgess as a director on 10 December 2019 (2 pages)
16 December 2019Appointment of Mr John Michael Guerin as a director on 10 December 2019 (2 pages)
16 December 2019Appointment of Mr Robert Mcgrouther as a director on 10 December 2019 (2 pages)
16 December 2019Termination of appointment of Mark Warren as a director on 10 December 2019 (1 page)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 August 2018Appointment of Mr Adrian Lamb as a director on 1 June 2018 (2 pages)
9 August 2018Appointment of Mr Clive Charles Howlett as a director on 1 June 2018 (2 pages)
8 August 2018Termination of appointment of Mike Baker as a director on 31 May 2018 (1 page)
8 August 2018Termination of appointment of Andrew David Moss as a secretary on 31 May 2018 (1 page)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Gary Tomlinson as a director on 31 May 2018 (1 page)
2 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Andrew David Moss as a secretary on 31 October 2016 (2 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Andrew David Moss as a secretary on 31 October 2016 (2 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
8 March 2017Appointment of Mr Mark Warren as a director on 3 December 2016 (2 pages)
8 March 2017Appointment of Mr Mike Baker as a director on 3 December 2016 (2 pages)
8 March 2017Termination of appointment of Paul Robert Clowes as a director on 3 December 2016 (1 page)
8 March 2017Appointment of Mr Gary Tomlinson as a director on 3 December 2016 (2 pages)
8 March 2017Appointment of Mr Gary Tomlinson as a director on 3 December 2016 (2 pages)
8 March 2017Termination of appointment of Paul Robert Clowes as a director on 3 December 2016 (1 page)
8 March 2017Appointment of Mr Mark Warren as a director on 3 December 2016 (2 pages)
8 March 2017Termination of appointment of David John Hopewell as a director on 6 September 2016 (1 page)
8 March 2017Termination of appointment of David John Hopewell as a director on 6 September 2016 (1 page)
8 March 2017Appointment of Mr Mike Baker as a director on 3 December 2016 (2 pages)
20 January 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
20 January 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 July 2016Appointment of Mr Paul Robert Clowes as a director on 4 July 2016 (2 pages)
15 July 2016Appointment of Mr Paul Robert Clowes as a director on 4 July 2016 (2 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)