The Cheshire Union Of Golf Clubs Limited SOUTH WIRRAL


The Cheshire Union Of Golf Clubs started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08166406. The The Cheshire Union Of Golf Clubs company has been functioning successfully for 12 years now and its status is active. The firm's office is based in South Wirral at 1-3 Chester Road. Postal code: CH64 9PA.

At present there are 13 directors in the the firm, namely Cleveland M., Kevin M. and Josh S. and others. In addition one secretary - Steve D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Cheshire Union Of Golf Clubs Limited Address / Contact

Office Address 1-3 Chester Road
Office Address2 Neston
Town South Wirral
Post code CH64 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08166406
Date of Incorporation Thu, 2nd Aug 2012
Industry Other sports activities
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Cleveland M.

Position: Director

Appointed: 28 February 2023

Kevin M.

Position: Director

Appointed: 28 February 2023

Josh S.

Position: Director

Appointed: 28 February 2023

Steve D.

Position: Secretary

Appointed: 27 February 2023

Stuart L.

Position: Director

Appointed: 03 February 2022

Jonathan K.

Position: Director

Appointed: 01 February 2022

Christopher M.

Position: Director

Appointed: 01 February 2022

Martyn G.

Position: Director

Appointed: 04 November 2021

Roy C.

Position: Director

Appointed: 02 February 2021

Trevor J.

Position: Director

Appointed: 14 February 2020

Anthony G.

Position: Director

Appointed: 13 February 2020

Stewart N.

Position: Director

Appointed: 13 February 2020

David D.

Position: Director

Appointed: 05 February 2013

Christopher P.

Position: Director

Appointed: 02 August 2012

Stephen W.

Position: Director

Appointed: 14 February 2020

Resigned: 07 February 2023

Ross W.

Position: Director

Appointed: 14 February 2020

Resigned: 27 September 2021

Philip H.

Position: Director

Appointed: 13 February 2020

Resigned: 13 August 2021

Michael F.

Position: Director

Appointed: 07 February 2018

Resigned: 02 February 2022

Kenneth B.

Position: Director

Appointed: 07 February 2018

Resigned: 02 February 2021

Peter W.

Position: Secretary

Appointed: 02 January 2018

Resigned: 30 November 2022

Gareth B.

Position: Director

Appointed: 07 February 2017

Resigned: 13 February 2020

Michael L.

Position: Director

Appointed: 07 February 2017

Resigned: 07 February 2023

CBE M.

Position: Director

Appointed: 07 February 2017

Resigned: 02 February 2022

Alan S.

Position: Director

Appointed: 01 January 2017

Resigned: 21 February 2020

John P.

Position: Director

Appointed: 02 February 2016

Resigned: 15 February 2019

Charles S.

Position: Director

Appointed: 08 December 2015

Resigned: 13 February 2020

Kevin M.

Position: Director

Appointed: 03 February 2015

Resigned: 02 February 2016

James W.

Position: Director

Appointed: 03 February 2015

Resigned: 07 February 2017

Graham M.

Position: Director

Appointed: 03 February 2015

Resigned: 13 August 2021

Robert M.

Position: Director

Appointed: 04 February 2014

Resigned: 02 February 2021

Andrew H.

Position: Director

Appointed: 05 February 2013

Resigned: 13 March 2023

John R.

Position: Director

Appointed: 05 February 2013

Resigned: 15 February 2019

William B.

Position: Director

Appointed: 05 February 2013

Resigned: 07 February 2017

Derek D.

Position: Director

Appointed: 05 February 2013

Resigned: 06 April 2019

Christopher M.

Position: Director

Appointed: 02 August 2012

Resigned: 03 February 2015

Desmond R.

Position: Director

Appointed: 02 August 2012

Resigned: 02 February 2021

Raymond S.

Position: Director

Appointed: 02 August 2012

Resigned: 05 February 2013

Roger F.

Position: Director

Appointed: 02 August 2012

Resigned: 03 February 2015

Ronald H.

Position: Director

Appointed: 02 August 2012

Resigned: 07 February 2017

Stephen F.

Position: Director

Appointed: 02 August 2012

Resigned: 06 February 2018

Robert H.

Position: Director

Appointed: 02 August 2012

Resigned: 02 February 2016

John J.

Position: Director

Appointed: 02 August 2012

Resigned: 02 February 2022

James M.

Position: Director

Appointed: 02 August 2012

Resigned: 13 February 2020

Ian N.

Position: Director

Appointed: 02 August 2012

Resigned: 03 February 2015

Colin S.

Position: Director

Appointed: 02 August 2012

Resigned: 06 February 2018

John T.

Position: Director

Appointed: 02 August 2012

Resigned: 03 February 2015

Robert W.

Position: Director

Appointed: 02 August 2012

Resigned: 06 February 2018

David J.

Position: Director

Appointed: 02 August 2012

Resigned: 28 February 2014

Thomas K.

Position: Director

Appointed: 02 August 2012

Resigned: 05 February 2013

John S.

Position: Director

Appointed: 02 August 2012

Resigned: 05 February 2013

George B.

Position: Director

Appointed: 02 August 2012

Resigned: 02 February 2022

Stephen F.

Position: Secretary

Appointed: 02 August 2012

Resigned: 02 January 2018

Graham M.

Position: Director

Appointed: 02 August 2012

Resigned: 13 March 2023

Roger S.

Position: Director

Appointed: 02 August 2012

Resigned: 13 February 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats discovered, there is Steve D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Peter W. This PSC has significiant influence or control over the company,. The third one is Stephen F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Steve D.

Notified on 30 November 2022
Nature of control: significiant influence or control

Peter W.

Notified on 8 April 2019
Ceased on 30 November 2022
Nature of control: significiant influence or control

Stephen F.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: significiant influence or control

Charles S.

Notified on 6 April 2016
Ceased on 6 August 2017
Nature of control: significiant influence or control

Desmond R.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth149 190162 073       
Balance Sheet
Cash Bank On Hand  154 526191 871255 276298 600228 552239 217235 565
Current Assets153 163170 220219 153273 518310 498367 495266 883274 318272 550
Debtors6 4565 29326 08849 37323 52831 9454 2235 2956 484
Net Assets Liabilities  165 239182 232227 273278 994252 794241 206231 377
Other Debtors  26 08849 37323 52831 9454 2235 2956 484
Property Plant Equipment  757803908527248991 893
Total Inventories  8 8766 6804 50711 7455 0397 0087 534
Cash Bank In Hand137 437156 407       
Net Assets Liabilities Including Pension Asset Liability149 190162 073       
Stocks Inventory9 2708 520       
Tangible Fixed Assets2 4841 756       
Reserves/Capital
Profit Loss Account Reserve143 597155 420       
Shareholder Funds149 190162 073       
Other
Accrued Liabilities       3 6003 600
Accumulated Depreciation Impairment Property Plant Equipment  6 6506 7837 3827 7638 0428 1918 717
Additions Other Than Through Business Combinations Property Plant Equipment   419704   2 320
Average Number Employees During Period  1122222
Comprehensive Income Expense   16 99345 04151 72159 642  
Creditors  26 42156 33948 38355 77814 33733 21143 066
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -240     
Disposals Property Plant Equipment   -240     
Dividends Paid      -85 842  
Financial Assets  29 66325 59427 18725 20529 06922 79822 967
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income  3 729-4 0691 593-1 9823 864-6 271169
Increase From Depreciation Charge For Year Property Plant Equipment   373599381279149526
Net Current Assets Liabilities136 332155 133192 732217 179262 115311 717252 546241 107229 484
Other Comprehensive Income Expense Net Tax   -4 0691 593-1 9823 864  
Other Creditors  25 42856 33947 64555 71114 27533 14139 113
Other Inventories  8 8766 6804 50711 7455 0397 0087 534
Profit Loss   21 06243 44853 70355 778  
Property Plant Equipment Gross Cost  7 4077 5868 2908 2908 2908 29010 610
Provisions For Liabilities Balance Sheet Subtotal  28 25035 75035 75033 250   
Taxation Social Security Payable  993729738676270353
Total Assets Less Current Liabilities163 690182 823193 489217 982263 023312 244252 794  
Creditors Due Within One Year16 83115 087       
Fixed Assets27 35827 690       
Investments Fixed Assets24 87425 934       
Provisions For Liabilities Charges14 50020 750       
Revaluation Reserve5 5936 653       
Tangible Fixed Assets Additions 500       
Tangible Fixed Assets Cost Or Valuation6 6657 165       
Tangible Fixed Assets Depreciation4 1815 409       
Tangible Fixed Assets Depreciation Charged In Period 1 228       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tue, 6th Feb 2024 new director was appointed.
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements