GRANGE PARK GOLF CLUB,LIMITED(THE) - ST HELENS


Company Profile Company Filings

Overview

GRANGE PARK GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST HELENS and has the status: Active.
GRANGE PARK GOLF CLUB,LIMITED(THE) was incorporated 113 years ago on 22/04/1911 and has the registered number: 00115398. The accounts status is SMALL and accounts are next due on 30/09/2024.

GRANGE PARK GOLF CLUB,LIMITED(THE) - ST HELENS

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRANGE PARK GOLF CLUB
ST HELENS
MERSEYSIDE
WA10 3AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GAVIN BROWN Aug 1970 English Director 2022-10-03 CURRENT
MR STEVEN GANGE Apr 1993 British Director 2018-04-09 CURRENT
MR DAVID THOMAS BOYER Jul 1965 English Director 2023-03-31 CURRENT
MR ROBIN GRIFFITHS Aug 1952 English Director 2022-10-03 CURRENT
MR PETER BOWEN Secretary 2022-06-13 CURRENT
MR DEREK GRIMES Jan 1960 English Director 2023-03-31 CURRENT
MR ROBERT HALE Jun 1961 English Director 2023-03-31 CURRENT
MR EDWIN MCFERRAN Jun 1950 English Director 2023-03-31 CURRENT
PAUL NORMAN CLARK Nov 1944 British Director 2006-03-31 UNTIL 2007-03-30 RESIGNED
RON CHRISTOPHER Dec 1954 British Director 2007-03-30 UNTIL 2008-12-31 RESIGNED
RONALD WILLIAM CHRISTOPHER Dec 1954 British Director 2005-03-31 UNTIL 2005-09-05 RESIGNED
RONALD WILLIAM CHRISTOPHER Dec 1954 British Director 2001-03-30 UNTIL 2004-03-26 RESIGNED
MR JOHN ALLEN DORNING Oct 1940 British Director RESIGNED
JOHN CLARKE Apr 1942 British Director 2003-03-28 UNTIL 2006-04-01 RESIGNED
MR. NEIL CONNOLLY Apr 1946 British Director 2007-03-30 UNTIL 2011-03-25 RESIGNED
MR JOSEPH PETER COAN Sep 1932 British Director RESIGNED
MR ADAM CUNLIFFE Jan 1987 English Director 2019-03-29 UNTIL 2020-09-08 RESIGNED
JOHN BURROWS Jan 1926 British Director 1992-03-27 UNTIL 1995-03-31 RESIGNED
MR. BILL DOHERTY Feb 1955 British Director 2018-02-12 UNTIL 2018-03-29 RESIGNED
MR DAVID CHISELL Dec 1949 British Director 2009-03-27 UNTIL 2009-06-01 RESIGNED
MR. NEIL CONNOLLY Apr 1946 British Director 2014-03-28 UNTIL 2017-03-31 RESIGNED
GAVIN RICHARD BROWN Aug 1970 Secretary 2004-10-01 UNTIL 2010-02-24 RESIGNED
OWEN MULLEN Secretary 2010-03-01 UNTIL 2011-06-30 RESIGNED
MR IAN FISHER Jul 1958 British Secretary 2002-11-04 UNTIL 2004-05-28 RESIGNED
CLIVE VINCENT HADLEY Mar 1948 Secretary 1996-11-04 UNTIL 2001-10-18 RESIGNED
MR JOHN JOSEPH JACKSON Secretary 2018-08-22 UNTIL 2022-05-31 RESIGNED
JOHN ANTHONY LAVIN Oct 1960 Secretary 2001-10-18 UNTIL 2002-08-30 RESIGNED
MR DAVID AKED WOOD Secretary RESIGNED
ALISON DAVIDSON Secretary 2012-03-30 UNTIL 2018-08-22 RESIGNED
GEOFFREY ASHTON May 1955 British Director 2006-03-31 UNTIL 2008-03-28 RESIGNED
MR GAVIN BROWN Aug 1970 English Director 2012-03-30 UNTIL 2015-03-28 RESIGNED
MR GAVIN BROWN Aug 1970 English Director 2021-07-05 UNTIL 2022-03-28 RESIGNED
ALEC BROWN May 1940 British Director 2007-03-30 UNTIL 2008-03-28 RESIGNED
MR PAUL BRADLEY Mar 1966 British Director 2005-04-01 UNTIL 2006-07-01 RESIGNED
MR PAUL BRADLEY Mar 1966 British Director 2011-05-23 UNTIL 2013-03-28 RESIGNED
MR PAUL BRADLEY Mar 1966 British Director 2018-03-31 UNTIL 2019-05-03 RESIGNED
GEORGE ALAN BILLINGTON May 1931 British Director 1993-03-26 UNTIL 1995-03-31 RESIGNED
GAVIN RICHARD BROWN Aug 1970 Director 2003-03-28 UNTIL 2004-10-01 RESIGNED
GEORGE HAROLD BATE Oct 1941 British Director 1995-07-04 UNTIL 1997-03-26 RESIGNED
ANDREW ALLAN BARR Jan 1942 British Director 1999-03-26 UNTIL 2002-03-27 RESIGNED
MR ARTHUR JAMES CRICK Jan 1931 British Director RESIGNED
GEORGE HAROLD BATE Oct 1941 British Director 2007-03-30 UNTIL 2008-03-28 RESIGNED
IAN PETER BROWN Jul 1963 British Director 2005-03-31 UNTIL 2005-09-05 RESIGNED
ALEC BROWN May 1940 British Director 1998-03-27 UNTIL 2001-03-30 RESIGNED
ALAN ROBERT BYRON Nov 1946 British Director 1994-03-25 UNTIL 2019-05-06 RESIGNED
MICHAEL HENRY DEVENISH Sep 1939 British Director 2007-03-30 UNTIL 2008-03-28 RESIGNED
MICHAEL HENRY DEVENISH Sep 1939 British Director 2000-03-31 UNTIL 2006-04-01 RESIGNED
MR WILLIAM JAMES DOUSE Aug 1943 British Director 1998-03-27 UNTIL 2000-03-31 RESIGNED
MR WILLIAM PETER DOHERTY Feb 1955 British Director 2014-03-28 UNTIL 2017-03-31 RESIGNED
MR RICHARD CRAIG Nov 1975 British Director 2013-03-28 UNTIL 2016-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUYTON & PRESCOT GOLF CLUB LIMITED HUYTON Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FAIRFIELD INDEPENDENT HOSPITAL ST.HELENS Active FULL 86101 - Hospital activities
MARPOL SECURITY LIMITED WARRINGTON UNITED KINGDOM Active UNAUDITED ABRIDGED 80100 - Private security activities
RAINHILL ARTS COLLEGE CIC PRESCOT Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MERSEY GATEWAY ENVIRONMENTAL TRUST WIDNES Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CORPORATE ACQUISITION LIMITED WARRINGTON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
STEPHENSON MULTI ACADEMY TRUST PRESCOT UNITED KINGDOM Active GROUP 85310 - General secondary education

Free Reports Available

Report Date Filed Date of Report Assets
Grange Park Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-27 31-12-2023 £342,763 Cash £639,724 equity
Grange Park Golf Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-04-29 31-12-2022 £345,528 Cash £633,479 equity
Grange Park Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-05-07 31-12-2021 £336,100 Cash £632,639 equity
Grange Park Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-07-14 31-12-2020 £236,081 Cash £563,011 equity
GRANGE PARK GOLF CLUB,LIMITED(THE) 2020-07-22 31-12-2019 £134,790 Cash £454,817 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SME CONSTRUCTION LTD ST. HELENS UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings