WHALLEY GOLF CLUB LIMITED - CLITHEROE


Company Profile Company Filings

Overview

WHALLEY GOLF CLUB LIMITED is a Private Limited Company from CLITHEROE and has the status: Active.
WHALLEY GOLF CLUB LIMITED was incorporated 108 years ago on 11/10/1915 and has the registered number: 00141834. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WHALLEY GOLF CLUB LIMITED - CLITHEROE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WHALLEY GOLF CLUB
CLITHEROE
LANCASHIRE
BB7 9DR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CALVERT Oct 1947 British Director 2021-11-05 CURRENT
MR MICHAEL THOMAS SEERY Jan 1954 British Director 2013-11-01 CURRENT
MR AARON RIPLEY Oct 1993 British Director 2021-11-05 CURRENT
BRIDGET NANCY REES Sep 1959 British Director 2019-01-09 CURRENT
MR MARK ANTHONY HOBKIRK Sep 1971 British Director 2022-11-04 CURRENT
MR PAUL RICHARD CHALKER Feb 1961 British Director 2019-11-01 CURRENT
MR MATTHEW THOMAS BATTLE May 1977 British Director 2023-11-24 CURRENT
PETER LORD Aug 1938 Secretary 2001-04-01 UNTIL 2004-10-20 RESIGNED
MR RICHARD ANTHONY CROSSLEY Aug 1948 British Secretary 2007-11-01 UNTIL 2010-11-04 RESIGNED
ROBERT BOLSOVER Jan 1936 Secretary RESIGNED
JAMES STUART DAWSON Apr 1939 Secretary 1995-03-09 UNTIL 2001-04-01 RESIGNED
MR ROBERT THOMAS DEVINE Jan 1979 British Director 2019-11-01 UNTIL 2021-08-31 RESIGNED
MR BARRY DENNIS Apr 1965 British Director 2015-11-05 UNTIL 2019-11-01 RESIGNED
MELVYN EARLE May 1952 British Director 2009-03-31 UNTIL 2010-11-04 RESIGNED
LESLIE DEARDEN Jul 1952 British Director 2001-11-07 UNTIL 2002-11-02 RESIGNED
JAMES STUART DAWSON Apr 1939 Director RESIGNED
MR RICHARD JAMES DAVIES British Director 2002-11-02 UNTIL 2003-11-07 RESIGNED
MISS JOAN ELIZABETH WHITTAKER Secretary 2012-11-10 UNTIL 2020-11-04 RESIGNED
MISS JOAN ELIZABETH WHITTAKER Secretary 2012-10-01 UNTIL 2012-11-02 RESIGNED
JAMES STUART DAWSON Apr 1939 Secretary 2004-11-05 UNTIL 2007-10-31 RESIGNED
MR DAVID GEOFFREY DURKIN Sep 1950 English Director 2017-11-03 UNTIL 2023-04-20 RESIGNED
DAVID MICHAEL BOOTH Feb 1948 British Director 2003-11-03 UNTIL 2005-11-04 RESIGNED
MR MICHAEL JOHN BRETHERTON Jan 1945 British Director RESIGNED
MRS DEBORAH CARTER Jan 1966 British Director 2021-11-05 UNTIL 2022-08-10 RESIGNED
MR RAE LAWRENCE CARTER Feb 1931 British Director 1995-11-03 UNTIL 1999-05-01 RESIGNED
MR RAE LAWRENCE CARTER Feb 1931 British Director RESIGNED
JOHN BOOKER CLEGG Apr 1944 British Director 2003-11-03 UNTIL 2015-11-06 RESIGNED
LEONARD MICHAEL HART Dec 1947 British Director 1996-11-01 UNTIL 2001-09-04 RESIGNED
STEPHEN RICHARD GREEN Dec 1954 British Director 2022-11-04 UNTIL 2023-09-21 RESIGNED
ERIC MATHEW COLLIS May 1931 British Director RESIGNED
PETER RICHARD BENSON Jun 1935 British Director 2000-11-03 UNTIL 2010-11-04 RESIGNED
MR STEWART JOHN ANDREWS Aug 1966 British Director 2019-01-09 UNTIL 2021-01-20 RESIGNED
ROGER JOHN ALTHAM Jun 1954 British Director 2006-11-03 UNTIL 2007-10-18 RESIGNED
ROBERT MICHAEL AINSWORTH May 1944 British Director 1997-11-07 UNTIL 2001-11-02 RESIGNED
CAROL ASHLEY Mar 1949 British Director 2021-03-31 UNTIL 2022-11-04 RESIGNED
MICHAEL CONROY Sep 1962 British Director 2021-11-05 UNTIL 2023-04-20 RESIGNED
MR PAUL RICHARD CHALKER Feb 1961 British Director 2010-11-04 UNTIL 2017-03-01 RESIGNED
MICHAEL JOHN CONROY Sep 1962 British Director 2005-11-04 UNTIL 2009-01-14 RESIGNED
STEPHEN RICHARD GREEN Dec 1954 British Director 2006-11-03 UNTIL 2009-11-04 RESIGNED
MR DAVID BRUCE CRAIG Apr 1952 British Director 2012-11-02 UNTIL 2016-09-16 RESIGNED
MR EDWARD ALEXANDER GIERAT Jul 1945 British Director 2005-11-04 UNTIL 2010-11-04 RESIGNED
MR EDWARD ALEXANDER GIERAT Jul 1945 British Director 2012-11-02 UNTIL 2023-04-20 RESIGNED
MARTIN WILSON FOULDS Mar 1957 British Director 1999-11-05 UNTIL 2004-11-05 RESIGNED
MICHAEL CONROY Sep 1962 British Director 2009-11-04 UNTIL 2012-11-02 RESIGNED
MR PETER JOHN FLETCHER Aug 1981 British Director 2015-11-05 UNTIL 2018-01-10 RESIGNED
MR DAVID FLANAGAN Nov 1948 British Director 1993-04-16 UNTIL 2003-11-07 RESIGNED
MR DAVID FLANAGAN Nov 1948 British Director 2010-11-04 UNTIL 2018-03-31 RESIGNED
MARTIN WILSON FOULDS Mar 1957 British Director 2005-11-04 UNTIL 2007-11-02 RESIGNED
GEORGE LAWRENCE BLENKINSHIP Mar 1953 British Director 2015-11-05 UNTIL 2018-11-04 RESIGNED
DANIEL PATRICK CORRIGAN Jul 1979 British Director 2021-12-02 UNTIL 2023-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASONIC ASSEMBLY ROOMS (PADIHAM) LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SEWING MACHINE TRADE ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
VALLEY HYDRAULICS LIMITED CHATBURN Active TOTAL EXEMPTION FULL 28120 - Manufacture of fluid power equipment
MAGNET (FINANCE) LIMITED CLITHEROE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
P.D. PLASTICS LIMITED HUDDERSFIELD Dissolved... DORMANT 22290 - Manufacture of other plastic products
HOBKIRK SEWING MACHINES LIMITED BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ETIQUETTE FORMAL HIRE LIMITED MANCHESTER Dissolved... MEDIUM 6024 - Freight transport by road
PREMIER DECORATIVE PRODUCTS LIMITED Active FULL 2124 - Manufacture of wallpaper
AINSWORTHS FINANCIAL SERVICES LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
PRESENCE BUSINESS PROFILING LIMITED BURNLEY Dissolved... DORMANT 74990 - Non-trading company
WEAVERS COURT (BLACKBURN) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAGNET ASSOCIATES LIMITED CLITHEROE Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
PIPECLEAR LTD BURNLEY Active TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply
MATRIX CLEANING SYSTEMS LIMITED CENTURION WAY, FARINGTON, Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PRESENCE GROUP LIMITED BURNLEY Dissolved... DORMANT 99999 - Dormant Company
MALCOLM HOLDINGS LIMITED PRESTON Active DORMANT 70100 - Activities of head offices
MODERN RUGS LIMITED NEWCASTLE UPON TYNE ... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
M RUGS LIMITED DEAN STREET Dissolved... TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies
HOBKIRK PROPERTIES LIMITED BLACKBURN UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Whalley Golf Club Limited - Period Ending 2023-03-31 2023-11-03 31-03-2023 £14,213 Cash £584,168 equity
Whalley Golf Club Limited - Period Ending 2022-03-31 2022-12-14 31-03-2022 £1,500 Cash £649,129 equity
Whalley Golf Club Limited - Period Ending 2021-03-31 2021-11-02 31-03-2021 £93,438 Cash £632,384 equity
Whalley Golf Club Limited - Period Ending 2020-03-31 2021-01-06 31-03-2020 £6,591 Cash £594,893 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J J CONSTRUCTION (NW) LTD CLITHEROE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings