HESKETH GOLF CLUB LIMITED - OFF CAMBRIDGE ROAD, SOUTHPORT,


Company Profile Company Filings

Overview

HESKETH GOLF CLUB LIMITED is a Private Limited Company from OFF CAMBRIDGE ROAD, SOUTHPORT, and has the status: Active.
HESKETH GOLF CLUB LIMITED was incorporated 103 years ago on 22/09/1920 and has the registered number: 00170373. The accounts status is SMALL and accounts are next due on 30/09/2024.

HESKETH GOLF CLUB LIMITED - OFF CAMBRIDGE ROAD, SOUTHPORT,

This company is listed in the following categories:
93110 - Operation of sports facilities

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

HESKETH GOLF CLUB,
OFF CAMBRIDGE ROAD, SOUTHPORT,
MERSEYSIDE.
PR9 9QQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEFFREY COLIN CUMMINS Aug 1961 British Director 2019-06-20 CURRENT
MR MARTIN LAWRENCE EDGE Secretary 2017-10-30 CURRENT
MR DAVID HARRISON Apr 1951 British Director 2021-03-10 CURRENT
MR MELVYN BARRY KAMEL Feb 1958 British Director 2020-03-11 CURRENT
MRS JULIE SCOTT Jan 1961 British Director 2017-03-08 CURRENT
MR ROY ALAN SINCLAIR Jan 1970 British Director 2023-11-20 CURRENT
MRS MEEGAN MARSHALL SWITZER Apr 1954 British Director 2021-03-10 CURRENT
MR IAN MALCOLM JAMES CLARK May 1961 British Director 2021-03-10 CURRENT
MARK RUSSELL DAY Oct 1961 British Director 2005-03-09 UNTIL 2009-03-12 RESIGNED
MR JAMES VINCENT BREEN Mar 1948 American Director 2016-03-09 UNTIL 2019-03-13 RESIGNED
MR DAVID OLIVER DAY Feb 1933 British Director RESIGNED
MR MALCOLM GIBSON CRUICKSHANK Feb 1939 British Director 1993-03-10 UNTIL 1999-03-10 RESIGNED
MR STEPHEN ALAN CRAIG DUNDAS Jul 1956 British Director 2018-03-14 UNTIL 2021-03-10 RESIGNED
MARTYN GRAHAM SENIOR Jul 1954 Secretary 1997-04-01 UNTIL 2009-12-31 RESIGNED
MR PETER BRIERLEY SEAL Mar 1931 British Secretary RESIGNED
MR PAUL CORKER Secretary 2013-12-01 UNTIL 2017-10-10 RESIGNED
MR GAVIN RICHARD BROWN Secretary 2010-03-01 UNTIL 2010-09-30 RESIGNED
ROBERT DITCHFIELD Oct 1940 British Director 2002-03-13 UNTIL 2005-03-09 RESIGNED
MR NEIL PATRICK ANNANDALE Secretary 2010-10-11 UNTIL 2013-11-30 RESIGNED
KENNETH BRADY Jan 1942 British Director 2001-03-14 UNTIL 2004-03-10 RESIGNED
KENNETH BRADY Jan 1942 British Director 1994-03-09 UNTIL 1997-03-13 RESIGNED
MRS ANNE DUNDAS Apr 1956 British Director 2013-03-13 UNTIL 2015-03-11 RESIGNED
MRS DOROTHY JANICE BURNS Dec 1945 British Director 2020-03-11 UNTIL 2022-03-09 RESIGNED
JOYCE ANN BUTTERFIELD May 1938 British Director 2005-03-09 UNTIL 2007-03-14 RESIGNED
PETER FOSTER BUTTERFIELD May 1936 British Director 1992-03-11 UNTIL 1997-03-13 RESIGNED
MR THOMAS CHATTERTON Nov 1930 British Director RESIGNED
DAVID CHARLES COBHAM Feb 1943 British Director 1998-03-11 UNTIL 2001-03-14 RESIGNED
HAROLD GRIMSHAW Jul 1943 British Director 1992-03-11 UNTIL 1998-03-11 RESIGNED
MR SIMON JOHN GREENHALGH Jul 1968 British Director 2013-03-13 UNTIL 2014-03-12 RESIGNED
ROBERT FRANCE BERRY Sep 1933 British Director 1999-03-10 UNTIL 2004-03-10 RESIGNED
MR ANTHONY JOHN BARLOW May 1931 British Director RESIGNED
MR ROBERT ABRAM Sep 1923 British Director RESIGNED
MR ROGER BARON Feb 1658 English Director 2010-03-10 UNTIL 2014-03-12 RESIGNED
ROY CHALRES CONNOR Sep 1938 British Director 2007-03-14 UNTIL 2010-03-10 RESIGNED
DAVID CHARLES COBHAM Feb 1943 British Director 1994-03-09 UNTIL 1996-03-13 RESIGNED
MR MALCOLM GIBSON CRUICKSHANK Feb 1939 British Director 2007-03-14 UNTIL 2013-03-13 RESIGNED
PETER GRIFFITH Jul 1936 British Director 1992-03-11 UNTIL 1997-03-13 RESIGNED
ANTHONY WORRALL GREENWOOD Aug 1936 British Director 1996-03-13 UNTIL 1999-03-10 RESIGNED
MR DAVID GREENSITT Jun 1956 English Director 2010-03-10 UNTIL 2014-03-12 RESIGNED
ROBERT DITCHFIELD Oct 1940 British Director 2000-03-15 UNTIL 2001-03-14 RESIGNED
MRS LISA GREENHALGH Nov 1969 British Director 2020-03-11 UNTIL 2021-07-19 RESIGNED
GORDON THOMSON GRAY Apr 1952 British Director 1998-03-11 UNTIL 2002-03-13 RESIGNED
MRS SUSAN JANE COULTHARD Aug 1960 British Director 2007-03-14 UNTIL 2011-03-09 RESIGNED
IAN HARRISON GARDEN Jun 1961 British Director 2021-03-10 UNTIL 2024-03-13 RESIGNED
RONALD HOLDEN FOSTER Aug 1932 British Director RESIGNED
HARRY JOSEPH FOSTER Jun 1931 British Director 1995-03-08 UNTIL 1997-03-12 RESIGNED
IAN HARRISON GARDEN Jun 1961 British Director 2019-06-20 UNTIL 2020-03-11 RESIGNED
DAVID CHARLES COBHAM Feb 1943 British Director RESIGNED
MRS ANNE DUNDAS Apr 1956 British Director 2016-03-09 UNTIL 2017-03-08 RESIGNED
MR PAUL DOUGHERTY Sep 1941 British Director 2007-03-14 UNTIL 2010-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITE PROPERTY SERVICES LIMITED LIVERPOOL ENGLAND Active DORMANT 41201 - Construction of commercial buildings
MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active GROUP 64205 - Activities of financial services holding companies
SMALL BUSINESS LOANS LIMITED LIVERPOOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
RIVER CAPITAL MANAGEMENT LIMITED LIVERPOOL ENGLAND Active SMALL 66300 - Fund management activities
MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 66300 - Fund management activities
PEACEHAVEN HOUSE MERSEYSIDE Active SMALL 86900 - Other human health activities
MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
AFM MERSEYSIDE MEZZANINE LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
AFM MERSEYSIDE VENTURES LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
LIVERPOOL VENTURES LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LVL SEED FUND LTD. LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
MSIF SEED FUND LTD. LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
HOUSING MAINTENANCE SOLUTIONS LIMITED ST. HELENS ENGLAND Active FULL 43210 - Electrical installation
RAWLINSON ROAD LIMITED SOUTHPORT ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AFM BUSINESS GROWTH LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64303 - Activities of venture and development capital companies
R.J.S SHINRAI LIMITED WATERLOOVILLE ENGLAND Active MICRO ENTITY 80100 - Private security activities

Free Reports Available

Report Date Filed Date of Report Assets
Hesketh Golf Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-08 31-12-2022 £299,713 Cash £890,684 equity
Hesketh Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-08-10 31-12-2021 £413,965 Cash £911,342 equity
Hesketh Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-07-07 31-12-2020 £291,116 Cash £815,548 equity
Hesketh Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-07-14 31-12-2019 £80,262 Cash £765,829 equity