MELLOR & TOWNSCLIFFE GOLF CLUB LIMITED - STOCKPORT


Company Profile Company Filings

Overview

MELLOR & TOWNSCLIFFE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKPORT and has the status: Active.
MELLOR & TOWNSCLIFFE GOLF CLUB LIMITED was incorporated 99 years ago on 11/09/1924 and has the registered number: 00200365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MELLOR & TOWNSCLIFFE GOLF CLUB LIMITED - STOCKPORT

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

GIBB LANE
STOCKPORT
CHESHIRE
SK6 5NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT FRANCIS TAYLOR Apr 1954 English Director 2022-02-04 CURRENT
MRS GAIL ELIZABETH SALT Secretary 2022-06-16 CURRENT
MRS GAIL ELIZABETH SALT Secretary 2019-01-25 UNTIL 2021-01-29 RESIGNED
MR ANDREW THOMAS CUSICK Mar 1946 British Director 2009-01-30 UNTIL 2013-01-25 RESIGNED
JONATHAN PETER CUNNINGHAM Jul 1969 British Director 2001-01-26 UNTIL 2003-01-31 RESIGNED
JONATHAN PETER CUNNINGHAM Jul 1969 British Director 2005-01-28 UNTIL 2006-01-27 RESIGNED
PHILIP CROSTHWAITE Aug 1953 British Director 2003-01-31 UNTIL 2007-01-26 RESIGNED
MR GERARD COOPER Sep 1944 British Director 2006-01-29 UNTIL 2009-01-30 RESIGNED
MR GERARD COOPER Sep 1944 British Director 2014-01-24 UNTIL 2016-01-29 RESIGNED
MR GRAHAM DAVENPORT Oct 1952 British Director 2013-01-25 UNTIL 2015-01-16 RESIGNED
MR ROBERT CONWAY British Nominee Director RESIGNED
MRS CAROL ANN BUTLER Secretary 2021-01-29 UNTIL 2022-06-16 RESIGNED
DR CHARLES PATRICK CHAMBERLAIN Jul 1933 Irish Secretary 2009-01-30 UNTIL 2009-01-30 RESIGNED
GERARD COOPER Secretary 2012-01-30 UNTIL 2012-08-19 RESIGNED
MR ANDREW THOMAS CUSICK Mar 1946 British Secretary 2009-01-30 UNTIL 2009-01-30 RESIGNED
MR ANDREW THOMAS CUSICK Mar 1946 British Director 2004-01-31 UNTIL 2008-02-05 RESIGNED
GRAHAM LEE Mar 1942 Secretary 1996-02-19 UNTIL 2003-01-31 RESIGNED
MR DEREK ALBERT OGDEN May 1940 British Secretary 1992-03-02 UNTIL 1995-09-29 RESIGNED
DAVID STRACHAN Mar 1955 British Secretary 2003-01-31 UNTIL 2004-01-30 RESIGNED
MR JAMES VINCENT DIXON Jan 1947 Secretary 2004-01-01 UNTIL 2011-12-31 RESIGNED
MR PAUL HOWARD BUTLER British Director 2020-01-30 UNTIL 2023-01-27 RESIGNED
MR PAUL HOWARD BUTLER British Director 2014-01-24 UNTIL 2018-01-26 RESIGNED
DR CHARLES PATRICK CHAMBERLAIN Jul 1933 Irish Director 2009-01-30 UNTIL 2011-01-28 RESIGNED
MR NEIL CLARK Aug 1965 British Director 2011-01-28 UNTIL 2018-01-26 RESIGNED
ADRIAN JOHN HUGH ELLIS May 1952 British Director 2003-01-31 UNTIL 2005-01-28 RESIGNED
THOMAS WILLIAM CONWAY Dec 1947 British Director 1997-01-31 UNTIL 2000-01-28 RESIGNED
CHRISTOPHER BROWN Dec 1935 British Director RESIGNED
MRS ANGELA BROWN Dec 1941 British Director 2015-01-16 UNTIL 2016-01-29 RESIGNED
NEIL GREGORY CLARK Aug 1965 British Director 2003-01-31 UNTIL 2007-09-30 RESIGNED
CHRISTOPHER BOUCHER Feb 1938 British Director 1996-01-26 UNTIL 1998-02-06 RESIGNED
MR GRAHAM BAILEY Jul 1944 British Director 2005-01-28 UNTIL 2009-01-30 RESIGNED
MR GRAHAM BAILEY Jul 1944 British Director 2009-05-01 UNTIL 2010-01-29 RESIGNED
COLIN WILLIAM AXON British Director 2004-01-31 UNTIL 2006-01-27 RESIGNED
IAN APPLETON Jan 1961 British Director 2012-01-30 UNTIL 2014-01-24 RESIGNED
MR IAN APPLETON Jan 1961 British Director 2015-01-16 UNTIL 2018-01-26 RESIGNED
MR IAN APPLETON Jan 1961 British Director 2019-01-25 UNTIL 2019-10-03 RESIGNED
MR MICHAEL CHARLES ANDERSON Mar 1967 British Director 2013-01-25 UNTIL 2013-12-09 RESIGNED
ALAN WORTHINGTON BALL Mar 1945 British Director RESIGNED
MRS CAROL ANN BUTLER Aug 1963 British Director 2019-02-11 UNTIL 2021-01-29 RESIGNED
MR PAUL HOWARD BUTLER British Director 1997-01-31 UNTIL 2001-01-26 RESIGNED
PETER JOHN COOKE May 1939 British Director 1998-02-06 UNTIL 2000-01-28 RESIGNED
STEPHEN ROGER EBBACE Apr 1945 British Director 2006-01-27 UNTIL 2008-02-05 RESIGNED
JOHN MICHAEL DONNELLAN Nov 1946 British Director 1998-02-06 UNTIL 2001-06-30 RESIGNED
MR JAMES VINCENT DIXON Jan 1947 Director 1998-02-06 UNTIL 2001-01-26 RESIGNED
MR THOMAS GRAHAM DAVENPORT Oct 1952 British Director RESIGNED
MR THOMAS GRAHAM DAVENPORT Oct 1952 British Director 1996-01-26 UNTIL 1999-01-29 RESIGNED
MR THOMAS GRAHAM DAVENPORT Oct 1952 British Director 2005-01-28 UNTIL 2010-01-29 RESIGNED
MR THOMAS GRAHAM DAVENPORT Oct 1952 British Director 2018-11-19 UNTIL 2022-06-16 RESIGNED
LOUISE DAVENPORT Feb 1952 British Director 2007-01-26 UNTIL 2009-01-30 RESIGNED
MR JAMES VINCENT DIXON Jan 1947 Director 2004-01-01 UNTIL 2011-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Wallworth 2017-01-27 - 2018-01-26 3/1984 Stockport   Sk6 2ps Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TERADYNE DIAGNOSTIC SOLUTIONS LIMITED SOUTHAMPTON Dissolved... FULL 62090 - Other information technology service activities
PHILIP WHITFIELD HOLDINGS LIMITED WORSLEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AXON GARSIDE & COMPANY LIMITED HIGH PEAK UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
AWNCARVE LIMITED MACCLESFIELD Dissolved... TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
ALBANY TEXTILES (NOTTINGHAM) LIMITED WORSLEY Active DORMANT 99999 - Dormant Company
PHILIP WHITFIELD AND SONS TEXTILES LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 13100 - Preparation and spinning of textile fibres
A W B COMMUNICATIONS LIMITED MACCLESFIELD Dissolved... DORMANT 99999 - Dormant Company
DISTANTREACH LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
HILL BURN LIMITED MANCHESTER Dissolved... MICRO ENTITY 71129 - Other engineering activities
KEY LEISURE GROUP LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GRISEDALE 2000 LIMITED LOUGHTON ... MEDIUM 4545 - Other building completion
C & C INSURANCE BROKERS LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
HILL BURN ENGINEERING LIMITED BURY Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
EASYGO-GOLF LIMITED WHALEY BRIDGE Active TOTAL EXEMPTION FULL 77210 - Renting and leasing of recreational and sports goods
MA COST MANAGEMENT LIMITED STOCKPORT Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
M & A PROPERTY DREAMS LTD WILMSLOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C AND J AXON LTD HIGH PEAK Active TOTAL EXEMPTION FULL 90030 - Artistic creation
PEAK OFFICE SUPPLIES LIMITED MANCHESTER ENGLAND Active DORMANT 31010 - Manufacture of office and shop furniture

Free Reports Available

Report Date Filed Date of Report Assets
Mellor & Townscliffe Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-26 31-03-2023 £215,750 Cash £144,673 equity
Mellor & Townscliffe Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2022-12-23 31-03-2022 £235,720 Cash £140,836 equity
Mellor & Townscliffe Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-12-14 31-03-2021 £225,981 Cash £129,769 equity
Mellor & Townscliffe Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-10-29 31-03-2020 £128,249 Cash £127,713 equity
Mellor & Townscliffe Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-07-30 31-03-2019 £47,572 Cash £145,649 equity
Mellor & Townscliffe Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2018-09-11 31-03-2018 £59,583 Cash £156,692 equity
Mellor & Townscliffe Golf Club Limited - Accounts to registrar - small 17.1.1 2017-07-04 31-03-2017 £60,818 Cash £149,590 equity
Mellor & Townscliffe Golf Club Limited - Abbreviated accounts 16.1 2016-07-14 31-03-2016 £28,497 Cash £141,831 equity
Mellor & Townscliffe Golf Club Limited - Limited company - abbreviated - 11.9 2015-10-24 31-03-2015 £70,475 Cash £168,779 equity