PRENTON GOLF CLUB LIMITED - BIRKENHEAD


Company Profile Company Filings

Overview

PRENTON GOLF CLUB LIMITED is a Private Limited Company from BIRKENHEAD and has the status: Active.
PRENTON GOLF CLUB LIMITED was incorporated 77 years ago on 15/11/1946 and has the registered number: 00423766. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PRENTON GOLF CLUB LIMITED - BIRKENHEAD

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 / 12 31/12/2022 30/09/2024

Registered Office

GOLF LINKS ROAD,
BIRKENHEAD
CH42 8LW

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BETH DAVIES Secretary 2022-12-01 CURRENT
MR JOHN MAJOR CROSS Nov 1938 British Director 2017-03-04 CURRENT
MR DAVID GIBSON Sep 1948 British Director 2023-03-04 CURRENT
MR CHARLES OWEN JOHNSON Mar 1952 British Director 2009-03-14 CURRENT
MR STEVE POVEY Jul 1957 British Director 2020-03-07 CURRENT
MR MICHAEL RICHARDSON Jul 1956 British Director 2023-03-04 CURRENT
MR MIKE YAXLEY Jul 1941 British Director 2019-04-01 CURRENT
MR JOHN BRIDGWATER Nov 1949 United Kingdom Director 2017-03-21 CURRENT
JOHN PRESTON DUKE Jun 1929 British Director 1995-03-11 UNTIL 1999-03-15 RESIGNED
MRS. JOYCE MARGARET DEAN Aug 1939 Director 2005-03-14 UNTIL 2008-03-08 RESIGNED
MRS JOYCE MARGARET DEAN Oct 1938 British Director 2008-11-11 UNTIL 2010-03-13 RESIGNED
MARTHA MARY DEEHAN Jun 1937 British Director 2002-03-09 UNTIL 2005-03-14 RESIGNED
JAMES DARBYSHIRE May 1923 British Director 2000-03-11 UNTIL 2003-03-15 RESIGNED
MR JOHN MAJOR CROSS Nov 1938 British Director RESIGNED
MR JOHN MAJOR CROSS Nov 1938 British Director 2002-03-09 UNTIL 2004-03-15 RESIGNED
GORDON JOHN COOK Sep 1938 British Director 1996-03-09 UNTIL 2000-03-11 RESIGNED
MR STEPHEN ANTHONY COATH Apr 1981 British Director 2009-03-14 UNTIL 2012-03-10 RESIGNED
GERARD BYRNE Apr 1933 British Director 1999-08-26 UNTIL 2000-03-11 RESIGNED
THOMAS GEORGE BURNS Apr 1926 British Director RESIGNED
MR ROY ALEXANDER JACKSON Jan 1946 British Secretary 2009-03-14 UNTIL 2009-03-14 RESIGNED
RODNEY ALEC COLLYER Aug 1945 British Secretary 2000-02-28 UNTIL 2000-12-13 RESIGNED
ACTING COMPANY SECRETARY PETER ERNEST MANLEY Secretary RESIGNED
MR THOMAS ARTHUR KEENAN Secretary 2013-11-04 UNTIL 2017-03-16 RESIGNED
MR GARETH JAMES IRWIN Secretary 2018-10-12 UNTIL 2022-11-30 RESIGNED
THOMAS GEORGE BURNS Apr 1926 British Director 1997-03-08 UNTIL 2003-03-15 RESIGNED
MR FRANK MAYO CRYER Dec 1924 British Director RESIGNED
NIGEL BROWN Nov 1959 Secretary 2000-12-14 UNTIL 2013-11-30 RESIGNED
MR RICHARD EDWARD KILSHAW Secretary 2016-01-04 UNTIL 2018-10-12 RESIGNED
MR WILLIAM FRANCIS WATSON DISLEY Aug 1940 Secretary 1992-03-14 UNTIL 2000-02-28 RESIGNED
JAMES DONALD AINSLIE Sep 1936 British Director 2001-03-10 UNTIL 2009-03-14 RESIGNED
PHILIP BARRY BOWES Jun 1936 British Director RESIGNED
PHILIP BARRY BOWES Jun 1936 British Director 1995-03-11 UNTIL 1998-03-14 RESIGNED
MR GEOFF BILLINGTON Oct 1951 British Director 2012-03-10 UNTIL 2017-03-16 RESIGNED
MR GEOFF BILLINGTON Oct 1951 British Director 2020-03-07 UNTIL 2022-02-28 RESIGNED
MAURICE BIGGS Feb 1930 British Director 1996-03-09 UNTIL 1999-03-15 RESIGNED
MR BRIAN JOHN BALL Jun 1933 British Director RESIGNED
MR BRIAN JOHN BALL Jun 1933 British Director 2009-03-14 UNTIL 2013-03-09 RESIGNED
STEPHEN JOHN BRETHERTON Dec 1937 British Director 1996-03-09 UNTIL 1999-07-29 RESIGNED
GILLIAN PATRICIA AZURDIA Nov 1942 British Director 2006-03-11 UNTIL 2009-03-14 RESIGNED
JAMES DONALD AINSLIE Sep 1936 British Director 1992-03-14 UNTIL 1995-03-11 RESIGNED
MR LEO BRIGGS Aug 1921 British Director RESIGNED
JOHN BRIAN AYRE May 1960 British Director 2004-03-13 UNTIL 2007-03-10 RESIGNED
MR JOHN RICHARD BRIDGWATER Nov 1949 British Director 2012-03-10 UNTIL 2013-03-09 RESIGNED
PHILIP BARRY BOWES Jun 1936 British Director 1999-03-15 UNTIL 2001-03-10 RESIGNED
HARRY DEVERILL Jan 1916 British Director RESIGNED
MR DUNCAN ROBERT BROCKBANK Oct 1943 British Director RESIGNED
MRS SHEILA ANN DISLEY Jun 1943 British Director 2007-11-06 UNTIL 2008-11-11 RESIGNED
JOSEPH EGAN Jan 1944 British Director 1999-03-15 UNTIL 2001-05-31 RESIGNED
MICHAEL PAUL EATON Jun 1947 British Director 1999-03-15 UNTIL 2001-03-10 RESIGNED
MR PAULINE MARY EDWARDS Mar 1958 British Director 2011-03-12 UNTIL 2013-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graham James Mathieson 2017-03-04 - 2019-03-02 10/1946 Ownership of shares 50 to 75 percent
Mr John Major Cross 2017-03-04 11/1938 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL SHIPWRECK AND HUMANE SOCIETY LIVERPOOL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED PRENTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BROADWAY ESTATE LIMITED WEYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HOBS REPROGRAPHICS LIMITED LIVERPOOL ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
LIFEGUARD EQUIPMENT LIMITED ELLESMERE PORT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
MARINE TURBO ENGINEERING LIMITED BIRKENHEAD Active UNAUDITED ABRIDGED 33150 - Repair and maintenance of ships and boats
LACY ROOFING COMPANY LIMITED LIVERPOOL ... UNAUDITED ABRIDGED 43910 - Roofing activities
INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. BRAINTREE UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED BIRKENHEAD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
INTABENE MANAGEMENT COMPANY (BIRKENHEAD) LIMITED PRENTON Active UNAUDITED ABRIDGED 55900 - Other accommodation
TURBO TRUCK ENGINEERING LIMITED BIRKENHEAD Active DORMANT 33150 - Repair and maintenance of ships and boats
02828862 LIMITED LIVERPOOL ... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
TURBINE BEARINGS AND BLADES LIMITED PRIORY INDUSTRIAL ESTATE Active DORMANT 33150 - Repair and maintenance of ships and boats
WIRRAL B.M.S. LIMITED MERSEYSIDE Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
TURBO SPECIALIST GROUP LIMITED BIRKENHEAD Active DORMANT 33150 - Repair and maintenance of ships and boats
TURBO RAIL LIMITED BIRKENHEAD Active DORMANT 33120 - Repair of machinery
G. SECURITY & SURVEILLANCE LIMITED ROCHDALE Dissolved... TOTAL EXEMPTION SMALL 80100 - Private security activities
BDI NW LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 80100 - Private security activities
BARRULE CONSULTANTS LIMITED WIRRAL Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Prenton Golf Club Limited - Limited company accounts 23.2 2024-06-13 31-12-2023 £377,227 equity
Prenton Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-16 31-12-2022 £376,527 equity
Prenton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-03-16 31-12-2021 £375,827 equity
Prenton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-09-04 31-12-2020 £1 Cash £394,996 equity
Prenton Golf Club Limited - Limited company accounts 20.1 2020-05-28 31-12-2019 £1 Cash £394,296 equity
Prenton Golf Club Limited - Accounts to registrar - small 17.2 2017-09-30 31-12-2016 £34,291 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PANACHÉ CATERING LTD BIRKENHEAD UNITED KINGDOM Active MICRO ENTITY 56290 - Other food services