HUYTON & PRESCOT GOLF CLUB LIMITED - HUYTON


Company Profile Company Filings

Overview

HUYTON & PRESCOT GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HUYTON and has the status: Active.
HUYTON & PRESCOT GOLF CLUB LIMITED was incorporated 75 years ago on 26/08/1948 and has the registered number: 00458191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

HUYTON & PRESCOT GOLF CLUB LIMITED - HUYTON

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
30 / 11 30/11/2022 31/08/2024

Registered Office

HURST PARK HOUSE
HUYTON
LIVERPOOL
L36 1UA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MARK BRUFFELL Jul 1966 British Director 2015-03-02 CURRENT
MR JOHN ARKWRIGHT Nov 1956 British Director 2023-03-01 CURRENT
MR JOHN UNSWORTH Aug 1956 British Director 2018-02-26 CURRENT
MR TOM MICHAEL CHEE Apr 1994 British Director 2019-02-25 CURRENT
MR TERENCE JOSEPH COLDICUTT Oct 1954 British Director 2019-02-25 CURRENT
MRS MARGARET ELLIOTT Aug 1947 British Director 2023-03-01 CURRENT
MR DAVID FLETCHER Nov 1946 British Director 2017-02-28 CURRENT
MR ALAN STEPHEN JAMES Mar 1971 British Director 2023-03-01 CURRENT
MR KEVIN KENNY Apr 1961 British Director 2017-02-28 CURRENT
MR STEPHEN MURPHY Mar 1967 British Director 2023-03-01 CURRENT
MR JAMES SCOTT Oct 1954 British Director 2023-03-01 CURRENT
PHILIP PETER WINTERTON Jun 1960 British Director 2023-03-01 CURRENT
MR ROBERT JOHN CRONLEY Apr 1957 British Director 2016-02-22 UNTIL 2023-03-01 RESIGNED
MR ANDREW STEWART ELLIOTT Dec 1940 British Director 2014-03-03 UNTIL 2017-02-28 RESIGNED
BERNARD CADWALLADER Sep 1934 British Director 1995-03-06 UNTIL 1997-03-03 RESIGNED
MR ANTHONY PETER DWERRYHOUSE Dec 1957 British Director 2012-03-05 UNTIL 2017-02-28 RESIGNED
MR ANTHONY GORMAN Nov 1950 British Director 2010-03-08 UNTIL 2015-03-02 RESIGNED
GERARD ANTHONY DOWLING Jun 1943 British Director 2005-03-07 UNTIL 2009-03-09 RESIGNED
IAN DAVIS Jul 1948 British Director 2003-03-03 UNTIL 2005-03-07 RESIGNED
MR RONALD ARTHUR DAVIES May 1951 British Director 2015-03-02 UNTIL 2018-02-26 RESIGNED
MICHAEL ERNEST DAVIES May 1942 British Director 1999-03-08 UNTIL 2002-03-04 RESIGNED
ALAN GORDON DAVIES Sep 1939 British Director 2004-03-01 UNTIL 2010-03-07 RESIGNED
MR LESLIE GRIFFIN British Secretary 2007-07-09 UNTIL 2016-03-25 RESIGNED
MRS ETHEL HOLMES Secretary RESIGNED
SANDRA THRELFALL Feb 1944 Secretary 1997-10-13 UNTIL 2001-03-06 RESIGNED
MICHAEL HENRY DEVENISH Sep 1939 British Secretary 1996-01-01 UNTIL 1997-09-30 RESIGNED
DAVID HUGHES Mar 1960 Secretary 2002-04-29 UNTIL 2007-07-26 RESIGNED
PROFESSOR TOM CHAPMAN Jan 1943 British Director 2012-03-05 UNTIL 2015-03-02 RESIGNED
MR ROY CLAMP Nov 1957 British Director 2009-03-09 UNTIL 2015-03-02 RESIGNED
ALAN CHRISTOPHER CONSIDINE Jan 1963 British Director 1999-03-08 UNTIL 2004-03-01 RESIGNED
GEOFFREY WILLIAM EDWARD BUCKNALL British Director 1997-03-03 UNTIL 1998-04-29 RESIGNED
ANTHONY JUDE BOGGAN Nov 1936 British Director 1998-03-09 UNTIL 1999-08-23 RESIGNED
MR PETER HAROLD BLACOE Feb 1938 British Director 1998-03-09 UNTIL 2004-03-01 RESIGNED
MR PETER HAROLD BLACOE Feb 1938 British Director 2008-03-03 UNTIL 2010-03-07 RESIGNED
GEORGE ROBERT BARR Dec 1944 British Director 1997-03-03 UNTIL 2000-03-08 RESIGNED
PHILIP ASPINALL Jul 1946 British Director 2007-03-05 UNTIL 2010-03-07 RESIGNED
MR IAN PETER ARNOLD Jul 1965 British Director 2018-02-26 UNTIL 2023-03-01 RESIGNED
MR GEOFFREY ARNOLD Oct 1971 British Director 2018-02-26 UNTIL 2019-02-25 RESIGNED
MR IAN DOUGLAS APPLEYARD Dec 1950 British Director 2014-03-03 UNTIL 2018-02-26 RESIGNED
MR IVAN GORDON BRUCE May 1930 British Director 1985-03-07 UNTIL 1999-08-13 RESIGNED
HERBERT ENGLAND Jul 1918 British Director 1996-03-04 UNTIL 1997-03-03 RESIGNED
MR GRAHAM MARSHALL BOOTH Feb 1946 British Director 2002-03-03 UNTIL 2011-03-07 RESIGNED
MRS VERONICA CAULTON Oct 1946 British Director 2010-03-08 UNTIL 2013-03-04 RESIGNED
MR LIONEL JOHN GORNALL Mar 1941 British Director 2002-03-03 UNTIL 2005-03-07 RESIGNED
MR LIONEL JOHN GORNALL Mar 1941 British Director 2010-03-08 UNTIL 2014-03-03 RESIGNED
MR GRAHAM CHARLES GUNSON Feb 1963 British Director 2012-03-05 UNTIL 2014-03-03 RESIGNED
NORMAN VICTOR GLEAVE Aug 1945 British Director 2007-03-05 UNTIL 2009-03-09 RESIGNED
WILLIAM EDWARD GILES Dec 1943 British Director 1999-03-08 UNTIL 2002-03-04 RESIGNED
MR JEFFREY GASKELL Jul 1950 British Director 2010-03-08 UNTIL 2012-03-05 RESIGNED
MR PAUL EVANS Jun 1963 British Director 2010-03-08 UNTIL 2014-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Fletcher 2023-03-01 11/1946 Liverpool   Merseyside Significant influence or control
Mr David Hogan 2016-04-06 - 2023-03-01 9/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRESCOT MASONIC HALL LIMITED PRESCOT Active MICRO ENTITY 68100 - Buying and selling of own real estate
GORNALLS FUNERAL SERVICES LIMITED, SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
A. & B. ENGINEERING (ELECTRICAL SERVICE DIVISION) LIMITED Active FULL 43210 - Electrical installation
AIRTO LIMITED LONDON UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
A. J. BOGGAN & CO. LIMITED MERSEYSIDE Dissolved... SMALL 4531 - Installation electrical wiring etc.
ECCLESIASTICAL PLANNING SERVICES LIMITED GLOUCESTER UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
CONSTRUCTION ROBOTICS LIMITED OXTED ENGLAND Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
WILLOWBROOK HOSPICE TRADING COMPANY LIMITED PRESCOT Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
APD PLUMBING & HEATING SERVICES LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 4533 - Plumbing
SIMULATION SOLUTIONS LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
RELIANCE MEDICAL LTD STOKE-ON-TRENT ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
EQUATION FINANCIAL SERVICES LTD LIVERPOOL ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
SIDNEY&CO LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
APD HEATING & ENERGY LIMITED BOOTLE ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
Huyton & Prescot Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-01 30-11-2023 £323,457 Cash £630,519 equity
Huyton & Prescot Golf Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-11 30-11-2022 £257,672 Cash £583,867 equity
Huyton & Prescot Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-07-30 30-11-2021 £256,430 Cash £439,961 equity
Huyton & Prescot Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-01 30-11-2020 £219,838 Cash £400,788 equity
Huyton & Prescot Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2020-06-30 30-11-2019 £62,755 Cash £425,766 equity
Huyton & Prescot Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2019-03-13 30-11-2018 £148,368 Cash £442,372 equity
Huyton & Prescot Golf Club Ltd - Accounts to registrar - small 17.2 2018-03-30 30-11-2017 £229,824 Cash £385,327 equity
Abbreviated Company Accounts - HUYTON & PRESCOT GOLF CLUB LIMITED 2017-08-29 30-11-2016 £271,027 Cash £313,806 equity