SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) - AINSDALE,


Company Profile Company Filings

Overview

SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) is a Private Limited Company from AINSDALE, and has the status: Active.
SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) was incorporated 117 years ago on 31/01/1907 and has the registered number: 00091907. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) - AINSDALE,

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 / 3 31/03/2023 31/12/2024

Registered Office

BRADSHAW LANE,
AINSDALE,
SOUTHPORT
PR8 3LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LESLEY THOMPSON Secretary 2021-09-16 CURRENT
MR SIMON NICHOLAS TAYLOR Mar 1959 British Director 2022-09-15 CURRENT
MR MARTIN BENNETT Jan 1963 British Director 2021-09-16 CURRENT
MR DAVID CARRINGTON Sep 1970 British Director 2021-09-16 CURRENT
MR PETER FITZSIMMONS May 1971 British Director 2023-09-21 CURRENT
NEIL LEADBETTER Jan 1957 British Director 2017-05-09 CURRENT
MR STEPHEN PAUL GRAY Nov 1972 British Director 2022-09-15 CURRENT
MR JASON JOSEPH MAGUIRE Nov 1970 British Director 2022-09-15 CURRENT
DOCTOR AMANDA JULIETTA O'BRIEN Feb 1965 British Director 2023-09-21 CURRENT
MR MARK WILLIAMS Aug 1960 British Director 2021-09-16 CURRENT
MR MARK BAXTER Feb 1964 British Director 2023-09-21 CURRENT
MR ANDREW TURNER Nov 1964 British Director 2021-09-16 CURRENT
JACK RICHARD MICHAEL PENLEY-MARTIN Secretary 2000-06-19 UNTIL 2001-10-14 RESIGNED
MR KEVIN DAVIS Feb 1961 British Director 2022-09-15 UNTIL 2023-04-17 RESIGNED
TIMOTHY PAUL CULSHAN Mar 1959 British Director 2011-09-22 UNTIL 2014-09-18 RESIGNED
DAVID DOUGLAS MARCUS BROOKES Jul 1943 British Director 1999-09-23 UNTIL 2001-03-29 RESIGNED
NIAL BURKE Sep 1969 British Director 2013-09-19 UNTIL 2017-05-10 RESIGNED
DAVID DOUGLAS MARCUS BROOKES Jul 1943 British Director 2007-09-20 UNTIL 2010-09-23 RESIGNED
MR MARCUS FRANCE Jul 1970 British Director 2019-09-19 UNTIL 2021-01-05 RESIGNED
KEVIN DAVIS Feb 1961 British Director 2006-09-21 UNTIL 2008-09-25 RESIGNED
MR RYAN MARK O'CONNOR Secretary 2012-07-10 UNTIL 2014-04-30 RESIGNED
MR DEREK JAMES HINDLE Dec 1940 Secretary 2009-09-24 UNTIL 2009-09-25 RESIGNED
ANTHONY GORDON FLOOD Jun 1939 Secretary 1995-11-07 UNTIL 1997-01-31 RESIGNED
ELAINE SHARON POWER Nov 1977 Secretary 2006-03-11 UNTIL 2006-12-04 RESIGNED
MR PAUL RYAN Secretary 2019-08-06 UNTIL 2021-09-16 RESIGNED
MICHAEL EDWARDS Sep 1931 British Director 1994-09-22 UNTIL 1996-09-26 RESIGNED
CAROL ANN BIRRELL Feb 1957 British Secretary 2001-10-10 UNTIL 2006-03-10 RESIGNED
MR PHILIP WORTHINGTON Secretary 2017-11-13 UNTIL 2019-03-29 RESIGNED
MARK JOHN VANNER Jan 1962 Secretary 2006-12-04 UNTIL 2011-08-31 RESIGNED
NORMAN ALAN WILSON Secretary 1997-02-03 UNTIL 2000-01-31 RESIGNED
MR IAN FREDERICK SPROULE Secretary RESIGNED
RONALD DRAPER Nov 1943 British Director 1993-09-17 UNTIL 2002-09-26 RESIGNED
MR HERBERT BEDDOWS Aug 1922 British Director RESIGNED
DAVID JOHN BALL Mar 1941 British Director 1997-09-18 UNTIL 2000-09-27 RESIGNED
DONALD NORMAN BAILEY Dec 1939 British Director RESIGNED
PAUL BAGSHAW Dec 1964 British Director 2013-09-19 UNTIL 2017-01-21 RESIGNED
ROGER NEIL BACKHOUSE Jan 1941 British Director RESIGNED
MICHAEL ARTHUR BENNETT Feb 1931 British Director 1995-09-28 UNTIL 2001-10-04 RESIGNED
MICHAEL BISHOP Jun 1957 British Director 2013-09-19 UNTIL 2019-09-19 RESIGNED
PAUL BAGSHAW Jun 1964 British Director 2004-09-30 UNTIL 2006-09-21 RESIGNED
MR JEREMY SIMON BOND Apr 1954 British Director 1996-09-26 UNTIL 2001-10-04 RESIGNED
MR KEVIN DAVIS Jun 1961 British Director 2015-09-17 UNTIL 2018-09-20 RESIGNED
MRS KAREN BLAKE Mar 1965 British Director 2018-09-20 UNTIL 2021-09-16 RESIGNED
MR ANTONY EDEN Dec 1977 British Director 2021-09-16 UNTIL 2023-09-22 RESIGNED
ANTONY EDEN Dec 1977 British Director 2008-09-25 UNTIL 2011-11-25 RESIGNED
DR BRIAN FREDERICK GILL Dec 1937 British Director 2001-11-30 UNTIL 2008-09-25 RESIGNED
STUART RICHARD FAWCETT Apr 1947 British Director 2006-09-21 UNTIL 2014-09-18 RESIGNED
GRAEME CLARKE FISHER Aug 1943 British Director 2005-09-22 UNTIL 2007-09-22 RESIGNED
RONALD DRAPER Nov 1943 British Director 2004-09-30 UNTIL 2006-09-21 RESIGNED
MR PETER JAMES FITZSIMMONS May 1971 British Director 2014-09-18 UNTIL 2021-01-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lesley Ann Thompson 2019-09-13 9/1968 Significant influence or control
Mr Philip Worthington 2017-11-13 - 2019-03-29 11/1978 Southport   Significant influence or control
Mr Neil Leadbetter 2016-04-06 - 2017-11-13 1/1957 Southport   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWARD BROTHERS LIMITED SOUTHPORT UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ARGYLE TENNIS CLUB LIMITED SOUTHPORT UNITED KINGDOM Active MICRO ENTITY 93110 - Operation of sports facilities
SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE) SOUTHPORT UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
JAMON CONSTRUCTION LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
ESS PEE FABRICATIONS LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED SOUTHPORT ENGLAND Active DORMANT 98000 - Residents property management
AIMIA FOODS LIMITED MERSEYSIDE Active FULL 10831 - Tea processing
A.W. BAXTER PRODUCE LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
LANCASHIRE YOUNG HOMELESS PROJECT LIMITED THORNTON-CLEVELEYS Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GORSELAND LIMITED PRESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
FRANCHISE (UK) LIMITED SIDMOUTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PETE'S PLUMBING & HEATING LIMITED ORMSKIRK Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
THE LANCASHIRE UNION OF GOLF CLUBS LIMITED ORMSKIRK ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
WV3 CONSULTANCY LTD SOUTHPORT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
GREAT OVEREND LIMITED SOUTHPORT Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
ALARY MARKETING LTD SOUTHPORT ENGLAND Dissolved... 70210 - Public relations and communications activities
MWH HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
MWH (2021) LTD SOUTHPORT ENGLAND Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CAPMER HANINGTON LIMITED SALFORD ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
THE_SOUTHPORT_AND_AINSDAL - Accounts 2023-08-24 31-03-2023 £1,299,861 Cash £1,334,973 equity
THE_SOUTHPORT_AND_AINSDAL - Accounts 2022-08-18 31-03-2022 £1,325,743 Cash £1,151,750 equity
THE_SOUTHPORT_AND_AINSDAL - Accounts 2021-09-01 31-03-2021 £1,351,960 Cash £1,241,964 equity
THE_SOUTHPORT_AND_AINSDAL - Accounts 2020-09-02 31-03-2020 £972,259 Cash £1,343,231 equity
THE_SOUTHPORT_AND_AINSDAL - Accounts 2019-10-08 31-03-2019 £874,086 Cash £1,269,644 equity
THE_SOUTHPORT_AND_AINSDAL - Accounts 2018-12-07 31-03-2018 £986,382 Cash £1,351,567 equity
The Southport and Ainsdale Golf Club Ltd - Abbreviated accounts 16.1 2016-08-19 31-03-2016 £562,248 Cash £840,865 equity