STOCKPORT GOLF CLUB,LIMITED(THE) - STOCKPORT CHESHIRE


Company Profile Company Filings

Overview

STOCKPORT GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKPORT CHESHIRE and has the status: Active.
STOCKPORT GOLF CLUB,LIMITED(THE) was incorporated 115 years ago on 13/11/1908 and has the registered number: 00100265. The accounts status is SMALL and accounts are next due on 28/02/2025.

STOCKPORT GOLF CLUB,LIMITED(THE) - STOCKPORT CHESHIRE

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 / 5 31/05/2023 28/02/2025

Registered Office

OFFERTON ROAD
STOCKPORT CHESHIRE
SK2 5HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JOSEPH COX Secretary 2019-02-14 CURRENT
MR STEVEN FREDERICK DE COURCY GRYLLS Oct 1976 British Director 2020-11-06 CURRENT
MR RAJESH DESAI Apr 1961 British Director 2023-10-05 CURRENT
MR ALAN LESLIE GEE Jan 1983 British Director 2023-10-05 CURRENT
MR DAVID JOHN HALL Jan 1960 British Director 2022-06-30 CURRENT
MRS GERALDINE LESLIE SNOOK Jan 1951 British Director 2023-10-06 CURRENT
MR IAN WILLIAMSON Nov 1961 British Director 2020-11-06 CURRENT
MR LOUI BOVIS Jul 1974 British Director 2023-10-05 CURRENT
DEAN ROBERT BRADY Apr 1968 British Director 2013-10-04 UNTIL 2016-10-07 RESIGNED
ROBERT JOHN COLEY Jan 1946 British Director 2001-09-07 UNTIL 2004-09-03 RESIGNED
MR ROBERT JOHN COLEY Jan 1946 British Director 2017-10-06 UNTIL 2018-03-14 RESIGNED
MR NICOLAS COX Sep 1954 British Director 2018-10-05 UNTIL 2023-10-06 RESIGNED
THOMAS RAYMOND CLARKE British Director 2005-09-02 UNTIL 2007-09-01 RESIGNED
MR THOMAS MARK CLARKE Jan 1959 British Director 2013-10-04 UNTIL 2015-10-02 RESIGNED
CHARLES BROWN CHESLETT Nov 1932 British Director RESIGNED
MR ANTHONY NIGEL CARSON May 1960 British Director 2016-10-07 UNTIL 2018-07-26 RESIGNED
ERIC EDWARD BROADHURST Oct 1949 British Director 1996-09-06 UNTIL 1999-09-03 RESIGNED
MR ERIC EDWARD BROADHURST Oct 1949 British Director 2016-10-07 UNTIL 2018-01-31 RESIGNED
MR TUDOR OWEN DAVIES Jan 1945 British Director RESIGNED
MR ERIC EDWARD BROADHURST Secretary 2016-10-07 UNTIL 2018-01-31 RESIGNED
MR JOHN OXTON BOLT Secretary 2010-10-02 UNTIL 2016-10-07 RESIGNED
MR PETER MOORHEAD Jul 1929 Secretary RESIGNED
MR JOHN STIRLING HOWARTH Mar 1945 British Secretary 2008-09-05 UNTIL 2010-09-24 RESIGNED
JOHN ERIC FLANAGAN May 1945 Secretary 1998-04-23 UNTIL 2003-09-05 RESIGNED
MR LOUI BOVIS Jul 1974 British Director 2018-10-05 UNTIL 2019-12-31 RESIGNED
MR THOMAS MARK CLARKE Jan 1959 British Director 2008-09-05 UNTIL 2011-09-02 RESIGNED
MR JOHN OXTON BOLT Secretary 2018-02-03 UNTIL 2019-02-14 RESIGNED
DAVID GUY RICHARD MITCHELL Nov 1941 British Secretary 2003-08-05 UNTIL 2008-09-05 RESIGNED
WILFRED RONALD BOSANKO Jun 1931 British Secretary 1996-09-06 UNTIL 1998-09-04 RESIGNED
JOHN RICHARD AINLEY Jun 1965 British Director 2015-10-02 UNTIL 2017-10-06 RESIGNED
ANDREW BOOTH Aug 1957 British Director 2015-10-02 UNTIL 2018-10-05 RESIGNED
JOHN OXTON BOLT Jan 1945 British Director 1997-09-05 UNTIL 2003-09-05 RESIGNED
JOHN OXTON BOLT Jan 1945 British Director 2012-10-12 UNTIL 2016-10-07 RESIGNED
JOHN OXTON BOLT Jan 1945 British Director 2018-02-03 UNTIL 2019-02-14 RESIGNED
MR PETER BENNETT Apr 1945 British Director 2010-09-03 UNTIL 2012-10-12 RESIGNED
DONALD HENRY BENNETT Apr 1931 British Director 1993-09-03 UNTIL 1995-09-01 RESIGNED
DAVID PAUL ATKINSON Jun 1944 British Director 1993-10-01 UNTIL 1999-09-03 RESIGNED
WILFRED RONALD BOSANKO Jun 1931 British Director 1996-01-01 UNTIL 1999-09-03 RESIGNED
MR BARRY DENNIS AINSBURY Apr 1938 British Director RESIGNED
JOHN RICHARD AINLEY Jun 1965 British Director 2004-09-03 UNTIL 2007-09-01 RESIGNED
PETER LESLIE THOMAS BOTTERMAN May 1945 British Director 1992-09-04 UNTIL 1995-09-01 RESIGNED
MR BARRY DENNIS AINSBURY Apr 1938 British Director 2004-09-03 UNTIL 2007-09-01 RESIGNED
PETER LESLIE THOMAS BOTTERMAN May 1945 British Director 1996-12-14 UNTIL 1998-09-04 RESIGNED
JOHN OXTON BOLT Jan 1945 British Director 2004-09-03 UNTIL 2006-09-01 RESIGNED
MR LOUI BOVIS Jul 1974 British Director 2020-11-06 UNTIL 2022-06-30 RESIGNED
MR NICHOLAS JOSEPH COX Sep 1954 British Director 2010-09-03 UNTIL 2013-10-04 RESIGNED
KENNETH JAMES DARGIE Feb 1936 British Director 1994-09-02 UNTIL 1996-09-06 RESIGNED
MR JEREMY JOHN FARNWORTH Jan 1934 British Director 1992-11-02 UNTIL 1993-09-03 RESIGNED
MR TUDOR OWEN DAVIES Jan 1945 British Director 1997-09-05 UNTIL 1997-11-14 RESIGNED
MR BRIAN WILLIAM DOOTSON Apr 1939 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILL BISCUITS LIMITED ASHTON-UNDER-LYNE UNITED KINGDOM Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SEWING MACHINE TRADE ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BENNETT SILKS LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
SBT MACHINE CO (STOCKPORT) LTD WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 1717 - Preparation & spin of other textiles
JO-JO (U.K.) LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
RYECROFT FOODS LIMITED KETTERING Active FULL 10890 - Manufacture of other food products n.e.c.
BENNETT TEXTILES LIMITED WHALEY BRIDGE Dissolved... TOTAL EXEMPTION SMALL 13100 - Preparation and spinning of textile fibres
SANDHOF LIMITED BOLTON ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
GRAY DUNN & CO. LIMITED ... ACCOUNTS TYPE NOT AVA 1582 - Manufacture biscuits, preserved pastry etc.
FOXFORD EUROFAST LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
LEXEL ELECTRIC LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
LEXEL LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
WIBE LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
THORSMAN LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
JO-EL (UK) LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
TORKINGTON MANAGEMENT LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
EMMETT MACHINERY LTD MANCHESTER Active MICRO ENTITY 33200 - Installation of industrial machinery and equipment
PHILLIPS TEXTILES MACHINERY LTD WHITEFIELD Dissolved... MICRO ENTITY 28940 - Manufacture of machinery for textile, apparel and leather production
BRAND NEW CO (435) LIMITED WHALEY BRIDGE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
THE_STOCKPORT_GOLF_CLUB_L - Accounts 2023-11-09 31-05-2023 £116,151 Cash £318,899 equity
THE_STOCKPORT_GOLF_CLUB_L - Accounts 2022-10-21 31-05-2022 £88,474 Cash £323,475 equity
STOCKPORT_GOLF_CLUB,LIMIT - Accounts 2022-02-01 31-05-2021 £201,654 Cash £334,652 equity
THE_STOCKPORT_GOLF_CLUB_L - Accounts 2021-05-25 31-05-2020 £126,971 Cash £315,375 equity
THE_STOCKPORT_GOLF_CLUB_L - Accounts 2020-02-26 31-05-2019 £198,511 Cash £372,121 equity