MARPLE GOLF CLUB LIMITED - MARPLE


Company Profile Company Filings

Overview

MARPLE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARPLE and has the status: Active.
MARPLE GOLF CLUB LIMITED was incorporated 103 years ago on 19/06/1920 and has the registered number: 00168414. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MARPLE GOLF CLUB LIMITED - MARPLE

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

THE CLUBHOUSE
MARPLE
CHESHIRE
SK6 7EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON MCBRIDE Jul 1980 Irish Director 2023-01-01 CURRENT
MR JOHN DEAKIN Dec 1960 British Director 2020-09-30 CURRENT
MRS WENDY ANNE HIBBERT Sep 1939 British Director 2022-08-24 CURRENT
MR JOHN TENNANT Jan 1981 British Director 2020-08-11 CURRENT
MR ANDREW TROW Jun 1967 British Director 2022-01-10 CURRENT
MR ROBERT VAISEY Sep 1990 British Director 2020-08-11 CURRENT
MR. CRAIG PAUL FRISBY Feb 1971 British Director 2022-07-28 CURRENT
ERIC ROLAND COATES May 1939 British Secretary 2006-06-28 UNTIL 2009-12-31 RESIGNED
MR RONALD HOUGH Apr 1940 British Secretary 1996-07-03 UNTIL 1997-07-02 RESIGNED
MR PETER WILLIAM CLARKE Dec 1954 British Director 2017-06-01 UNTIL 2020-01-20 RESIGNED
MR PHILIP WILLIAM DARRAGH Oct 1946 British Director 2013-06-01 UNTIL 2017-05-31 RESIGNED
MR PHILIP WILLIAM DARRAGH Oct 1946 British Director 2009-01-01 UNTIL 2011-05-25 RESIGNED
ROY DAVIES Apr 1942 English Director RESIGNED
PHILIP WILLIAM DARRAGH Oct 1946 Director 2000-06-28 UNTIL 2003-07-02 RESIGNED
MR WALTER DERRY Dec 1950 British Director 2016-06-01 UNTIL 2020-08-24 RESIGNED
WILLIAM WOOLLEY Jan 1942 British Secretary 1997-07-02 UNTIL 2000-06-28 RESIGNED
EDWARD BRIDGEHOUSE Secretary 2005-06-29 UNTIL 2006-01-12 RESIGNED
EDWARD BRIDGEHOUSE Secretary 2003-07-02 UNTIL 2004-06-30 RESIGNED
MR ALBERT NORMAN CROSSLEY Secretary RESIGNED
PHILIP WILLIAM DARRAGH Oct 1946 Secretary 2004-06-30 UNTIL 2005-06-29 RESIGNED
WILLIAM MILLER STURROCK BUCHANAN Mar 1941 British Director 2001-07-04 UNTIL 2004-06-30 RESIGNED
MR ROBERT MATTHEW EDWARD VAISEY Secretary 2017-06-01 UNTIL 2019-06-01 RESIGNED
MR WALTER ROGERS Aug 1937 British Secretary 2006-01-17 UNTIL 2006-06-28 RESIGNED
MR JACK PRYCE Secretary 2010-01-01 UNTIL 2017-05-31 RESIGNED
PHILIP WILLIAM DARRAGH Oct 1946 Secretary 2001-07-04 UNTIL 2003-07-02 RESIGNED
MR ANDREW DAVID FLOYD Secretary 2019-06-17 UNTIL 2020-11-15 RESIGNED
MR CHARLES ARTHUR HAMMERSLEY Jul 1933 British Secretary 2000-06-28 UNTIL 2001-03-29 RESIGNED
FREDERICK WILLIAM OGDEN Mar 1930 British Secretary 1993-06-30 UNTIL 1996-07-03 RESIGNED
WILLIAM MILLER STURROCK BUCHANAN Mar 1941 British Director 2006-06-28 UNTIL 2008-12-31 RESIGNED
MR KEITH BUCHANAN Apr 1948 British Director 2019-10-10 UNTIL 2020-09-30 RESIGNED
EDWARD BRIDGEHOUSE May 1939 British Director 2008-01-01 UNTIL 2011-05-25 RESIGNED
MR JONATHAN MARTIN BAWDEN Apr 1950 British Director 2020-01-31 UNTIL 2020-08-24 RESIGNED
ANTHONY BARNES Jun 1964 British Director 2006-06-28 UNTIL 2007-12-31 RESIGNED
MR PAUL HARVEY BARDSLEY Sep 1951 British Director 2010-11-25 UNTIL 2014-08-01 RESIGNED
LEONARD AUDRAIN Nov 1935 British Director 1994-06-29 UNTIL 1995-12-19 RESIGNED
MR KEITH BUCHANAN Apr 1948 British Director 2014-07-01 UNTIL 2019-06-15 RESIGNED
MICHAEL HARRY ARDERN Nov 1950 British Director 2009-01-01 UNTIL 2010-11-25 RESIGNED
GEORGE ADAMS Apr 1937 British Director 2005-06-29 UNTIL 2006-06-28 RESIGNED
GEORGE ADAMS Apr 1937 British Director 2001-07-04 UNTIL 2004-06-30 RESIGNED
MR MALCOLM JAMES CHAPMAN Jun 1948 British Director 2010-01-01 UNTIL 2015-06-01 RESIGNED
MICHAEL REYNELL BAGULEY Mar 1936 British Director 1996-07-03 UNTIL 2001-07-04 RESIGNED
MARTIN JOHN CAULFIELD Apr 1956 British Director 2004-06-30 UNTIL 2006-06-28 RESIGNED
MR MICHAEL GILBERT Sep 1946 British Director RESIGNED
PHILIP JOSEPH GAVIN Oct 1948 British Director RESIGNED
MR. CRAIG PAUL FRISBY Feb 1971 British Director 2017-01-01 UNTIL 2019-06-15 RESIGNED
MICHAEL FIELD Feb 1948 British Director 1997-07-02 UNTIL 2000-06-28 RESIGNED
MICHAEL FIELD Feb 1948 British Director 2006-06-28 UNTIL 2017-05-31 RESIGNED
MR SCOTT GRAYSON Jun 1968 British Director 1997-07-02 UNTIL 2000-06-28 RESIGNED
WILLIAM RUSSELL EDWARDS Nov 1939 British Director RESIGNED
PAT DUNION Jul 1950 British Director 2018-11-25 UNTIL 2019-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Field 2016-07-01 - 2017-05-31 2/1948 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDDISH VALE GOLF CLUB COMPANY LIMITED(THE) STOCKPORT Active TOTAL EXEMPTION FULL 93199 - Other sports activities
LOUVER-LITE LIMITED CHESHIRE Active GROUP 32990 - Other manufacturing n.e.c.
BIRMINGHAM RATHBONE SOCIETY BIRMINGHAM ENGLAND Active SMALL 55900 - Other accommodation
GOLDHOLME MANAGEMENT LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
CONTACT (PRINT AND PACKAGING) LIMITED WIGAN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 17219 - Manufacture of other paper and paperboard containers
CONTACT (ORIGINATORS) LIMITED DUKINFIELD ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
C. J. S. ROOFING CONTRACTORS LTD. STOCKPORT Active MICRO ENTITY 43910 - Roofing activities
CONTACT SUPPLYCHAIN SOLUTIONS LIMITED STOCKPORT ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CONTACT HOLDINGS LIMITED WIGAN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CARE NEEDS LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
EXCEL MANUFACTURING LIMITED HUDDERSFIELD Active SMALL 32990 - Other manufacturing n.e.c.
MARTYN SCOTT DEVELOPMENTS LTD STOCKPORT Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
ORDER BLINDS ONLINE LTD HYDE ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
MARGROVE DEVELOPMENTS LTD. GREATER MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
HALLFIELD (HOLDINGS) LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PELLET STOVES UK LTD STOCKPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
NORTHPARK DEVELOPMENTS LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NORTHWEST DEVELOPMENTS U.K LTD. STOCKPORT UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CARE NEEDS HOLDINGS LTD. STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
MARPLE GOLF CLUB LIMITED 2023-09-26 31-12-2022 £152,501 equity
MARPLE GOLF CLUB LIMITED 2022-08-13 31-12-2021 £152,531 equity
MARPLE GOLF CLUB LIMITED 2021-10-05 31-12-2020 £151,309 equity
Micro-entity Accounts - MARPLE GOLF CLUB LIMITED 2019-09-11 31-12-2018 £130,164 equity
Micro-entity Accounts - MARPLE GOLF CLUB LIMITED 2018-08-21 31-12-2017 £109,719 equity
Micro-entity Accounts - MARPLE GOLF CLUB LIMITED 2017-09-09 31-12-2016 £24,608 Cash £129,538 equity
Abbreviated Company Accounts - MARPLE GOLF CLUB LIMITED 2016-09-28 31-12-2015 £21,655 Cash £112,819 equity
Abbreviated Company Accounts - MARPLE GOLF CLUB LIMITED 2015-09-30 31-12-2014 £1,072 Cash £126,826 equity
Abbreviated Company Accounts - MARPLE GOLF CLUB LIMITED 2014-09-25 31-12-2013 £21,228 Cash £174,373 equity