SANDIWAY GOLF CLUB,LIMITED(THE) - NORTHWICH


Company Profile Company Filings

Overview

SANDIWAY GOLF CLUB,LIMITED(THE) is a Private Limited Company from NORTHWICH and has the status: Active.
SANDIWAY GOLF CLUB,LIMITED(THE) was incorporated 103 years ago on 20/10/1920 and has the registered number: 00170944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SANDIWAY GOLF CLUB,LIMITED(THE) - NORTHWICH

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 CLUB HOUSE
NORTHWICH
CHESHIRE
CW8 2DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARRYL MARK CAWTHORNE Secretary 2020-03-02 CURRENT
MR IAN PHILPS Nov 1958 British Director 2021-05-01 CURRENT
MR KEN CRAVEN May 1958 British Director 2018-05-05 CURRENT
DAVID LAWRENCE HANRATTY Jan 1961 British Director 2023-11-20 CURRENT
PAUL KEVIN HARDY Mar 1947 British Director 2018-05-05 CURRENT
MRS JANE JOHNSON Oct 1958 British Director 2020-08-01 CURRENT
MR JONATHAN STUART KELL Oct 1970 British Director 2021-05-01 CURRENT
MR MICHAEL GEOFFREY KELSALL Dec 1970 British Director 2015-05-02 CURRENT
MRS WAVENEY OAKLEY May 1953 British Director 2023-04-29 CURRENT
MR LEO PETER SEWELL Oct 1977 British Director 2023-04-29 CURRENT
MR DAVID SIMPSON Jul 1960 British Director 2023-04-29 CURRENT
MRS JANE BAIN BURKE Apr 1961 British Director 2019-05-04 CURRENT
DR DONAL CRONIN Jul 1961 Irish Director 2018-05-05 UNTIL 2019-05-04 RESIGNED
ALEXANDER PETER MITCHELL Secretary 1999-06-26 UNTIL 2001-03-09 RESIGNED
MR MICHAEL ANTONY CORWOOD Sep 1959 British Director 2007-05-05 UNTIL 2008-05-13 RESIGNED
KENNETH MALCOLM COGHLAN Aug 1935 British Director 2003-05-03 UNTIL 2007-05-05 RESIGNED
DAVID MALCOLM CHUBB Aug 1957 British Director 1999-05-01 UNTIL 2002-05-04 RESIGNED
ANNE BUSHELL May 1935 British Director 1995-05-06 UNTIL 1996-05-04 RESIGNED
MR TIM BURTON Sep 1952 British Director 2021-05-01 UNTIL 2023-11-20 RESIGNED
MR GARETH JAMES BURTON Feb 1980 British Director 2013-05-13 UNTIL 2014-05-03 RESIGNED
MR MARTYN FINNEY Oct 1955 British Director 2016-05-01 UNTIL 2018-05-05 RESIGNED
JOHN GRAEME DENTON Sep 1945 British Director 2015-05-02 UNTIL 2020-01-20 RESIGNED
MICHAEL COLIN GILYEAT Jul 1957 British Secretary 1994-06-20 UNTIL 1999-06-27 RESIGNED
MR PETER LOWERY Secretary 2018-01-09 UNTIL 2019-09-30 RESIGNED
KEITH MELIA Dec 1962 Secretary 2006-09-18 UNTIL 2010-07-23 RESIGNED
MR ALAN GREGORY DIGGLE Mar 1928 British Director RESIGNED
MRS YVONNE BOULD Secretary 2011-02-07 UNTIL 2014-10-31 RESIGNED
MR ROGER ELLIS SCOWCROFT Jul 1943 British Secretary 2006-07-03 UNTIL 2006-09-18 RESIGNED
VICTOR FRANK CARLYON WOOD Jul 1941 Secretary 1992-05-02 UNTIL 1994-05-28 RESIGNED
ROBERT HENRY OWENS Jun 1948 Secretary 2001-03-09 UNTIL 2006-06-30 RESIGNED
ANTHONY CHARLES ROBERTS Secretary 2015-04-13 UNTIL 2016-11-30 RESIGNED
MICHAEL ANTHONY BOOTH Sep 1964 British Director 2011-04-30 UNTIL 2014-05-03 RESIGNED
MR JOHN KEITH BRAIN Jan 1939 British Director RESIGNED
JOHN KEITH BRAIN Jan 1939 British Director 2004-05-01 UNTIL 2007-08-31 RESIGNED
GEORGE REES BIGBY Apr 1946 British Director 2002-05-04 UNTIL 2003-05-03 RESIGNED
JOHN ANTHONY BALMER Aug 1944 British Director 2009-05-02 UNTIL 2012-05-05 RESIGNED
BRIAN EDWARD BAISTER Jun 1940 British Director 2007-05-05 UNTIL 2008-05-03 RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Director 2017-04-29 UNTIL 2021-05-01 RESIGNED
MR GORDON ALFRED BROWN Sep 1935 British Director RESIGNED
MRS SALLY BROWN Jul 1957 British Director 2019-05-04 UNTIL 2020-10-23 RESIGNED
DAVID BURNS Aug 1933 British Director 1994-05-07 UNTIL 1997-08-11 RESIGNED
MAURICE REVINGTON EVERETT Jul 1924 British Director 2002-05-04 UNTIL 2003-05-03 RESIGNED
MR KEVIN DICKENS Apr 1949 British Director 2011-04-30 UNTIL 2013-05-04 RESIGNED
RUTH EVELINE DOWNES Jun 1940 British Director 2010-05-01 UNTIL 2019-05-04 RESIGNED
IAN OLIVER BUNDEY Jul 1939 British Director 2008-05-03 UNTIL 2010-05-01 RESIGNED
MR MARTYN FINNEY Oct 1955 British Director 2006-04-29 UNTIL 2013-05-04 RESIGNED
MR ANDREW THOMAS STEPHEN EVANS Jun 1953 British Director 2008-05-03 UNTIL 2009-12-31 RESIGNED
MR ANDREW THOMAS STEPHEN EVANS Jun 1953 British Director 2014-05-03 UNTIL 2015-05-02 RESIGNED
MR NIGEL JOHN EVANS May 1945 British Director 1996-05-04 UNTIL 2004-05-01 RESIGNED
TOM CUNNINGHAM Oct 1942 British Director 2009-05-02 UNTIL 2015-05-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEARINGS HOLIDAYS LIMITED MANCHESTER Dissolved... FULL 52219 - Other service activities incidental to land transportation, n.e.c.
WALLACE ARNOLD TRAVEL LIMITED MANCHESTER Dissolved... FULL 79110 - Travel agency activities
SHEARINGS LIMITED MANCHESTER Dissolved... FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
SEYMOUR PROPERTIES (WINSFORD) LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OVER ESTATES (WINSFORD) LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NATIONAL HOLIDAYS LIMITED MANCHESTER Dissolved... FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
NATIONAL HOLIDAYS TOURS LIMITED MANCHESTER Dissolved... FULL 49390 - Other passenger land transport
CORDANT GROUP PLC LEEDS UNITED KINGDOM Dissolved... GROUP 96090 - Other service activities n.e.c.
RMDG LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SENATE SECURITY SERVICES LTD MARKET DRAYTON Dissolved... TOTAL EXEMPTION SMALL 80200 - Security systems service activities
SENATE TRAINING LIMITED STOKE ON TRENT Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
BOWLING GREEN COURT (CHESTER) LIMITED CHESTER Active UNAUDITED ABRIDGED 98000 - Residents property management
ROMA DEVELOPMENTS LIMITED BOLTON Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
GOSKILLS LIMITED LONDON Dissolved... 74990 - Non-trading company
ACORN HOUSE & HOME LIMITED NORTHWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
SHEARINGS GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
WA SHEARINGS GROUP EMPLOYEE BENEFIT TRUST LIMITED LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
R & M FINNEY LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SHEARINGS HOTELS LIMITED EDINBURGH Dissolved... FULL 55100 - Hotels and similar accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Sandiway Golf Club,Limited(The) - Accounts to registrar (filleted) - small 23.2.5 2024-03-28 31-12-2023 £897,647 Cash £1,285,593 equity
Sandiway Golf Club,Limited(The) - Accounts to registrar (filleted) - small 22.3 2023-04-05 31-12-2022 £975,176 Cash £1,371,004 equity
Sandiway Golf Club,Limited(The) - Accounts to registrar (filleted) - small 18.2 2022-04-05 31-12-2021 £1,011,735 Cash £1,374,966 equity
Sandiway Golf Club,Limited(The) - Accounts to registrar (filleted) - small 18.2 2021-03-27 31-12-2020 £827,926 Cash £1,260,044 equity