GATLEY GOLF CLUB,LIMITED(THE) - CHEADLE


Company Profile Company Filings

Overview

GATLEY GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHEADLE and has the status: Active.
GATLEY GOLF CLUB,LIMITED(THE) was incorporated 73 years ago on 21/12/1950 and has the registered number: 00489677. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GATLEY GOLF CLUB,LIMITED(THE) - CHEADLE

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
30 / 12 31/12/2022 30/09/2024

Registered Office

WATERFALL FARM STYAL ROAD,
CHEADLE
CHESHIRE
SK8 3TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE ALBERT GRIFFITHS Secretary 2015-12-07 CURRENT
MR GEORGE ALBERT GRIFFITHS Jun 1947 British Director 2015-12-01 CURRENT
MR SCOTT KEELAN Oct 1982 British Director 2022-04-01 CURRENT
MRS PAMELA MCKEON Mar 1952 British Director 2021-03-29 CURRENT
MR JOHN ANDREW ORMISTON Jun 1956 British Director 2016-03-18 CURRENT
MR ANTHONY GERARD STEVENS Feb 1957 British Director 2023-04-05 CURRENT
JOSEPH FAULKNER Apr 1962 British Director 2023-11-25 CURRENT
MARY BERNADETTE GORDON Mar 1951 British Director 2008-11-09 UNTIL 2009-11-08 RESIGNED
ALAN GRAHAM ELLISON Nov 1942 British Director 1993-02-26 UNTIL 1995-02-24 RESIGNED
WILLIAM DINNIE Feb 1940 British Director 1996-02-24 UNTIL 1997-02-28 RESIGNED
MR WILLIAM DINNIE Feb 1940 British Director RESIGNED
STEVEN GUTHRIE DAVIES May 1953 British Director 1997-02-28 UNTIL 2000-02-25 RESIGNED
MR RAYMOND CULLEN Dec 1946 British Director 2009-03-27 UNTIL 2010-03-27 RESIGNED
MR RAYMOND CULLEN Dec 1946 British Director 2015-03-27 UNTIL 2016-03-18 RESIGNED
MRS SUSAN CRITCHLEY Sep 1945 British Director 2010-11-30 UNTIL 2011-12-01 RESIGNED
MR ALAN CRITCHLEY Feb 1948 British Director 2012-03-31 UNTIL 2015-03-27 RESIGNED
MR MICHAEL JOHN COFFEY Jul 1951 British Director 2007-03-30 UNTIL 2009-03-31 RESIGNED
MR MICHAEL JOHN COFFEY Jul 1951 British Director 2010-03-27 UNTIL 2013-03-22 RESIGNED
PHILIP HANNAM Nov 1931 British Secretary RESIGNED
MR RAYMOND CULLEN Secretary 2015-03-27 UNTIL 2015-12-14 RESIGNED
MR PETER NORBERT STILES Secretary 2013-03-22 UNTIL 2015-03-27 RESIGNED
MR ARNOLD JOHNSTON ROSS POOLE Jul 1943 British Secretary 2005-04-01 UNTIL 2008-04-01 RESIGNED
MR MICHAEL JOHN COFFEY Jul 1951 British Director 2018-04-23 UNTIL 2019-06-07 RESIGNED
CHRISTOPHER JOHN BROOK Aug 1959 British Secretary 1995-02-24 UNTIL 1998-02-27 RESIGNED
MR MICHAEL JOHN COFFEY Secretary 2010-03-27 UNTIL 2013-03-22 RESIGNED
ROBERT WILLIAM RICHARD SALT May 1938 Secretary 2002-02-22 UNTIL 2005-04-01 RESIGNED
MR GEORGE ALBERT GRIFFITHS Jun 1947 British Secretary 2008-03-28 UNTIL 2010-03-27 RESIGNED
CHRISTOPHER BRIAN HAMNETT Apr 1937 British Secretary 1998-02-27 UNTIL 2002-02-22 RESIGNED
MR JOHN CHARLES ANDREW Jan 1947 British Director 2019-06-07 UNTIL 2022-04-01 RESIGNED
FRANCIS BUTLER Jan 1935 British Director 1994-02-25 UNTIL 1997-02-28 RESIGNED
CHRISTOPHER JOHN BROOK Aug 1959 British Director 1995-02-24 UNTIL 1998-02-27 RESIGNED
MR MARTYN GRAHAM BONNER Aug 1959 British Director 2015-03-27 UNTIL 2017-06-25 RESIGNED
MR COLIN BIRTLES Sep 1934 British Director 2010-03-26 UNTIL 2011-03-25 RESIGNED
JON BESSELL Jan 1934 British Director 2002-02-22 UNTIL 2004-03-26 RESIGNED
JOHN PHILIP BERRY Mar 1939 British Director 1999-03-26 UNTIL 2001-02-23 RESIGNED
JOHN PHILIP BERRY Mar 1939 British Director 2005-04-01 UNTIL 2006-03-31 RESIGNED
JAMES EDWARD CHILTEN Dec 1929 British Director 1997-02-28 UNTIL 1998-02-27 RESIGNED
ALEXANDER GRAYSTOCK BELL Nov 1944 British Director 2003-03-27 UNTIL 2004-03-26 RESIGNED
MRS ROISIN ANDREW Dec 1945 British Director 2015-03-27 UNTIL 2015-11-09 RESIGNED
MR GRAHAM FLETCHER Jun 1962 British Director 2022-04-01 UNTIL 2023-04-05 RESIGNED
VALERIE HEMINGWAY Nov 1941 British Director 2005-11-13 UNTIL 2006-11-12 RESIGNED
GRAHAM HAROLD KENNETH SYDNEY CLARKE Apr 1942 British Director 2001-02-23 UNTIL 2003-03-27 RESIGNED
MR MARTYN GRAHAM BONNER Aug 1959 British Director 2013-03-28 UNTIL 2014-03-29 RESIGNED
MR MARK PAUL COFFEY May 1980 British Director 2022-01-09 UNTIL 2023-04-05 RESIGNED
MR MICHAEL CHARLES FRASER Feb 1949 British Director RESIGNED
DAVID GODFREY Oct 1941 British Director 2004-03-26 UNTIL 2005-04-01 RESIGNED
DAVID GODFREY Oct 1941 British Director 2000-02-25 UNTIL 2002-02-22 RESIGNED
MR GEORGE ALBERT GRIFFITHS Jun 1947 British Director 2006-09-29 UNTIL 2010-03-27 RESIGNED
GRAHAM HAROLD KENNETH SYDNEY CLARKE Apr 1942 British Director 1998-02-27 UNTIL 1999-03-26 RESIGNED
ANGELA CHRISTINA GRIFFITHS Feb 1951 British Director 2007-11-11 UNTIL 2008-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr George Albert Griffiths 2016-04-06 6/1947 Cheadle   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMEY METERING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BIRCHPOINT NO. 1 LINGLEY GREEN Dissolved... FULL 74990 - Non-trading company
METER FIT (NORTH WEST) LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MSNE DORMANT COMPANY LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
METER FIT (NORTH EAST) LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED WARRINGTON Active DORMANT 74990 - Non-trading company
EUROPA FACILITIES MANAGEMENT LIMITED LONDON Dissolved... DORMANT 81100 - Combined facilities support activities
RWE RENEWABLES UK WIND SERVICES LIMITED SWINDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
4DELIVERY LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
ELECTRICITY NORTH WEST NUMBER 1 COMPANY LIMITED STOCKPORT ENGLAND Active DORMANT 99999 - Dormant Company
VOBISS SOLUTIONS LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 15200 - Manufacture of footwear
CATCHMENT LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
CATCHMENT HIGHLAND LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 74990 - Non-trading company
CATCHMENT HIGHLAND HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 42910 - Construction of water projects
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT MORAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
CATCHMENT MORAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
The_Gatley_Golf_Club_Limited_31_Dec_2022_companies_house_set_of_accounts.html 2023-12-09 31-12-2022 £33,853 Cash £207,018 equity
The Gatley Golf Club Limited Filleted accounts for Companies House (small and micro) 2022-05-21 31-12-2021 £61,179 Cash £250,931 equity
The Gatley Golf Club Limited Filleted accounts for Companies House (small and micro) 2021-12-11 31-12-2020 £37,350 Cash £320,830 equity
The Gatley Golf Club Limited Filleted accounts for Companies House (small and micro) 2020-12-23 31-12-2019 £4,632 Cash £328,344 equity
The Gatley Golf Club Limited Filleted accounts for Companies House (small and micro) 2019-08-28 31-12-2018 £787 Cash £386,513 equity
The Gatley Golf Club Limited Filleted accounts for Companies House (small and micro) 2018-09-26 31-12-2017 £703 Cash £377,719 equity