SANDIWAY GOLF CLUB,LIMITED(THE)

SANDIWAY GOLF CLUB,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSANDIWAY GOLF CLUB,LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00170944
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDIWAY GOLF CLUB,LIMITED(THE)?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is SANDIWAY GOLF CLUB,LIMITED(THE) located?

    Registered Office Address
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANDIWAY GOLF CLUB,LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANDIWAY GOLF CLUB,LIMITED(THE)?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for SANDIWAY GOLF CLUB,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Darryl Mark Cawthorne as a secretary on Dec 11, 2024

    2 pagesTM02

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Michael Geoffrey Kelsall as a director on May 04, 2024

    1 pagesTM01

    Appointment of Mr Richard Ian Charles Kennerley as a director on May 04, 2024

    2 pagesAP01

    Appointment of Dr John Edward Colquitt as a director on May 04, 2024

    2 pagesAP01

    Appointment of Mrs Janet Carter as a director on May 04, 2024

    2 pagesAP01

    Appointment of Mr Graham Sayers as a director on May 04, 2024

    2 pagesAP01

    Termination of appointment of Waveney Oakley as a director on May 04, 2024

    1 pagesTM01

    Termination of appointment of Paul Kevin Hardy as a director on May 04, 2024

    1 pagesTM01

    Termination of appointment of Kenneth James Craven as a director on May 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Appointment of Mr David Lawrence Hanratty as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of Tim Burton as a director on Nov 20, 2023

    1 pagesTM01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Waveney Oakley as a director on Apr 29, 2023

    2 pagesAP01

    Appointment of Mr David Simpson as a director on Apr 29, 2023

    2 pagesAP01

    Appointment of Mr Leo Peter Sewell as a director on Apr 29, 2023

    2 pagesAP01

    Termination of appointment of Julie Shankey as a director on Apr 29, 2023

    1 pagesTM01

    Termination of appointment of Antony Wildman as a director on Apr 29, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Barbara Laird as a director on Jan 22, 2023

    1 pagesTM01

    Appointment of Mrs Julie Shankey as a director on Apr 30, 2022

    2 pagesAP01

    Appointment of Mr Antony Wildman as a director on Apr 30, 2022

    2 pagesAP01

    Who are the officers of SANDIWAY GOLF CLUB,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Jane Bain
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishDirector51003380001
    CARTER, Janet
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishRetired322731630001
    COLQUITT, John Edward, Dr
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishRetired195666450001
    HANRATTY, David Lawrence
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishCompany Director239193000001
    JOHNSON, Jane
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishDirector272849550001
    KELL, Jonathan Stuart
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    United KingdomBritishCompany Director184252790001
    KENNERLEY, Richard Ian Charles
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishCompany Director281836060001
    PHILPS, Ian
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishRetired282786560001
    SAYERS, Graham
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishRetired322731590001
    SEWELL, Leo Peter
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishCompany Director112740400004
    SIMPSON, David
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishRetired308790020001
    BOULD, Yvonne
    Chester Road
    CW8 2DJ Sandiway Northwich
    The Clubhouse
    Cheshire
    Secretary
    Chester Road
    CW8 2DJ Sandiway Northwich
    The Clubhouse
    Cheshire
    British157969140001
    CAWTHORNE, Darryl Mark
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Secretary
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    267767270001
    GILYEAT, Michael Colin, Major
    8 Fair View Close
    Barnton
    CW8 4HH Northwich
    Cheshire
    Secretary
    8 Fair View Close
    Barnton
    CW8 4HH Northwich
    Cheshire
    BritishRetired65749480001
    LOWERY, Peter
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Secretary
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    242034060001
    MELIA, Keith
    33 Pickering Crescent
    Thelwall
    WA4 2EX Warrington
    Cheshire
    Secretary
    33 Pickering Crescent
    Thelwall
    WA4 2EX Warrington
    Cheshire
    British115977000001
    MITCHELL, Alexander Peter
    Wykeham House
    Church Farm
    CW5 8RA Wrenbury
    Cheshire
    Secretary
    Wykeham House
    Church Farm
    CW5 8RA Wrenbury
    Cheshire
    British75002360001
    OWENS, Robert Henry
    1 Norwood Drive
    CH4 7RH Chester
    Cheshire
    Secretary
    1 Norwood Drive
    CH4 7RH Chester
    Cheshire
    British70758080001
    ROBERTS, Anthony Charles
    Chester Road
    Sandiway
    CW8 2DJ Northwich
    Sandiway Golf Club Limited
    Cheshire
    U.K.
    Secretary
    Chester Road
    Sandiway
    CW8 2DJ Northwich
    Sandiway Golf Club Limited
    Cheshire
    U.K.
    198075590001
    SCOWCROFT, Roger Ellis
    25 Bracken Way
    Barnton
    CW8 4LS Northwich
    Cheshire
    Secretary
    25 Bracken Way
    Barnton
    CW8 4LS Northwich
    Cheshire
    BritishRetired171112100001
    WOOD, Victor Frank Carlyon
    11 Alun Crescent
    CH4 8HN Chester
    Cheshire
    Secretary
    11 Alun Crescent
    CH4 8HN Chester
    Cheshire
    British11648860001
    ATTRILL, Christopher Richard
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    United KingdomBritishDirector93024670002
    BAISTER, Brian Edward
    The Cedars Kidderton Close
    Brindley
    CW5 8JU Nantwich
    Cheshire
    Director
    The Cedars Kidderton Close
    Brindley
    CW5 8JU Nantwich
    Cheshire
    EnglandBritishRetired66853310001
    BALMER, John Anthony
    Mornant Avenue
    Hartford
    CW8 2FG Northwich
    29
    Cheshire
    Director
    Mornant Avenue
    Hartford
    CW8 2FG Northwich
    29
    Cheshire
    United KingdomBritishRetired138721310001
    BIGBY, George Rees
    26 Torr Rise
    CW6 0UE Tarporley
    Cheshire
    Director
    26 Torr Rise
    CW6 0UE Tarporley
    Cheshire
    BritishRetired82549090001
    BOOTH, Michael Anthony
    Northwich Road
    Weaverham
    CW8 3AY Northwich
    174
    Cheshire
    Director
    Northwich Road
    Weaverham
    CW8 3AY Northwich
    174
    Cheshire
    EnglandBritishNone87248680002
    BRAIN, John Keith
    Coverdale
    West Road Weaverham
    CW8 3HH Northwich
    Cheshire
    Director
    Coverdale
    West Road Weaverham
    CW8 3HH Northwich
    Cheshire
    BritishNone98419900001
    BRAIN, John Keith
    1 Abbey Way
    Hartford
    CW8 1LY Northwich
    Cheshire
    Director
    1 Abbey Way
    Hartford
    CW8 1LY Northwich
    Cheshire
    BritishGolf Consultant27220900001
    BROWN, Gordon Alfred
    Oak Tree Cottage Hodge Lane
    Gorstage
    CW8 2SE Northwich
    Cheshire
    Director
    Oak Tree Cottage Hodge Lane
    Gorstage
    CW8 2SE Northwich
    Cheshire
    BritishBuilder27220890001
    BROWN, Sally
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishDirector258740730001
    BUNDEY, Ian Oliver
    Dinglebank Close
    WA13 0QR Lymm
    1
    Cheshire
    Director
    Dinglebank Close
    WA13 0QR Lymm
    1
    Cheshire
    BritishAccountant130983670001
    BURNS, David
    51 Beeston Drive
    CW7 1ER Winsford
    Cheshire
    Director
    51 Beeston Drive
    CW7 1ER Winsford
    Cheshire
    BritishRetired39324860001
    BURTON, Gareth James
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    United KingdomBritishAccountant110355430001
    BURTON, Tim
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    Director
    The Club House
    Sandiway
    CW8 2DJ Northwich
    Cheshire
    EnglandBritishCompany Director282786290001
    BUSHELL, Anne
    8 The Grange
    Hartford
    CW8 1QJ Northwich
    Cheshire
    Director
    8 The Grange
    Hartford
    CW8 1QJ Northwich
    Cheshire
    BritishPersonal Secretary (Rtd)43405170001

    What are the latest statements on persons with significant control for SANDIWAY GOLF CLUB,LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SANDIWAY GOLF CLUB,LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 01, 1986
    Delivered On Aug 07, 1986
    Satisfied
    Amount secured
    £25,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    Piece of land containing 49 acres being part of the sandiway golf course sandiway cheshire.
    Persons Entitled
    • Greenall Whitley Public Limited Company
    Transactions
    • Aug 07, 1986Registration of a charge
    • Sep 30, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0