GLENDALE GOLF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLENDALE GOLF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04430059
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GLENDALE GOLF LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation
    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is GLENDALE GOLF LIMITED located?

    Registered Office Address
    The Stables Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENDALE GOLF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLENDALE GOLF LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for GLENDALE GOLF LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Thomas Richard Brooke as a director on Aug 12, 2020

    1 pagesTM01

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019

    1 pagesAD01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of GLENDALE GOLF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUAYLE, Mike John
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector95332960002
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Secretary
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    BritishFinance Director70732940003
    BOWMAN, Terence Patrick Edward
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    Secretary
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    BritishAccountant127543040001
    BURNS, Norah Jane Jacinta
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    Secretary
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    BritishSolicitor114059940002
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Secretary
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    BritishCompany Director67308860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishFinance Director28959860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishCo Director28959860001
    ROSLING, Heather Anne
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Uk
    Secretary
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Uk
    British154871640001
    STOCKDALE, Carolyn
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    Secretary
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    BritishCompany Secretary130249010003
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BROOKE, Thomas Richard
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishManaging Director216022770001
    CORCORAN, Andrew Charles
    Orton Close
    LE7 4XZ Rearsby
    19
    Leicestershire
    United Kingdom
    Director
    Orton Close
    LE7 4XZ Rearsby
    19
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director78818290001
    HEWITT, Anthony William
    Alston Lane
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    England
    Director
    Alston Lane
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    England
    EnglandBritishDirector130793730001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritishExec Chairman130793730001
    HOLT, Andrew Guest
    Parkwood House, Cuerden Park
    Berkeley Drive Bamber Bridge
    PR5 6BY Preston
    Lancashire
    Director
    Parkwood House, Cuerden Park
    Berkeley Drive Bamber Bridge
    PR5 6BY Preston
    Lancashire
    EnglandBritishCompany Director49277480004
    HOLT, Andrew Guest
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    Director
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    EnglandBritishCompany Director49277480004
    JONES, Larry
    17 The Grove
    Little Aston
    B74 3UB Sutton Coldfield
    West Midlands
    Director
    17 The Grove
    Little Aston
    B74 3UB Sutton Coldfield
    West Midlands
    BritishCompany Director60614870004
    NEWCOMBE, Craig Peter
    Pevensey Road
    B60 2RR Bromsgrove
    2
    Worcestershire
    Gbr
    Director
    Pevensey Road
    B60 2RR Bromsgrove
    2
    Worcestershire
    Gbr
    EnglandBritishDirector132475450003
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Director
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    EnglandBritishAccountant28959860001
    OATES, Erica Louise
    Parkwood House, Cuerden Park
    Berkeley Drive Bamber Bridge
    PR5 6BY Preston
    Lancashire
    Director
    Parkwood House, Cuerden Park
    Berkeley Drive Bamber Bridge
    PR5 6BY Preston
    Lancashire
    EnglandBritishFinance Director116337160002
    OATES, Erica Louise
    7 Cross Keys Drive
    Whittle Le Woods
    PR6 7TF Chorley
    Lancashire
    Director
    7 Cross Keys Drive
    Whittle Le Woods
    PR6 7TF Chorley
    Lancashire
    EnglandBritishDirector116337160001
    SIMPSON, Neil Robert
    Elmdene Close
    CV35 8XL Hatton, Warwick
    8
    Warwickshire
    United Kingdom
    Director
    Elmdene Close
    CV35 8XL Hatton, Warwick
    8
    Warwickshire
    United Kingdom
    United KingdomBritishCompany Director169553730001
    TEMPLE-HEALD, Nicholas
    The Downe Arms
    Church Lane
    YO25 5XD Little Driffield
    East Yorkshire
    Director
    The Downe Arms
    Church Lane
    YO25 5XD Little Driffield
    East Yorkshire
    United KingdomBritishCompany Director74074550002
    WARREN, Gary
    1 Partridge Close
    WR5 3SG Worcester
    Worcestershire
    Director
    1 Partridge Close
    WR5 3SG Worcester
    Worcestershire
    WorcesterBritishDirector67473600001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of GLENDALE GOLF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Lancashire
    England
    Apr 06, 2016
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number8837616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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