DELAPRE GOLF CENTRE LIMITED

DELAPRE GOLF CENTRE LIMITED

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

    Company NameDELAPRE GOLF CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04697570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DELAPRE GOLF CENTRE LIMITED?

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

    Where is DELAPRE GOLF CENTRE LIMITED located?

    Registered Office Address
    Delapre Golf Centre Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELAPRE GOLF CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for DELAPRE GOLF CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Sep 30, 2023

    9 pagesAA

    Appointment of Mr Anthony Channing as a secretary on May 01, 2024

    2 pagesAP03

    Change of details for Mr David John Darbo as a person with significant control on May 01, 2024

    2 pagesPSC04

    Confirmation statement made on May 01, 2024 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on Apr 15, 2024

    2 pagesPSC09

    Change of details for Mr Daivd John Darbo as a person with significant control on Apr 15, 2024

    2 pagesPSC04

    Change of details for Mr Daivd John Darbo as a person with significant control on Jan 01, 2024

    2 pagesPSC04

    Confirmation statement made on Mar 16, 2024 with updates

    4 pagesCS01

    Appointment of Mr Stuart Philip Paul Maddison as a director on Feb 07, 2024

    2 pagesAP01

    Termination of appointment of Tony Channing as a secretary on Jan 31, 2024

    1 pagesTM02

    Termination of appointment of Anthony Channing as a director on Jan 31, 2024

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for Mr William Joseph Conrad Sweeney as a person with significant control on Jan 01, 2024

    2 pagesPSC04

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 16, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Notification of William Conran Sweeney as a person with significant control on Apr 30, 2022

    2 pagesPSC01

    Notification of a person with significant control statement

    2 pagesPSC08

    Notification of Daivd John Darbo as a person with significant control on Apr 30, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 07, 2022

    2 pagesPSC09

    Director's details changed for Mr David John Darbo on Jun 07, 2022

    2 pagesCH01

    Confirmation statement made on Mar 16, 2022 with updates

    4 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 100
    2 pagesSH04

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 18, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of DELAPRE GOLF CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANNING, Anthony
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    United Kingdom
    Secretary
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    United Kingdom
    322617470001
    DARBO, David John
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    Director
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    EnglandBritishDirector140691950002
    MADDISON, Stuart Philip Paul
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    United Kingdom
    Director
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    United Kingdom
    EnglandBritishDirector319032620001
    SWEENEY, William Joseph Conrad
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    Director
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    EnglandBritishDirector114722250002
    ANDERSON, James
    Eagle Drive
    NN4 7DU Northampton
    Delapre Golf Centre
    England
    Secretary
    Eagle Drive
    NN4 7DU Northampton
    Delapre Golf Centre
    England
    202077300001
    CHANNING, Anthony Terence
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    England
    Secretary
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    England
    189623020001
    CHANNING, Anthony Terence
    NN10 8DZ Higham Ferrers
    2 College Street
    Northants
    England
    Secretary
    NN10 8DZ Higham Ferrers
    2 College Street
    Northants
    England
    175641400001
    CHANNING, Tony
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    Secretary
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    235976770001
    DRAKE, John
    High Tregawne
    Withiel
    PL30 5NF Bodmin
    Cornwall
    Secretary
    High Tregawne
    Withiel
    PL30 5NF Bodmin
    Cornwall
    BritishChartered Surveyor6018270003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, James
    Mount Pleasant
    EN4 9EE Barnet
    Northside House
    Uk
    Director
    Mount Pleasant
    EN4 9EE Barnet
    Northside House
    Uk
    EnglandBritishNone172669970001
    CHANNING, Anthony
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    Director
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    EnglandBritishAccountant249733310001
    DRAKE, John
    High Tregawne
    Withiel
    PL30 5NF Bodmin
    Cornwall
    Director
    High Tregawne
    Withiel
    PL30 5NF Bodmin
    Cornwall
    EnglandBritishChartered Surveyor6018270003
    MAYDON, Ronald Patrick
    Folly House
    Folly Hill, Bigbury On Sea
    TQ7 4AR Kingsbridge
    Devon
    Director
    Folly House
    Folly Hill, Bigbury On Sea
    TQ7 4AR Kingsbridge
    Devon
    United KingdomBritishDirector89290700002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DELAPRE GOLF CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Darbo
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    Apr 30, 2022
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William Joseph Conrad Sweeney
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    Apr 30, 2022
    Eagle Drive
    Nene Valley Way
    NN4 7DU Northampton
    Delapre Golf Centre
    Northamptonshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DELAPRE GOLF CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2022Apr 01, 2024The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Jan 31, 2017May 31, 2022The 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 DELAPRE GOLF CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2021
    Delivered On Dec 30, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 2021Registration of a charge (MR01)
    Legal charge
    Created On Jan 24, 2005
    Delivered On Feb 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Delapre golf centre northampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 19, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Dec 07, 2015Satisfaction of a charge (MR04)

    Does DELAPRE GOLF CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2014Date of meeting to approve CVA
    Sep 15, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    William John Turner
    Trident House 42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Trident House 42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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