UKBizDB.co.uk

GATHURST GOLF CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gathurst Golf Club Limited. The company was founded 61 years ago and was given the registration number 00758628. The firm's registered office is in WIGAN. You can find them at The Club House, Miles Lane, Shevington, Wigan, Lancashire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GATHURST GOLF CLUB LIMITED
Company Number:00758628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Club House, Miles Lane, Shevington, Wigan, Lancashire, WN6 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director07 December 2015Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director13 December 2020Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director15 December 2020Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director01 July 2014Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 December 2023Active
5 Lower Lyndon Avenue, Shevington, Wigan, WN6 8BY

Secretary12 January 1994Active
5 Lower Lyndon Avenue, Shevington, Wigan, WN6 8BY

Secretary15 January 1992Active
The Club House, Miles Lane, Shevington, WN6 8EW

Secretary30 May 1996Active
26 Beechwood Avenue, Shevington, Wigan, WN6 8EH

Secretary15 January 1992Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Secretary30 November 2019Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Secretary11 June 2012Active
20 Dingle Avenue, Appley Bridge, Wigan, WN6 9LF

Director14 January 1998Active
343 Wood Lane, Heskin, Chorley, PR7 5NT

Director12 January 1994Active
343 Wood Lane, Heskin, Chorley, PR7 5NT

Director-Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director07 December 2015Active
7 Glen Drive, Appley Bridge, Wigan, WN6 9LQ

Director09 January 2008Active
Gathurst Golf Club Limited, Miles Lane, Shevington, Wigan, WN6 8EW

Director13 January 2010Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 January 2013Active
48 Shevington Lane, Shevington, Wigan, WN6 8BQ

Director10 January 2007Active
Gathurst Golf Club, Miles Lane, Shevington, Wigan, WN6 8EW

Director13 January 2010Active
264 Preston Road, Standish, Wigan, WN6 0NY

Director-Active
3 Primrose Lane, Standish, Wigan, WN6 0NR

Director18 January 1995Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 January 2013Active
116 Longbrook, Shevington, Wigan, WN6 8DA

Director10 January 2007Active
116 Longbrook, Shevington, Wigan, WN6 8DA

Director16 January 2002Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director08 January 2014Active
12 Clifton Road, Billinge, Wigan, WN5 7TP

Director16 January 2003Active
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW

Director14 January 2009Active

People with Significant Control

Mr Mark Paul Jordan
Notified on:12 December 2019
Status:Active
Date of birth:September 1959
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jeff Thomas Hurst
Notified on:11 December 2017
Status:Active
Date of birth:May 1997
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Barry Peter Faulkner
Notified on:05 December 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Miss Dorothy Jones
Notified on:05 December 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Bernard Johnson
Notified on:05 December 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Keith Philip Middleton
Notified on:05 December 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Thomas Edward Parry
Notified on:05 December 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Jeffrey Thomas Hurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Mark Paul Jordan
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Alan Priestley
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Howard Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Peter Howard Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Douglas James Pickering
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control
Mr Jamie Roger Elliott
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:The Club House,, Miles Lane, Wigan, WN6 8EW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.