UKBizDB.co.uk

THE GRANGE GOLF CLUB LIMITED

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

This company is commonly known as The Grange Golf Club Limited. The company was founded 20 years ago and was given the registration number 05061617. The firm's registered office is in OLDHAM. You can find them at Mulholland & Co The Old Bakery 3 King Street, Delph, Oldham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE GRANGE GOLF CLUB LIMITED
Company Number:05061617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Mulholland & Co The Old Bakery 3 King Street, Delph, Oldham, England, OL3 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Brinsworth Hall Avenue, Brinsworth, Rotherham, S60 5EH

Secretary14 July 2004Active
White Mires, York Lane, Morthen, Rotherham, England, S66 9JH

Director23 October 2023Active
11 Brinsworth Hall Avenue, Brinsworth, Rotherham, S60 5EH

Director18 March 2004Active
60 Scotland Street, Sheffield, S3 7DB

Secretary10 March 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary02 March 2004Active
2 Kirkpatrick Drive, Gateford, Worksop, S81 8TF

Director18 March 2004Active
Mulholland & Co, The Old Bakery, 3a King Street, Delph, Oldham, England, OL3 5DL

Director10 March 2004Active
11 Hereward Road, Sheffield, S5 7UA

Director18 March 2004Active
Flat 1 Grange Park Golf Club, Upper Wortley Road, Rotherham, S61 2SJ

Director18 March 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director02 March 2004Active

People with Significant Control

Pocket Sports Bars Ltd
Notified on:08 August 2023
Status:Active
Country of residence:United Kingdom
Address:Pitches Sports Club, Wickersley Road, Rotherham, United Kingdom, S60 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Phillips Townley
Notified on:31 January 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Mulholland & Co, The Old Bakery, 3a King Street, Oldham, England, OL3 5DL
Nature of control:
  • Significant influence or control
Mr Stephen Gillott
Notified on:31 January 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Mulholland & Co, The Old Bakery, 3a King Street, Oldham, England, OL3 5DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.